AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/07/24
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 1st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/24
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/07/24
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/24
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/06/20
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/30.
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/07/24
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, July 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2019/06/19.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/06/19
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/18
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/05
filed on: 7th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/24
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, July 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2018/07/16.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/07/16
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Huby Court Harrogate Road Huby Leeds West Yorkshire LS17 0EG on 2018/04/19 to Morley's of Harrogate 22 Victoria Avenue Harrogate HG1 5PR
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/27.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2017/09/19, company appointed a new person to the position of a secretary
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/08/22
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/24
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2017/06/02 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Huby Court Harrogate Road Huby Leeds West Yorkshire LS17 0RG England on 2017/06/14 to Huby Court Harrogate Road Huby Leeds West Yorkshire LS17 0EG
filed on: 14th, June 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/05/23
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/05/23
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Huby Grange No 4 Crag Lane Huby Leeds West Yorkshire LS17 0BP England on 2017/05/16 to Huby Court Harrogate Road Huby Leeds West Yorkshire LS17 0RG
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/09.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/09.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/09.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, May 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/24
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/11/10 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Huby Court Harrogate Road Huby Leeds West Yorkshire LS17 0EG on 2015/11/10 to Huby Grange No 4 Crag Lane Huby Leeds West Yorkshire LS17 0BP
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/11/10 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/24
filed on: 26th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/06/30
filed on: 14th, July 2015
| accounts
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, February 2015
| resolution
|
|
TM01 |
Director's appointment terminated on 2014/07/24
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/24.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 2014/08/21 to 5 Huby Court Harrogate Road Huby Leeds West Yorkshire LS17 0EG
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/07/24
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/24.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, July 2014
| incorporation
|
Free Download
(18 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/24
capital
|
|