CS01 |
Confirmation statement with no updates 4th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th May 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2019
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 29th May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th May 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th May 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 18th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 20th May 2017 secretary's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th May 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th July 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th June 2015: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 13th March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 26 Post Office Lane Sutterton Lincolnshire PE20 2EB on 18th December 2014 to 127 Sleaford Road Boston Lincolnshire PE21 7PE
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th June 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 4th May 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 15th June 2009 with complete member list
filed on: 15th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 21st August 2008 with complete member list
filed on: 21st, August 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 19th June 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 19th June 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 19th June 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 19th June 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 19th June 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 19th June 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, May 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 4th, May 2007
| incorporation
|
Free Download
(20 pages)
|