CS01 |
Confirmation statement with no updates Tue, 20th Feb 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 14th Feb 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(21 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, September 2022
| incorporation
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, September 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(23 pages)
|
CH01 |
On Tue, 21st Dec 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(21 pages)
|
PSC02 |
Notification of a person with significant control Fri, 9th Jun 2017
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 9th Jun 2017
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 9th Jun 2017
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Fri, 18th Oct 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, March 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Apr 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Apr 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 075361490008, created on Tue, 31st Oct 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Fri, 9th Jun 2017 - the day director's appointment was terminated
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075361490007, created on Fri, 9th Jun 2017
filed on: 20th, June 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 075361490005, created on Fri, 9th Jun 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075361490006, created on Fri, 9th Jun 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075361490004, created on Thu, 27th Apr 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 24th Feb 2016: 100000.00 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 075361490003, created on Fri, 26th Jun 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on Wed, 30th Apr 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Feb 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 4th Mar 2014: 100000.00 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on Tue, 30th Apr 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Feb 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 31st Jul 2012 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Mon, 30th Apr 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Feb 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, May 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, May 2011
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Apr 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 4th May 2011: 100000.00 GBP
filed on: 5th, May 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 22nd, February 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(23 pages)
|