AD01 |
New registered office address 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE. Change occurred on Tuesday 7th November 2023. Company's previous address: Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom.
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, September 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 22nd, September 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, September 2023
| accounts
|
Free Download
(197 pages)
|
AP01 |
New director appointment on Sunday 4th June 2023.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 4th June 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 3rd April 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, August 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, August 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, August 2022
| accounts
|
Free Download
(215 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 22nd February 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 22nd February 2022) of a secretary
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th December 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 28th, September 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 28th, September 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, September 2021
| accounts
|
Free Download
(195 pages)
|
CH04 |
Secretary's details were changed on Friday 18th June 2021
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th July 2021
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th July 2021.
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th July 2021.
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tuesday 13th April 2021
filed on: 28th, April 2021
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, April 2021
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Monday 12th April 2021
filed on: 28th, April 2021
| capital
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2021
| incorporation
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, October 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, October 2020
| incorporation
|
Free Download
(82 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 30th September 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 30th September 2020) of a secretary
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(23 pages)
|
MR04 |
Charge 109045950001 satisfaction in full.
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 5th May 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, July 2019
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, July 2019
| incorporation
|
Free Download
(82 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, July 2019
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 109045950001, created on Thursday 27th June 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(80 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st July 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Wednesday 31st October 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 23rd April 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Friday 31st August 2018
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
10280.00 GBP is the capital in company's statement on Tuesday 16th January 2018
filed on: 26th, January 2018
| capital
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, January 2018
| resolution
|
Free Download
(85 pages)
|
AP01 |
New director appointment on Tuesday 16th January 2018.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th January 2018.
filed on: 20th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th January 2018.
filed on: 20th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2017
| incorporation
|
Free Download
(11 pages)
|