(AA01) Previous accounting period shortened to 2021/02/27
filed on: 23rd, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 28th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2016/04/01. New Address: 32 High Street Greens Norton Towcester Northamptonshire NN12 8BA. Previous address: 32 Alderson Road Harrogate North Yorkshire HG2 8AS
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/20 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/02/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 22nd, February 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/20 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/02/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/02/20 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 29th, November 2013
| accounts
|
Free Download
(8 pages)
|
(TM02) 2013/02/28 - the day secretary's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/02/28 - the day director's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/02/20 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/02/29
filed on: 29th, November 2012
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on 2012/06/12 from 3 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/06/12 from 32 Alderson Road Harrogate North Yorkshire HG2 8AS United Kingdom
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/02/20 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/06/12 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/06/12 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 2nd, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/02/20 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 18th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2010/07/07 secretary's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/06/11 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/11 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/02/20 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/02/28
filed on: 23rd, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2009/04/22 with shareholders record
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to 2008/02/29
filed on: 11th, March 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/02/29
filed on: 5th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2008/11/06 with shareholders record
filed on: 6th, November 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 15th, December 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, December 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On 2007/03/09 New secretary appointed;new director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/03/09 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/03/09 New director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/03/09 New secretary appointed;new director appointed
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 8th, March 2007
| incorporation
|
Free Download
(6 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 8th, March 2007
| incorporation
|
Free Download
(6 pages)
|
(CERTNM) Company name changed mosaic property rennovations lim itedcertificate issued on 02/03/07
filed on: 2nd, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mosaic property rennovations lim itedcertificate issued on 02/03/07
filed on: 2nd, March 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 2007/02/23 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/23 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/23 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/23 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, February 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 20th, February 2007
| incorporation
|
Free Download
(9 pages)
|