CS01 |
Confirmation statement with no updates Tuesday 28th March 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th March 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th March 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 065480320001, created on Friday 30th October 2020
filed on: 3rd, November 2020
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th March 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th March 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th March 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 29th March 2018 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 29th March 2018 secretary's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 75 High Street Boston Lincolnshire PE21 8SX. Change occurred at an unknown date. Company's previous address: C/O Brook Accountancy Ltd 16B Main Ridge West Boston Lincolnshire PE21 6QQ United Kingdom.
filed on: 29th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 29th March 2018
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 29th March 2018 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
3000.00 GBP is the capital in company's statement on Thursday 31st March 2016
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th March 2014
filed on: 2nd, April 2014
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th March 2013
filed on: 3rd, April 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Monday 2nd April 2012 director's details were changed
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd April 2012 director's details were changed
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 2nd April 2012 secretary's details were changed
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom
filed on: 2nd, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th March 2012
filed on: 2nd, April 2012
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th March 2011
filed on: 6th, April 2011
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th March 2010
filed on: 31st, March 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 31st, March 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 30th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 30th March 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 30th March 2010 secretary's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th March 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 30th March 2010 from 9-11 Freiston Enterprise Park Priory Road, Freison Boston Lincolnshire BE22 0JZ
filed on: 30th, March 2010
|
address |
Free Download
(1 page)
|
363a |
Period up to Monday 6th April 2009 - Annual return with full member list
filed on: 6th, April 2009
|
annual return |
Free Download
(4 pages)
|
MISC |
88(2)
filed on: 22nd, April 2008
|
miscellaneous |
Free Download
(2 pages)
|
288b |
On Tuesday 15th April 2008 Appointment terminated director
filed on: 15th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 10th April 2008 Appointment terminated secretary
filed on: 10th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 10th April 2008 Director and secretary appointed
filed on: 10th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 10th April 2008 Director appointed
filed on: 10th, April 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2008
|
incorporation |
Free Download
(20 pages)
|