Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-12-05 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES |
2022-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY FIRMIN |
2022-07-27 |
update statutory_documents CESSATION OF JAMES HENRY FIRMIN AS A PSC |
2022-06-07 |
update num_mort_charges 0 => 1 |
2022-06-07 |
update num_mort_outstanding 0 => 1 |
2022-05-27 |
update statutory_documents DIRECTOR APPOINTED JAMES HENRY FIRMIN |
2022-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034079240001 |
2022-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY FIRMIN / 24/03/2022 |
2022-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES HENRY FIRMIN / 24/03/2022 |
2021-12-07 |
delete address 29 MONTAGUE ROAD LONDON N15 4BD |
2021-12-07 |
insert address THE FOUR COLUMNS BROUGHTON HALL BUSINESS PARK SKIPTON ENGLAND BD23 3AE |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-07 |
update registered_address |
2021-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2021 FROM
29 MONTAGUE ROAD
LONDON
N15 4BD |
2021-10-28 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE DOROTHY FIRMIN / 25/10/2021 |
2021-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CATHERINE DOROTHY FIRMIN / 25/10/2021 |
2021-08-07 |
delete address FOUR COLUMNS BROUGHTON SKIPTON ENGLAND BD23 3AE |
2021-08-07 |
insert address 29 MONTAGUE ROAD LONDON N15 4BD |
2021-08-07 |
update registered_address |
2021-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2021 FROM
FOUR COLUMNS BROUGHTON
SKIPTON
BD23 3AE
ENGLAND |
2021-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE DOROTHY FIRMIN / 27/07/2021 |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES |
2021-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CATHERINE DOROTHY FIRMIN / 27/07/2021 |
2021-04-07 |
delete address 1-5 ALMA TERRACE OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EJ |
2021-04-07 |
insert address FOUR COLUMNS BROUGHTON SKIPTON ENGLAND BD23 3AE |
2021-04-07 |
update registered_address |
2021-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM
1-5 ALMA TERRACE
OTLEY STREET
SKIPTON
NORTH YORKSHIRE
BD23 1EJ |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-11-16 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-01-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-06 |
update statutory_documents CESSATION OF GEORGE RICHARD FIRMIN AS A PSC |
2020-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE FIRMIN |
2019-12-18 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-28 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY FIRMIN / 23/07/2018 |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
2018-09-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES HENRY FIRMIN / 23/07/2018 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-25 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-19 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-11-25 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-14 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-09-07 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-08-10 |
update statutory_documents 23/07/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-12-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-11-20 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-09-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-08-04 |
update statutory_documents 23/07/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-24 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-23 => 2013-07-23 |
2013-09-06 |
update returns_next_due_date 2013-08-20 => 2014-08-20 |
2013-08-12 |
update statutory_documents 23/07/13 FULL LIST |
2013-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY FIRMIN / 23/07/2013 |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2013-06-21 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-21 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2012-10-31 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-30 |
update statutory_documents 23/07/12 FULL LIST |
2012-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY FIRMIN / 23/07/2012 |
2011-12-30 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-01 |
update statutory_documents 23/07/11 FULL LIST |
2011-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DOROTHY FIRMIN / 23/07/2011 |
2011-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY FIRMIN / 23/07/2011 |
2011-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD FIRMIN / 23/07/2011 |
2011-02-08 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-04 |
update statutory_documents 23/07/10 FULL LIST |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DOROTHY FIRMIN / 23/07/2010 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY FIRMIN / 23/07/2010 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD FIRMIN / 23/07/2010 |
2010-04-09 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
2009-05-29 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-05-15 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE RICHARD FIRMIN |
2009-05-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY FIONA NORTON |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-08-06 |
update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
2007-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
2006-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-07-25 |
update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
2005-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-11-15 |
update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS |
2002-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 |
2001-09-10 |
update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS |
2000-10-04 |
update statutory_documents RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS |
2000-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-08-26 |
update statutory_documents RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS |
1999-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-07-28 |
update statutory_documents RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS |
1997-07-25 |
update statutory_documents SECRETARY RESIGNED |
1997-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |