AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 12th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st December 2020
filed on: 30th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2020 director's details were changed
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 48 Thorold Street Boston PE21 6PH. Change occurred on Wednesday 26th August 2020. Company's previous address: C/O Philip Ross Accountants Ltd. 28 Victoria Road Mablethorpe LN12 2AQ England.
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Philip Ross Accountants Ltd. 28 Victoria Road Mablethorpe LN12 2AQ. Change occurred on Wednesday 8th April 2020. Company's previous address: C/O Philip Ross Accountants Ltd. 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG.
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 8th April 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th April 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th October 2019
filed on: 6th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th September 2019.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th November 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th November 2016
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th November 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 3rd December 2013 from 2a Knowle Street Mablethorpe LN12 2BG England
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th November 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|
AD01 |
Change of registered office on Tuesday 3rd December 2013 from C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st October 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2013 director's details were changed
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, November 2012
| incorporation
|
Free Download
(24 pages)
|