AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to 2022/10/30, originally was 2022/10/31.
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/05/11
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 Harrogate West Business Park Bardner Bank Killinghall Harrogate North Yorkshire HG3 3FN on 2023/05/11 to Unit 3 Harrogate West Business Park Bardner Bank Killinghall Harrogate HG3 2FN
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/30
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Suite 9 Jason House Kerry Hill Horsforth W Yorkshire LS18 4JR on 2022/10/17 to Unit 3 Harrogate West Business Park Bardner Bank Killinghall Harrogate North Yorkshire HG3 3FN
filed on: 17th, October 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/30
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2021/10/31 from 2021/04/30
filed on: 7th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/30
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/30
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 23rd, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/30
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/30
filed on: 24th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/09/30
filed on: 26th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/04/30
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/04/30 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/05
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/30 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/05
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/09/15
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/09/22
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 the Mistal Farnley Park Farnley Otley N Yorks LS21 2QF on 2017/09/29 to Suite 9 Jason House Kerry Hill Horsforth W Yorkshire LS18 4JR
filed on: 29th, September 2017
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/10/01
filed on: 9th, February 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/01.
filed on: 9th, January 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/22
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2015/09/23 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(4 pages)
|
CH01 |
On 2015/09/23 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 the Mistral Farnley Park Farnley Otley West Yorkshire LS21 2QF United Kingdom on 2015/11/04 to 3 the Mistal Farnley Park Farnley Otley N Yorks LS21 2QF
filed on: 4th, November 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/23
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|