GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
On June 15, 2022 new director was appointed.
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 15, 2022
filed on: 21st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 2, 2022
filed on: 8th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On November 3, 2021 new director was appointed.
filed on: 16th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 2, 2021
filed on: 14th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 2, 2021
filed on: 14th, September 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 2, 2021
filed on: 14th, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 3 Oak Drive Harrogate HG1 4GQ on September 6, 2021
filed on: 6th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 8th, May 2021
|
accounts |
Free Download
(3 pages)
|
CH03 |
On September 13, 2020 secretary's details were changed
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 61 Bridge Street Kington HR5 3DJ on September 14, 2020
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On September 13, 2020 director's details were changed
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Firs Crescent Harrogate HG2 9HT England to 61 Bridge Street Kington HR5 3DJ on September 14, 2020
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 18, 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 18, 2018: 2.00 GBP
filed on: 12th, May 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Oak Drive Harrogate HG1 4GQ England to 15 Firs Crescent Harrogate HG2 9HT on March 21, 2020
filed on: 21st, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On March 21, 2020 director's details were changed
filed on: 21st, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR England to 3 Oak Drive Harrogate HG1 4GQ on June 17, 2019
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 10, 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 088913120005, created on February 18, 2019
filed on: 19th, February 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 088913120004, created on February 18, 2019
filed on: 19th, February 2019
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 088913120003, created on February 18, 2019
filed on: 19th, February 2019
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 088913120002, created on December 18, 2018
filed on: 18th, December 2018
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 088913120001, created on December 18, 2018
filed on: 18th, December 2018
|
mortgage |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control September 1, 2018
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 11th, September 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On September 1, 2018 - new secretary appointed
filed on: 11th, September 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 13, 2018
filed on: 13th, August 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 18, 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Oak Drive Harrogate HG1 4GQ United Kingdom to Woodberry House 2 Woodberry Grove Finchley London N12 0DR on May 31, 2018
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 31, 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 30, 2018
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 10, 2018
filed on: 13th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 1st, May 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 18, 2018 new director was appointed.
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Woodberry Grove London N12 0DR United Kingdom to 3 Oak Drive Harrogate HG1 4GQ on March 6, 2018
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2018
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 5, 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 5, 2018
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 5, 2018
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On March 5, 2018 new director was appointed.
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2 Woodberry Grove London N12 0DR on March 1, 2017
filed on: 1st, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 29, 2016
filed on: 5th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 26th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on February 12, 2014: 1.00 GBP
|
capital |
|