Date | Description |
2022-08-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-07-07 |
update company_status Active => Active - Proposal to Strike off |
2022-06-28 |
update statutory_documents FIRST GAZETTE |
2022-03-07 |
update company_status Live but Receiver Manager on at least one charge => Active |
2022-02-07 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100979,PR100438 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
2019-06-10 |
update company_status Active => Live but Receiver Manager on at least one charge |
2019-05-01 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100979,PR100438 |
2018-11-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-11-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-10-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-08 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
2016-12-19 |
delete address 68 WHITCLIFFE ROAD CLECKHEATON WEST YORKSHIRE BD19 3BY |
2016-12-19 |
insert address 10 BRIDLE STILE HALIFAX ENGLAND HX3 7NW |
2016-12-19 |
update registered_address |
2016-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2016 FROM
68 WHITCLIFFE ROAD
CLECKHEATON
WEST YORKSHIRE
BD19 3BY |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-08-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-08-07 |
update company_status Active - Proposal to Strike off => Active |
2016-07-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-07-08 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update company_status Active => Active - Proposal to Strike off |
2016-07-05 |
update statutory_documents FIRST GAZETTE |
2015-08-07 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-08-07 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-07-20 |
update statutory_documents 15/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-29 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON ROCKS |
2014-08-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
2014-08-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-07-21 |
update statutory_documents 15/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-26 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-12 => 2013-07-15 |
2013-10-07 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
2013-09-16 |
update statutory_documents 15/07/13 FULL LIST |
2013-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ATHA / 01/09/2012 |
2013-07-01 |
delete address METRO HOUSE 57 PEPPER ROAD LEEDS LS10 2RU |
2013-07-01 |
insert address 68 WHITCLIFFE ROAD CLECKHEATON WEST YORKSHIRE BD19 3BY |
2013-07-01 |
update registered_address |
2013-06-26 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2013-05-31 |
2013-06-23 |
delete sic_code 7020 - Letting of own property |
2013-06-23 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-23 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-23 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
2013-06-22 |
update accounts_last_madeup_date 2010-07-31 => 2011-07-31 |
2013-06-22 |
update accounts_next_due_date 2012-04-30 => 2013-04-30 |
2013-06-22 |
update company_status Active - Proposal to Strike off => Active |
2013-06-21 |
update company_status Active => Active - Proposal to Strike off |
2013-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
METRO HOUSE 57 PEPPER ROAD
LEEDS
LS10 2RU |
2013-05-31 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-30 |
update statutory_documents 12/08/12 FULL LIST |
2012-08-16 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2012-08-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-07-31 |
update statutory_documents FIRST GAZETTE |
2012-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2012 FROM
10 BRIDLE STYLE
SHELF
HALIFAX
WEST YORKSHIRE
HX3 7NW |
2012-03-01 |
update statutory_documents SECRETARY APPOINTED SHARON ROCKS |
2011-12-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY ATHA |
2011-11-03 |
update statutory_documents 12/08/11 NO CHANGES |
2011-09-20 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2011-08-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-08-02 |
update statutory_documents FIRST GAZETTE |
2011-03-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-03-03 |
update statutory_documents 31/07/10 NO CHANGES |
2011-01-11 |
update statutory_documents FIRST GAZETTE |
2010-10-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-10-02 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2010-08-03 |
update statutory_documents FIRST GAZETTE |
2009-11-06 |
update statutory_documents 15/07/09 FULL LIST |
2009-07-04 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2009-03-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS |
2009-02-17 |
update statutory_documents FIRST GAZETTE |
2008-06-12 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS |
2007-06-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-28 |
update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
2005-10-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-12-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
2003-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-24 |
update statutory_documents RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS |
2003-05-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-08-09 |
update statutory_documents RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS |
2002-01-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-30 |
update statutory_documents RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS |
2001-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-07-26 |
update statutory_documents RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS |
2000-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-08 |
update statutory_documents RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS |
1999-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1999-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-06 |
update statutory_documents RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS |
1997-07-21 |
update statutory_documents SECRETARY RESIGNED |
1997-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |