CS01 |
Confirmation statement with no updates November 10, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 16, 2020
filed on: 26th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 13, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from South View Farm Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF England to 9 Merryfield Harrogate HG2 9DH on September 16, 2019
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On November 24, 2017 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 1, 2019 - new secretary appointed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 1, 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to November 30, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(19 pages)
|
CH03 |
On December 1, 2018 secretary's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Stray Towers Victoria Road Harrogate North Yorkshire HG2 0LJ to South View Farm Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF on October 8, 2018
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 18, 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, June 2018
| resolution
|
Free Download
(54 pages)
|
MISC |
Company name corrections from 'harrogate international parnerships' to 'harrogate international partnerships'
filed on: 7th, December 2017
| miscellaneous
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2017
| incorporation
|
Free Download
|