(CS01) Confirmation statement with no updates 2024-02-25
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2023-10-31
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on 2023-11-07
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 22nd, August 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 22nd, August 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, August 2023
| accounts
|
Free Download
(198 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 22nd, August 2023
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2023-06-04
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-06-04
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2023-04-03
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-25
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, August 2022
| accounts
|
Free Download
(215 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, August 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 12th, August 2022
| accounts
|
Free Download
(18 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, August 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, August 2022
| accounts
|
Free Download
(215 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 4th, August 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-25
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On 2022-02-22 - new secretary appointed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-02-22
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-12-14 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 2nd, September 2021
| accounts
|
Free Download
(24 pages)
|
(CH04) Secretary's details changed on 2021-06-18
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-07-20
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-07-20
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-07-20
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-03-01
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-25
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-11-30
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 2020-09-30 - new secretary appointed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-09-30
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(24 pages)
|
(MR04) Satisfaction of charge 112342590001 in full
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AP03) On 2020-06-25 - new secretary appointed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-02
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(23 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, July 2019
| incorporation
|
Free Download
(73 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 26th, July 2019
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 10th, July 2019
| resolution
|
Free Download
|
(MR01) Registration of charge 112342590001, created on 2019-06-27
filed on: 3rd, July 2019
| mortgage
|
Free Download
(80 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 1st, May 2019
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-29
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 10th, April 2019
| resolution
|
Free Download
(76 pages)
|
(SH01) Statement of Capital on 2019-03-29: 33300.00 GBP
filed on: 9th, April 2019
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2019
| capital
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2018-04-01
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019-02-20
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-04
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-02-25
filed on: 25th, February 2019
| resolution
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019-02-04
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-04
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 23rd, December 2018
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2018-03-05: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|