TM01 |
Director's appointment terminated on 2023/07/10
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/21
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 20th, March 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2022/07/27
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/21
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Morgan House Gilbert Drive Boston Lincolnshire PE21 7TQ on 2021/09/02 to 69a Southgate Sleaford Lincolnshire NG34 7TA
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/21
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/21
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 10th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/21
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 6th, March 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090494290001, created on 2018/11/07
filed on: 9th, November 2018
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/21
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2018/02/13
filed on: 24th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/31
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/31
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/21
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 23rd, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/21
filed on: 22nd, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
25.00 GBP is the capital in company's statement on 2016/06/22
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/21
filed on: 14th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
25.00 GBP is the capital in company's statement on 2016/06/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 16th, February 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 5th, June 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/21
filed on: 4th, June 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/01/15.
filed on: 25th, February 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/06/30. Originally it was 2015/05/31
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/10/09
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/08/11 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/08/11.
filed on: 28th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/08/11.
filed on: 28th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/08/11.
filed on: 28th, August 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O 3E Global Ltd Morgan House Gilbert Drive Boston Lincolnshire PE21 7TQ England on 2014/08/22 to Morgan House Gilbert Drive Boston Lincolnshire PE21 7TQ
filed on: 22nd, August 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2014
| incorporation
|
Free Download
(14 pages)
|
SH01 |
25.00 GBP is the capital in company's statement on 2014/05/21
capital
|
|