AA01 |
Previous accounting period shortened to 31st March 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, July 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, July 2022
| incorporation
|
Free Download
(14 pages)
|
AA01 |
Current accounting period extended from 31st March 2022 to 31st July 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068832290002, created on 7th July 2022
filed on: 11th, July 2022
| mortgage
|
Free Download
(61 pages)
|
MR01 |
Registration of charge 068832290001, created on 7th July 2022
filed on: 11th, July 2022
| mortgage
|
Free Download
(60 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th June 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2022
filed on: 7th, July 2022
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 30th June 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2022
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2022
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th June 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2022
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB England on 4th July 2022 to Ground Floor Unit E1, the Chase, John Tate Road Hertford Hertfordshire SG13 7NN
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 10th June 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 22nd February 2018 secretary's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 10 Cranesbill Close Harrogate North Yorkshire HG3 2WN on 7th March 2017 to 4 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2015
filed on: 22nd, April 2015
| annual return
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 21st April 2010 secretary's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 21st April 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st April 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/04/2010 to 31/07/2010
filed on: 1st, June 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, April 2009
| incorporation
|
Free Download
(10 pages)
|