AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 11th, April 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st October 2020 to Sunday 31st January 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 25th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(17 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st October 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(14 pages)
|
MR04 |
Charge 089582320003 satisfaction in full.
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089582320005 satisfaction in full.
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089582320006 satisfaction in full.
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089582320004 satisfaction in full.
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089582320002 satisfaction in full.
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089582320001 satisfaction in full.
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 5th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 5th April 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 5th April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 5th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 5th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089582320008, created on Friday 5th April 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089582320007, created on Friday 5th April 2019
filed on: 9th, April 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st October 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 25th March 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 16th January 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th January 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AD01 |
Registered office address changed from Royal House 110 Station Paradw Harrogate HG1 1EP United Kingdom to Akebar Park Wensleydale Leyburn North Yorkshire DL8 5LY on Friday 16th January 2015
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Friday 31st October 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089582320006, created on Friday 22nd August 2014
filed on: 12th, September 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 089582320005, created on Friday 22nd August 2014
filed on: 12th, September 2014
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 089582320004, created on Friday 22nd August 2014
filed on: 12th, September 2014
| mortgage
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, September 2014
| resolution
|
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 22nd August 2014
filed on: 11th, September 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089582320002, created on Friday 22nd August 2014
filed on: 11th, September 2014
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 089582320003, created on Friday 22nd August 2014
filed on: 11th, September 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 089582320001, created on Friday 22nd August 2014
filed on: 11th, September 2014
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2014
| incorporation
|
Free Download
(23 pages)
|