CS01 |
Confirmation statement with updates September 17, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 17, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address The Courtyard, Oakwood Park Fountains Road Harrogate North Yorkshire HG3 3BF. Change occurred on July 22, 2022. Company's previous address: Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire YO30 5PA.
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 22, 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2020
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 27, 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 17, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 21, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 20, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2011
filed on: 21st, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 26, 2011. Old Address: 4 the White House 10 Park Parade Harrogate N.Yorkshire HG1 5AP
filed on: 26th, July 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 1, 2011. Old Address: 11a Crossley Street Wetherby West Yorkshire LS22 6RT
filed on: 1st, March 2011
| address
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 9th, April 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2009
filed on: 6th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 12/12/2008 from wetherby chiropractic the coach house 13 north street wetherby w yorkshire LS22 6NU
filed on: 12th, December 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to September 24, 2008 - Annual return with full member list
filed on: 24th, September 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 12th, August 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On May 16, 2008 Secretary appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On May 7, 2008 Appointment terminated secretary
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
363s |
Period up to November 7, 2007 - Annual return with full member list
filed on: 7th, November 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to November 7, 2007 (Registered office changed on 07/11/07)
annual return
|
|
363s |
Period up to November 7, 2007 - Annual return with full member list
filed on: 7th, November 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to November 7, 2007 (Registered office changed on 07/11/07)
annual return
|
|
287 |
Registered office changed on 27/10/07 from: 65 narrowboat wharf, rodley leeds west yorkshire LS13 1RE
filed on: 27th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/10/07 from: 65 narrowboat wharf, rodley leeds west yorkshire LS13 1RE
filed on: 27th, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2006
| incorporation
|
Free Download
(17 pages)
|