CS01 |
Confirmation statement with updates 2024/02/08
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 5th, January 2024
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2023/07/07
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/08
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed adverta LIMITEDcertificate issued on 02/12/22
filed on: 2nd, December 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 College Business Park Kearsley Road Ripon North Yorkshire HG4 2RN on 2022/12/01 to High Fold Glasshouses Harrogate HG3 5QQ
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 30th, November 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/08
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 071498260003 satisfaction in full.
filed on: 27th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 27th, July 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 6th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/08
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/08
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2020/07/31. Originally it was 2020/02/28
filed on: 1st, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 24th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/08
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 20th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/08
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 15th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/02/08
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 11th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/08
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/08
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Evans Business Centre Hartwith Way Harrogate North Yorks HG3 2XA on 2015/01/16 to 9 College Business Park Kearsley Road Ripon North Yorkshire HG4 2RN
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071498260003, created on 2014/10/31
filed on: 21st, November 2014
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 14th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/08
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
20278.24 GBP is the capital in company's statement on 2014/03/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 19th, November 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2013/05/01
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/01.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, April 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/08
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 22nd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/08
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/04/30 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/04/03
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/04/30 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/03/28 from St John's House John Street Harrogate North Yorkshire HG1 1NH United Kingdom
filed on: 28th, March 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/08
filed on: 8th, March 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2010/06/25.
filed on: 25th, June 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 25th, June 2010
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 25th, June 2010
| resolution
|
Free Download
(2 pages)
|
SH01 |
278.23 GBP is the capital in company's statement on 2010/06/18
filed on: 25th, June 2010
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2010/06/18
filed on: 25th, June 2010
| capital
|
Free Download
(5 pages)
|
SH01 |
20278.23 GBP is the capital in company's statement on 2010/06/18
filed on: 25th, June 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2010
| incorporation
|
Free Download
(26 pages)
|