AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Jul 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Jul 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Jul 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 21st Jul 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jul 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 14th Aug 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Aug 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Jul 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT.
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 25th Jul 2018
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 25th Jul 2018
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Mar 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Dec 2018
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Dec 2018
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Dec 2018 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Jul 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 25th Jul 2018 - the day director's appointment was terminated
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 25th Jul 2018 - the day director's appointment was terminated
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Jul 2018
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
AP01 |
On Wed, 26th Jul 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Jul 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 26th Jul 2017
filed on: 26th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Wed, 26th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 26th Jul 2017. New Address: 30 Pen Street Boston Lincolnshire PE21 6TJ. Previous address: 31a Market Place Boston PE21 6EH England
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 26th Jul 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Jul 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 17th Jul 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2016
| incorporation
|
Free Download
(29 pages)
|