AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2024
filed on: 29th, May 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Apr 2024
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Oct 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Oct 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Oct 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Oct 2021. New Address: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT. Previous address: 10 Tinwell Road Stamford Lincolnshire PE9 2QQ England
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th Oct 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Oct 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD04 |
Registers new location: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT.
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 5th Oct 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Apr 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT.
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 5th Aug 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Aug 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Aug 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 21st Oct 2019. New Address: 10 Tinwell Road Stamford Lincolnshire PE9 2QQ. Previous address: 10 Tinwell Road Stamford PE9 2QQ England
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 22nd Jul 2019. New Address: 10 Tinwell Road Stamford PE9 2QQ. Previous address: 38 Sutherland Way Stamford Lincolnshire PE9 2TD England
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Mar 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Mar 2019. New Address: 38 Sutherland Way Stamford Lincolnshire PE9 2TD. Previous address: 38 Sutherland Way Stamford PE9 2TD United Kingdom
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 11th Mar 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Mar 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Mar 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2017
| incorporation
|
Free Download
(41 pages)
|