AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from October 30, 2022 to October 29, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control August 17, 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 17, 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 17, 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 17, 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2021 to October 30, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 30, 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Osborne House 20 Victoria Avenue Harrogate HG1 5QY. Change occurred on June 25, 2021. Company's previous address: Building 3 City West One Office Park Gelderd Road Leeds LS12 6LN England.
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 26, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control September 19, 2018
filed on: 6th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2019
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 18, 2018
filed on: 6th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 18, 2018
filed on: 6th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 18, 2018
filed on: 6th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 19, 2018
filed on: 6th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to October 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, September 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(9 pages)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Building 3 City West One Office Park Gelderd Road Leeds LS12 6LN. Change occurred on February 23, 2016. Company's previous address: Osborne House 20 Victoria Avenue Harrogate North Yorkshire HG1 5QY.
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 27, 2014: 100.00 GBP
filed on: 24th, April 2014
| capital
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, April 2014
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, April 2014
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(22 pages)
|