AD01 |
Registered office address changed from Teach House Gilbert Drive Boston Lincolnshire PE21 7TQ to South Square House South Square Boston PE21 6JU on Friday 6th October 2023
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st June 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 1st June 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 1st June 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 1st June 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 19th June 2014 from Mani Firs London Road Kirton Boston Lincolnshire PE20 1JA England
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 1st June 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 17th April 2013 from Eventus Sunderland Road Market Deeping Peterborough Cambridgeshire PE6 8FD
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th June 2012 director's details were changed
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 1st June 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 1st June 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Tuesday 9th August 2011 from Archdeaconry House Gracel Walk Peterborough Cambs PE1 1YU England
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, June 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|