(CS01) Confirmation statement with no updates Saturday 5th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 261850.00 GBP is the capital in company's statement on Wednesday 1st June 2022
filed on: 5th, August 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 5th August 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st June 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st June 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 193850.00 GBP is the capital in company's statement on Thursday 31st March 2022
filed on: 5th, August 2022
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st June 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st June 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st June 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 1st June 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th January 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 16th January 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 171680.00 GBP is the capital in company's statement on Monday 14th December 2020
filed on: 19th, July 2021
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 28th June 2020 to Saturday 27th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 078272210001, created on Tuesday 23rd June 2020
filed on: 25th, June 2020
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th January 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 28th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th June 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 23rd July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 29th June 2017 to Wednesday 28th June 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 30th June 2017 to Thursday 29th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 16th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 160000.00 GBP is the capital in company's statement on Tuesday 2nd January 2018
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 28th October 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 5th December 2017.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, December 2017
| resolution
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Friday 30th June 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd September 2017.
filed on: 1st, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th September 2017.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Swinegate York YO1 8AZ. Change occurred on Wednesday 27th September 2017. Company's previous address: 20-24 Swinegate York YO1 8AZ England.
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd September 2017.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 22nd September 2017.
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 22nd September 2017
filed on: 22nd, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 20-24 Swinegate York YO1 8AZ. Change occurred on Friday 22nd September 2017. Company's previous address: Gsp Studios Highfield Grange Selby North Yorkshire YO8 6DP England.
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Gsp Studios Highfield Grange Selby North Yorkshire YO8 6DP. Change occurred on Thursday 22nd December 2016. Company's previous address: Highfield Grange Highfield Bubwith North Yorkshire YO8 6DP.
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 28th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th October 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 5th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Friday 31st October 2014 (was Wednesday 31st December 2014).
filed on: 26th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th October 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 20th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Tuesday 21st January 2014 from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th October 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th October 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 18th November 2011
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th November 2011.
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed harrowells (no 191) LIMITEDcertificate issued on 08/11/11
filed on: 8th, November 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 28th, October 2011
| incorporation
|
Free Download
(47 pages)
|