AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/24
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2022/12/31 to 2023/03/31
filed on: 4th, May 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2023/02/10 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/24
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2022/09/06. New Address: 1st Floor Front Office 17 West Park Harrogate HG1 1BJ. Previous address: 17 1st Floor Front Office West Park Harrogate HG1 1BJ England
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/21. New Address: 17 1st Floor Front Office West Park Harrogate HG1 1BJ. Previous address: 1 Park Court 42 Park Cross Street Leeds LS1 2QH England
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/24
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111145940006, created on 2021/09/17
filed on: 23rd, September 2021
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Charge 111145940005 satisfaction in full.
filed on: 17th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111145940005, created on 2021/09/14
filed on: 16th, September 2021
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 18th, August 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 111145940004 satisfaction in full.
filed on: 16th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 111145940004
filed on: 15th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/03
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, October 2020
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 11th, September 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 111145940002 satisfaction in full.
filed on: 19th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 111145940003 satisfaction in full.
filed on: 19th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111145940004, created on 2020/08/13
filed on: 14th, August 2020
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/03
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111145940003, created on 2019/10/17
filed on: 22nd, October 2019
| mortgage
|
Free Download
(61 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/16. New Address: 1 Park Court 42 Park Cross Street Leeds LS1 2QH. Previous address: Compass House East Street Leeds LS9 8EE England
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/11. New Address: Compass House East Street Leeds LS9 8EE. Previous address: 17 Grosvenor Street Mayfair London W1K 4QG England
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/14
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111145940002, created on 2018/10/30
filed on: 31st, October 2018
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Charge 111145940001 satisfaction in full.
filed on: 11th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111145940001, created on 2018/09/07
filed on: 14th, September 2018
| mortgage
|
Free Download
(38 pages)
|
AD01 |
Address change date: 2018/07/23. New Address: 17 Grosvenor Street Mayfair London W1K 4QG. Previous address: Third Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/07/13
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/13.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/07/13 - the day director's appointment was terminated
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/07/13 - the day director's appointment was terminated
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/07/13
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, December 2017
| incorporation
|
Free Download
(11 pages)
|