(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 17th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th December 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st January 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th November 2021. New Address: 2 Redfearn Mews Harrogate HG2 9QN. Previous address: 12 Coronation Grove Coronation Grove Harrogate HG2 8BU England
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
(TM01) 1st January 2021 - the day director's appointment was terminated
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(TM02) 1st January 2021 - the day secretary's appointment was terminated
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 1st July 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th December 2020
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd December 2020. New Address: 12 Coronation Grove Coronation Grove Harrogate HG2 8BU. Previous address: Unit 122 Avenue B Thorp Arch Estate Wetherby LS23 7BJ England
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th December 2019
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th September 2019. New Address: Unit 122 Avenue B Thorp Arch Estate Wetherby LS23 7BJ. Previous address: Unit 121 Avenue B Thorp Arch Estate Wetherby LS23 7BJ England
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th December 2018
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th December 2017
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2017
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 1st September 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 8th December 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st February 2017. New Address: Unit 121 Avenue B Thorp Arch Estate Wetherby LS23 7BJ. Previous address: 11 West Park Harrogate North Yorkshire HG1 1BL
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(TM01) 20th January 2017 - the day director's appointment was terminated
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(TM02) 20th January 2017 - the day secretary's appointment was terminated
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 25th, November 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th December 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th January 2016: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 20th, January 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th December 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th January 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 8th, January 2015
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 Westgate Shipley West Yorkshire BD18 3QX England on 28th February 2014
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 West Park Harrogate North Yorkshire HG1 1BL on 6th February 2014
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th January 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 21st, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th December 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th December 2011 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|