AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 5th, December 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, December 2023
| accounts
|
Free Download
(197 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 5th, December 2023
| other
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023/10/31
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ United Kingdom on 2023/11/07 to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/06
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, September 2023
| accounts
|
Free Download
(197 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 22nd, September 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, September 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(18 pages)
|
MR04 |
Charge 110297310002 satisfaction in full.
filed on: 5th, September 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/04.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/06/04
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2023/04/03
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/06
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 110297310002
filed on: 29th, September 2022
| mortgage
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 4th, August 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 4th, August 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, August 2022
| accounts
|
Free Download
(215 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 4th, August 2022
| accounts
|
Free Download
(18 pages)
|
TM02 |
Secretary's appointment terminated on 2022/02/22
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
AP04 |
On 2022/02/22, company appointed a new person to the position of a secretary
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/14 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/06
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, September 2021
| accounts
|
Free Download
(195 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 28th, September 2021
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 28th, September 2021
| other
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2021/06/18
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/05/26
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/25.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/25.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/05/26
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/01
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/23
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110297310002, created on 2020/10/12
filed on: 14th, October 2020
| mortgage
|
Free Download
(15 pages)
|
TM02 |
Secretary's appointment terminated on 2020/09/30
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 2020/09/30, company appointed a new person to the position of a secretary
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 29th, September 2020
| accounts
|
Free Download
(23 pages)
|
MR04 |
Charge 110297310001 satisfaction in full.
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/23
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, August 2019
| incorporation
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 31st, July 2019
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 29th, July 2019
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, July 2019
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110297310001, created on 2019/06/27
filed on: 3rd, July 2019
| mortgage
|
Free Download
(80 pages)
|
AP04 |
On 2017/10/24, company appointed a new person to the position of a secretary
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019/02/20
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/23
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/10/31 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/22.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2017
| incorporation
|
Free Download
(32 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/10/31
filed on: 24th, October 2017
| accounts
|
Free Download
(1 page)
|