AA |
Micro company financial statements for the year ending on Sat, 29th Apr 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Aug 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Apr 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Aug 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Apr 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073375310007, created on Wed, 21st Aug 2019
filed on: 7th, September 2019
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 073375310006, created on Wed, 21st Aug 2019
filed on: 7th, September 2019
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Aug 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073375310005, created on Thu, 11th Apr 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(43 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 29th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Apr 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Aug 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on Thu, 2nd Jul 2015 to Elephant House Summerbridge Harrogate North Yorkshire HG3 4JR
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Aug 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Aug 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073375310003
filed on: 20th, August 2013
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 073375310004
filed on: 20th, August 2013
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Aug 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Jan 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 27th Sep 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Apr 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Aug 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, April 2011
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 8th Dec 2010: 100.00 GBP
filed on: 9th, December 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 9th Dec 2010 new director was appointed.
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Dec 2010
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Dec 2010 new director was appointed.
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Dec 2010 new director was appointed.
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Oct 2010 new director was appointed.
filed on: 29th, October 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 19th Oct 2010. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 19th, October 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Oct 2010
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2010
| incorporation
|
Free Download
(20 pages)
|