AD01 |
Change of registered address from Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom on 7th November 2023 to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE
filed on: 7th, November 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 31st October 2023
filed on: 7th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 30th, September 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 30th, September 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, September 2023
|
accounts |
Free Download
(197 pages)
|
TM01 |
Director's appointment terminated on 1st August 2023
filed on: 16th, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2023
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th June 2023
filed on: 15th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th May 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 3rd April 2023
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 7th, September 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, September 2022
|
accounts |
Free Download
(215 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 7th, September 2022
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th May 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
On 22nd February 2022, company appointed a new person to the position of a secretary
filed on: 29th, March 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd February 2022
filed on: 29th, March 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, December 2021
|
resolution |
Free Download
(1 page)
|
CH01 |
On 14th December 2021 director's details were changed
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 18th June 2021
filed on: 24th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 16th, August 2021
|
accounts |
Free Download
|
AP01 |
New director was appointed on 18th June 2021
filed on: 20th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th June 2021
filed on: 29th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th June 2021
filed on: 23rd, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st March 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th September 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On 30th September 2020, company appointed a new person to the position of a secretary
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 112855730001 in full
filed on: 15th, July 2020
|
mortgage |
Free Download
(1 page)
|
AP03 |
On 25th June 2020, company appointed a new person to the position of a secretary
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(23 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, July 2019
|
incorporation |
Free Download
(72 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 26th, July 2019
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, July 2019
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 112855730001, created on 27th June 2019
filed on: 3rd, July 2019
|
mortgage |
Free Download
(80 pages)
|
CS01 |
Confirmation statement with updates 29th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 3rd April 2018
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 20th February 2019
filed on: 7th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th September 2018
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th August 2018: 100000.00 GBP
filed on: 31st, August 2018
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 31st, August 2018
|
resolution |
Free Download
(74 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, August 2018
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2018
|
incorporation |
Free Download
(11 pages)
|