PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, November 2023
| accounts
|
Free Download
(197 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 28th, November 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 28th, November 2023
| other
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ United Kingdom on 7th November 2023 to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, September 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 22nd, September 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, September 2023
| accounts
|
Free Download
(197 pages)
|
AP01 |
New director was appointed on 4th June 2023
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th June 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 3rd April 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 4th, August 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 4th, August 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, August 2022
| accounts
|
Free Download
(215 pages)
|
AP04 |
On 22nd February 2022, company appointed a new person to the position of a secretary
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd February 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th December 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 28th, September 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 28th, September 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, September 2021
| accounts
|
Free Download
(195 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(19 pages)
|
CH04 |
Secretary's details changed on 18th June 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th May 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th May 2021
filed on: 20th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th June 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th May 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th May 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 18th, November 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, November 2020
| incorporation
|
Free Download
(23 pages)
|
SH02 |
Sub-division of shares on 11th November 2020
filed on: 18th, November 2020
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, November 2020
| capital
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th September 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 30th September 2020, company appointed a new person to the position of a secretary
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 106312880001 in full
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106312880002 in full
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, August 2019
| resolution
|
Free Download
(87 pages)
|
MR01 |
Registration of charge 106312880002, created on 25th July 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 106312880001, created on 25th July 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(27 pages)
|
CH01 |
On 31st October 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(24 pages)
|
CH04 |
Secretary's details changed on 23rd April 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th April 2017: 1011775.70 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th April 2017: 751000.00 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 15th, May 2017
| resolution
|
Free Download
(83 pages)
|
AP01 |
New director was appointed on 28th April 2017
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th April 2017
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
On 21st February 2017, company appointed a new person to the position of a secretary
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2017
| incorporation
|
Free Download
(40 pages)
|
AA01 |
Current accounting period shortened from 28th February 2018 to 31st December 2017
filed on: 21st, February 2017
| accounts
|
Free Download
(1 page)
|