(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Hammerain House Hookstone Avenue Harrogate HG2 8ER United Kingdom on Tue, 12th Oct 2021 to Ground Floor 13 Hornbeam Square South Harrogate HG2 8NB
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit G1 Conyngham Hall Business Centre Bond End Knaresborough HG5 9AY England on Mon, 30th Nov 2020 to Hammerain House Hookstone Avenue Harrogate HG2 8ER
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 16th Mar 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 16th Mar 2020 secretary's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 29th Feb 2020
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit F14 Conyngham Hall Business Centre Bond End Knaresborough North Yorkshire HG5 9AY England on Wed, 29th Nov 2017 to Unit G1 Conyngham Hall Business Centre Bond End Knaresborough HG5 9AY
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Lawrence House James Nicolson Link York YO30 4WG on Mon, 11th Jan 2016 to Unit F14 Conyngham Hall Business Centre Bond End Knaresborough North Yorkshire HG5 9AY
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, September 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Aug 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
(CH03) On Fri, 17th Aug 2012 secretary's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Aug 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 17th Aug 2012 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Aug 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 3rd Sep 2013: 100.00 GBP
capital
|
|
(SH02) Sub-division of shares on Mon, 31st Dec 2012
filed on: 21st, February 2013
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Aug 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 5th Jul 2011 director's details were changed
filed on: 2nd, September 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Aug 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tue, 5th Jul 2011 secretary's details were changed
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 2nd Sep 2011. Old Address: Lawrence House James Nicolson Link York YO30 4WG United Kingdom
filed on: 2nd, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Aug 2010
filed on: 10th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 1st Oct 2009 secretary's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 9th Sep 2010. Old Address: Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom
filed on: 9th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 9th Sep 2009 with complete member list
filed on: 9th, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/09/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Fri, 5th Sep 2008 with complete member list
filed on: 5th, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/09/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
filed on: 5th, September 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 8th, March 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 29/08/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/08/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 29th Aug 2007 with complete member list
filed on: 29th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 29th Aug 2007 with complete member list
filed on: 29th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/07 from: 42 chatsworth road harrogate north yorkshire HG1 5HS
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/07 from: 42 chatsworth road harrogate north yorkshire HG1 5HS
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 2nd, July 2007
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/08/06 from: 3 regent parade harrogate n yorks HG1 5AN
filed on: 30th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/08/06 from: 3 regent parade harrogate n yorks HG1 5AN
filed on: 30th, August 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 30th Aug 2006 with complete member list
filed on: 30th, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 30th Aug 2006 with complete member list
filed on: 30th, August 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2005
| incorporation
|
Free Download
(17 pages)
|