CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 2nd, May 2024
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, April 2024
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Old Vicarage Church Close Boston Lincs PE21 6NA on Wed, 5th Oct 2022 to 111-113 High Street Boston Lincolnshire PE21 8TG
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 5th Jun 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Jun 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th May 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th May 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th May 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Jun 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th May 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th May 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th May 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, November 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 26th May 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th May 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On Fri, 5th Jun 2009 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/06/2009 from 28 coity road bridgend mid glamorgan CF31 1LR
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On Fri, 5th Jun 2009 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2009
| incorporation
|
Free Download
(13 pages)
|