AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th February 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Saturday 19th June 2021
filed on: 26th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 30th March 2019 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 30th March 2019 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Friday 27th March 2020.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th March 2020.
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 Bluebell Walk Witham St. Hughs Lincoln LN6 9WN to Blakeney Lodge London Road Boston PE21 7HB on Tuesday 10th March 2020
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th February 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Somersby Lodge Fen Road East Kirkby Spilsby Lincolnshire PE23 4DB England to 48 Bluebell Walk Witham St. Hughs Lincoln LN6 9WN on Thursday 12th December 2019
filed on: 12th, December 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Casswell Drive Casswell Drive Quadring Spalding Lincolnshire PE11 4QW England to Somersby Lodge Fen Road East Kirkby Spilsby Lincolnshire PE23 4DB on Monday 12th November 2018
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Friday 13th July 2018.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 31st August 2017.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th February 2017
filed on: 12th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Chippendale Close Lincoln Lincolnshire LN6 3PR to 23 Casswell Drive Casswell Drive Quadring Spalding Lincolnshire PE11 4QW on Thursday 28th July 2016
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 25th March 2016
filed on: 27th, March 2016
| officers
|
Free Download
(1 page)
|