CS01 |
Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 14th Oct 2020. New Address: 3 the Hooks Henfield BN5 9UY. Previous address: Apartment 2, Royal Baths Ii Montpellier Road Harrogate HG1 2EG England
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Feb 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 19th Jan 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Jan 2018. New Address: Apartment 2, Royal Baths Ii Montpellier Road Harrogate HG1 2EG. Previous address: 14 Prospect Place Harrogate HG1 1LB England
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 6th Jun 2017. New Address: 14 Prospect Place Harrogate HG1 1LB. Previous address: Flat 2, Royal Baths Ii Montpellier Road Harrogate North Yorkshire HG1 2EG England
filed on: 6th, June 2017
| address
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sun, 20th Mar 2016. New Address: Flat 2, Royal Baths Ii Montpellier Road Harrogate North Yorkshire HG1 2EG. Previous address: Furners Farm Furners Lane Henfield West Sussex BN5 9HS England
filed on: 20th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Feb 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 19th May 2015. New Address: Furners Farm Furners Lane Henfield West Sussex BN5 9HS. Previous address: 14 Prospect Place Harrogate North Yorkshire HG1 1LB
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Feb 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Feb 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 25th Nov 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 25th Nov 2013. Old Address: Furners Farm Furners Lane Henfield West Sussex BN5 9HS
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Feb 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Feb 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 15th Nov 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 10th Nov 2011. Old Address: 14 Prospect Place Harrogate North Yorkshire HG1 1LB
filed on: 10th, November 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 11th, August 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|