Accounts. Accounts type micro entity. |
2024-02-12 |
View Report |
Confirmation statement. Statement with updates. |
2024-01-30 |
View Report |
Officers. Officer name: Mrs Brenda Hatt. Appointment date: 2023-10-24. |
2023-10-24 |
View Report |
Officers. Officer name: Mrs Sandra Elizabeth Marks. Appointment date: 2023-09-11. |
2023-09-11 |
View Report |
Officers. Appointment date: 2023-08-20. Officer name: Ms Alison Marie Semmence. |
2023-08-23 |
View Report |
Officers. Termination date: 2023-05-09. Officer name: Anne Smith. |
2023-05-09 |
View Report |
Persons with significant control. Psc name: Anne Smith. Cessation date: 2023-05-05. |
2023-05-05 |
View Report |
Persons with significant control. Psc name: Christopher Bernard Smith. Notification date: 2023-04-27. |
2023-04-27 |
View Report |
Officers. Officer name: Mr Christopher Bernard Smith. Appointment date: 2023-04-27. |
2023-04-27 |
View Report |
Officers. Officer name: Josephine Fellows. Termination date: 2023-03-12. |
2023-03-23 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-30 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-30 |
View Report |
Address. Change date: 2020-07-29. New address: 7 Princes Square Harrogate HG1 1nd. Old address: 19 East Parade Harrogate HG1 5LF England. |
2020-07-29 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-17 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-30 |
View Report |
Persons with significant control. Notification date: 2020-01-08. Psc name: Anne Smith. |
2020-01-09 |
View Report |
Persons with significant control. Withdrawal date: 2020-01-09. |
2020-01-09 |
View Report |
Address. New address: 6 Freemans Court Cold Bath Road Harrogate HG2 0FL. |
2019-12-24 |
View Report |
Address. New address: 6 Freemans Court Cold Bath Road Harrogate HG2 0FL. |
2019-12-24 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2019-12-18 |
View Report |
Address. New address: 19 East Parade Harrogate HG1 5LF. Old address: The Tower, 4th Avenue Hornbeam Park Harrogate HG2 8QT United Kingdom. Change date: 2019-12-18. |
2019-12-18 |
View Report |
Persons with significant control. Cessation date: 2019-12-09. Psc name: Jacqueline Wilson. |
2019-12-16 |
View Report |
Capital. Capital allotment shares. |
2019-12-16 |
View Report |
Officers. Officer name: Mrs Josephine Fellows. Appointment date: 2019-12-09. |
2019-12-16 |
View Report |
Officers. Termination date: 2019-12-09. Officer name: Jacqueline Wilson. |
2019-12-16 |
View Report |
Officers. Appointment date: 2019-12-09. Officer name: Mr Kenneth Rodney Winckle. |
2019-12-16 |
View Report |
Officers. Appointment date: 2019-12-09. Officer name: Mr James Henry Robson. |
2019-12-16 |
View Report |
Officers. Appointment date: 2019-12-09. Officer name: Mrs Anne Smith. |
2019-12-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-08 |
View Report |
Resolution. Description: Resolutions. |
2018-05-15 |
View Report |
Incorporation. Incorporation company. |
2018-01-31 |
View Report |