(AA) Dormant company accounts made up to Wed, 31st May 2023
filed on: 6th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 4th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 15th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 2nd, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 4th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Beecroft Main Street Kirkby Malzeard Ripon North Yorkshire HG4 3RY England on Sun, 12th Feb 2017 to Rivendell 18 Stone Rings Close Harrogate HG2 9HZ
filed on: 12th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 4th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Davey Cottage Grewelthorpe Ripon North Yorkshire HG4 3BS on Sat, 6th Aug 2016 to Beecroft Main Street Kirkby Malzeard Ripon North Yorkshire HG4 3RY
filed on: 6th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th May 2016
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 4th Jun 2016: 5.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 24th May 2015 director's details were changed
filed on: 31st, May 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 24th May 2015 secretary's details were changed
filed on: 31st, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th May 2015
filed on: 31st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 31st May 2015: 5.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 22nd May 2015
filed on: 24th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 14th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th May 2013
filed on: 14th, May 2015
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered address from 2 the Close Studley Roger Ripon N Yorkshire HG4 3AX United Kingdom on Thu, 14th May 2015 to Davey Cottage Grewelthorpe Ripon North Yorkshire HG4 3BS
filed on: 14th, May 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th May 2012
filed on: 14th, May 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th May 2014
filed on: 14th, May 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 14th May 2015: 5.00 GBP
capital
|
|
(CH01) On Wed, 1st May 2013 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 14th, May 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 28th Feb 2012. Old Address: , 11 Stone Rings Close, Harrogate, North Yorks, HG2 9HZ
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th May 2011
filed on: 24th, November 2011
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st May 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th May 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 14th Aug 2009 with complete member list
filed on: 14th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 13th, August 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 6th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/08/2008 from, 300A skipton road, harrogate, north yorks, HG1 3HE
filed on: 6th, August 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 6th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 6th Aug 2008 with complete member list
filed on: 6th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2007
filed on: 31st, March 2008
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 29th Oct 2007 with complete member list
filed on: 29th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 29th Oct 2007 with complete member list
filed on: 29th, October 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/09/07 from: 2 lancaster road, harrogate, north yorkshire, HG2 0EZ
filed on: 19th, September 2007
| address
|
Free Download
|
(287) Registered office changed on 19/09/07 from: 2 lancaster road harrogate north yorkshire HG2 0EZ
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(15 pages)
|