CS01 |
Confirmation statement with no updates May 26, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 5, 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 5, 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hunters Lodge Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1QN. Change occurred on December 19, 2022. Company's previous address: Apartment 4 8 West Park Harrogate HG1 1BL England.
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 26, 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 26, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 26, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 29, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Apartment 4 8 West Park Harrogate HG1 1BL. Change occurred on April 25, 2018. Company's previous address: Harvieston Harewood Road Collingham Wetherby LS22 5NE.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 24, 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 24, 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 18, 2012
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 18, 2012
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|