(AA) Dormant company accounts made up to June 30, 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 12, 2024 director's details were changed
filed on: 12th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On April 12, 2024 director's details were changed
filed on: 12th, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 28, 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Grosvenor Road Harrogate HG1 4EG. Change occurred on August 8, 2022. Company's previous address: 22 Sandhill Drive Harrogate HG1 4JR England.
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 28, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 28, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 22 Sandhill Drive Harrogate HG1 4JR. Change occurred on September 29, 2019. Company's previous address: 308 Skipton Road Harrogate HG1 3HE.
filed on: 29th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 28, 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 1, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 28, 2017
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(11 pages)
|
(RT01) Administrative restoration application
filed on: 19th, February 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 23, 2015: 1.00 GBP
capital
|
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2013
filed on: 23rd, April 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 12th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 23rd, March 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(7 pages)
|