CS01 |
Confirmation statement with no updates 2nd January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th November 2023. New Address: 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE. Previous address: Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ United Kingdom
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 31st October 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 12th, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
| accounts
|
Free Download
(197 pages)
|
AP01 |
New director was appointed on 4th June 2023
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
4th June 2023 - the day director's appointment was terminated
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 3rd April 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 15th, August 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, August 2022
| accounts
|
Free Download
(215 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 15th, August 2022
| other
|
Free Download
(3 pages)
|
TM02 |
22nd February 2022 - the day secretary's appointment was terminated
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 22nd February 2022
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 14th December 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(23 pages)
|
CH04 |
Secretary's details changed on 18th June 2021
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th June 2021
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
18th June 2021 - the day director's appointment was terminated
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th June 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, May 2021
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, May 2021
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 11th May 2021
filed on: 25th, May 2021
| capital
|
Free Download
(7 pages)
|
TM01 |
2nd March 2021 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, March 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, March 2021
| incorporation
|
Free Download
(72 pages)
|
TM01 |
1st March 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd January 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
30th September 2020 - the day secretary's appointment was terminated
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th September 2020
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 111312400001 in full
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(24 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, July 2019
| incorporation
|
Free Download
(73 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 26th, July 2019
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 10th, July 2019
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111312400001, created on 27th June 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(80 pages)
|
PSC05 |
Change to a person with significant control 3rd January 2018
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 20th February 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 29th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened from 31st January 2019 to 31st December 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th April 2018: 2160.00 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th April 2018: 3108.34 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 25th, April 2018
| resolution
|
Free Download
(76 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, January 2018
| incorporation
|
Free Download
(32 pages)
|