TM01 |
Director appointment termination date: Friday 29th December 2023
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th December 2023.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th May 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th May 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ United Kingdom to 45 Holmefield Road Ripon HG4 1RU on Friday 6th March 2020
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th May 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th May 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 24th August 2018.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 24th August 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th May 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd February 2018.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd February 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd February 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ United Kingdom to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on Thursday 22nd February 2018
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45 Holmefield Road Ripon HG4 1RU England to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on Thursday 22nd February 2018
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd January 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 3rd January 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 3rd January 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sunrise View Kingston Avenue Ripon North Yorkshire HG4 1TJ England to 45 Holmefield Road Ripon HG4 1RU on Monday 20th March 2017
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd January 2017.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Canalside House 7 Charter Road Ripon North Yorkshire HG4 1AJ to Sunrise View Kingston Avenue Ripon North Yorkshire HG4 1TJ on Friday 30th December 2016
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 29th May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 29th May 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 29th May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 30th April 2014 from Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY United Kingdom
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 29th May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 3rd June 2013 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 20th June 2012 from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 29th May 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 29th May 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 28th September 2010.
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 29th May 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 11th March 2010 from Euraaudit Uk Po Box 55 1 South Crescent Ripon North Yorkshire HG4 1XW
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/07/2009 from the old coach house rear of eastville terrace ripon road harrogate north yorkshire HG1 3HJ united kingdom
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On Monday 6th July 2009 Secretary appointed
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 6th July 2009 Director appointed
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 18th, June 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2009
| incorporation
|
Free Download
(9 pages)
|