DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 5th April 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th April 2022. New Address: Babworth Rectory Babworth Road Babworth Retford Nottinghamshire DN22 8ES. Previous address: Babworth Rectory Babworth Road Babworth Retford Nottinghamshire DN22 8ED
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 7th March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th March 2022. New Address: Babworth Rectory Babworth Road Babworth Retford Nottinghamshire DN22 8ED. Previous address: Haygarth House Babworth Road Babworth Retford Nottinghamshire DN22 8ES
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd March 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th November 2021. New Address: Haygarth House Babworth Road Babworth Retford Nottinghamshire DN22 8ES. Previous address: Lonsdale House East End Brinkworth Wiltshire SN15 5ED
filed on: 17th, November 2021
| address
|
Free Download
(2 pages)
|
CH01 |
On 22nd October 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 21st October 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th July 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2017
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th July 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th January 2016. New Address: Lonsdale House East End Brinkworth Wiltshire SN15 5ED. Previous address: Ash Tree House Old Risborough Road Stoke Mandeville Buckinghamshire HP22 5XJ
filed on: 27th, January 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th July 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th July 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th July 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st August 2013: 1 GBP
capital
|
|
CH01 |
On 21st June 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 113 Brands Hill Avenue High Wycombe Buckinghamshire HP13 5PX United Kingdom on 20th June 2013
filed on: 20th, June 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 7th October 2011 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 125 Garratts Way High Wycombe Buckinghamshire HP13 5XT United Kingdom on 17th August 2012
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 17th August 2012 director's details were changed
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th July 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 26th April 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Sudbury Place Westbury Park Clayton Newcastle Staffordshire ST5 4LB United Kingdom on 26th April 2012
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, July 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|