CH01 |
On March 3, 2024 director's details were changed
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 3, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 3, 2024 director's details were changed
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 3, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 27, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 27, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 20, 2017
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 20, 2017
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control August 10, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 10, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 10, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 10, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 10, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 10, 2017
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, August 2017
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 30th, August 2017
| resolution
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from West Skirbeck House London Road Boston PE21 7HF to Tower House Lucy Tower Street Lincoln LN1 1XW on August 18, 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095127610002, created on August 10, 2017
filed on: 15th, August 2017
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On February 26, 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from March 31, 2016 to April 30, 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 27, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 095127610001, created on September 16, 2015
filed on: 18th, September 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 27, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(32 pages)
|