(AA) Micro company financial statements for the year ending on Thu, 27th Apr 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Apr 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 27th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 27th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 9th Apr 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 27th Apr 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 27th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 27th Apr 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 20th Nov 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Nov 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 27th Apr 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 27th Apr 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 28th Apr 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 1st Oct 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 15th Oct 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Apr 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 24th Jan 2017. New Address: Tattersall House East Parade Harrogate HG1 5LT. Previous address: 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL England
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 2nd Apr 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Apr 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 16th Nov 2015. New Address: 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL. Previous address: 2 Mount Parade Harrogate North Yorkshire HG1 1BX
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 2nd Apr 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 14th Apr 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 29th Apr 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 3rd Mar 2015. New Address: 2 Mount Parade Harrogate North Yorkshire HG1 1BX. Previous address: Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 16th Dec 2014. New Address: Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW. Previous address: Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 29th Apr 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 2nd Apr 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Apr 2014: 0.01 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(7 pages)
|