AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th August 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th August 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, May 2022
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, April 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th August 2021
filed on: 20th, September 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: 18th, March 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Friday 5th February 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st December 2020
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st December 2020
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 5th June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Monday 4th November 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th September 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th August 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 Hookstone Road Harrogate North Yorkshire HG2 8BT to 82 Nottingham Road Somercotes Alfreton DE55 4LY on Wednesday 18th September 2019
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 17th August 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 17th August 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th June 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th June 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th June 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th May 2018.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th April 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th April 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th April 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Friday 31st March 2017, originally was Thursday 31st August 2017.
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 3rd March 2017
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, October 2017
| resolution
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th June 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hlw Keeble Hawson Llp Capitol House Russell Street Leeds LS1 5SP to 31 Hookstone Road Harrogate North Yorkshire HG2 8BT on Tuesday 21st March 2017
filed on: 21st, March 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, August 2016
| incorporation
|
Free Download
|