CS01 |
Confirmation statement with no updates 11th July 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th February 2023
filed on: 15th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th April 2022
filed on: 1st, February 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 11th July 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 27th, July 2021
|
resolution |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 27th May 2021
filed on: 26th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th May 2021
filed on: 26th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th May 2021
filed on: 26th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
27th May 2021 - the day director's appointment was terminated
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
27th May 2021 - the day director's appointment was terminated
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 081390200003, created on 27th May 2021
filed on: 4th, June 2021
|
mortgage |
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, December 2020
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, December 2020
|
incorporation |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 11th July 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(30 pages)
|
MR01 |
Registration of charge 081390200002, created on 17th January 2019
filed on: 21st, January 2019
|
mortgage |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 17th, January 2019
|
resolution |
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 17th, January 2019
|
resolution |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, January 2019
|
mortgage |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 27th, December 2018
|
capital |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 27th November 2018
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th November 2018
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th October 2018
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th November 2018
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 24th October 2018: 95.00 GBP
filed on: 27th, November 2018
|
capital |
Free Download
(8 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 8th November 2018: 90.00 GBP
filed on: 27th, November 2018
|
capital |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 19th September 2018
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 11th July 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, January 2017
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 21st July 2016
filed on: 19th, December 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, August 2016
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th July 2016
filed on: 11th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 22nd September 2015 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th July 2015 with full list of members
filed on: 13th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 100.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 11th July 2014 with full list of members
filed on: 11th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2013
filed on: 27th, January 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 11th July 2013 with full list of members
filed on: 18th, July 2013
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, January 2013
|
mortgage |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 27th September 2012
filed on: 27th, September 2012
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th August 2012: 100.00 GBP
filed on: 19th, September 2012
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st July 2013 to 30th April 2013
filed on: 7th, August 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, July 2012
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|