(CS01) Confirmation statement with updates Wed, 21st Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Jun 2021
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Jun 2021
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Sep 2016
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Sep 2016
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Jun 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4-6 Saddlers House South Parade Bawtry Doncaster DN10 6JH England on Mon, 30th Nov 2020 to Bawtry Hall South Parade Bawtry Doncaster DN10 6JH
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Jun 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 3rd May 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd May 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 3rd May 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd May 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Top Farm Court Bawtry Doncaster DN10 6TF England on Fri, 15th Feb 2019 to 4-6 Saddlers House South Parade Bawtry Doncaster DN10 6JH
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Jun 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Jun 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Ast Green Accountants 1 Top Farm Court Bawtry Doncaster DN10 6TF England on Mon, 5th Sep 2016 to 1 Top Farm Court Bawtry Doncaster DN10 6TF
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 2nd Sep 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Aug 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th Aug 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 1st Nov 2015: 6.00 GBP
filed on: 18th, July 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2015
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Mon, 19th Oct 2015: 1.00 GBP
capital
|
|