AD01 |
New registered office address C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds LS25 2GH. Change occurred on May 22, 2023. Company's previous address: Suite E Canal Wharf Eshton Road Gargrave Skipton BD23 3SE England.
filed on: 22nd, May 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, December 2021
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, October 2021
|
mortgage |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 1, 2021
filed on: 19th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Suite E Canal Wharf Eshton Road Gargrave Skipton BD23 3SE. Change occurred on September 9, 2021. Company's previous address: The Health & Wellbeing Innovation Centre Treliske Truro Cornwall TR1 3FF England.
filed on: 9th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address The Health & Wellbeing Innovation Centre Treliske Truro Cornwall TR1 3FF. Change occurred on November 24, 2020. Company's previous address: Townend Cottage 24 North Street Haworth Keighley West Yorkshire BD22 8ER England.
filed on: 24th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Townend Cottage 24 North Street Haworth Keighley West Yorkshire BD22 8ER. Change occurred on September 17, 2020. Company's previous address: Orchard House Aire Valley Business Centre Keighley BD21 3BB United Kingdom.
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On August 31, 2020 director's details were changed
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 2, 2020 director's details were changed
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 31, 2020
filed on: 2nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 24, 2019
filed on: 24th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 110226440001, created on January 31, 2019
filed on: 1st, February 2019
|
mortgage |
Free Download
(25 pages)
|
AA01 |
Accounting period ending changed to October 31, 2018 (was December 31, 2018).
filed on: 29th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Orchard House Aire Valley Business Centre Keighley BD21 3BB. Change occurred on October 23, 2018. Company's previous address: Weasel Wood House Farm Woodhouse Road Keighley West Yorkshire BD21 5QX England.
filed on: 23rd, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2017
|
incorporation |
Free Download
(10 pages)
|