CS01 |
Confirmation statement with no updates 9th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th December 2021. New Address: Unit 2 Agripet Coldham Road Industrial Estate Willoughby Road Coningsby Lincolnshire LN4 4SE. Previous address: Unit 2 Coldham Road Industrial Estate Coningsby Lincoln LN4 4SE England
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
3rd December 2021 - the day director's appointment was terminated
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th October 2020. New Address: Unit 2 Coldham Road Industrial Estate Coningsby Lincoln LN4 4SE. Previous address: 75 High Street Boston PE21 8SX England
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 24th July 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 080620850001 in full
filed on: 8th, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 75 High Street Boston PE21 8SX. Previous address: Brook Accountancy Ltd Main Ridge West Boston Lincolnshire PE21 6QQ England
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 080620850003, created on 3rd October 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 080620850002, created on 1st October 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates 9th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 22nd November 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th December 2017. New Address: 75 High Street High Street Boston PE21 8SX. Previous address: Unit 2 Agripet Coldham Road Coningsby Lincolnshire LN4 4SE
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th December 2017. New Address: 75 High Street Boston PE21 8SX. Previous address: 75 High Street High Street Boston PE21 8SX England
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080620850001, created on 26th November 2017
filed on: 27th, November 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 9th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th May 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th August 2016: 1.00 GBP
capital
|
|
TM01 |
1st August 2016 - the day director's appointment was terminated
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2016
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st August 2016 - the day director's appointment was terminated
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2016
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd March 2016. New Address: Unit 2 Agripet Coldham Road Coningsby Lincolnshire LN4 4SE. Previous address: Lake House Market Hill Royston Hertfordshire SG8 9JN
filed on: 2nd, March 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 4th March 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th May 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th July 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Chester Spring Sloothby Alford Lincolnshire LN13 9NX England on 10th July 2014
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Chester Spring Sloothby Alford Lincolnshire LN13 9NX England on 26th July 2013
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 Beeching Way Industrial Estate Alford Lincolnshire LN13 9JE England on 26th July 2013
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th May 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|