CS01 |
Confirmation statement with no updates Sunday 3rd December 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor Front Office 17 West Park Harrogate HG1 1BJ England to 17 West Park Second Floor Harrogate HG1 1BJ on Monday 30th October 2023
filed on: 30th, October 2023
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 2nd October 2023
filed on: 2nd, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 2nd October 2023
filed on: 2nd, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 110668210002 satisfaction in full.
filed on: 8th, June 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 110668210003 satisfaction in full.
filed on: 8th, June 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 17th, May 2023
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Friday 10th February 2023 director's details were changed
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 10th February 2023 director's details were changed
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd December 2022
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 1st Floor Front Office West Park Harrogate HG1 1BJ England to 1st Floor Front Office 17 West Park Harrogate HG1 1BJ on Tuesday 6th September 2022
filed on: 6th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 15th, August 2022
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 1, Park Court 42 Park Cross Street Leeds LS1 2QH England to 17 1st Floor Front Office West Park Harrogate HG1 1BJ on Thursday 21st July 2022
filed on: 21st, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd December 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 7th, August 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd December 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 6th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(2 pages)
|
MR04 |
Charge 110668210001 satisfaction in full.
filed on: 17th, July 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 110668210002, created on Friday 12th July 2019
filed on: 15th, July 2019
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 110668210003, created on Friday 12th July 2019
filed on: 15th, July 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 110668210001, created on Monday 18th March 2019
filed on: 19th, March 2019
|
mortgage |
Free Download
(29 pages)
|
AD01 |
Registered office address changed from 17 Grosvenor Street Lower Ground Floor Office London W1K 4QG England to Unit 1, Park Court 42 Park Cross Street Leeds LS1 2QH on Thursday 28th February 2019
filed on: 28th, February 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 6th December 2018
filed on: 6th, December 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th December 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 27th November 2018.
filed on: 1st, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th November 2018
filed on: 1st, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Mews House Devonshire Lane Harrogate HG1 4AF United Kingdom to 17 Grosvenor Street Lower Ground Floor Office London W1K 4QG on Saturday 1st December 2018
filed on: 1st, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 9th December 2017
filed on: 9th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 22nd November 2017 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2017
|
incorporation |
Free Download
(28 pages)
|