AP01 |
New director was appointed on 2023-10-02
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX. Change occurred on 2023-08-10. Company's previous address: 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-11-30
filed on: 24th, May 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to 2021-11-30
filed on: 17th, May 2022
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-28
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-08-11 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-11-30
filed on: 6th, May 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to 2019-11-30
filed on: 27th, May 2020
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2018-11-30
filed on: 24th, May 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2017-11-30
filed on: 1st, May 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2016-11-30
filed on: 10th, May 2017
| accounts
|
Free Download
(18 pages)
|
AUD |
Auditor's resignation
filed on: 27th, October 2016
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-11-30
filed on: 7th, May 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-18
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-04: 100.00 GBP
capital
|
|
CH01 |
On 2015-10-12 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-11-30
filed on: 6th, June 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-18
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-08: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-10-29
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-10-29
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-09-15) of a secretary
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-10-14
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-15
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-07-21 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-11-30
filed on: 1st, July 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-18
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-12-19
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-11-30
filed on: 4th, July 2013
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2013-06-17
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-29
filed on: 29th, January 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to 2012-12-18
filed on: 8th, January 2013
| annual return
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2011-11-30
filed on: 26th, April 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return for the period up to 2011-12-18
filed on: 10th, January 2012
| annual return
|
Free Download
(15 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 11th, August 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 11th, August 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 11th, August 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 11th, August 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 11th, August 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 11th, August 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 11th, August 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 26th, July 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2010-11-30
filed on: 6th, May 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-18
filed on: 14th, January 2011
| annual return
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 30th, September 2010
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 1st, September 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 14th, July 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 14th, July 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, July 2010
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, July 2010
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, July 2010
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2010-12-31 to 2010-11-30
filed on: 5th, February 2010
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2009-12-22: 100.00 GBP
filed on: 5th, February 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-01-20
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-12-24
filed on: 24th, December 2009
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2009-12-24) of a secretary
filed on: 24th, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-12-24
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-12-24
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2009-12-24
filed on: 24th, December 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, December 2009
| incorporation
|
Free Download
(20 pages)
|