TM01 |
Director appointment termination date: March 6, 2024
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 7, 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 18, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, February 2023
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on January 20, 2023
filed on: 8th, February 2023
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 19, 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 29, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 29, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 29, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 29, 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 29, 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 29, 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 18, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On November 10, 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER to Ripley Castle Ripley Harrogate HG3 3AY on October 26, 2016
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 18, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on May 1, 2015: 100.00 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 11, 2015: 2.00 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 8, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 6, 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to December 31, 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 8, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 8, 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 22, 2014. Old Address: 15 Grove Park View Harrogate North Yorkshire HG1 4BT United Kingdom
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 8, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 8, 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2011
| incorporation
|
Free Download
(20 pages)
|