CS01 |
Confirmation statement with updates Thursday 28th December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th November 2022.
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th November 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th November 2022.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 14th November 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 14th November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 14th November 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 069516880002 satisfaction in full.
filed on: 14th, November 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bungalow Wetherby Road Boroughbridge York YO51 9HS England to Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on Monday 14th November 2022
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069516880003, created on Thursday 13th October 2022
filed on: 19th, October 2022
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 17th October 2022.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 5th May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 24th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Office Suite Rear of 1 High Street Boroughbridge York YO51 9AW to The Bungalow Wetherby Road Boroughbridge York YO51 9HS on Monday 25th January 2016
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069516880002, created on Wednesday 29th July 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 8th June 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
CH03 |
On Thursday 27th November 2014 secretary's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 27th November 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 3rd July 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|
AR01 |
Annual return made up to Wednesday 3rd July 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 3rd July 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 31st May 2012
filed on: 31st, May 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 30th April 2012 from 5 Clarkes Croft Dishforth Thirsk North Yorkshire YO7 3XB
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 18th, August 2011
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 3rd July 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, June 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2010 to Wednesday 31st March 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 29th June 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 3rd July 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, July 2009
| mortgage
|
Free Download
(4 pages)
|
288a |
On Monday 13th July 2009 Secretary appointed
filed on: 13th, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/07/2009 from 28 victoria avenue harrogate HG1 5PR
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On Monday 13th July 2009 Director appointed
filed on: 13th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 3rd July 2009 Appointment terminated director
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2009
| incorporation
|
Free Download
(9 pages)
|