CS01 |
Confirmation statement with no updates March 7, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2023
filed on: 18th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to March 31, 2018 (was April 30, 2018).
filed on: 21st, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control April 22, 2017
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 22, 2017
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079806080011, created on June 29, 2017
filed on: 30th, June 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 103-105 Station Parade Harrogate North Yorkshire HG1 1HB. Change occurred on May 24, 2017. Company's previous address: 6 st. Helens Grove Leeds LS16 8JZ.
filed on: 24th, May 2017
| address
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2017 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 15, 2017 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2017
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 22, 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079806080010, created on November 22, 2016
filed on: 23rd, November 2016
| mortgage
|
Free Download
(15 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079806080009, created on November 24, 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 079806080008, created on April 2, 2015
filed on: 8th, April 2015
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 20, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 13, 2014. Old Address: Flat 1 20 East Parade Harrogate North Yorkshire HG1 5LT
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 13, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 13, 2014. Old Address: 6 St. Helens Grove Leeds LS16 8JZ England
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 23rd, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 23rd, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 23rd, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, March 2013
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 31, 2012. Old Address: 6 St. Helens Grove Adel Leeds West Yorkshire LS16 8JZ United Kingdom
filed on: 31st, May 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2012
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2012
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(22 pages)
|