(CH01) On Monday 31st July 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 31st July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Ship Canal House 8th Floor 98 King Street Manchester M2 4WU. Change occurred on Monday 10th July 2023. Company's previous address: Flaxby Industrial Estate Knaresborough Harrogate HG5 0XJ.
filed on: 10th, July 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 6th January 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th November 2022.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 13th April 2022.
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109099680005, created on Wednesday 2nd February 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(50 pages)
|
(AP01) New director appointment on Thursday 20th January 2022.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 20th January 2022.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th October 2021
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Monday 9th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(30 pages)
|
(MR04) Charge 109099680001 satisfaction in full.
filed on: 14th, June 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109099680004, created on Monday 17th May 2021
filed on: 17th, May 2021
| mortgage
|
Free Download
(99 pages)
|
(CS01) Confirmation statement with updates Sunday 9th August 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 1st May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th February 2020.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 17th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 109099680003, created on Tuesday 10th December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(23 pages)
|
(AA) Small company accounts for the period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 109099680002, created on Friday 1st November 2019
filed on: 4th, November 2019
| mortgage
|
Free Download
(51 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, October 2019
| resolution
|
Free Download
(18 pages)
|
(SH01) 40197030.00 GBP is the capital in company's statement on Wednesday 18th September 2019
filed on: 2nd, October 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, October 2019
| resolution
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Friday 9th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 109099680001, created on Monday 15th July 2019
filed on: 15th, July 2019
| mortgage
|
Free Download
(16 pages)
|
(CH01) On Friday 29th March 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 40197030.00 GBP is the capital in company's statement on Tuesday 26th March 2019
filed on: 3rd, April 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 21st February 2019.
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 21st February 2019.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 14th February 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 15th February 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flaxby Industrial Estate Knaresborough Harrogate HG5 0XJ. Change occurred on Wednesday 9th January 2019. Company's previous address: 20 Bentinck Street London W1U 2EU United Kingdom.
filed on: 9th, January 2019
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 13th December 2018.
filed on: 23rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(24 pages)
|
(SH01) 30197030.00 GBP is the capital in company's statement on Monday 19th November 2018
filed on: 11th, December 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 9th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 10192001.00 GBP is the capital in company's statement on Tuesday 17th April 2018
filed on: 13th, June 2018
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Friday 31st August 2018.
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
(SH01) 4396501.00 GBP is the capital in company's statement on Thursday 23rd November 2017
filed on: 16th, January 2018
| capital
|
Free Download
(4 pages)
|
(SH01) 5646501.00 GBP is the capital in company's statement on Friday 15th December 2017
filed on: 16th, January 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 24th October 2017.
filed on: 17th, November 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 24th October 2017.
filed on: 10th, November 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 24th October 2017.
filed on: 10th, November 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 24th October 2017.
filed on: 10th, November 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 24th October 2017.
filed on: 10th, November 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, August 2017
| incorporation
|
Free Download
(24 pages)
|