CS01 |
Confirmation statement with no updates Thursday 26th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 2nd June 2023.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086603680001, created on Friday 2nd June 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 086603680002, created on Friday 26th May 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(34 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th October 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st December 2020
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2020
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 16th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th May 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 16th May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thursday 16th May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Victoria Avenue Harrogate HG1 5rd. Change occurred on Thursday 28th December 2017. Company's previous address: 5 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY.
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Sunday 1st January 2017) of a secretary
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 1st January 2017
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Friday 2nd January 2015 secretary's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address 5 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Change occurred at an unknown date. Company's previous address: 29 Regent Parade Harrogate North Yorkshire HG1 5AZ England.
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th September 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Friday 18th September 2015
capital
|
|
AP01 |
New director appointment on Wednesday 10th December 2014.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd February 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, January 2015
| resolution
|
|
SH01 |
110.00 GBP is the capital in company's statement on Wednesday 10th December 2014
filed on: 2nd, January 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Change occurred on Friday 2nd January 2015. Company's previous address: Northway House Hight Street Hampsthwaite HG3 2EU.
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Saturday 1st November 2014) of a secretary
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 1st November 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st October 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st August 2014 to Monday 31st March 2014
filed on: 3rd, May 2014
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Saturday 3rd May 2014) of a secretary
filed on: 3rd, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 3rd May 2014
filed on: 3rd, May 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, April 2014
| resolution
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st October 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd October 2013
capital
|
|
AP01 |
New director appointment on Wednesday 2nd October 2013.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd October 2013.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd October 2013.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 2nd October 2013) of a secretary
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, August 2013
| incorporation
|
|
TM01 |
Director's appointment was terminated on Thursday 22nd August 2013
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|