CS01 |
Confirmation statement with no updates 2023-11-04
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 4th, August 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2022-12-06
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL United Kingdom to 1 Cornflower Way Killinghall Harrogate HG3 2WL on 2022-12-06
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-12-06
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 5th, December 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-04
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-04
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-10-31
filed on: 23rd, November 2021
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
filed on: 15th, November 2021
| other
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, November 2021
| incorporation
|
Free Download
(25 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/20
filed on: 3rd, November 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
filed on: 3rd, November 2021
| accounts
|
Free Download
(38 pages)
|
TM01 |
Director appointment termination date: 2021-10-20
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
|
AP01 |
New director was appointed on 2021-04-12
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-31
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-04
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 122994660002 in full
filed on: 12th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-11-30 to 2020-10-31
filed on: 11th, November 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 17th, June 2020
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, June 2020
| incorporation
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 122994660003, created on 2020-05-28
filed on: 8th, June 2020
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 122994660002, created on 2020-02-05
filed on: 19th, February 2020
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 122994660001, created on 2020-02-05
filed on: 11th, February 2020
| mortgage
|
Free Download
(43 pages)
|
AP01 |
New director was appointed on 2020-01-31
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-31
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-01-31
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-31
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-31
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 2020-01-31 - new secretary appointed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, November 2019
| incorporation
|
Free Download
(36 pages)
|