AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd May 2023
filed on: 2nd, June 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: 27th, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Friday 20th May 2022 - new secretary appointed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 20th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Adam House Ripon Way Harrogate North Yorkshire HG1 2AU to Floor 1, Clarendon House Victoria Avenue Harrogate HG1 1JD on Monday 12th July 2021
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, August 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, August 2020
| incorporation
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 8th February 2020.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 8th February 2020.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090528090001, created on Monday 18th November 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Sunday 17th June 2018 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 17th June 2018 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, November 2017
| resolution
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Monday 23rd January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 23rd January 2017 - new secretary appointed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 23rd January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 22nd May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Saturday 31st January 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 22nd May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Thursday 11th June 2015
capital
|
|
CONNOT |
Change of name notice
filed on: 28th, January 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed utopia investments LTDcertificate issued on 28/01/15
filed on: 28th, January 2015
| change of name
|
Free Download
(2 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Monday 6th October 2014
filed on: 10th, November 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 2nd June 2014 from Mill House Scriven Knaresborough HG5 9DZ United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|