CS01 |
Confirmation statement with no updates 2025/05/12
filed on: 17th, May 2025
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2025/01/09 director's details were changed
filed on: 17th, January 2025
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2025/01/09 director's details were changed
filed on: 17th, January 2025
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2025/01/09
filed on: 17th, January 2025
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/05/12
filed on: 10th, January 2025
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2025/01/09. New Address: 22 Bower Road Harrogate HG1 5BW. Previous address: No. 2 Infirmary Street Leeds West Yorkshire LS1 2JP
filed on: 9th, January 2025
|
address |
Free Download
(1 page)
|
TM02 |
2018/07/31 - the day secretary's appointment was terminated
filed on: 9th, January 2025
|
officers |
Free Download
(1 page)
|
TM01 |
2018/07/31 - the day director's appointment was terminated
filed on: 9th, January 2025
|
officers |
Free Download
(1 page)
|
TM01 |
2018/07/31 - the day director's appointment was terminated
filed on: 9th, January 2025
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2023/05/26
filed on: 27th, February 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/12
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 31st, May 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/05/27
filed on: 28th, February 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/12
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 31st, May 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/05/28
filed on: 28th, February 2022
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 29th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/12
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2020/05/29, originally was 2020/05/30.
filed on: 29th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/12
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 31st, May 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/05/30
filed on: 29th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/12
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018/07/01 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/07/01 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/07/01 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2018/07/01 secretary's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/07/01 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/12
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 13th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/05/12
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/02/24. New Address: No. 2 Infirmary Street Leeds West Yorkshire LS1 2JP. Previous address: 12 Hook Stone Road Harrogate HG2 8BX United Kingdom
filed on: 24th, February 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/11/18. New Address: 12 Hook Stone Road Harrogate HG2 8BX. Previous address: 12 Hook Stone Road Harrogate HG3 2NA United Kingdom
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/08/01 director's details were changed
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/06.
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/06.
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/06.
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/06/03 - the day director's appointment was terminated
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/03.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2016
|
incorporation |
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/13
|
capital |
|