(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 20th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 30th September 2019 to 31st March 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(1 page)
|
(TM01) 13th November 2019 - the day director's appointment was terminated
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2019
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th April 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 5th April 2019 - the day director's appointment was terminated
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th April 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109848910002, created on 2nd April 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(98 pages)
|
(AD01) Address change date: 8th April 2019. New Address: The Bungalow Station Yard Ripley Harrogate N Yorks HG3 3BA. Previous address: Nidderdale House Station Yard Ripley Harrogate North Yorkshire HG3 3BA United Kingdom
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109848910001, created on 29th March 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(26 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th September 2018
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, September 2017
| incorporation
|
Free Download
(10 pages)
|