AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(16 pages)
|
AP01 |
On March 30, 2023 new director was appointed.
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 30, 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 26th, October 2022
|
accounts |
Free Download
(18 pages)
|
AP01 |
On June 15, 2022 new director was appointed.
filed on: 22nd, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 22nd, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2022
filed on: 14th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2021
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On November 22, 2021 new director was appointed.
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, June 2021
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, June 2021
|
resolution |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(17 pages)
|
AP01 |
On February 19, 2021 new director was appointed.
filed on: 19th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(17 pages)
|
AP01 |
On June 22, 2020 new director was appointed.
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 23, 2020) of a secretary
filed on: 1st, June 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 22, 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 22, 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(18 pages)
|
AP01 |
On September 22, 2017 new director was appointed.
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2018
filed on: 8th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 15, 2018 new director was appointed.
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
|
AD01 |
New registered office address 80 High Street Starbeck Harrogate HG2 7LW. Change occurred on June 16, 2017. Company's previous address: Highfield House Kearsley Road Ripon North Yorkshire HG4 2SG England.
filed on: 16th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on September 22, 2016
filed on: 22nd, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 2nd, February 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(20 pages)
|
AP01 |
On June 17, 2015 new director was appointed.
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2015
filed on: 15th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Highfield House Kearsley Road Ripon North Yorkshire HG4 2SG. Change occurred on August 4, 2015. Company's previous address: Douris House Roecliffe Business Centre Roecliffe, Boroughbridge North Yorkshire YO51 9NE.
filed on: 4th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2015
filed on: 4th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on February 2, 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2014
filed on: 27th, January 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(18 pages)
|
AP01 |
On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 8, 2013 new director was appointed.
filed on: 8th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2013
filed on: 28th, January 2013
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2013
filed on: 24th, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2012
filed on: 1st, February 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 25th, October 2011
|
accounts |
Free Download
(17 pages)
|
AP01 |
On September 28, 2011 new director was appointed.
filed on: 28th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 23, 2011 new director was appointed.
filed on: 23rd, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2011
filed on: 14th, April 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2011
filed on: 2nd, February 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(16 pages)
|
AP01 |
On September 24, 2010 new director was appointed.
filed on: 24th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 17, 2010 new director was appointed.
filed on: 17th, June 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 24, 2010
filed on: 24th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2010
filed on: 24th, February 2010
|
annual return |
Free Download
(16 pages)
|
AA |
Full accounts data made up to March 31, 2009
filed on: 2nd, February 2010
|
accounts |
Free Download
(16 pages)
|
363a |
Period up to March 4, 2009 - Annual return with full member list
filed on: 4th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2008
filed on: 26th, November 2008
|
accounts |
Free Download
(16 pages)
|
288a |
On November 14, 2008 Director appointed
filed on: 14th, November 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to January 28, 2008 - Annual return with full member list
filed on: 28th, January 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to January 28, 2008 - Annual return with full member list
filed on: 28th, January 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 03/10/07 from: douris house roecliffe business centre boroughbridge north yorkshire YO51 9ND
filed on: 3rd, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/07 from: douris house roecliffe business centre boroughbridge north yorkshire YO51 9ND
filed on: 3rd, October 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 3rd, May 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 3rd, May 2007
|
accounts |
Free Download
(1 page)
|
288b |
On March 21, 2007 Secretary resigned
filed on: 21st, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On March 21, 2007 New secretary appointed
filed on: 21st, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On March 21, 2007 New secretary appointed
filed on: 21st, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 21, 2007 Secretary resigned
filed on: 21st, March 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/03/07 from: county hall, racecourse lane northallerton north yorkshire DL7 8AD
filed on: 20th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/03/07 from: county hall, racecourse lane northallerton north yorkshire DL7 8AD
filed on: 20th, March 2007
|
address |
Free Download
(1 page)
|
288a |
On February 12, 2007 New director appointed
filed on: 12th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 12, 2007 New director appointed
filed on: 12th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 12, 2007 New director appointed
filed on: 12th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 12, 2007 Director resigned
filed on: 12th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 12, 2007 Director resigned
filed on: 12th, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/07 from: ashford house, grenadier road exeter devon EX1 3LH
filed on: 12th, February 2007
|
address |
Free Download
(1 page)
|
288a |
On February 12, 2007 New director appointed
filed on: 12th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On February 12, 2007 New director appointed
filed on: 12th, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/07 from: ashford house, grenadier road exeter devon EX1 3LH
filed on: 12th, February 2007
|
address |
Free Download
(1 page)
|
288a |
On February 12, 2007 New director appointed
filed on: 12th, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2007
|
incorporation |
Free Download
(18 pages)
|