Date | Description |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
2020-09-22 |
update statutory_documents DIRECTOR APPOINTED MISS ABIGAIL FLACK |
2020-03-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-03-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2016-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TESSA FLACK |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-28 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-11-07 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-10-29 |
update statutory_documents 25/10/15 NO MEMBER LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-23 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-01 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ANTHONY WILSON |
2015-07-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK SHERIDAN |
2014-11-07 |
delete address FOSS HOUSE 271 HUNTINGTON ROAD YORK ENGLAND YO31 9BR |
2014-11-07 |
insert address FOSS HOUSE 271 HUNTINGTON ROAD YORK YO31 9BR |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-11-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-10-28 |
update statutory_documents 25/10/14 NO MEMBER LIST |
2014-10-07 |
delete address 32 BROADWAY YORK ENGLAND YO10 4JW |
2014-10-07 |
insert address FOSS HOUSE 271 HUNTINGTON ROAD YORK ENGLAND YO31 9BR |
2014-10-07 |
update registered_address |
2014-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
32 BROADWAY
YORK
YO10 4JW
ENGLAND |
2014-09-05 |
update statutory_documents SECRETARY APPOINTED MR PETER BEBB |
2014-09-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN COOPER |
2014-08-07 |
delete address 34 BROADWAY FULFORD YORK NORTH YORKSHIRE YO10 4JW |
2014-08-07 |
insert address 32 BROADWAY YORK ENGLAND YO10 4JW |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update registered_address |
2014-07-28 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2014 FROM
34 BROADWAY
FULFORD
YORK
NORTH YORKSHIRE
YO10 4JW |
2014-07-26 |
update statutory_documents SECRETARY APPOINTED MS KATHRYN COOPER |
2014-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VASILIKI FLARI |
2014-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VASILIKI FLARI |
2013-12-07 |
delete address 34 BROADWAY FULFORD YORK NORTH YORKSHIRE UNITED KINGDOM YO10 4JW |
2013-12-07 |
insert address 34 BROADWAY FULFORD YORK NORTH YORKSHIRE YO10 4JW |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-12-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-11-19 |
update statutory_documents 25/10/13 NO MEMBER LIST |
2013-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET EASTWOOD |
2013-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET EASTWOOD |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-29 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS KATHRYN COOPER |
2012-11-19 |
update statutory_documents 25/10/12 NO MEMBER LIST |
2012-11-18 |
update statutory_documents DIRECTOR APPOINTED MISS TESSA ROSEMARY FLACK |
2012-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LILIAN COOPER |
2012-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LILLIAN HORDON |
2012-08-09 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-19 |
update statutory_documents 25/10/11 NO MEMBER LIST |
2011-08-02 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents 25/10/10 NO MEMBER LIST |
2010-11-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES O'CONNOR |
2010-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR VASILIKI FLARI / 20/11/2010 |
2010-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LILIAN MAUD COOPER / 20/11/2010 |
2010-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN EDNA HORDON / 20/11/2010 |
2010-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALICE EASTWOOD / 20/11/2010 |
2010-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDORES DIAL / 20/11/2010 |
2010-11-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET COOTE |
2010-08-03 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2009 FROM
36 BROADWAY
YORK
NORTH YORKSHIRE
YO10 4JW |
2009-11-19 |
update statutory_documents 25/10/09 NO MEMBER LIST |
2009-10-28 |
update statutory_documents SECRETARY APPOINTED DR VASILIKI FLARI |
2009-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET COOTE |
2009-03-12 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/08 |
2008-05-08 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-10-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/07 |
2007-04-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/06 |
2006-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/05 |
2005-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-10-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/04 |
2003-10-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/03 |
2003-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-11-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/10/02 |
2002-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/02 FROM:
32 BROADWAY
FULFORD
YORK
NORTH YORKSHIRE YO10 4JW |
2001-10-19 |
update statutory_documents SECRETARY RESIGNED |
2001-10-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |