PSC04 |
Change to a person with significant control Thursday 28th March 2024
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th March 2024.
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 27th April 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 30th June 2022. Originally it was Sunday 26th June 2022
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 078433090001 satisfaction in full.
filed on: 25th, June 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 21st August 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 21st January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 12th December 2018.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On Saturday 1st April 2017 - new secretary appointed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 14th November 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Firlands Mill South Parade Pudsey Leeds LS28 8AD on Monday 22nd August 2016
filed on: 22nd, August 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078433090001, created on Thursday 12th May 2016
filed on: 12th, May 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
320.00 GBP is the capital in company's statement on Thursday 31st December 2015
filed on: 22nd, January 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, January 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 11th November 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
240.00 GBP is the capital in company's statement on Friday 25th September 2015
filed on: 9th, October 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 25th September 2015.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 27th June 2014 to Thursday 26th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 11th November 2014 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2013 to Thursday 27th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 11th November 2013 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th June 2012, originally was Friday 30th November 2012.
filed on: 8th, August 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 3rd April 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd April 2013.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 11th November 2012 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th December 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th December 2012.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2011
| incorporation
|
Free Download
(7 pages)
|