(AA) Micro company accounts made up to 30th November 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(8 pages)
|
(TM02) 1st March 2023 - the day secretary's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th December 2021. New Address: 186 Anson Street Eccles Manchester M30 8HH. Previous address: Windsor House Cornwall Road Harrogate HG1 2PW England
filed on: 19th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th October 2016. New Address: Windsor House Cornwall Road Harrogate HG1 2PW. Previous address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England
filed on: 9th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th February 2016. New Address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Previous address: 79 High Street Meldreth Royston Hertfordshire SG8 6LA
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th November 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th December 2015: 1000.00 GBP
capital
|
|
(AD01) Address change date: 30th December 2015. New Address: 79 High Street Meldreth Royston Hertfordshire SG8 6LA. Previous address: C/O White Knight Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th November 2014 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th January 2015: 1000.00 GBP
capital
|
|
(CH03) On 30th May 2014 secretary's details were changed
filed on: 4th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 30th May 2014 director's details were changed
filed on: 4th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW United Kingdom on 30th December 2013
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th November 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th December 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th November 2012 with full list of members
filed on: 29th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O White Knight Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW United Kingdom on 31st January 2012
filed on: 31st, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th November 2011 with full list of members
filed on: 2nd, January 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 44 St Marks Avenue Harrogate North Yorkshire HG2 8AE on 2nd January 2012
filed on: 2nd, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th November 2010 with full list of members
filed on: 3rd, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 22nd, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 31st December 2009 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th November 2009 with full list of members
filed on: 31st, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 6th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 18th December 2008 with shareholders record
filed on: 18th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2007
filed on: 2nd, November 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 14th December 2007 with shareholders record
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 14th December 2007 with shareholders record
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2006
filed on: 5th, December 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2006
filed on: 5th, December 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2005
filed on: 6th, February 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2005
filed on: 6th, February 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 16th January 2007 with shareholders record
filed on: 16th, January 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 16th January 2007 with shareholders record
filed on: 16th, January 2007
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return up to 28th December 2005 with shareholders record
filed on: 28th, December 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 28th December 2005 with shareholders record
filed on: 28th, December 2005
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 999 shares on 30th November 2004. Value of each share 1 £, total number of shares: 1000.
filed on: 17th, December 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on 30th November 2004. Value of each share 1 £, total number of shares: 1000.
filed on: 17th, December 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/12/04 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 3rd, December 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/12/04 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 3rd, December 2004
| address
|
Free Download
(1 page)
|
(288a) On 3rd December 2004 New director appointed
filed on: 3rd, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On 3rd December 2004 Director resigned
filed on: 3rd, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On 3rd December 2004 Secretary resigned
filed on: 3rd, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On 3rd December 2004 New secretary appointed
filed on: 3rd, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On 3rd December 2004 Secretary resigned
filed on: 3rd, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On 3rd December 2004 New secretary appointed
filed on: 3rd, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On 3rd December 2004 Director resigned
filed on: 3rd, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On 3rd December 2004 New director appointed
filed on: 3rd, December 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, November 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 30th, November 2004
| incorporation
|
Free Download
(17 pages)
|