(AA) Total exemption full accounts data made up to 2023-06-29
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-07-21
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-29
filed on: 14th, June 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 090967250003, created on 2023-03-01
filed on: 6th, March 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090967250002, created on 2023-03-01
filed on: 2nd, March 2023
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2022-07-21
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-29
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2021-12-22
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-07-22
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-21
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2020-07-22
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-07-22
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-29
filed on: 17th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2020-06-30 to 2020-06-29
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 11th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-07-21
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2019-06-01
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-06-23
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-06-01 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-06-23
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2018-07-31 to 2018-06-30
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2018-05-31 to 2018-07-31
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090967250001, created on 2017-07-03
filed on: 21st, July 2017
| mortgage
|
Free Download
(43 pages)
|
(PSC01) Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-23
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-07-18 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 13th, February 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-23 with full list of members
filed on: 28th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-06-23 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from St Christophers House, Ridge Road, Letchworth Garden City, Herts. SG6 1PT United Kingdom to Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 2015-05-28
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-06-30 to 2015-05-31
filed on: 28th, April 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(29 pages)
|