Date | Description |
2025-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPENCER LEA |
2025-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/25, NO UPDATES |
2025-03-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2025-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2025-03-04 |
update statutory_documents FIRST GAZETTE |
2025-02-27 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2025-02-27 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2025-01-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2025-01-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENTON |
2024-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LOVETT |
2024-11-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-11-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-04-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK ALEXANDER LOVETT |
2024-04-08 |
delete address GROUND FLOOR, EQUINOX TWO AUDBY LANE WETHERBY WEST YORKSHIRE ENGLAND LS22 7RD |
2024-04-08 |
insert address UNIT 7 INTERCHANGE 25 BUSINESS PARK BOSTOCKS LANE SANDIACRE NOTTINGHAM ENGLAND NG10 5QG |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-08 |
update registered_address |
2024-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES |
2024-03-04 |
update statutory_documents CESSATION OF LEE RICHARD EVANS AS A PSC |
2024-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2024 FROM
GROUND FLOOR, EQUINOX TWO AUDBY LANE
WETHERBY
WEST YORKSHIRE
LS22 7RD
ENGLAND |
2023-12-14 |
update statutory_documents DIRECTOR APPOINTED MR SPENCER LEA |
2023-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALSTEAD |
2023-11-27 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-02 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN HALSTEAD |
2023-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARDY |
2023-10-07 |
update num_mort_charges 0 => 1 |
2023-10-07 |
update num_mort_outstanding 0 => 1 |
2023-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067144980001 |
2023-08-07 |
update account_ref_day 30 => 31 |
2023-08-07 |
update account_ref_month 3 => 12 |
2023-07-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-12 |
update statutory_documents ADOPT ARTICLES 30/06/2023 |
2023-07-03 |
update statutory_documents CURRSHO FROM 30/03/2024 TO 31/12/2023 |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PHILIP HEALEY |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STEVENTON |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN SIMON HARDY |
2023-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIR IT LIMITED |
2023-07-03 |
update statutory_documents CESSATION OF ALEX JOHN KIRBY DAWSON AS A PSC |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX DAWSON |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE EVANS |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE EVANS |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2022-08-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-08 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2022-07-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-10-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2020-11-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TOPPS |
2020-09-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-09-09 |
update statutory_documents 31/07/20 STATEMENT OF CAPITAL GBP 90000 |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2020-01-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 03/07/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-04-07 |
update accounts_next_due_date 2019-03-21 => 2019-12-30 |
2019-03-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
2019-01-07 |
update account_ref_day 31 => 30 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-03-21 |
2018-12-21 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018 |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-21 |
update statutory_documents DIRECTOR APPOINTED MR ALEX JOHN KIRBY DAWSON |
2017-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 20/03/2017 |
2017-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 20/03/2017 |
2017-03-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 20/03/2017 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-08 |
update statutory_documents 25/11/16 STATEMENT OF CAPITAL GBP 100000 |
2016-12-05 |
update statutory_documents 25/11/16 STATEMENT OF CAPITAL GBP 200 |
2016-11-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-14 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-04-02 |
update statutory_documents 07/03/16 FULL LIST |
2016-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 12/01/2016 |
2016-01-08 |
delete address UNIT 2 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8BS |
2016-01-08 |
insert address GROUND FLOOR, EQUINOX TWO AUDBY LANE WETHERBY WEST YORKSHIRE ENGLAND LS22 7RD |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update registered_address |
2015-12-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2015 FROM
UNIT 2 WHITFIELD BUSINESS PARK
MANSE LANE
KNARESBOROUGH
NORTH YORKSHIRE
HG5 8BS |
2015-12-04 |
update statutory_documents 04/12/15 STATEMENT OF CAPITAL GBP 100 |
2015-05-08 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-04-08 |
delete address UNIT 2 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE ENGLAND HG5 8BS |
2015-04-08 |
insert address UNIT 2 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8BS |
2015-04-08 |
update registered_address |
2015-04-08 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-03-12 |
update statutory_documents 07/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 2 MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8BS |
2014-11-07 |
insert address UNIT 2 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE ENGLAND HG5 8BS |
2014-11-07 |
update registered_address |
2014-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM
2 MANSE LANE
KNARESBOROUGH
NORTH YORKSHIRE
HG5 8BS |
2014-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 01/07/2014 |
2014-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 01/07/2014 |
2014-04-07 |
delete address 2 MANSE LANE KNARESBOROUGH NORTH YORKSHIRE ENGLAND HG5 8BS |
2014-04-07 |
insert address 2 MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8BS |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-03-17 |
update statutory_documents 07/03/14 FULL LIST |
2014-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 14/03/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address UNIT 2 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE ENGLAND HG5 8LF |
2013-06-25 |
insert address 2 MANSE LANE KNARESBOROUGH NORTH YORKSHIRE ENGLAND HG5 8BS |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
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 |
2013-03-20 |
update statutory_documents 07/03/13 FULL LIST |
2013-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
UNIT 2 WHITFIELD BUSINESS PARK
MANSE LANE
KNARESBOROUGH
NORTH YORKSHIRE
HG5 8LF
ENGLAND |
2013-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 24/01/2013 |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 07/03/12 FULL LIST |
2011-10-25 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-10 |
update statutory_documents 07/03/11 FULL LIST |
2010-12-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2010 FROM
UNIT 2 WHITFIELD BUSINESS PARK MANSE LANE
KNARESBOROUGH
NORTH YORKSHIRE
HG5 8BS |
2010-03-10 |
update statutory_documents 07/03/10 FULL LIST |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 01/11/2009 |
2010-01-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN TOPPS |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2009-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2009 FROM
THE TOWER, 4TH AVENUE
HORNBEAM PARK
HARROGATE
NORTH YORKSHIRE
HG2 8QT
UNITED KINGDOM |
2008-11-11 |
update statutory_documents SHARE AGREEMENT OTC |
2008-10-08 |
update statutory_documents CURRSHO FROM 31/10/2009 TO 31/03/2009 |
2008-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |