AA |
Accounts for a small company made up to 2022-12-31
filed on: 7th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-25
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-12-31
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-25
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2022-10-31 to 2022-12-31
filed on: 19th, October 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-26
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-07-06
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, July 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, July 2022
| incorporation
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-06
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-06
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-06
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-06
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-06
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-07-06
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 11th, July 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-10-25: 100.00 GBP
filed on: 5th, July 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 10th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-10-25
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-10-25
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 5th, June 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-11-08 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-25
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-10-01 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-01 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-01
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-01
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 5 Cheltenham Parade Harrogate North Yorks HG1 1DD England to 5 Cheltenham Parade Harrogate HG1 1DD on 2019-10-28
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26a Swallow Close Pool in Wharfedale Otley West Yorkshire LS21 1RR to 5 5 Cheltenham Parade Harrogate North Yorks HG1 1DD on 2018-12-03
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-25
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-25
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 13th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-25
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 4th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-25 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-10: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-10-25 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-05: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX England to 26a Swallow Close Pool in Wharfedale Otley West Yorkshire LS21 1RR on 2014-11-05
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL United Kingdom on 2014-03-27
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-27
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-04
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-10-25
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2013-10-25: 1.00 GBP
capital
|
|