AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Harrison Antiques Ltd Lidget Lane Thurnscoe Rotherham S63 0BJ England to Lidget Lane Thurnscoe Rotherham S63 0BJ on October 27, 2020
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Roger Harrison Harrisons Antiques Ltd Lidget Lane Thurnscoe Rotherham South Yorkshire S63 0BJ England to Harrison Antiques Ltd Lidget Lane Thurnscoe Rotherham S63 0BJ on October 27, 2020
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 058962160006, created on September 18, 2019
filed on: 3rd, October 2019
| mortgage
|
Free Download
(26 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to C/O Roger Harrison Harrisons Antiques Ltd Lidget Lane Thurnscoe Rotherham South Yorkshire S63 0BJ on June 8, 2016
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 20, 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 4, 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 058962160005, created on June 26, 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 058962160004, created on June 4, 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, May 2015
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 4, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 5, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 058962160003
filed on: 5th, December 2013
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 4, 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, April 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 4, 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 4, 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 4, 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on August 4, 2010
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 4, 2010. Old Address: Regency House, Westminster Place,, York Business Park York North Yorkshire YO26 6RW
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On August 4, 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from August 31, 2009 to September 30, 2009
filed on: 31st, May 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to September 15, 2009
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 29th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 12, 2008
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 30th, May 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to August 7, 2007
filed on: 7th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 7, 2007
filed on: 7th, August 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2006
| incorporation
|
Free Download
(12 pages)
|
288b |
On August 4, 2006 Director resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On August 4, 2006 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 4, 2006 Director resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2006
| incorporation
|
Free Download
(12 pages)
|
288a |
On August 4, 2006 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|