(CS01) Confirmation statement with updates 29th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 39 Grasmere Avenue Grasmere Avenue Wetherby LS22 6YT England on 10th March 2022 to 75 Forest Lane Forest Lane Harrogate HG2 7EX
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On 10th March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th March 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 75 Forest Lane Forest Lane Harrogate HG2 7EX England on 10th March 2022 to 75 Forest Lane Harrogate HG2 7EX
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 1st March 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd November 2016: 101.00 GBP
filed on: 9th, November 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1 6 Cold Bath Road Harrogate North Yorkshire HG2 0NA England on 9th November 2016 to 39 Grasmere Avenue Grasmere Avenue Wetherby LS22 6YT
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st January 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Wiggs Cottage the Moor Cookham Maidenhead Berkshire SL6 9QQ United Kingdom on 9th June 2016 to Flat 1 6 Cold Bath Road Harrogate North Yorkshire HG2 0NA
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 17th February 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|