AD01 |
Change of registered address from The Old Vicarage Church Close Boston Lincolnshire PE21 6NA England on 15th February 2024 to West Road Billingborough Sleaford Lincolnshire NG34 0QU
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 21st July 2022 secretary's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st October 2020
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st October 2020
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st October 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2020
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Old Fire Station 19 Watergate Sleaford Lincolnshire NG34 7PG on 1st November 2017 to The Old Vicarage Church Close Boston Lincolnshire PE21 6NA
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th July 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th July 2013: 2 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, March 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th June 2010: 2.00 GBP
filed on: 27th, January 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 23rd June 2009 with complete member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/05/2009 from c/o streets & co st peters chambers 2 bath street grantham NG31 6EG
filed on: 9th, May 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 9th, May 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/2009 to 30/09/2009
filed on: 21st, October 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, September 2008
| mortgage
|
Free Download
(4 pages)
|
288b |
On 30th June 2008 Appointment terminated director
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 30th June 2008 Appointment terminated secretary
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 30th June 2008 Director appointed
filed on: 30th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 30th June 2008 Director and secretary appointed
filed on: 30th, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2008
| incorporation
|
Free Download
(19 pages)
|