Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-09-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-08-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-05-07 |
delete address 5 TALBOT COURT LOW PETERGATE YORK ENGLAND YO1 7HZ |
2022-05-07 |
insert address 50 HOLLY AVENUE BREASTON DERBY ENGLAND DE72 3BG |
2022-05-07 |
update registered_address |
2022-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2022 FROM
5 TALBOT COURT LOW PETERGATE
YORK
YO1 7HZ
ENGLAND |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2021-12-07 |
delete address 70 HOLLIN LANE MIDDLETON MANCHESTER ENGLAND M24 5EF |
2021-12-07 |
insert address 5 TALBOT COURT LOW PETERGATE YORK ENGLAND YO1 7HZ |
2021-12-07 |
update registered_address |
2021-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2021 FROM
70 HOLLIN LANE
MIDDLETON
MANCHESTER
M24 5EF
ENGLAND |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-09-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update num_mort_charges 8 => 9 |
2021-07-07 |
update num_mort_outstanding 8 => 9 |
2021-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058050940009 |
2021-04-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2021-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES |
2021-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTEL SCHIRWING |
2021-03-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KRISTEL SCHIRWING |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISTEL SCHIRWING / 02/01/2020 |
2020-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KRISTEL SCHIRWING / 01/01/2020 |
2020-07-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER SCHIRWING / 01/02/2019 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2019-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SCHIRWING / 01/02/2019 |
2018-12-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-08-07 |
delete address 5 TALBOT COURT LOWER PETERGATE YORK ENGLAND YO1 7HZ |
2017-08-07 |
insert address 70 HOLLIN LANE MIDDLETON MANCHESTER ENGLAND M24 5EF |
2017-08-07 |
update registered_address |
2017-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2017 FROM
5 TALBOT COURT
LOWER PETERGATE
YORK
YO1 7HZ
ENGLAND |
2017-07-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
5 TALBOT COURT
LOWER PETERGATE
YORK
YO1 7HZ
ENGLAND |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PETER SCHIRWING |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-22 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update num_mort_charges 7 => 8 |
2016-10-07 |
update num_mort_outstanding 7 => 8 |
2016-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058050940008 |
2016-06-08 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-06-08 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-05-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
12 TREGAER FOLD
MIDDLETON
MANCHESTER
M24 2TR
ENGLAND |
2016-05-20 |
update statutory_documents 04/05/16 FULL LIST |
2015-12-08 |
delete address 12 TREGAER FOLD MIDDLETON MANCHESTER M24 2TR |
2015-12-08 |
insert address 5 TALBOT COURT LOWER PETERGATE YORK ENGLAND YO1 7HZ |
2015-12-08 |
update registered_address |
2015-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2015 FROM
12 TREGAER FOLD
MIDDLETON
MANCHESTER
M24 2TR |
2015-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SCHIRWING / 01/11/2015 |
2015-11-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-10-22 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
delete address 12 TREGAER FOLD MIDDLETON MANCHESTER ENGLAND M24 2TR |
2015-06-08 |
insert address 12 TREGAER FOLD MIDDLETON MANCHESTER M24 2TR |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-06-08 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-05-28 |
update statutory_documents 04/05/15 FULL LIST |
2014-11-07 |
delete address FERNHILLS BUSINESS CENTRE TODD STREET BURY LANCASHIRE BL9 5BJ |
2014-11-07 |
insert address 12 TREGAER FOLD MIDDLETON MANCHESTER ENGLAND M24 2TR |
2014-11-07 |
update reg_address_care_of ACTUA BUSINESS SERVICES LTD => null |
2014-11-07 |
update registered_address |
2014-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
C/O ACTUA BUSINESS SERVICES LTD
FERNHILLS BUSINESS CENTRE TODD STREET
BURY
LANCASHIRE
BL9 5BJ |
2014-09-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-09-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-08-18 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address FERNHILLS BUSINESS CENTRE TODD STREET BURY LANCASHIRE ENGLAND BL9 5BJ |
2014-07-07 |
insert address FERNHILLS BUSINESS CENTRE TODD STREET BURY LANCASHIRE BL9 5BJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-07-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-06-10 |
update statutory_documents 04/05/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-12 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-21 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-17 |
update statutory_documents 04/05/13 FULL LIST |
2012-07-25 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-17 |
update statutory_documents SAIL ADDRESS CREATED |
2012-05-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-05-17 |
update statutory_documents 04/05/12 FULL LIST |
2012-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MURPHY |
2012-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL MURPHY |
2011-09-23 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2011 FROM, C/O C/O ACTUA BUSINESS SERVICES LTD, FERNHILLS BUSINESS CENTRE TODD STREET, BURY, LANCASHIRE, BL9 5BJ, ENGLAND |
2011-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2011 FROM, FERNHILLS BUSINESS CENTRE TODD STREET, BURY, LANCASHIRE, BL9 5BJ |
2011-07-28 |
update statutory_documents 04/05/11 FULL LIST |
2011-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MURPHY / 04/05/2011 |
2011-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MURPHY / 04/05/2011 |
2011-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRISTEL SCHIRWING / 04/05/2011 |
2011-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SCHIRWING / 04/05/2011 |
2011-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KRISTEL SCHIRWING / 04/05/2011 |
2010-10-11 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2010 FROM, HAMPTON HOUSE, OLDHAM ROAD, MIDDLETON, MANCHESTER, M24 1GT |
2010-05-05 |
update statutory_documents 04/05/10 FULL LIST |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRISTEL SHIRWING / 07/04/2010 |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIRWING / 07/04/2010 |
2010-04-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KRISTEL SHIRWING / 07/04/2010 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MURPHY / 10/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MURPHY / 10/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRISTEL SCHIRWING / 10/11/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHIRWING / 10/11/2009 |
2009-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KRISTEL SCHIRWING / 10/11/2009 |
2009-09-05 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
2008-01-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-04 |
update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |