(CS01) Confirmation statement with no updates Wednesday 17th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 15th January 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 15th January 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 15th January 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Beechfield the Terrace Boston Spa Wetherby LS23 6AH England to High Trees Barn Cinder Lane Clifford Wetherby West Yorkshire LS23 6HH on Monday 22nd January 2024
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 17th January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 17th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(12 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 6th June 2017
filed on: 2nd, February 2018
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wednesday 19th July 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Belvedere Church Street Clifford Wetherby West Yorkshire LS23 6DG England to Beechfield the Terrace Boston Spa Wetherby LS23 6AH on Wednesday 8th November 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 19th July 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th July 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th June 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, June 2017
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tuesday 6th June 2017
filed on: 21st, June 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, June 2017
| resolution
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 17th January 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Harvard Engineering Ltd Unit 1 Tyler Close Normanton Industrial Estate Normanton WF6 1RL to Belvedere Church Street Clifford Wetherby West Yorkshire LS23 6DG on Thursday 28th May 2015
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088509320001
filed on: 17th, April 2014
| mortgage
|
Free Download
(17 pages)
|
(AD01) Change of registered office on Thursday 6th March 2014 from Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL United Kingdom
filed on: 6th, March 2014
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 31st October 2014, originally was Saturday 31st January 2015.
filed on: 20th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, January 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 17th January 2014
capital
|
|