CS01 |
Confirmation statement with no updates 2024-01-27
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-11-30
filed on: 29th, January 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 16th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-27
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-03-28 director's details were changed
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-02-28
filed on: 28th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 16 West Park Harrogate HG1 1BJ. Change occurred on 2022-03-28. Company's previous address: Rigton Chase Church Hill North Rigton Leeds LS17 0DB England.
filed on: 28th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-27
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 21st, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 6th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-28
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-28
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 2nd, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 21st, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-04
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-04
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 13th, September 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-02
filed on: 2nd, June 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-04-18
filed on: 18th, April 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
New registered office address Rigton Chase Church Hill North Rigton Leeds LS17 0DB. Change occurred on 2017-04-13. Company's previous address: 11a King Edwards Drive Harrogate North Yorkshire HG1 4HA.
filed on: 13th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-04-13 director's details were changed
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-04
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 30th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-04
filed on: 12th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-12: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-12-31
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-04
filed on: 4th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-04: 100.00 GBP
|
capital |
|
AD01 |
New registered office address 11a King Edwards Drive Harrogate North Yorkshire HG1 4HA. Change occurred on 2015-02-03. Company's previous address: 15a Waterside Knaresborough North Yorkshire HG5 9AZ.
filed on: 3rd, February 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-31
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 11a King Edwards Drive Harrogate North Yorkshire HG1 4HA. Change occurred on 2015-02-03. Company's previous address: 5 Westminister Close Burn Bridge Harrogate North Yorkshire HG3 1LT.
filed on: 3rd, February 2015
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-12-04
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-04
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-29
filed on: 3rd, February 2015
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed iced ginger LIMITEDcertificate issued on 03/02/15
filed on: 3rd, February 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 15th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-29
filed on: 5th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-01-05: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 5th, December 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 14th, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-29
filed on: 30th, November 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 6th, August 2012
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed luxury designer goods LTDcertificate issued on 02/04/12
filed on: 2nd, April 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-03-30
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-29
filed on: 2nd, December 2011
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2010
|
incorporation |
Free Download
(10 pages)
|