CS01 |
Confirmation statement with no updates Wednesday 10th January 2024
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th January 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 10th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st August 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st July 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 5 Marrtree Business Park Grimbald Crag Close Knaresborough HG5 8FA. Change occurred on Monday 10th April 2017. Company's previous address: C/O Gary Bradbury 2 Regent Court Regent Parade Harrogate North Yorkshire HG1 5AW.
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Saturday 6th February 2016 secretary's details were changed
filed on: 6th, February 2016
| officers
|
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 3rd December 2015
filed on: 26th, January 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 3rd December 2015
filed on: 15th, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Friday 28th March 2014 secretary's details were changed
filed on: 24th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 28th March 2014 director's details were changed
filed on: 24th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th January 2015
filed on: 24th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 2nd June 2014 from 13C Chudleigh Mews Chudleigh Road Harrogate Yorkshire HG1 5NP England
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2014
| incorporation
|
Free Download
(8 pages)
|