CS01 |
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th July 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th July 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 3rd April 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ. Change occurred on Friday 27th April 2018. Company's previous address: 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB.
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 17th November 2016 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th November 2016
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thursday 17th November 2016 secretary's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 17th November 2012 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th November 2016
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th July 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 19th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th July 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 13th May 2014 from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD England
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 30th January 2014 from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th July 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th July 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th July 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th July 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Monday 27th July 2009 - Annual return with full member list
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 05/04/2009 from barclays bank chambers 37 high street knaresborough HG5 0HB
filed on: 5th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 1st October 2008 - Annual return with full member list
filed on: 1st, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 24th, April 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Thursday 16th August 2007 - Annual return with full member list
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 16th August 2007 - Annual return with full member list
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, July 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2006
| incorporation
|
Free Download
(15 pages)
|