(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 10, 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 10, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 14, 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 14, 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2021
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 14, 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 10, 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Lynton Gardens Harrogate HG1 4TE to 29 Redfearn Mews Harrogate HG2 9QN on February 4, 2021
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 10, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 10, 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 10, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 10, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 10, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 10, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|