AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 11, 2023: 15010.00 GBP
filed on: 11th, August 2023
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 11, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 7, 2023: 150.00 GBP
filed on: 12th, July 2023
| capital
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control February 16, 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 16, 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Central House Otley Road Beckwith Knowle Harrogate North Yorkshire HG3 1UF. Change occurred on October 10, 2022. Company's previous address: Strayside House 27 West Park Harrogate North Yorkshire HG1 1BJ United Kingdom.
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 20, 2021: 150.00 GBP
filed on: 17th, August 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 26, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076644660002, created on November 4, 2020
filed on: 10th, November 2020
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 10, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Strayside House 27 West Park Harrogate North Yorkshire HG1 1BJ. Change occurred on November 29, 2017. Company's previous address: Claremont House 25 Victoria Avenue Harrogate North Yorkshire HG1 5QQ.
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, March 2017
| mortgage
|
Free Download
(4 pages)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 14, 2014: 150.00 GBP
filed on: 4th, August 2015
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 31st, July 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 31st, July 2015
| capital
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 14, 2014 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 27, 2015: 150.00 GBP
capital
|
|
CH01 |
On June 10, 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076644660001, created on January 30, 2015
filed on: 2nd, February 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 14, 2014: 110.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 1, 2012: 100.00 GBP
filed on: 10th, July 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2013 to March 31, 2013
filed on: 9th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 20, 2012. Old Address: C/O Spencer Woods the Picasso Building Caldervale Road Wakefield WF1 5PF England
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 17, 2012. Old Address: Rossett Grange 14 Rossett Green Lane Harrogate HG2 9LJ England
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2011
| incorporation
|
Free Download
(23 pages)
|