Date | Description |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-12-06 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRISTOFFER SHARP / 28/10/2022 |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES |
2022-05-26 |
update statutory_documents CESSATION OF RICHARD FREDERICK SHARP AS A PSC |
2022-05-26 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 31/08/2021 |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-10-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-10-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-10-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-10-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-10-27 |
update statutory_documents 30/04/21 STATEMENT OF CAPITAL GBP 39 |
2021-10-27 |
update statutory_documents 31/08/21 STATEMENT OF CAPITAL GBP 27 |
2021-10-12 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES |
2021-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRISTOFFER SHARP / 27/04/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-11-18 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
2020-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GORMLEY |
2020-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARP |
2020-06-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL GORMLEY |
2020-06-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-06-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-06-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-10 |
update statutory_documents ADOPT ARTICLES 31/03/2020 |
2020-06-09 |
update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 62 |
2020-02-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-17 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-09-08 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRISTOFFER SHARP / 17/07/2018 |
2018-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRISTOFFER SHARP / 17/07/2018 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
2017-11-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-11-15 |
update statutory_documents ADOPT ARTICLES 22/08/2017 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-23 |
update statutory_documents DIRECTOR APPOINTED KRISTOFFER SHARP |
2017-10-15 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-01-08 |
update num_mort_charges 3 => 4 |
2017-01-08 |
update num_mort_outstanding 2 => 3 |
2016-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028206190004 |
2016-09-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-09-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-08-18 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-07-07 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-06-08 |
update statutory_documents 24/05/16 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-08-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-07-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-07-23 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-07-08 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-06-17 |
update statutory_documents 24/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-02 |
update statutory_documents DIRECTOR APPOINTED SCOTT ANTHONY CLAYTON |
2014-12-15 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-08-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-08-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-07-08 |
update statutory_documents 24/05/14 FULL LIST |
2014-06-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-03-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-17 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-11-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-11-05 |
update statutory_documents 05/11/13 STATEMENT OF CAPITAL GBP 80 |
2013-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL THIRLWELL |
2013-07-02 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-07-02 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-10 |
update statutory_documents 24/05/13 FULL LIST |
2012-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
2012-05-30 |
update statutory_documents 24/05/12 FULL LIST |
2011-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
2011-07-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-06-16 |
update statutory_documents 24/05/11 FULL LIST |
2010-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
2010-07-23 |
update statutory_documents 24/05/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY MARTIN GORMLEY / 24/05/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL THIRLWELL / 24/05/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK SHARP / 24/05/2010 |
2010-07-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL HENRY MARTIN GORMLEY / 24/05/2010 |
2010-07-08 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-07-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2010-07-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2010-07-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2010-07-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI |
2009-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2007-06-11 |
update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/06 FROM:
MANOR ROW CHAMBERS
35/37 MANOR ROW
BRADFORD
WEST YORKSHIRE BD1 4QB |
2006-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-06-08 |
update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
2005-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-06-15 |
update statutory_documents RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
2005-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
2003-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-06-08 |
update statutory_documents RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
2002-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-06-15 |
update statutory_documents RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
2001-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
2000-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
1999-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-07-26 |
update statutory_documents RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS |
1998-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-06-10 |
update statutory_documents RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS |
1998-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/97 FROM:
BRITANNIA CHAMBERS
67 HIGH STREET
YEADON
LEEDS LS19 7SP |
1997-06-05 |
update statutory_documents RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS |
1997-05-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-08-30 |
update statutory_documents RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS; AMEND |
1996-07-17 |
update statutory_documents RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS |
1996-03-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-02-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-29 |
update statutory_documents S252 DISP LAYING ACC 20/06/95 |
1995-06-29 |
update statutory_documents S366A DISP HOLDING AGM 20/06/95 |
1995-06-29 |
update statutory_documents S386 DISP APP AUDS 20/06/95 |
1995-06-08 |
update statutory_documents RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS |
1994-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-06-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-05 |
update statutory_documents RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS |
1994-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |