CS01 |
Confirmation statement with no updates 2023/10/30
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 27th, October 2023
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 2023/06/06
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/06/06. New Address: 75 High Street Boston PE21 8SX. Previous address: 34-38 Wide Bargate Boston Lincolnshire PE21 6RX
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/06/06
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/30
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 12th, April 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/30
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 21st, October 2021
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 18th, October 2021
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/09/23
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/23 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/23 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/23
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/30
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/30
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 080810070003, created on 2019/06/06
filed on: 7th, June 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2019/05/23
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 25th, March 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2018/06/01.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/06/01
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 16th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/23
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080810070002, created on 2018/03/21
filed on: 9th, April 2018
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/05/23
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/05/23 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 2nd, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/05/23 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 23rd, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/05/23 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 6th, March 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 6th, March 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2013/01/31, originally was 2013/05/31.
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/27 from 2 Victorian Stables Syerston Hall Park Syerston Newark NG23 5NL United Kingdom
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/23 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/06/12.
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/05/23
filed on: 12th, June 2012
| capital
|
Free Download
(6 pages)
|
TM01 |
2012/05/28 - the day director's appointment was terminated
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, May 2012
| incorporation
|
Free Download
(18 pages)
|