AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-15
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-16
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-11-15
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-07-28
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-26
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Meridian Park Tutin Road Leeming Bar Industrial Estate Northallerton DL7 9UJ. Change occurred on 2023-04-13. Company's previous address: Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW.
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-26
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 12th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-26
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 3rd, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-04-26
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 4th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-04-26
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-05-31
filed on: 6th, February 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 29th, January 2019
| resolution
|
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, January 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-01-16: 100.00 GBP
filed on: 29th, January 2019
| capital
|
Free Download
(8 pages)
|
CH01 |
On 2019-01-01 director's details were changed
filed on: 1st, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-01 director's details were changed
filed on: 1st, January 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080769890001, created on 2018-08-22
filed on: 28th, August 2018
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-26
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-21
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-21
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 23rd, February 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW. Change occurred on 2015-05-22. Company's previous address: Suite 7 Alexandra House 2-4 Alexandra Road Harrogate HG1 5JS.
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-21
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-22: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 5th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-21
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-05-31
filed on: 17th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-21
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-12-04 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2012
| incorporation
|
Free Download
(21 pages)
|