AD01 |
Registered office address changed from The Innovation Centre, Hornbeam House, Hookstone R Hookstone Road Harrogate HG2 8QT England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on Monday 8th August 2022
filed on: 8th, August 2022
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 5th June 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 5th June 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th May 2022.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Design Innovation Centre, Hornbeam House, Hookstone Road Harrogate HG2 8QT England to The Innovation Centre, Hornbeam House, Hookstone R Hookstone Road Harrogate HG2 8QT on Monday 9th May 2022
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 9th May 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 12th December 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 14th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th December 2019
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th November 2018
filed on: 19th, August 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th November 2017
filed on: 19th, August 2020
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th December 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Wharf Street Leeds West Yorkshire LS2 7EQ to Design Innovation Centre, Hornbeam House, Hookstone Road Harrogate HG2 8QT on Wednesday 23rd January 2019
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 29th November 2017 to Tuesday 28th November 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 29th November 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2016 to Tuesday 29th November 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th December 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 20th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 12th December 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2013 to Saturday 30th November 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 12th December 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 6th January 2014
capital
|
|
NEWINC |
Company registration
filed on: 12th, December 2012
| incorporation
|
Free Download
(7 pages)
|