(CS01) Confirmation statement with no updates 2023-10-05
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-05
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-10-05
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-05
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-05
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-06-28 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 Stoneacre Grimbald Crag Close Knaresborough North Yorkshire HG5 8PJ. Change occurred on 2019-06-27. Company's previous address: Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England.
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 059580490002, created on 2019-06-10
filed on: 13th, June 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 059580490001, created on 2019-06-10
filed on: 13th, June 2019
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2018-10-05
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2018-01-08
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-01-08
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-01-08
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-10-05
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD. Change occurred on 2017-08-29. Company's previous address: 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB.
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-10-05
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 27th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-05
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-10-05: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-05
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-10-20: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-05
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 29th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-05
filed on: 2nd, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 1st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough N Yorks HG5 0HB on 2011-10-26
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-05
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 2nd, August 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2010-11-05 secretary's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-05
filed on: 9th, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-11-05 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-11-05 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 28th, July 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2009-10-15 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-05
filed on: 15th, October 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-10-15 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-10-31
filed on: 25th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2008-11-06 - Annual return with full member list
filed on: 6th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-10-31
filed on: 6th, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2007-10-26 - Annual return with full member list
filed on: 26th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-10-26 - Annual return with full member list
filed on: 26th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 2006-10-31 Director resigned
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2006-10-05. Value of each share 1 £, total number of shares: 100.
filed on: 31st, October 2006
| capital
|
Free Download
(2 pages)
|
(288b) On 2006-10-31 Secretary resigned
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-10-31 Director resigned
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-10-31 New director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-10-31 New secretary appointed;new director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006-10-05. Value of each share 1 £, total number of shares: 100.
filed on: 31st, October 2006
| capital
|
Free Download
(2 pages)
|
(288b) On 2006-10-31 Secretary resigned
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-10-31 New director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-10-31 New secretary appointed;new director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2006
| incorporation
|
Free Download
(15 pages)
|