AD01 |
Registered office address changed from C/O Tc Bulley Davey Ltd 4 Cyrus Way Cygnet Park, Hampton Peterborough PE7 8HP to 1-4 London Road Spalding Lincolnshire PE11 2TA on July 25, 2022
filed on: 25th, July 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Boston Road South Holbeach Spalding PE12 7LR England to C/O Tc Bulley Davey Ltd 4 Cyrus Way Cygnet Park, Hampton Peterborough PE7 8HP on July 6, 2022
filed on: 6th, July 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from June 30, 2020 to December 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 15, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control June 12, 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 12, 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 12, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 12, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to June 30, 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 11, 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Westhorpe House 61 Westhorpe Road, Gosberton Spalding PE11 4EN England to 33 Boston Road South Holbeach Spalding PE12 7LR on December 13, 2017
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2017
| incorporation
|
Free Download
(27 pages)
|