MR01 |
Registration of charge 080345530008, created on 2023-11-17
filed on: 22nd, November 2023
|
mortgage |
Free Download
(56 pages)
|
AP01 |
New director was appointed on 2023-10-02
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 2023-08-10
filed on: 10th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-11-30
filed on: 24th, May 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-13
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-11-30
filed on: 18th, May 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-13
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-02-28
filed on: 1st, March 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021-08-11 director's details were changed
filed on: 11th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-11-30
filed on: 6th, May 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-14
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-11-30
filed on: 27th, May 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-17
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-11-30
filed on: 24th, May 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-17
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-11-30
filed on: 1st, May 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-17
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, August 2017
|
resolution |
Free Download
(25 pages)
|
MR01 |
Registration of charge 080345530006, created on 2017-08-01
filed on: 4th, August 2017
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 080345530007, created on 2017-08-01
filed on: 4th, August 2017
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 080345530005, created on 2017-08-01
filed on: 4th, August 2017
|
mortgage |
Free Download
(59 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 3rd, August 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-11-30
filed on: 11th, May 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017-04-17
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 27th, October 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-11-30
filed on: 7th, May 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2016-04-17 with full list of members
filed on: 19th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-19: 1.00 GBP
|
capital |
|
CH01 |
On 2015-10-12 director's details were changed
filed on: 12th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-11-30
filed on: 6th, June 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2015-04-17 with full list of members
filed on: 22nd, April 2015
|
annual return |
|
TM01 |
Director appointment termination date: 2014-10-29
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 2014-09-15 - new secretary appointed
filed on: 15th, October 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-10-14
filed on: 14th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-15
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2014-07-21 secretary's details were changed
filed on: 22nd, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014-07-21 director's details were changed
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-11-30
filed on: 1st, July 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2014-04-17 with full list of members
filed on: 25th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-04-25: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2012-11-30
filed on: 21st, June 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2013-04-17 with full list of members
filed on: 17th, June 2013
|
annual return |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2013-06-17
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 28th, March 2013
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 28th, March 2013
|
mortgage |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, March 2013
|
mortgage |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, March 2013
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-01-28
filed on: 28th, January 2013
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 21st, July 2012
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, July 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, July 2012
|
mortgage |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ United Kingdom on 2012-05-10
filed on: 10th, May 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2013-04-30 to 2012-11-30
filed on: 9th, May 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2012-05-01
filed on: 1st, May 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-01
filed on: 1st, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-01
filed on: 1st, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-01
filed on: 1st, May 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2012-05-01 - new secretary appointed
filed on: 1st, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-05-01
filed on: 1st, May 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, April 2012
|
incorporation |
Free Download
(19 pages)
|