(CS01) Confirmation statement with updates 30th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 8th June 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th June 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th June 2023
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 55-57 Grove Road Harrogate HG1 5EP England on 3rd June 2023 to 36 Unity Grove Harrogate HG1 2AQ
filed on: 3rd, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th November 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hammerain House Hookstone Avenue Harrogate HG2 8ER England on 5th May 2022 to 55-57 Grove Road Harrogate HG1 5EP
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 9th April 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th November 2016
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 11th August 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th April 2021
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th November 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Duke Studios 3 Sheaf Street Leeds LS10 1HD England on 26th November 2020 to Hammerain House Hookstone Avenue Harrogate HG2 8ER
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 36 Unity Grove Harrogate HG1 2AQ England on 1st September 2020 to Duke Studios Sheaf Street Leeds LS10 1HD
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Duke Studios Sheaf Street Leeds LS10 1HD England on 1st September 2020 to Duke Studios 3 Sheaf Street Leeds LS10 1HD
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th November 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th November 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 180 Forest Lane Harrogate North Yorkshire HG2 7EE on 13th September 2017 to 36 Unity Grove Harrogate HG1 2AQ
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th November 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2015
filed on: 29th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2015
filed on: 28th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st December 2015
filed on: 28th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2013
filed on: 30th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st July 2013
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed byflick LTDcertificate issued on 26/07/12
filed on: 26th, July 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 11 Durham Street Scarborough North Yorkshire YO12 7PT United Kingdom on 27th March 2012
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th December 2011
filed on: 28th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, November 2011
| incorporation
|
Free Download
(8 pages)
|