AA |
Dormant company accounts reported for the period up to 2024/02/29
filed on: 3rd, March 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/02/28
filed on: 5th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/15
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/11/04 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/04
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/15
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/02/28
filed on: 2nd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/15
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 1st, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/05/15
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/15
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/05/15
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/15 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/12/19 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/19
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/29
filed on: 4th, March 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2019/09/11
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Westgate Ripon North Yorkshire HG4 2AT on 2019/09/11 to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/09/11 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/15
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 3rd, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 22nd, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/05/15
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/05/15
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/29
filed on: 14th, November 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/15
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 21st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/15
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/19
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/15
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/05/03 from Suite 5 Briar Rhydding House Briar Rhydding, Baildon Shipley West Yorkshire BD17 7JW United Kingdom
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 3rd, May 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/29
filed on: 3rd, May 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/05/03
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/15
filed on: 3rd, May 2013
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/03.
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/05/03 from 8 Westgate Ripon North Yorkshire HG4 2AT England
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/15
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/12/08 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, February 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|