Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES |
2023-01-23 |
update statutory_documents CESSATION OF DAVID ANTHONY LANDON WATT AS A PSC |
2023-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATT |
2022-10-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-11-04 |
update statutory_documents DIRECTOR APPOINTED MRS BERNADETTE CUSWORTH (NEE PEARCE) |
2020-10-11 |
update statutory_documents CESSATION OF EMILY MARIA KINGSLEY AS A PSC |
2020-10-11 |
update statutory_documents CESSATION OF PIET MARTIN KINGSLEY AS A PSC |
2020-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY KINGSLEY |
2020-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIET KINGSLEY |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHOLOMEW ALEXANDER LOADES / 06/03/2020 |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
2020-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTHOLOMEW ALEXANDER LOADES |
2020-01-31 |
update statutory_documents CESSATION OF KATY BETHAN WILSON AS A PSC |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-02-28 |
update statutory_documents DIRECTOR APPOINTED MR BARTHOLOMEW ALEXANDER LOADES |
2019-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATY WILSON |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
2018-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIONA MARGARET WATT |
2018-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY MARIA KINGSLEY |
2018-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIET MARTIN KINGSLEY |
2018-01-31 |
update statutory_documents CESSATION OF ROBERT JOHN COOPER-WAITE AS A PSC |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-04-28 |
update statutory_documents DIRECTOR APPOINTED MRS CLIONA MARGARET WATT |
2017-04-27 |
update statutory_documents DIRECTOR APPOINTED MR PIET MARTIN KINGSLEY |
2017-04-27 |
update statutory_documents DIRECTOR APPOINTED MRS EMILY MARIA KINGSLEY |
2017-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER-WAITE |
2017-04-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT COOPER-WAITE |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-27 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-01-20 => 2016-01-20 |
2016-03-13 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-02-08 |
update statutory_documents 20/01/16 NO MEMBER LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-20 => 2015-01-20 |
2015-03-07 |
update returns_next_due_date 2015-02-17 => 2016-02-17 |
2015-02-12 |
update statutory_documents 20/01/15 NO MEMBER LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-22 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address FLAT 1,THE OAKS 7 CLARENCE ROAD HORSFORTH LEEDS WEST YORKSHIRE UK LS18 4LB |
2014-03-08 |
insert address FLAT 1,THE OAKS 7 CLARENCE ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 4LB |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-20 => 2014-01-20 |
2014-03-08 |
update returns_next_due_date 2014-02-17 => 2015-02-17 |
2014-02-18 |
update statutory_documents DIRECTOR APPOINTED MISS KATY BETHAN WILSON |
2014-02-13 |
update statutory_documents 20/01/14 NO MEMBER LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-23 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-20 => 2013-01-20 |
2013-06-25 |
update returns_next_due_date 2013-02-17 => 2014-02-17 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-02-12 |
update statutory_documents 20/01/13 NO MEMBER LIST |
2013-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPPLE |
2012-10-23 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents 20/01/12 NO MEMBER LIST |
2011-10-13 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-23 |
update statutory_documents 20/01/11 NO MEMBER LIST |
2010-10-21 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-09-23 |
update statutory_documents SECRETARY APPOINTED DR. ROBERT JOHN COOPER-WAITE |
2010-02-15 |
update statutory_documents 20/01/10 NO MEMBER LIST |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE MILLER / 12/02/2010 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LANDON WATT / 12/02/2010 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEWART CHAPPLE / 11/01/2010 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN COOPER-WAITE / 12/02/2010 |
2009-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |