DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/27
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/07/14. New Address: Unit 8 14 - 16 Winsover Road Spalding Lincolnshire PE11 1EJ. Previous address: 22 Victoria Street Spalding PE11 1EA England
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/27
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/05/31
filed on: 25th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/27
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/05/31
filed on: 7th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/05/31
filed on: 22nd, July 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 16th, July 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/16. New Address: 22 Victoria Street Spalding PE11 1EA. Previous address: The Buffer Depot Chettisham Business Park Ely CB6 1RE England
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/27
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/27
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/27. New Address: The Buffer Depot Chettisham Business Park Ely CB6 1RE. Previous address: Boston Commercial Centre Market Place Boston Lincolnshire PE21 6EH England
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/27
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/04/27.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/04/27 - the day director's appointment was terminated
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/27
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/04/27
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/08
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/08 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/09/08. New Address: Boston Commercial Centre Market Place Boston Lincolnshire PE21 6EH. Previous address: 12 West Street Boston Lincolnshire PE21 8QH
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/08 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 5th, February 2015
| accounts
|
|
AR01 |
Annual return drawn up to 2014/05/08 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/12
capital
|
|
AD01 |
Change of registered office on 2014/05/12 from 78 High Street Boston Lincolnshire PE21 8SX England
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2013
| incorporation
|
Free Download
(22 pages)
|