(AA) Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Thursday 30th June 2022, originally was Sunday 31st July 2022.
filed on: 7th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 084802420001 satisfaction in full.
filed on: 16th, December 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 6th December 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Friday 30th November 2018 to Tuesday 31st July 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th May 2018.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th May 2018.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 11th May 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 11th May 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 11th May 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 084802420001, created on Friday 11th May 2018
filed on: 11th, May 2018
| mortgage
|
Free Download
(53 pages)
|
(SH03) Own shares purchase
filed on: 27th, September 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 31st August 201733.00 GBP
filed on: 27th, September 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 31st August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(7 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 16th January 201787.00 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Energy House Hampsthwaite Head Hampsthwaite Harrogate North Yorkshire HG3 2HT to The Pines, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF on Saturday 17th December 2016
filed on: 17th, December 2016
| address
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 24th August 201696.00 GBP
filed on: 14th, November 2016
| capital
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 11th, October 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 22nd, September 2016
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 22nd, September 2016
| incorporation
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, September 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 9th April 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 9th April 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 10th April 2014 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 9th April 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 1st, April 2014
| incorporation
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, April 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 1st, April 2014
| resolution
|
Free Download
(3 pages)
|
(CH01) On Sunday 9th March 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th April 2014 to Saturday 30th November 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 19th December 2013 from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 20th, June 2013
| resolution
|
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 20th, June 2013
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 9th, April 2013
| incorporation
|
Free Download
(20 pages)
|