(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Ground Floor 30 Victoria Avenue Harrogate HG1 5PR England to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY on Tuesday 20th February 2024
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 26th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to Monday 31st May 2021. Originally it was Friday 30th April 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th April 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 26th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 18th November 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 9th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 9th September 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 26th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on Tuesday 3rd April 2018
filed on: 19th, June 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 26th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th April 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Otley Road Killinghall Harrogate North Yorkshire HG3 2DN to Ground Floor 30 Victoria Avenue Harrogate HG1 5PR on Wednesday 28th June 2017
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 26th April 2016 with full list of members
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 25th August 2016
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 15 Otley Road Killinghall Harrogate North Yorkshire HG3 2DN
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 26th April 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 22nd May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 26th April 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 16th May 2014.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 15th April 2014
filed on: 9th, May 2014
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 9th, May 2014
| resolution
|
Free Download
(27 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 26th April 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 87 Regent Avenue Harrogate North Yorkshire HG1 4BJ United Kingdom
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 7th June 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 26th April 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 31st May 2012 from C/O Figurewise Ltd Suite 1B Greengates House 830 Harrogate Road Greengates Bradford West Yorkshire BD10 0RA United Kingdom
filed on: 31st, May 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 26th April 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 5th August 2011 from 222 Silk Warehouse Lilycroft Road Bradford West Yorkshire BD9 5BD England
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 18th August 2010 from 2 Carnarvon Court Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0UA
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, April 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|