CS01 |
Confirmation statement with no updates 5th October 2023
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 74 Chatsworth Place Harrogate North Yorkshire HG1 5HR on 4th February 2021 to 11 Hookstone Grange Way Harrogate HG2 7BW
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 14th October 2014 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 4 Lichfield Close Kempston Bedford MK42 8UA on 26th October 2014 to 74 Chatsworth Place Harrogate North Yorkshire HG1 5HR
filed on: 26th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd February 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 60 Whitworth Road Gosport Hampshire PO12 3NN England on 30th January 2014
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Grisedale Avenue Blackburn BB1 1XJ England on 26th June 2013
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG on 16th December 2012
filed on: 16th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th August 2010
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/06/2009 from 17 welland close slough berkshire SL3 8UZ england
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(17 pages)
|