GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, May 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th July 2022
filed on: 11th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 7 st. John's Road Harrow Middlesex HA1 2EY United Kingdom on 7th September 2022 to Highview Crichel Lane Witchampton Wimborne BH21 5DG
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 12th November 2020
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th November 2020
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2020 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2020 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th July 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 13th July 2016
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th July 2016
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th July 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 Station Bridge Harrogate North Yorkshire HG1 1SS England on 3rd May 2018 to 7 st. John's Road Harrow Middlesex HA1 2EY
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 7 st John's Road Harrow Middlesex HA1 2EY on 29th July 2016 to 3 Station Bridge Harrogate North Yorkshire HG1 1SS
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th August 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed easy location (harrogate) LIMITEDcertificate issued on 24/02/15
filed on: 24th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th May 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th May 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th August 2014: 4.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th July 2013: 4.00 GBP
capital
|
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS United Kingdom on 30th July 2013
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th July 2012: 4.00 GBP
filed on: 24th, September 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(31 pages)
|