AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2019
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 31st October 2017. New Address: 12 Claro Court Business Centre Harrogate HG1 4BA. Previous address: Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th November 2015 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th November 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th November 2013 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th February 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 31st January 2014
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th November 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 16th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th November 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 27th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th November 2010 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 16th, April 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th November 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th November 2009 to 31st January 2010
filed on: 24th, November 2009
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Finlayson& Co, Whitby Court Abbey Road Shepley Huddersfield HD8 8EL on 7th November 2009
filed on: 7th, November 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 7th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 15th December 2008 with shareholders record
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 14th February 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 14th February 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 14th February 2008 New secretary appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 14th February 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 30th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, February 2008
| capital
|
Free Download
(2 pages)
|
288b |
On 14th February 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 14th February 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 30th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 14th February 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 14th February 2008 New secretary appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(14 pages)
|