CORECOM CONSULTING - History of Changes


DateDescription
2025-04-14 update website_status OK => IndexPageFetchError
2025-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/25, WITH UPDATES
2025-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2025 FROM RIEVAULX HOUSE 1 ST MARYS COURT BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AH ENGLAND
2025-03-13 delete person Gemma Febrero
2025-03-13 delete person Sean Bentley
2025-03-13 delete person Tom Long
2025-03-13 update person_title Lewis Horwell: Associate Director; Associate Director & Head of Permanent Recruitment => Associate Director; Head of Permanent Practice; Associate Director & Head of Permanent Recruitment
2025-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, NO UPDATES
2024-10-06 delete source_ip 172.67.205.138
2024-10-06 delete source_ip 104.21.90.217
2024-10-06 insert address Yorkshire House Greek Street Leeds, LS1 5SH UK
2024-10-06 insert source_ip 195.191.164.65
2024-09-27 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-07-29 delete email j...@corecomconsulting.co.uk
2024-07-29 delete person Jamie Harvey
2024-07-29 delete person Kelly Newton
2024-07-29 delete person Paola Hernandez
2024-07-29 delete person Sahill Bachas
2024-07-29 delete person Sam Morley
2024-07-29 insert email a...@corecomconsulting.co.uk
2024-07-29 insert person Amity Watts
2024-07-29 update person_title Gemma Febrero: Contract Business Analysis Consultant; Contract Business Analyst Recruitment Consultant; Business Analyst; Consultant => Contract Business Analysis Consultant
2024-04-16 update statutory_documents ARTICLES OF ASSOCIATION
2024-04-16 update statutory_documents ADOPT ARTICLES 09/04/2024
2024-03-22 delete person Aleksandra Taranovskaja
2024-03-22 delete person Becky Prideaux
2024-03-22 delete person Molly Sagar
2024-03-22 delete person Sarah Lindley
2024-03-22 delete source_ip 217.147.91.172
2024-03-22 insert source_ip 172.67.205.138
2024-03-22 insert source_ip 104.21.90.217
2023-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES
2023-12-20 update statutory_documents ARTICLES OF ASSOCIATION
2023-12-20 update statutory_documents ADOPT ARTICLES 30/11/2023
2023-12-20 update statutory_documents ADOPT ARTICLES 30/11/2023
2023-10-10 delete cmo Sarah Lindley
2023-10-10 update person_title Kelly Newton: Marketing Executive; Corecom 's Marketing Executive => Marketing Executive; Corecom 's Senior Marketing Executive
2023-10-10 update person_title Sarah Lindley: Marketing Director at Corecom; Marketing Director => Marketing Consultant at Corecom; Marketing Consultant
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-07 delete person Aishia Ullah
2023-09-07 delete person George Lund
2023-09-07 delete person Jack Watson
2023-08-05 insert about_pages_linkeddomain twitter.com
2023-08-05 insert casestudy_pages_linkeddomain twitter.com
2023-08-05 insert contact_pages_linkeddomain twitter.com
2023-08-05 insert index_pages_linkeddomain twitter.com
2023-08-05 insert management_pages_linkeddomain twitter.com
2023-08-05 insert partner_pages_linkeddomain twitter.com
2023-08-05 insert service_pages_linkeddomain twitter.com
2023-07-03 insert otherexecutives Lewis Horwell
2023-07-03 delete about_pages_linkeddomain tiktok.com
2023-07-03 delete casestudy_pages_linkeddomain tiktok.com
2023-07-03 delete contact_pages_linkeddomain tiktok.com
2023-07-03 delete index_pages_linkeddomain tiktok.com
2023-07-03 delete management_pages_linkeddomain tiktok.com
2023-07-03 delete partner_pages_linkeddomain tiktok.com
2023-07-03 delete person Andrew Elliott
2023-07-03 delete person Dan Coupe
2023-07-03 delete person Ikrah Shazad
2023-07-03 delete person Ryan Kitchen
2023-07-03 delete service_pages_linkeddomain tiktok.com
2023-07-03 update person_title George Lund: Head of Contract; Head of Contract Recruitment => Consultant at Corecom; Principle Consultant
2023-07-03 update person_title Jack Watson: UK Contracts Team Manager; Contract Team Manager => Head of Contract Recruitment
2023-07-03 update person_title Lewis Horwell: Head of Software Development Recruitment => Associate Director; Associate Director & Head of Permanent Recruitment
2023-04-15 delete person Beth Gibbins
2023-04-15 delete person Laura Collie
2023-04-15 insert person Becky Prideaux
2023-04-15 insert person Ikrah Shazad
2023-03-15 delete person Ben Hodgkin
2023-03-15 delete person Elise Simpson
2023-03-15 delete person Robyn Harland
2023-03-15 insert person Andrew Elliott
2023-03-15 insert person Beth Gibbins
2023-03-15 insert person Dan Coupe
2023-03-15 insert person Laura Collie
2023-03-15 insert person Paola Hernandez
2023-03-15 insert person Ryan Kitchen
2023-03-15 insert person Sam Morley
2023-02-11 delete person Chris Jordan
2023-02-11 delete person James Geeson
2023-02-11 delete person Katie Menzies
2023-02-11 delete person Oliver Copley
2023-02-11 delete person Sefora Silvera
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2023-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SANDERSON / 01/01/2023
2023-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGHES / 01/01/2023
2023-01-10 insert person Chris Jordan
2023-01-10 update person_description Elise Simpson => Elise Simpson
2022-12-10 delete person Chris Jordan
2022-12-10 delete person Frankie White
2022-12-10 delete person James Caldwell
2022-12-10 delete person Sam Finnegan
2022-12-10 update person_description Elise Simpson => Elise Simpson
2022-10-08 delete person Emily Firbank
2022-10-08 delete person Georgi Cox
2022-10-08 delete person Peni Hanbury
2022-10-08 insert person Chris Jordan
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-06 delete person Jamie Toyne
2022-08-02 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-07 insert person Jamie Toyne
2022-06-07 delete general_emails co..@corecomconsulting.co.uk
2022-06-07 delete address Piccadilly House 49 Piccadilly Manchester M12AP
2022-06-07 delete email co..@corecomconsulting.co.uk
2022-06-07 delete index_pages_linkeddomain apple.com
2022-06-07 delete index_pages_linkeddomain twitter.com
2022-06-07 insert about_pages_linkeddomain tiktok.com
2022-06-07 insert address Rokin 92-96, 1012 KZ Amsterdam
2022-06-07 insert alias Corecom Consulting B.V.
2022-06-07 insert casestudy_pages_linkeddomain tiktok.com
2022-06-07 insert contact_pages_linkeddomain tiktok.com
2022-06-07 insert index_pages_linkeddomain tiktok.com
2022-06-07 insert partner_pages_linkeddomain tiktok.com
2022-04-07 update num_mort_charges 4 => 5
2022-04-07 update num_mort_outstanding 3 => 4
2022-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065878550005
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-10 delete otherexecutives Sam Hameed
2021-12-10 delete person Sam Hameed
2021-11-06 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-06 update statutory_documents ADOPT ARTICLES 04/10/2021
2021-10-27 update statutory_documents 05/10/21 STATEMENT OF CAPITAL GBP 230
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-16 update person_title Lewis Horwell: Learning and Development Manager => Head of Software Development Recruitment
2021-04-18 insert person Ash Grant Talent
2021-04-18 update person_title Dominic Brown: Head of Business Intelligence Manchester => Delivery Team Lead
2021-02-25 insert otherexecutives Leroy Watson
2021-02-25 insert person Katie Menzies
2021-02-25 insert person Leroy Watson
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-12-07 update num_mort_charges 3 => 4
2020-12-07 update num_mort_outstanding 2 => 3
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update num_mort_charges 2 => 3
2020-10-30 update num_mort_outstanding 1 => 2
2020-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065878550004
2020-09-28 insert otherexecutives Rick Hughes
2020-09-28 delete person Richard Howard
2020-09-28 update person_title Rick Hughes: Director & Head of Testing / QA => Director
2020-09-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065878550003
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEMMA ROBINSON
2020-02-19 delete otherexecutives Georgie Lynskey
2020-02-19 insert otherexecutives Sam Hameed
2020-02-19 delete person Georgie Lynskey
2020-02-19 insert person Dominic Brown
2020-02-19 insert person Richard Howard
2020-02-19 insert person Sam Hameed
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2020-01-13 update person_title Lewis Horwell: Head of Software Development => Learning and Development Manager
2019-12-13 delete cmo Sarah Cowman
2019-12-13 delete coo Gemma Robinson
2019-12-13 delete personal_emails s...@corecomconsulting.co.uk
2019-12-13 insert cmo Sarah Lindley
2019-12-13 delete email s...@corecomconsulting.co.uk
2019-12-13 delete person Gemma Robinson
2019-12-13 delete person Sarah Cowman
2019-12-13 insert email s...@corecomconsulting.co.uk
2019-12-13 insert person Sarah Lindley
2019-10-13 update person_title Georgie Lynskey: Head of Business Analysis & Senior Appointments => Associate Director Business Analysis & Senior Appointments ( Contract )
2019-08-13 delete address 1 City Square, Leeds, West Yorkshire, LS1 2ES
2019-08-13 insert address Yorkshire House Greek Street Leeds LS1 5SH
2019-08-13 insert email a...@corecomconsulting.co.uk
2019-08-13 insert index_pages_linkeddomain apple.com
2019-08-13 update primary_contact 1 City Square Leeds West Yorkshire LS1 2ES => Yorkshire House Greek Street Leeds LS1 5SH
2019-06-16 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-16 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-10 delete email t...@corecomconsulting.co.uk
2019-04-10 delete industry_tag Recruitment and IT Solutions
2019-04-10 insert person Jonathan Wins
2019-04-10 update person_title Jonathan Sanderson: Recruitment Boss of the Year Finalist; Managing Director => Managing Director
2019-03-09 insert email t...@corecomconsulting.co.uk
2019-02-04 delete person Jamie Gillan
2019-02-04 delete person Zach Quinn-Lomax
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-12-31 delete address 40 Princess Street Manchester M1 6DE
2018-12-31 insert address Piccadilly House 49 Piccadilly Manchester M12AP
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2018-11-14 delete otherexecutives Lewis Horwell
2018-11-14 delete person Josh O'Hanlon
2018-11-14 insert about_pages_linkeddomain google.co.uk
2018-11-14 insert career_pages_linkeddomain google.co.uk
2018-11-14 insert contact_pages_linkeddomain google.co.uk
2018-11-14 insert index_pages_linkeddomain google.co.uk
2018-11-14 insert management_pages_linkeddomain google.co.uk
2018-11-14 insert partner_pages_linkeddomain google.co.uk
2018-11-14 insert person Jamie Gillan
2018-11-14 insert person Zach Quinn-Lomax
2018-11-14 insert terms_pages_linkeddomain google.co.uk
2018-11-14 update person_title Georgie Lynskey: Principal Consultant - Head of Business Analysis & Senior Appointments => Head of Business Analysis & Senior Appointments
2018-11-14 update person_title Lewis Horwell: Head of Development => Head of Software Development
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 0 => 1
2018-10-03 update website_status FlippedRobots => OK
2018-10-03 delete otherexecutives Josh Dixon
2018-10-03 insert otherexecutives Lewis Horwell
2018-10-03 delete person Josh Dixon
2018-10-03 insert person Lewis Horwell
2018-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065878550002
2018-08-05 update website_status OK => FlippedRobots
2018-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA ROBINSON / 01/07/2018
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-18 update person_title Julie Mombielova: Team Leader => Head of Manchester Division
2018-03-10 delete index_pages_linkeddomain rstride.co.uk
2018-03-10 insert person Julie Mombielova
2018-01-27 insert address 40 Princess Street Manchester M1 6DE
2018-01-27 update person_title Georgie Lynskey: Head of Business Analysis & Senior Appointments => Principal Consultant - Head of Business Analysis & Senior Appointments
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-10-19 update statutory_documents DIRECTOR APPOINTED MS GEMMA ROBINSON
2017-10-07 delete address ATKINSONS THE INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE UNITED KINGDOM YO10 5DG
2017-10-07 insert address RIEVAULX HOUSE 1 ST MARYS COURT BLOSSOM STREET YORK NORTH YORKSHIRE ENGLAND YO24 1AH
2017-10-07 update registered_address
2017-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2017 FROM ATKINSONS THE INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG UNITED KINGDOM
2017-07-28 delete otherexecutives Gemma Robinson
2017-07-28 insert coo Gemma Robinson
2017-07-28 update person_title Gemma Robinson: Head of Operations => Operations Director
2017-06-13 update statutory_documents ADOPT ARTICLES 19/05/2017
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-14 delete otherexecutives Andreas Xiarchos
2017-05-14 insert otherexecutives Josh Dixon
2017-05-14 delete person Andreas Xiarchos
2017-05-14 delete person Dan Mills
2017-05-14 delete person Jamie Gillan
2017-05-14 insert index_pages_linkeddomain rstride.co.uk
2017-05-14 insert person Georgie Lynskey
2017-05-14 insert person Josh Dixon
2017-05-14 insert person Josh O'Hanlon
2016-12-20 delete source_ip 95.142.152.194
2016-12-20 insert source_ip 217.147.91.172
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-22 delete source_ip 77.73.3.53
2016-08-22 insert source_ip 95.142.152.194
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 delete address INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG
2016-05-12 insert address ATKINSONS THE INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE UNITED KINGDOM YO10 5DG
2016-05-12 update registered_address
2016-04-14 delete phone 0113 394 4188
2016-04-14 insert phone 0113 350 8779
2016-04-08 update statutory_documents DIRECTOR APPOINTED MR RICHARD HUGHES
2016-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2016 FROM INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG
2016-01-29 delete career_pages_linkeddomain cwjobs.co.uk
2016-01-07 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-01-07 update returns_next_due_date 2015-12-22 => 2016-12-22
2015-12-02 update statutory_documents 24/11/15 FULL LIST
2015-10-28 update website_status NoTargetPages => OK
2015-10-28 delete address Aspect Court, 47 Park Square East, Leeds, West Yorkshire, LS1 2NL
2015-10-28 insert address 1 City Square Leeds West Yorkshire LS1 2ES
2015-10-28 update primary_contact Aspect Court, 47 Park Square East, Leeds, West Yorkshire, LS1 2NL => 1 City Square Leeds West Yorkshire LS1 2ES
2015-09-07 update account_ref_day 30 => 31
2015-09-07 update account_ref_month 9 => 12
2015-09-07 update accounts_next_due_date 2016-06-30 => 2016-09-30
2015-08-28 update statutory_documents CURREXT FROM 30/09/2015 TO 31/12/2015
2015-05-10 update website_status OK => NoTargetPages
2015-04-07 update num_mort_outstanding 1 => 0
2015-04-07 update num_mort_satisfied 0 => 1
2015-03-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-07 delete address INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE UNITED KINGDOM YO10 5DG
2015-02-07 insert address INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-02-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2015-01-07 delete address THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ
2015-01-07 insert address INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE UNITED KINGDOM YO10 5DG
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-07 update registered_address
2015-01-07 update statutory_documents 24/11/14 FULL LIST
2014-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ
2014-12-12 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-10 update website_status FlippedRobots => OK
2014-01-10 insert general_emails co..@corecomconsulting.co.uk
2014-01-10 delete source_ip 82.165.202.172
2014-01-10 insert email co..@corecomconsulting.co.uk
2014-01-10 insert index_pages_linkeddomain frankdesignltd.co.uk
2014-01-10 insert index_pages_linkeddomain pinterest.com
2014-01-10 insert source_ip 77.73.3.53
2014-01-07 delete address THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE ENGLAND HG1 3HJ
2014-01-07 insert address THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-01-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-12-31 update website_status OK => FlippedRobots
2013-12-03 update statutory_documents 24/11/13 FULL LIST
2013-10-30 update website_status FlippedRobots => OK
2013-10-30 update robots_txt_status www.corecomconsulting.co.uk: 404 => 200
2013-10-20 update website_status OK => FlippedRobots
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-24 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-12-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SANDERSON / 03/12/2012
2012-12-03 update statutory_documents 24/11/12 FULL LIST
2012-06-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2011 FROM THE OID COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ ENGLAND
2011-11-24 update statutory_documents 24/11/11 FULL LIST
2011-08-25 update statutory_documents 08/05/11 FULL LIST
2011-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 6 MOUNT STREET HARROGATE NORTH YORKSHIRE HG2 8DQ UK
2011-01-06 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents 09/05/10 FULL LIST
2010-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL STEPHEN BURTON
2010-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEWIS RAMSEY
2010-10-28 update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 200
2010-10-28 update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 3
2010-09-16 update statutory_documents DIRECTOR APPOINTED MR JONATHAN SANDERSON
2010-05-11 update statutory_documents 08/05/10 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BURTON / 01/05/2010
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS RAMSEY / 01/05/2010
2010-02-08 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-03 update statutory_documents DIRECTOR APPOINTED MR LEWIS RAMSEY
2010-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSINA THOMPSON
2009-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BURTON / 01/05/2009
2009-07-20 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2009 FROM LOWER BARN 276 HARROGATE ROAD LEEDS WEST YORKSHIRE LS17 6LE UK
2009-01-16 update statutory_documents CURREXT FROM 31/05/2009 TO 30/09/2009
2008-10-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARJORIE BOOTH
2008-09-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION