(AD01) Change of registered address from Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 2024/02/28 to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/11/03
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/03
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/10/05
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/10/05
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/03
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 20th, August 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2020/11/03
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 14th, April 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2019/11/03
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 18th, June 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2018/11/03
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 11th, June 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2017/11/03
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 17th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/03
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 2015/11/03
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/03/23.
filed on: 19th, April 2015
| officers
|
|
(AP01) New director appointment on 2015/01/22.
filed on: 23rd, March 2015
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/03/04
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/01/27
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 2014/11/03
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 4th, September 2014
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered office on 2014/05/20 from 4B South Park Road Harrogate North Yorkshire HG1 5QU
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 2013/11/03
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 2012/11/03
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/05/14 from Westminster Business Centre 10 Great North Way York North Yorkshire YO26 6RB
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 2011/11/03
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/10/01 director's details were changed
filed on: 30th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/10/01 director's details were changed
filed on: 30th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/11/15 from Castle Chambers 43 Castle Street Liverpool L2 9TL
filed on: 15th, November 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 27th, October 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return up to 2010/11/03
filed on: 15th, December 2010
| annual return
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 31st, March 2010
| resolution
|
Free Download
(29 pages)
|
(TM01) Director's appointment terminated on 2010/03/31
filed on: 31st, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2009/12/15.
filed on: 15th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2009/12/15.
filed on: 15th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2009/12/15.
filed on: 15th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2009/11/23.
filed on: 23rd, November 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2009/11/23 from Oyez House 7 Spa Road London SE16 3QQ United Kingdom
filed on: 23rd, November 2009
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2009/11/23
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2009
| incorporation
|
Free Download
(28 pages)
|