AD01 |
Address change date: Tue, 1st Jun 2021. New Address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ. Previous address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
filed on: 1st, June 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Tue, 23rd Mar 2021 - the day director's appointment was terminated
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Mar 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Sep 2020. New Address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY. Previous address: 21 Dragon Road Harrogate North Yorkshire HG1 5DB England
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Jun 2019
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 10th Oct 2016. New Address: 21 Dragon Road Harrogate North Yorkshire HG1 5DB. Previous address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 1.00 GBP
capital
|
|
CH01 |
On Fri, 2nd May 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Apr 2014 new director was appointed.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 10th Mar 2014 - the day director's appointment was terminated
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 5th Mar 2014. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|