(AD01) Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ United Kingdom to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on Tuesday 7th November 2023
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, September 2023
| accounts
|
Free Download
(197 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 30th, September 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 30th, September 2023
| other
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 1st August 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st August 2023.
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st August 2023.
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st August 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 4th June 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 3rd April 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 13th, September 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 13th, September 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, September 2022
| accounts
|
Free Download
(215 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(18 pages)
|
(AP04) On Tuesday 22nd February 2022 - new secretary appointed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 22nd February 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 14th December 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th October 2021.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, October 2021
| accounts
|
Free Download
(195 pages)
|
(TM01) Director appointment termination date: Wednesday 1st September 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st September 2021.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Friday 18th June 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th July 2021.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 20th July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th July 2021.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 31st December 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 30th September 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(AP03) On Wednesday 30th September 2020 - new secretary appointed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(24 pages)
|
(MR04) Charge 112016010001 satisfaction in full.
filed on: 15th, July 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 30th April 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 30th April 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 9th, August 2019
| resolution
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, August 2019
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, July 2019
| incorporation
|
Free Download
(64 pages)
|
(MR01) Registration of charge 112016010001, created on Thursday 27th June 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(80 pages)
|
(CH04) Secretary's details were changed on Thursday 29th March 2018
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 31st October 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, April 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, April 2018
| resolution
|
Free Download
(66 pages)
|
(SH01) 1000000.00 GBP is the capital in company's statement on Thursday 29th March 2018
filed on: 10th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 29th March 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On Thursday 29th March 2018 - new secretary appointed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th March 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2018, originally was Thursday 28th February 2019.
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 27th February 2018.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2018
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 12th February 2018
capital
|
|