AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(34 pages)
|
CH01 |
On Sat, 1st Apr 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Mar 2023. New Address: 1st Floor, Central House Otley Road Beckwith Knowle Harrogate HG3 1UF. Previous address: Gardner House Hornbeam Park Avenue Hornbeam Park Harrogate HG2 8NA England
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(37 pages)
|
TM01 |
Fri, 12th Aug 2022 - the day director's appointment was terminated
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 11th Jul 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Jul 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, February 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
Thu, 14th Jan 2021 - the day director's appointment was terminated
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 13th, January 2021
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Dec 2020 new director was appointed.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Dec 2020 new director was appointed.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Dec 2020 new director was appointed.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Dec 2020 - the day director's appointment was terminated
filed on: 10th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 23rd Dec 2020 - the day director's appointment was terminated
filed on: 10th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 23rd Dec 2020 - the day director's appointment was terminated
filed on: 10th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 23rd Dec 2020 - the day director's appointment was terminated
filed on: 10th, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 23rd Dec 2020 - the day secretary's appointment was terminated
filed on: 10th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(31 pages)
|
AD01 |
Address change date: Thu, 26th Jul 2018. New Address: Gardner House Hornbeam Park Avenue Hornbeam Park Harrogate HG2 8NA. Previous address: Gardner House Hornbeam Park Avenue Hornbeam Park Harrogate HG2 8RB England
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 25th May 2018. New Address: Gardner House Hornbeam Park Avenue Hornbeam Park Harrogate HG2 8RB. Previous address: Unit I2C Hornbeam Park Oval Harrogate North Yorkshire HG2 8RB
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Feb 2018 new director was appointed.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Feb 2018 new director was appointed.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Feb 2018 new director was appointed.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 6th, June 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Thu, 26th May 2016: 168.52 GBP
filed on: 6th, June 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 7th Dec 2015: 143.14 GBP
filed on: 29th, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 143.14 GBP
filed on: 9th, December 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, December 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to Sun, 27th Sep 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th Nov 2015: 116.06 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Sep 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, August 2014
| resolution
|
Free Download
(53 pages)
|
AD01 |
Company moved to new address on Fri, 25th Apr 2014. Old Address: Winter Barn Haggs Road Follifoot Harrogate North Yorkshire HG3 1EQ
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Jan 2013 secretary's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th Sep 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, July 2013
| resolution
|
Free Download
(55 pages)
|
SH01 |
Capital declared on Tue, 16th Jul 2013: 116.06 GBP
filed on: 24th, July 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 4th Apr 2013: 105.56 GBP
filed on: 29th, April 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Sep 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Wed, 11th Jul 2012: 55701.00 GBP
filed on: 6th, August 2012
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wed, 11th Jul 2012
filed on: 26th, July 2012
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 30th Sep 2011. Old Address: 8 Old School Mews School Hill Dawlish Devon EX7 9NU England
filed on: 30th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 27th Sep 2011 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2010
| incorporation
|
Free Download
(16 pages)
|