CH01 |
On 2024-03-02 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-03-02
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2024-03-02 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate HG3 1DP HG3 1DP England to Unit 14 Follifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP on 2024-03-07
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2024-03-02
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 106501070001 in full
filed on: 22nd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106501070002 in full
filed on: 22nd, May 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-02
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-03-01
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-24
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-23
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106501070001, created on 2022-11-23
filed on: 24th, November 2022
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 106501070002, created on 2022-11-23
filed on: 24th, November 2022
| mortgage
|
Free Download
(62 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022-03-02
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2021-03-02
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 4th, January 2021
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2020-06-03
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-02
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-03-16 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-03-16
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-02-01 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 6th, September 2019
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from 2019-05-31 to 2018-12-31
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-03-26
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-02
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 6th, December 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Marston House Walkers Court Audby Lane Wetherby LS22 7FD England to Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate HG3 1DP HG3 1DP on 2018-11-05
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AP03 |
On 2018-06-20 - new secretary appointed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-26
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-26
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-26
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-03-26
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-26
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-02
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2018-03-31 to 2018-05-31
filed on: 11th, April 2017
| accounts
|
Free Download
(1 page)
|
AP03 |
On 2017-03-14 - new secretary appointed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2017-03-03: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|