TM01 |
Director appointment termination date: Friday 4th March 2022
filed on: 9th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Leadhall Close Harrogate HG2 9PQ England to Greg's Building 1 Booth Street Manchester M2 4DU on Friday 22nd June 2018
filed on: 22nd, June 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(8 pages)
|
MR04 |
Charge 094295700002 satisfaction in full.
filed on: 3rd, August 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 094295700003 satisfaction in full.
filed on: 3rd, August 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094295700005, created on Monday 24th July 2017
filed on: 26th, July 2017
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 094295700004, created on Monday 24th July 2017
filed on: 26th, July 2017
|
mortgage |
Free Download
(41 pages)
|
AP01 |
New director appointment on Tuesday 13th June 2017.
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 094295700002, created on Thursday 22nd September 2016
filed on: 23rd, September 2016
|
mortgage |
Free Download
(44 pages)
|
AD01 |
Registered office address changed from 1 Harlow Oval Mews Harrogate North Yorkshire HG2 0HJ United Kingdom to 9 Leadhall Close Harrogate HG2 9PQ on Friday 23rd September 2016
filed on: 23rd, September 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094295700003, created on Thursday 22nd September 2016
filed on: 23rd, September 2016
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 094295700001, created on Thursday 22nd September 2016
filed on: 22nd, September 2016
|
mortgage |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 31st March 2016
filed on: 31st, March 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 9th February 2016 with full list of members
filed on: 12th, February 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th February 2015
|
capital |
|