(CS01) Confirmation statement with updates Sat, 11th Nov 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, June 2023
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, June 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 1st Mar 2023: 250.00 GBP
filed on: 2nd, June 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Dec 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Dec 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Tue, 11th Jun 2019
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 19th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Dec 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Dec 2017
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Dec 2016
filed on: 26th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 20th Dec 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 25th Jan 2016: 200.00 GBP
capital
|
|
(AD01) Address change date: Mon, 25th Jan 2016. New Address: Unit 7 Lotherton Way Garforth Leeds LS25 2JY. Previous address: Unit 9 Lotherton Way Garforth Leeds LS25 2JY
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 064585900003, created on Fri, 1st May 2015
filed on: 6th, May 2015
| mortgage
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to Sat, 20th Dec 2014 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 064585900002, created on Tue, 14th Apr 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Thu, 13th Mar 2014. Old Address: Unit 4C Follifoot Ridge Pannal Road Follifoot Harrogate North Yorkshire HG3 1DP
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Nov 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 20th Dec 2013 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 31st Jan 2014: 200.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Wed, 31st Dec 2014 to Sun, 30th Nov 2014
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 20th Dec 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 19th Dec 2012 - the day director's appointment was terminated
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 19th Dec 2012 - the day secretary's appointment was terminated
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 20th Dec 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 20th Dec 2011. Old Address: Unit 1a, Follifoot Ridge Pannal Road Follifoot Harrogate North Yorkshire HG3 1DP United Kingdom
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 20th Dec 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 20th Dec 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 14th Jan 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jan 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/12/2008 to 30/11/2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2009
| mortgage
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 15th Jan 2009 with shareholders record
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/10/2008 from unit 4D, follifoot ridge pannel road harrogate north yorkshire HG3 1DP
filed on: 17th, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(12 pages)
|