CH01 |
On Thursday 9th November 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th November 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088172910008, created on Tuesday 12th December 2023
filed on: 19th, December 2023
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 088172910007, created on Tuesday 12th December 2023
filed on: 15th, December 2023
| mortgage
|
Free Download
(54 pages)
|
MR04 |
Charge 088172910006 satisfaction in full.
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088172910005 satisfaction in full.
filed on: 20th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th June 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 29th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th December 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on Wednesday 22nd December 2021
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 29th June 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2020 to Monday 29th June 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th December 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 17th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 088172910003 satisfaction in full.
filed on: 27th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088172910004 satisfaction in full.
filed on: 27th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088172910002 satisfaction in full.
filed on: 27th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088172910006, created on Thursday 8th November 2018
filed on: 8th, November 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 088172910005, created on Thursday 8th November 2018
filed on: 8th, November 2018
| mortgage
|
Free Download
(19 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th June 2018, originally was Tuesday 31st July 2018.
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st July 2018. Originally it was Thursday 31st May 2018
filed on: 9th, March 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088172910004, created on Tuesday 6th March 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th December 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR04 |
Charge 088172910001 satisfaction in full.
filed on: 20th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088172910003, created on Monday 12th September 2016
filed on: 15th, September 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 088172910002, created on Thursday 11th August 2016
filed on: 12th, August 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 17th December 2015 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT to Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on Thursday 28th May 2015
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st May 2015. Originally it was Wednesday 31st December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th December 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 1st July 2014 from Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH England
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088172910001
filed on: 29th, March 2014
| mortgage
|
Free Download
(40 pages)
|
AP01 |
New director appointment on Monday 13th January 2014.
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2013
| incorporation
|
Free Download
(7 pages)
|