(CS01) Confirmation statement with updates Monday 11th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 11th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 11th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 4th January 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 4th January 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 11th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 32 st. Leonards Road Harrogate North Yorkshire HG2 8NX England to Westella Park Drive Harrogate North Yorkshire HG2 9AY on Monday 4th January 2021
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 4th January 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105201880001, created on Thursday 3rd December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 5th August 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 5th August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 5th August 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 32 st. Leonards Road Harrogate North Yorkshire HG2 8NX on Monday 5th August 2019
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 5th August 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 15th November 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 11th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on Tuesday 11th April 2017
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, December 2016
| incorporation
|
Free Download
(10 pages)
|