Date | Description |
2025-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/25, NO UPDATES |
2024-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2024 FROM
BOX TREE HOUSE NORTHMINSTER BUSINESS PARK
UPPER POPPLETON
YORK
YO26 6QR
ENGLAND |
2024-11-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
delete address IAN WALKER & CO CHARTERED ACCOUNTANTS HEWORTH HOUSE MELROSEGATE, HEWORTH YORK NORTH YORKSHIRE ENGLAND YO31 0RP |
2023-04-07 |
insert address BOX TREE HOUSE NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK ENGLAND YO26 6QR |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2022-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2022 FROM
IAN WALKER & CO CHARTERED ACCOUNTANTS HEWORTH HOUSE
MELROSEGATE, HEWORTH
YORK
NORTH YORKSHIRE
YO31 0RP
ENGLAND |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2017-03-14 |
update statutory_documents SAIL ADDRESS CREATED |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-04-29 |
update statutory_documents DIRECTOR APPOINTED DR ANDREA SMITH |
2016-03-11 |
delete address THE CATALYST BAIRD LANE HESLINGTON YORK YO10 5GA |
2016-03-11 |
insert address IAN WALKER & CO CHARTERED ACCOUNTANTS HEWORTH HOUSE MELROSEGATE, HEWORTH YORK NORTH YORKSHIRE ENGLAND YO31 0RP |
2016-03-11 |
update reg_address_care_of IAN WALKER & CO CHARTERED ACCOUNTANTS => null |
2016-03-11 |
update registered_address |
2016-03-07 |
update statutory_documents 02/03/16 FULL LIST |
2016-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2016 FROM
C/O IAN WALKER & CO CHARTERED ACCOUNTANTS
THE CATALYST BAIRD LANE
HESLINGTON
YORK
YO10 5GA |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-25 |
update statutory_documents 02/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address THE CATALYST BAIRD LANE HESLINGTON YORK ENGLAND YO10 5GA |
2014-04-07 |
insert address THE CATALYST BAIRD LANE HESLINGTON YORK YO10 5GA |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-07 |
update statutory_documents 02/03/14 FULL LIST |
2014-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW SMITH / 07/03/2014 |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-18 |
update statutory_documents 02/03/13 FULL LIST |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-09 |
update statutory_documents 02/03/12 FULL LIST |
2012-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2012 FROM
C/O IAN WALKER & CO CHARTERED ACCOUNTANTS
THE RON COOKE HUB SUITE 122 UNIVERSITY OF YORK
HESLINGTON
YORK
YO10 5GE
ENGLAND |
2012-01-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2011 FROM
30 YORKERSGATE
MALTON
NORTH YORKSHIRE
YO17 7AW |
2011-03-22 |
update statutory_documents 02/03/11 FULL LIST |
2011-01-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-21 |
update statutory_documents 02/03/10 FULL LIST |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW SMITH / 02/03/2010 |
2010-04-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORRAINE SMITH |
2009-12-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2009-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMITH / 13/02/2009 |
2008-11-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2007-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-13 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2006-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-22 |
update statutory_documents SECRETARY RESIGNED |
2006-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |