Date | Description |
2025-05-01 |
delete portfolio_pages_linkeddomain brable.com |
2025-05-01 |
delete portfolio_pages_linkeddomain richardgraftoninteriors.com |
2024-12-25 |
insert portfolio_pages_linkeddomain richardgraftoninteriors.com |
2024-12-25 |
insert portfolio_pages_linkeddomain studiomap.co.uk |
2024-12-18 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-23 |
delete portfolio_pages_linkeddomain brable.com |
2024-11-23 |
delete portfolio_pages_linkeddomain richardgraftoninteriors.com |
2024-10-23 |
delete portfolio_pages_linkeddomain masro.co.uk |
2024-10-23 |
insert portfolio_pages_linkeddomain richardgraftoninteriors.com |
2024-10-23 |
update website_status InternalLimits => OK |
2024-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/24, NO UPDATES |
2024-08-22 |
update website_status OK => InternalLimits |
2024-07-21 |
insert portfolio_pages_linkeddomain brable.com |
2024-07-21 |
insert portfolio_pages_linkeddomain masro.co.uk |
2024-06-17 |
delete portfolio_pages_linkeddomain richardgraftoninteriors.com |
2024-04-21 |
delete portfolio_pages_linkeddomain masro.co.uk |
2024-04-21 |
insert portfolio_pages_linkeddomain richardgraftoninteriors.com |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-19 |
delete portfolio_pages_linkeddomain studiomap.co.uk |
2024-03-19 |
insert portfolio_pages_linkeddomain masro.co.uk |
2023-12-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES |
2023-10-04 |
delete person Pete Sommase |
2023-10-04 |
delete portfolio_pages_linkeddomain richardgraftoninteriors.com |
2023-10-04 |
insert person Pete Sommese |
2023-10-04 |
insert portfolio_pages_linkeddomain studiomap.co.uk |
2023-09-01 |
delete about_pages_linkeddomain pswebsitedesign.com |
2023-09-01 |
delete casestudy_pages_linkeddomain pswebsitedesign.com |
2023-09-01 |
delete contact_pages_linkeddomain pswebsitedesign.com |
2023-09-01 |
delete index_pages_linkeddomain pswebsitedesign.com |
2023-09-01 |
delete management_pages_linkeddomain pswebsitedesign.com |
2023-09-01 |
delete portfolio_pages_linkeddomain jcinteriorsltd.co.uk |
2023-09-01 |
delete portfolio_pages_linkeddomain masro.co.uk |
2023-09-01 |
delete portfolio_pages_linkeddomain pswebsitedesign.com |
2023-09-01 |
delete portfolio_pages_linkeddomain studiomap.co.uk |
2023-09-01 |
delete service_pages_linkeddomain pswebsitedesign.com |
2023-09-01 |
delete terms_pages_linkeddomain pswebsitedesign.com |
2023-09-01 |
insert portfolio_pages_linkeddomain richardgraftoninteriors.com |
2023-07-30 |
delete person Adam Kraemer-Dent |
2023-07-30 |
delete person Bill Donaldson |
2023-07-30 |
delete person Jason Chung |
2023-07-30 |
delete person Jay Parmar |
2023-07-30 |
delete person Kevin James |
2023-07-30 |
delete person Sam Harris |
2023-07-30 |
delete portfolio_pages_linkeddomain richardgraftoninteriors.com |
2023-07-30 |
insert person Carl Fielding |
2023-07-30 |
insert person Pete Sommase |
2023-07-30 |
insert person Thomas Hayes |
2023-07-30 |
insert portfolio_pages_linkeddomain jcinteriorsltd.co.uk |
2023-07-30 |
insert portfolio_pages_linkeddomain masro.co.uk |
2023-07-30 |
insert portfolio_pages_linkeddomain studiomap.co.uk |
2023-07-30 |
update person_title Ben Robinson: Designer => Systems Designer |
2023-07-30 |
update person_title Kieran Barker: Commissioning Engineer => Senior Commissioning Engineer |
2023-07-30 |
update person_title Matt Wise: Project Manager => York Office General Manager |
2023-07-30 |
update person_title Sam Balmforth: Systems Designer => Programmer |
2023-06-28 |
delete portfolio_pages_linkeddomain brable.com |
2023-06-28 |
delete portfolio_pages_linkeddomain jcinteriorsltd.co.uk |
2023-06-28 |
update statutory_documents DIRECTOR APPOINTED MR MARK TAYLOR |
2023-05-27 |
delete portfolio_pages_linkeddomain studiomap.co.uk |
2023-05-27 |
insert portfolio_pages_linkeddomain brable.com |
2023-05-27 |
insert portfolio_pages_linkeddomain jcinteriorsltd.co.uk |
2023-05-27 |
insert portfolio_pages_linkeddomain richardgraftoninteriors.com |
2023-04-10 |
insert portfolio_pages_linkeddomain studiomap.co.uk |
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 |
2023-03-09 |
delete portfolio_pages_linkeddomain masro.co.uk |
2023-03-09 |
delete portfolio_pages_linkeddomain richardgraftoninteriors.com |
2023-02-06 |
delete portfolio_pages_linkeddomain studiomap.co.uk |
2023-02-06 |
delete source_ip 82.145.61.121 |
2023-02-06 |
insert portfolio_pages_linkeddomain richardgraftoninteriors.com |
2023-02-06 |
insert source_ip 195.191.164.65 |
2022-12-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES |
2022-10-06 |
delete portfolio_pages_linkeddomain brable.com |
2022-10-06 |
delete portfolio_pages_linkeddomain jcinteriorsltd.co.uk |
2022-10-06 |
insert portfolio_pages_linkeddomain masro.co.uk |
2022-08-05 |
insert portfolio_pages_linkeddomain studiomap.co.uk |
2022-07-06 |
delete person James Robertson |
2022-07-06 |
delete person Luke Coleman |
2022-07-06 |
delete person Richard Savage |
2022-07-06 |
delete person Sam Roberts |
2022-07-06 |
delete person Will Neild |
2022-07-06 |
delete portfolio_pages_linkeddomain masro.co.uk |
2022-07-06 |
insert person Alex Holland |
2022-07-06 |
insert person Ben Robinson |
2022-07-06 |
insert person Jason Chung |
2022-07-06 |
insert person Mayur Kerai |
2022-07-06 |
insert person Sam Harris |
2022-07-06 |
insert person Sam Moore |
2022-07-06 |
insert portfolio_pages_linkeddomain brable.com |
2022-07-06 |
update person_title Amin Shafi: Consultant => Cheadle Office General Manager |
2022-07-06 |
update person_title Kristian Baines: Engineer => Commissioning Engineer |
2022-07-06 |
update person_title Neville Bayley: Operations Manager South => Operations Director South |
2022-06-06 |
delete portfolio_pages_linkeddomain brable.com |
2022-06-06 |
delete portfolio_pages_linkeddomain studiomap.co.uk |
2022-06-06 |
insert portfolio_pages_linkeddomain jcinteriorsltd.co.uk |
2022-06-06 |
insert portfolio_pages_linkeddomain masro.co.uk |
2022-05-06 |
delete portfolio_pages_linkeddomain masro.co.uk |
2022-05-06 |
insert portfolio_pages_linkeddomain studiomap.co.uk |
2022-04-06 |
insert portfolio_pages_linkeddomain brable.com |
2022-03-07 |
delete portfolio_pages_linkeddomain jcinteriorsltd.co.uk |
2022-03-07 |
delete portfolio_pages_linkeddomain richardgraftoninteriors.com |
2022-03-07 |
insert portfolio_pages_linkeddomain masro.co.uk |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-13 |
delete portfolio_pages_linkeddomain studiomap.co.uk |
2021-12-13 |
insert portfolio_pages_linkeddomain jcinteriorsltd.co.uk |
2021-12-13 |
insert portfolio_pages_linkeddomain richardgraftoninteriors.com |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES |
2021-09-18 |
delete portfolio_pages_linkeddomain brable.com |
2021-06-19 |
delete person Katy Muller |
2021-06-19 |
insert person Will Neild |
2021-06-19 |
insert portfolio_pages_linkeddomain brable.com |
2021-06-19 |
insert portfolio_pages_linkeddomain studiomap.co.uk |
2021-05-18 |
delete portfolio_pages_linkeddomain brable.com |
2021-04-03 |
delete person Zvonko Rosic |
2021-04-03 |
delete portfolio_pages_linkeddomain richardgraftoninteriors.com |
2021-04-03 |
insert person Kristian Baines |
2021-04-03 |
insert portfolio_pages_linkeddomain brable.com |
2021-04-03 |
update person_title Kieran Barker: Engineer => Commissioning Engineer |
2021-04-03 |
update person_title Luke Coleman: Engineer => Designer |
2021-04-03 |
update person_title Sam Roberts: Commissioning Engineer => Senior Commissioning Engineer |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
2020-10-09 |
delete person Ed Heathcote |
2020-10-09 |
delete person Oliver Brooksbank |
2020-10-09 |
delete person Wes Middow |
2020-10-09 |
delete person nick matthews |
2020-10-09 |
delete portfolio_pages_linkeddomain brable.com |
2020-10-09 |
delete portfolio_pages_linkeddomain jcinteriorsltd.co.uk |
2020-10-09 |
insert person James Robertson |
2020-10-09 |
insert person Neville Bayley |
2020-10-09 |
insert person Richard Savage |
2020-10-09 |
update person_title Kevin James: Technical Manager South => Business Development Manager |
2020-08-07 |
update num_mort_charges 1 => 2 |
2020-08-07 |
update num_mort_outstanding 0 => 1 |
2020-07-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053998270002 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-12 |
insert portfolio_pages_linkeddomain jcinteriorsltd.co.uk |
2020-05-12 |
insert portfolio_pages_linkeddomain richardgraftoninteriors.com |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-13 |
delete portfolio_pages_linkeddomain jcinteriorsltd.co.uk |
2019-12-13 |
delete portfolio_pages_linkeddomain masro.co.uk |
2019-12-13 |
delete portfolio_pages_linkeddomain studiomap.co.uk |
2019-12-13 |
insert portfolio_pages_linkeddomain brable.com |
2019-12-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-13 |
insert portfolio_pages_linkeddomain jcinteriorsltd.co.uk |
2019-11-13 |
insert portfolio_pages_linkeddomain masro.co.uk |
2019-11-13 |
update website_status FlippedRobots => OK |
2019-11-06 |
update website_status OK => FlippedRobots |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
2019-10-07 |
delete address uk 0113 882 3711
109 Harrogate Road, Yeadon, LS19 7BP |
2019-10-07 |
delete phone 0113 333 9879 |
2019-10-07 |
delete phone 0161 638 7688 |
2019-10-07 |
delete phone 01904 275 448 |
2019-10-07 |
delete phone 0203 553 6586 |
2019-10-07 |
delete portfolio_pages_linkeddomain masro.co.uk |
2019-10-07 |
delete source_ip 109.169.83.18 |
2019-10-07 |
insert address uk 0113 255 4765
109 Harrogate Road, Yeadon, LS19 7BP |
2019-10-07 |
insert portfolio_pages_linkeddomain studiomap.co.uk |
2019-10-07 |
insert source_ip 82.145.61.121 |
2019-10-07 |
update primary_contact uk 0113 882 3711
109 Harrogate Road, Yeadon, LS19 7BP => uk 0113 255 4765
109 Harrogate Road, Yeadon, LS19 7BP |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
delete source_ip 104.27.138.8 |
2019-01-03 |
delete source_ip 104.27.139.8 |
2019-01-03 |
insert source_ip 109.169.83.18 |
2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
2018-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP COTTON |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-11 |
insert email yo..@finitesolutions.co.uk |
2017-11-11 |
insert phone 01904 670 015 |
2017-10-07 |
delete phone 0113 344 8179 |
2017-10-07 |
delete phone 0161 638 7688 |
2017-10-07 |
delete phone 0203 733 0181 |
2017-10-07 |
insert phone 0113 255 4765 |
2017-10-07 |
insert phone 0161 428 0374 |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
2017-05-31 |
update website_status InternalTimeout => OK |
2017-05-31 |
delete phone 0113 333 9831 |
2017-05-31 |
delete phone 0203 553 6586 |
2017-05-31 |
insert phone 0113 344 8179 |
2017-05-31 |
insert phone 0203 733 0181 |
2017-05-14 |
update website_status OK => InternalTimeout |
2017-03-11 |
delete phone 0113 333 9629 |
2017-03-11 |
delete phone 0161 638 7465 |
2017-03-11 |
delete phone 0203 131 0761 |
2017-03-11 |
insert phone 0113 333 9831 |
2017-03-11 |
insert phone 0161 638 7688 |
2017-03-11 |
insert phone 0203 553 6586 |
2017-01-27 |
delete marketing_emails ma..@finitesolutions.co.uk |
2017-01-27 |
delete email ma..@finitesolutions.co.uk |
2017-01-27 |
delete phone 0113 255 4765 |
2017-01-27 |
delete phone 0161 428 0374 |
2017-01-27 |
delete source_ip 178.62.86.196 |
2017-01-27 |
insert address 109 Harrogate Road, Yeadon, LS19 7BP |
2017-01-27 |
insert address Unit 8 Talina Centre, 23A Bagleys Lane, London, SW6 2BW |
2017-01-27 |
insert phone 0113 333 9629 |
2017-01-27 |
insert phone 0161 638 7465 |
2017-01-27 |
insert phone 0203 131 0761 |
2017-01-27 |
insert source_ip 104.27.138.8 |
2017-01-27 |
insert source_ip 104.27.139.8 |
2016-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
2016-06-07 |
update returns_last_madeup_date 2015-03-20 => 2016-03-20 |
2016-06-07 |
update returns_next_due_date 2016-04-17 => 2017-04-17 |
2016-05-24 |
update statutory_documents 20/03/16 FULL LIST |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-16 |
insert marketing_emails ma..@finitesolutions.co.uk |
2016-01-16 |
insert email ma..@finitesolutions.co.uk |
2016-01-16 |
insert email su..@finitesolutions.co.uk |
2015-11-07 |
update num_mort_outstanding 1 => 0 |
2015-11-07 |
update num_mort_satisfied 0 => 1 |
2015-10-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-10-08 |
delete about_pages_linkeddomain renzojohnson.com |
2015-10-08 |
delete contact_pages_linkeddomain renzojohnson.com |
2015-10-08 |
delete index_pages_linkeddomain renzojohnson.com |
2015-10-08 |
delete portfolio_pages_linkeddomain renzojohnson.com |
2015-10-08 |
delete source_ip 104.24.114.41 |
2015-10-08 |
delete source_ip 104.24.115.41 |
2015-10-08 |
insert source_ip 178.62.86.196 |
2015-09-10 |
delete source_ip 208.113.173.94 |
2015-09-10 |
insert source_ip 104.24.114.41 |
2015-09-10 |
insert source_ip 104.24.115.41 |
2015-09-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
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 |
2015-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-08-12 |
delete alias Finite Solutions Ltd |
2015-08-12 |
insert index_pages_linkeddomain renzojohnson.com |
2015-05-19 |
delete address 1 Lowry Plaza,
Salford Quays,
Manchester,
UK,
M50 3UB |
2015-05-19 |
delete phone 0161 932 1081 |
2015-05-19 |
insert address 2 Queen Street,
Cheadle,
Cheshire
SK8 2DS |
2015-05-19 |
insert address Unit 8 Talina Centre,
23A Bagleys Lane,
London,
SW6 2BW |
2015-05-19 |
insert phone 0161 428 0374 |
2015-05-07 |
update returns_last_madeup_date 2014-03-20 => 2015-03-20 |
2015-05-07 |
update returns_next_due_date 2015-04-17 => 2016-04-17 |
2015-04-15 |
update statutory_documents 20/03/15 FULL LIST |
2015-01-09 |
delete about_pages_linkeddomain cedia.com |
2015-01-09 |
delete contact_pages_linkeddomain cedia.com |
2015-01-09 |
delete index_pages_linkeddomain cedia.com |
2015-01-09 |
delete partner_pages_linkeddomain cedia.com |
2015-01-09 |
delete product_pages_linkeddomain cedia.com |
2015-01-09 |
delete service_pages_linkeddomain cedia.com |
2015-01-09 |
delete terms_pages_linkeddomain cedia.com |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 109 HARROGATE ROAD YEADON LEEDS ENGLAND LS19 7BP |
2014-05-07 |
insert address 109 HARROGATE ROAD YEADON LEEDS LS19 7BP |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-20 => 2014-03-20 |
2014-05-07 |
update returns_next_due_date 2014-04-17 => 2015-04-17 |
2014-04-08 |
update statutory_documents DIRECTOR APPOINTED MR HARRY EDWIN JOHNSON |
2014-04-08 |
update statutory_documents 20/03/14 FULL LIST |
2014-02-14 |
delete partner_pages_linkeddomain verbeia.co.uk |
2013-12-05 |
insert contact_pages_linkeddomain dcch.co.uk |
2013-10-15 |
delete address Unit 8 Talina Centre,
23A Bagleys Lane,
London,
SW6 2BW |
2013-10-15 |
insert contact_pages_linkeddomain google.com |
2013-07-02 |
insert address 109 Harrogate Rd,
Yeadon,
Leeds,
LS19 7BP |
2013-06-26 |
delete address CANNON SUITE PAVILLION BUSINESS CENTRE STANNINGLY ROAD STANNINGLY LEEDS WEST YORKSHIRE LS28 6NB |
2013-06-26 |
insert address 109 HARROGATE ROAD YEADON LEEDS ENGLAND LS19 7BP |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-20 => 2013-03-20 |
2013-06-25 |
update returns_next_due_date 2013-04-17 => 2014-04-17 |
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 |
2013-05-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-05-22 |
update statutory_documents PURCHASE CONTRACT 24/04/2013 |
2013-05-21 |
update statutory_documents 24/04/13 STATEMENT OF CAPITAL GBP 400 |
2013-05-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2013 FROM
CANNON SUITE
PAVILLION BUSINESS CENTRE
STANNINGLY ROAD STANNINGLY
LEEDS WEST YORKSHIRE
LS28 6NB |
2013-04-15 |
delete source_ip 208.113.184.31 |
2013-04-15 |
insert source_ip 208.113.173.94 |
2013-04-04 |
update statutory_documents 20/03/13 FULL LIST |
2013-03-01 |
delete address Unit 8 Talina Centre,
Bagleys Lane,
London,
SW6 2BW |
2013-03-01 |
delete phone 0207 624 9519 |
2013-03-01 |
delete phone 0845 873 8848 |
2013-03-01 |
insert address Unit 8 Talina Centre,
23A Bagleys Lane,
London,
SW6 2BW |
2013-03-01 |
insert phone 0207 371 8761 |
2013-03-01 |
insert phone 0207 731 5211 |
2013-01-30 |
delete address Argo House,
Kilburn Park Road,
Maida Vale,
London,
NW6 5LF |
2013-01-30 |
insert address Unit 8 Talina Centre,
Bagleys Lane,
London,
SW6 2BW |
2013-01-09 |
delete source_ip 173.236.190.165 |
2013-01-09 |
insert source_ip 208.113.184.31 |
2012-12-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete address Building 8,
6th Floor,
Exchange Quay,
Manchester,
M5 3EJ |
2012-10-24 |
delete phone 0161 932 1081 |
2012-10-24 |
insert address 1 Lowry Plaza,
Salford Quays,
Manchester,
UK,
M50 3UB |
2012-10-24 |
insert phone 0161 601 7700 |
2012-10-24 |
insert phone 0161 601 7701 |
2012-10-24 |
delete phone 0161 601 7700 |
2012-10-24 |
delete phone 0161 601 7701 |
2012-10-24 |
insert phone 0161 932 1081 |
2012-03-27 |
update statutory_documents 20/03/12 FULL LIST |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-14 |
update statutory_documents SECRETARY APPOINTED MR OLIVER JAMES LISLES |
2011-04-14 |
update statutory_documents 20/03/11 FULL LIST |
2011-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRASER STRIDE |
2011-04-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRASER STRIDE |
2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-05 |
update statutory_documents 20/03/10 FULL LIST |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRASER WILLIAM STRIDE / 20/03/2010 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES LISLES / 20/03/2010 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES COTTON / 20/03/2010 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUKE MATHIESON / 20/03/2010 |
2010-02-15 |
update statutory_documents SUB DIVISION 14/12/2009 |
2010-02-02 |
update statutory_documents 06/04/09 STATEMENT OF CAPITAL GBP 200 |
2010-01-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-07 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER STRIDE / 14/06/2009 |
2009-07-07 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER STRIDE / 14/06/2009 |
2009-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER LISLES / 03/07/2008 |
2009-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATHIESON / 03/07/2008 |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
2009-04-16 |
update statutory_documents DIRECTOR APPOINTED PHILIP JAMES COTTON |
2009-01-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MORGAN BARKE |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-31 |
update statutory_documents SUBDIV 27/07/07 |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/06 FROM:
72 LOWER WORTLEY ROAD
LEEDS
WEST YORKSHIRE
LS12 4SN |
2005-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-09-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-05-25 |
update statutory_documents S366A DISP HOLDING AGM 20/03/05 |
2005-03-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |