AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, October 2023
|
accounts |
Free Download
(12 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, October 2022
|
incorporation |
Free Download
(30 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 17th, October 2022
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 13th, October 2022
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2022-01-20 director's details were changed
filed on: 20th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor, 21 Hornbeam Square South Harrogate North Yorkshire HG2 8NB. Change occurred on 2022-01-20. Company's previous address: Harrogate Business Centre Hookstone Avenue Harrogate HG2 8ER England.
filed on: 20th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, December 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address Harrogate Business Centre Hookstone Avenue Harrogate HG2 8ER. Change occurred on 2021-05-04. Company's previous address: C/O Precision Partnership Ltd Epsilon House Epsilon Terrace West Road Ipswich IP3 9FJ.
filed on: 4th, May 2021
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2021
|
incorporation |
Free Download
(29 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 23rd, April 2021
|
resolution |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, April 2021
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2020-10-16
filed on: 16th, October 2020
|
officers |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2020-04-24: 1174.00 GBP
filed on: 24th, April 2020
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 23/03/20
filed on: 9th, April 2020
|
insolvency |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/03/20
filed on: 9th, April 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, April 2020
|
resolution |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2020-04-09: 1174.00 GBP
filed on: 9th, April 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, April 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, October 2019
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-20
filed on: 20th, September 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, August 2019
|
resolution |
Free Download
(29 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 28th, December 2018
|
resolution |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 28th, December 2018
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 19/12/18
filed on: 28th, December 2018
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2018-12-28: 1174.00 GBP
filed on: 28th, December 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 17th, April 2018
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2018
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 4th, April 2018
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 4th, April 2018
|
resolution |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-12
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 5th, January 2018
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2017-11-10 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-30
filed on: 18th, October 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 7th, March 2017
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, January 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-31
filed on: 6th, January 2016
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-17
filed on: 22nd, September 2015
|
annual return |
Free Download
|
SH01 |
Statement of Capital on 2015-09-22: 251174.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, January 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2014-11-27
filed on: 27th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-17
filed on: 30th, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-09-30: 251174.00 GBP
|
capital |
|
AD01 |
New registered office address C/O Precision Partnership Ltd Epsilon House Epsilon Terrace West Road Ipswich IP3 9FJ. Change occurred on 2014-09-23. Company's previous address: C/O Harbour Lock Limited 122 Bath Road Cheltenham Gloucestershire GL53 7JX United Kingdom.
filed on: 23rd, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-07
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 22nd, July 2014
|
resolution |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-07-03: 251174.00 GBP
filed on: 22nd, July 2014
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 4th, March 2014
|
resolution |
|
SH01 |
Statement of Capital on 2014-02-27: 250934.00 GBP
filed on: 27th, February 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, February 2014
|
resolution |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2014-09-30 to 2014-03-31
filed on: 13th, February 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-02-11: 924.00 GBP
filed on: 13th, February 2014
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2013-12-17) of a secretary
filed on: 17th, December 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 13th, December 2013
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-26: 750.00 GBP
filed on: 13th, December 2013
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, December 2013
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-13
filed on: 13th, December 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2013
|
incorporation |
|