AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Thursday 15th June 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 15th June 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th June 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th June 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW. Change occurred on Friday 16th June 2023. Company's previous address: The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ.
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 19th October 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd June 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th July 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th July 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 20th March 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 12th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 12th March 2018 secretary's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th December 2016 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th December 2016 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 25th July 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 18th September 2013 from P O Box 55 Eva Lett House 1 South Crescent Ripon HG4 1XW United Kingdom
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th July 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 18th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th July 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2011
| incorporation
|
Free Download
(53 pages)
|