SH01 |
70.00 GBP is the capital in company's statement on Monday 17th April 2023
filed on: 13th, June 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 9th, May 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, April 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Friday 14th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 14th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(13 pages)
|
SH03 |
Own shares purchase
filed on: 9th, November 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 6th October 2021.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 24th, April 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 7th January 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD to 24 High Street Pateley Bridge Harrogate North Yorkshire HG3 5JU on Tuesday 14th October 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th July 2014.
filed on: 9th, July 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, June 2014
| resolution
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to Tuesday 7th January 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 7th January 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Friday 30th March 2012
filed on: 26th, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Wednesday 30th March 2011
filed on: 26th, April 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 13th April 2012
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th April 2012.
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 7th January 2012 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Monday 31st January 2011 to Thursday 31st March 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 1st January 2011 secretary's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 7th January 2011 from 17 Market Place Thirsk North Yorkshire YO7 1HD United Kingdom
filed on: 7th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 7th January 2011 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 2nd September 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 2nd September 2010 - new secretary appointed
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2010
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Wednesday 7th April 2010 from Stamford House Piccadilly York North Yorkshire YO1 9PP
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, April 2010
| resolution
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th January 2010
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th January 2010.
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th January 2010.
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th January 2010.
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2010
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|