(AD01) Registered office address changed from 24 Harrogate Road Ripon North Yorkshire HG4 1SR United Kingdom to 31 Heckler Lane Ripon HG4 1PU on February 6, 2024
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 9, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15a Newby Stables Newby Hall Ripon HG4 5AE United Kingdom to 24 Harrogate Road Ripon North Yorkshire HG4 1SR on November 3, 2021
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 9, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 24 Harrogate Road Ripon North Yorkshire HG4 1SR to 15a Newby Stables Newby Hall Ripon HG4 5AE on November 28, 2019
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On November 28, 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On November 28, 2019 secretary's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 28, 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 9, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 9, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 9, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 9, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 9, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 9, 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 3, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 9, 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 9, 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 9, 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed oc installations LTDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 9, 2011 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 9, 2010 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 9, 2008 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 9, 2009 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 17th, November 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 1st, February 2009
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to February 19, 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to February 19, 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 26th, September 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 26th, September 2007
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 27th, February 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to February 6, 2007
filed on: 6th, February 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to February 6, 2007
filed on: 6th, February 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 20/07/06 from: 6 epsom court newton aycliffe co durham DL5 4YG
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/07/06 from: 6 epsom court newton aycliffe co durham DL5 4YG
filed on: 20th, July 2006
| address
|
Free Download
(1 page)
|
(288b) On November 10, 2005 Secretary resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 10, 2005 Secretary resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2005
| incorporation
|
Free Download
(16 pages)
|