AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Friday 2nd December 2022 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd December 2022 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 11th September 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th September 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(11 pages)
|
AD02 |
Location of register of charges has been changed from 20 Willoughby Road Boston Lincolnshire PE21 9EG England to 2a Pump Square Boston PE21 6QW at an unknown date
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20 Willoughby Road Boston Lincolnshire PE21 9EG to 2a Pump Square Boston PE21 6QW on Thursday 25th May 2017
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 30th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Monday 1st December 2014 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
AR01 |
Annual return made up to Sunday 30th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 4 Cornhill Lane Boston Lincolnshire PE21 6EZ United Kingdom to 20 Willoughby Road Boston Lincolnshire PE21 9EG at an unknown date
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 30th November 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 30th November 2014 secretary's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Tuesday 4th February 2014 from Gergian Lodge Fenside Road Boston Lincolnshire PE21 8JJ
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th November 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 23rd, March 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 30th November 2012 with full list of members
filed on: 9th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Wednesday 30th November 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 5th December 2011
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 30th November 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 6th November 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 7th October 2010 from 4 Cornhill Lane Boston Lincolnshire PE21 6EZ England
filed on: 7th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 28th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 1st December 2009 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 1st December 2009
filed on: 25th, June 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th June 2010.
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 23rd February 2010 from 21 Middlegate Road West Frampton Boston Lincolnshire PE20 1BX
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 6th November 2009 with full list of members
filed on: 5th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 4th, December 2009
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 26/08/2009 from 78 high street boston lincolnshire PE21 8SX
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 13th November 2008
filed on: 13th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2007
filed on: 18th, August 2008
| accounts
|
Free Download
(2 pages)
|
288b |
On Monday 18th August 2008 Appointment terminated secretary
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 18th June 2008 Director and secretary appointed
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 8th February 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 8th February 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 8th February 2008 Director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 8th February 2008 Director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 31st January 2008
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 31st January 2008
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On Tuesday 29th January 2008 New secretary appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 29th January 2008 New secretary appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 29th January 2008 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/08 from: 36 kings crescent boston lincolnshire PE21 0AP
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/08 from: 36 kings crescent boston lincolnshire PE21 0AP
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 29th January 2008 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, November 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2006
| incorporation
|
Free Download
(6 pages)
|