CS01 |
Confirmation statement with updates 2023/11/07
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Windsor House Cornwall Road Harrogate HG1 2PW
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sce solicitors LTDcertificate issued on 25/10/23
filed on: 25th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 24th, July 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2023/03/31.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/01/24
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2023/01/11 - the day director's appointment was terminated
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2023/04/30. Originally it was 2022/10/31
filed on: 15th, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/05/09. New Address: Windsor House Cornwall Road Harrogate HG1 2PW. Previous address: Jason House Kerry Hill Horsforth Leeds West Yorkshire LS18 4JR
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AP02 |
New member appointment on 2022/04/29.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/04/29
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/04/29
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/24
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 14th, June 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
2021/03/16 - the day secretary's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/24
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 23rd, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/01/24
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 4th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/24
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2018/07/10. New Address: Jason House Kerry Hill Horsforth Leeds West Yorkshire LS18 4JR. Previous address: Vicarage Chambers 9 Park Square East Leeds LS1 2LH England
filed on: 10th, July 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/24
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 12th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/10/31
filed on: 8th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/24
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/09/15. New Address: Vicarage Chambers 9 Park Square East Leeds LS1 2LH. Previous address: C/O Burrow & Crowe Ltd 8/9 Feast Field Horsforth Leeds LS18 4TJ
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 23rd, August 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/23
filed on: 23rd, August 2016
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/24 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 4th, February 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 4th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/24 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/03
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 17th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/24 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/01/30 from Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX United Kingdom
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, March 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013/03/11
filed on: 11th, March 2013
| resolution
|
Free Download
(1 page)
|
CH03 |
On 2013/01/24 secretary's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/24 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/24 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/02/07 from Icc Networks Monarch House 7 Queen Street Leeds West Yorkshire LS1 2TW England
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2012
| incorporation
|
Free Download
(37 pages)
|