(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Dec 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 17th Nov 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Nov 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th Sep 2017. New Address: 12 Princes Square Harrogate North Yorkshire HG1 1LY. Previous address: The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 28th Sep 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Sep 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 9th Dec 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 9th Dec 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 19th Aug 2014. New Address: The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB. Previous address: Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1SN
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 9th Dec 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 18th Jan 2013. Old Address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
(TM02) Fri, 18th Jan 2013 - the day secretary's appointment was terminated
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 9th Dec 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 23rd Oct 2012: 450002.00 GBP
filed on: 25th, October 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 26th Jul 2011: 450002.00 GBP
filed on: 25th, October 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on Wed, 14th Dec 2011
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 9th Dec 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(6 pages)
|
(TM02) Tue, 13th Dec 2011 - the day secretary's appointment was terminated
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 11th, August 2011
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Thu, 28th Jul 2011: 237950.00 GBP
filed on: 1st, August 2011
| capital
|
Free Download
(4 pages)
|
(CH01) On Fri, 10th Jun 2011 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 10th Jun 2011 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 10th Jun 2011 - the day director's appointment was terminated
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 10th Jun 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th Jun 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Feb 2011 new director was appointed.
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 14th Feb 2011 - the day director's appointment was terminated
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2010
| incorporation
|
Free Download
(22 pages)
|