AD01 |
Registered office address changed from Coach House Victoria Road Bentley Doncaster DN5 0EZ England to Shepherds Cottage Cotterdale Hawes DL8 3LT on April 9, 2024
filed on: 9th, April 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2024
filed on: 20th, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2024
filed on: 20th, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 26, 2024
filed on: 20th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW England to Coach House Victoria Road Bentley Doncaster DN5 0EZ on June 26, 2023
filed on: 26th, June 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Coach House Victoria Road Bentley Doncaster DN5 0EZ England to Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW on May 18, 2023
filed on: 18th, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 High Street Carcroft Doncaster DN6 8DP England to Coach House Victoria Road Bentley Doncaster DN5 0EZ on April 19, 2023
filed on: 19th, April 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2023
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 26, 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(8 pages)
|
AP01 |
On June 7, 2022 new director was appointed.
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 23, 2022 new director was appointed.
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 24, 2022
filed on: 24th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 23, 2022 new director was appointed.
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 23, 2022 new director was appointed.
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2020
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 19th, November 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 25, 2019
filed on: 25th, October 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Coach House Victoria Road Bentley Doncaster DN5 0EZ England to 12 High Street Carcroft Doncaster DN6 8DP on September 2, 2019
filed on: 2nd, September 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 29, 2019
filed on: 29th, August 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 High Street Carcroft Doncaster DN6 8DP England to Coach House Victoria Road Bentley Doncaster DN5 0EZ on February 11, 2019
filed on: 11th, February 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 10, 2018
filed on: 17th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 10, 2018
filed on: 17th, November 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 17, 2018
filed on: 17th, October 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 9, 2018
filed on: 9th, August 2018
|
resolution |
Free Download
(3 pages)
|
AP03 |
On August 7, 2018 - new secretary appointed
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 7, 2018 new director was appointed.
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 7, 2018
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 7, 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On August 7, 2018 - new secretary appointed
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Coach House Victoria Road Bentley Doncaster DN5 0EZ England to 12 High Street Carcroft Doncaster DN6 8DP on March 8, 2018
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O D and J Randles 203 Askern Road Bentley Doncaster South Yorkshire DN5 0JR to Coach House Victoria Road Bentley Doncaster DN5 0EZ on March 7, 2018
filed on: 7th, March 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 8, 2017
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 8, 2017
filed on: 14th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 8, 2017
filed on: 14th, December 2017
|
officers |
Free Download
(1 page)
|
CH03 |
On November 30, 2017 secretary's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On November 30, 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 30, 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 30, 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU to C/O D and J Randles 203 Askern Road Bentley Doncaster South Yorkshire DN5 0JR on November 20, 2017
filed on: 20th, November 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from February 28, 2017 to April 5, 2017
filed on: 5th, April 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 Copley Road Doncaster South Yorkshire DN1 2QP to Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU on December 13, 2016
filed on: 13th, December 2016
|
address |
Free Download
(2 pages)
|