CS01 |
Confirmation statement with updates 6th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th September 2020
filed on: 4th, September 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st May 2020
filed on: 21st, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC07 |
Cessation of a person with significant control 17th May 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th May 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th February 2020
filed on: 26th, February 2020
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 24th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 61 Lincoln Road Ruskington Sleaford Lincs NG34 9AR United Kingdom on 31st May 2017 to The a1 Lifestyle Village Great North Road Little Paxton St Neots Cambridgeshire PE19 6EN
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bank House, Scalp Road Fishtoft Boston Lincolnshire PE21 0SH on 15th March 2017 to 61 Lincoln Road Ruskington Sleaford Lincs NG34 9AR
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th August 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Streetcarz Unit 2 Hall Hills, Tattershall Road Boston Lincolnshire PE21 9NJ on 18th May 2015 to Bank House, Scalp Road Fishtoft Boston Lincolnshire PE21 0SH
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 14th July 2013 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2013
filed on: 15th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th July 2013: 1 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 17 Broadfield Lane Industrial Estate Broadfield Lane Boston PE21 8DR England on 19th August 2012
filed on: 19th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(24 pages)
|