AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 18th July 2023 director's details were changed
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th July 2023 director's details were changed
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Montpellier Parade Harrogate HG1 2TG England on 18th July 2023 to 156 Hookstone Drive Harrogate HG2 8PF
filed on: 18th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 7th, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 22nd March 2022
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th August 2021
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th August 2021 director's details were changed
filed on: 24th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th August 2021
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th August 2021
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th August 2021 director's details were changed
filed on: 24th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Montpellier Parade Harrogate HG1 2TG England on 24th August 2021 to 17 Montpellier Parade Harrogate HG1 2TG
filed on: 24th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 19th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 15, Montpellier Parade Harrogate HG1 2TG England on 22nd March 2021 to 15 Montpellier Parade Harrogate HG1 2TG
filed on: 22nd, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th March 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th March 2020
filed on: 19th, March 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th March 2020
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th February 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2019
|
incorporation |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 21st February 2019: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|