CS01 |
Confirmation statement with no updates February 10, 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 22, 2019
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 1, 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Hillside Blacksmith Lane, East Keal Spilsby Lincolnshire PE23 4AZ United Kingdom to 69 Ashby Road Spilsby Lincolnshire PE23 5DW on August 22, 2019
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On August 22, 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 1, 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 3, 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Westview Fen Lane, Stickford Boston Lincolnshire PE22 8HD United Kingdom to Hillside Blacksmith Lane, East Keal Spilsby Lincolnshire PE23 4AZ on May 3, 2018
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 1, 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 1, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On January 9, 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Holmes Road Stickney Boston Lincolnshire PE22 8AZ to Westview Fen Lane, Stickford Boston Lincolnshire PE22 8HD on January 9, 2017
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 19, 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 15, 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 15, 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 26, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 15, 2014 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2014: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to February 28, 2014
filed on: 9th, October 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 15, 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 15, 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 15, 2011 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 28, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 29, 2010. Old Address: the Barns Orby Bank Orby Skegness Lincolnshire PE24 5JB
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 15, 2010 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 4th, February 2009
| accounts
|
Free Download
(1 page)
|
288a |
On February 4, 2009 Director appointed
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2009 Appointment terminated director
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2009
| incorporation
|
Free Download
(9 pages)
|