CH01 |
On 2023/09/04 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082068330008, created on 2023/07/13
filed on: 19th, July 2023
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 28th, March 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2022/09/12 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/09/12 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, June 2021
| accounts
|
Free Download
(11 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 082068330007, created on 2019/11/15
filed on: 15th, November 2019
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On 2019/09/09 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/08/22 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/22 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 26th, March 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 082068330006, created on 2019/01/25
filed on: 1st, February 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082068330005, created on 2018/11/30
filed on: 4th, December 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2017/08/25 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/19 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, June 2017
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/04.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/04.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082068330004, created on 2016/02/19
filed on: 20th, February 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082068330003, created on 2016/02/19
filed on: 20th, February 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082068330002, created on 2016/02/19
filed on: 20th, February 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082068330001, created on 2015/11/27
filed on: 27th, November 2015
| mortgage
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2015/11/16.
filed on: 25th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/11/16.
filed on: 25th, November 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, November 2015
| resolution
|
Free Download
(37 pages)
|
SH01 |
900019.75 GBP is the capital in company's statement on 2015/11/04
filed on: 18th, November 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/09/07
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 23rd, March 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014/12/23 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/12/01. New Address: Laburnum House Main Road Langrick Boston Lincolnshire PE22 7AN. Previous address: The Farm Office Top Farm Hubberts Bridge Boston Lincolnshire PE20 3QX
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/07
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
19.75 GBP is the capital in company's statement on 2014/09/23
capital
|
|
SH01 |
19.75 GBP is the capital in company's statement on 2012/12/10
filed on: 31st, August 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2014/06/30, originally was 2014/09/30.
filed on: 25th, June 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 6th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/09/07 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
19.75 GBP is the capital in company's statement on 2013/11/01
capital
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 22nd, November 2012
| resolution
|
Free Download
(36 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2012
| incorporation
|
Free Download
(33 pages)
|