CS01 |
Confirmation statement with no updates January 31, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 31, 2020
filed on: 31st, August 2020
| resolution
|
Free Download
(3 pages)
|
CH01 |
On March 16, 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 13, 2020
filed on: 13th, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from 25 st. Helens Road Harrogate HG2 8LB United Kingdom to 1 Thwaite Road Boston Spa Wetherby West Yorkshire LS23 6FQ on January 12, 2020
filed on: 12th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On January 7, 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 st. Helens Road St. Helens Road Harrogate North Yorkshire HG2 8LB England to 25 st. Helens Road Harrogate HG2 8LB on February 13, 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 13, 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 st. Helens Road St. Helens Road Harrogate North Yorkshire HG2 8LB England to 25 st. Helens Road St. Helens Road Harrogate North Yorkshire HG2 8LB on January 4, 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 st. Helens Road Green Hammerton Harrogate North Yorkshire HG2 8LB United Kingdom to 25 st. Helens Road St. Helens Road Harrogate North Yorkshire HG2 8LB on January 4, 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Field View Sandwath Lane Church Fenton Tadcaster North Yorkshire LS24 9QT England to 25 st. Helens Road Green Hammerton Harrogate North Yorkshire HG2 8LB on January 4, 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Nichols Way Wetherby West Yorkshire LS22 6AD England to Field View Sandwath Lane Church Fenton Tadcaster North Yorkshire LS24 9QT on October 11, 2017
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 26, 2016
filed on: 26th, October 2016
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed clarity housing LIMITEDcertificate issued on 16/02/16
filed on: 16th, February 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 17 Nichols Way Wetherby West Yorkshire LS22 6AD United Kingdom to 17 Nichols Way Wetherby West Yorkshire LS22 6AD on February 15, 2016
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed home safety services LIMITEDcertificate issued on 08/02/16
filed on: 8th, February 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 1, 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|