(MR01) Registration of charge 101279450004, created on January 10, 2024
filed on: 11th, January 2024
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates December 1, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 1, 2023: 31050.00 GBP
filed on: 1st, December 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 7, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 3, 2022 new director was appointed.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 24, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 7, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 18, 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 17, 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 17, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 101279450003, created on June 28, 2021
filed on: 30th, June 2021
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, June 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101279450002, created on May 28, 2021
filed on: 3rd, June 2021
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates January 4, 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 3, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 26, 2019 new director was appointed.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 20, 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 3, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 3, 2018
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 24, 2017: 1.00 GBP
filed on: 3rd, May 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 3, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 16, 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 16, 2016) of a secretary
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 15, 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit B1a Crimple Court Hornbeam Square North Harrogate North Yorkshire HG2 8PB. Change occurred on July 4, 2016. Company's previous address: 253 Ashlands Road Northallerton North Yorkshire DL6 1HF England.
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101279450001, created on April 29, 2016
filed on: 3rd, May 2016
| mortgage
|
Free Download
(56 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2016
| incorporation
|
Free Download
|