AA01 |
Accounting reference date changed from 2022/12/29 to 2023/06/29
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075745070009, created on 2023/06/08
filed on: 8th, June 2023
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/26
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/29
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/29
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/26
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/30
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075745070008, created on 2021/06/11
filed on: 14th, June 2021
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/26
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/26
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075745070007, created on 2020/05/20
filed on: 20th, May 2020
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/30
filed on: 9th, April 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2019/09/26. New Address: Highfield Grange Studios Bubwith Selby YO8 6DP. Previous address: Highfield Grange Bubwith Selby YO8 6DP England
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/04/30
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/04/30
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/26
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017/04/03
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/22
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075745070006, created on 2019/04/09
filed on: 10th, April 2019
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Charge 075745070005 satisfaction in full.
filed on: 9th, April 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/30
filed on: 5th, April 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 075745070002 satisfaction in full.
filed on: 1st, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075745070003 satisfaction in full.
filed on: 1st, April 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075745070005, created on 2018/12/21
filed on: 31st, December 2018
| mortgage
|
Free Download
(53 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/30
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 075745070004 satisfaction in full.
filed on: 4th, May 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/22
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/02/22. New Address: Highfield Grange Bubwith Selby YO8 6DP. Previous address: Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP United Kingdom
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/23. New Address: Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP. Previous address: PO Box YO8 6DP Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP United Kingdom
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/20. New Address: PO Box YO8 6DP Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP. Previous address: Gsp Studios Highfield Grange Selby North Yorkshire YO8 6DP England
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/03/22
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/12/22. New Address: Gsp Studios Highfield Grange Selby North Yorkshire YO8 6DP. Previous address: Highfield Grange Bubwith Selby North Yorkshire YO8 6DP United Kingdom
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/09/23. New Address: Highfield Grange Bubwith Selby North Yorkshire YO8 6DP. Previous address: Green Screen Studios Highfield Grange Bubwith Selby North Yorkshire YO8 6DP
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075745070004, created on 2016/08/04
filed on: 9th, August 2016
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 075745070003, created on 2016/08/04
filed on: 4th, August 2016
| mortgage
|
Free Download
(66 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 15th, June 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/22 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075745070002, created on 2015/06/05
filed on: 12th, June 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2015/03/22 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/03/22 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/05/28 from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/03/22 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2012/12/31
filed on: 24th, May 2013
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, December 2012
| mortgage
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/03/22 with full list of members
filed on: 22nd, April 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
2011/04/18 - the day director's appointment was terminated
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/04/18.
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed harrowells (no 181) LIMITEDcertificate issued on 12/04/11
filed on: 12th, April 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2011
| incorporation
|
Free Download
(47 pages)
|