Date | Description |
2025-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/25, NO UPDATES |
2024-07-09 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE HEDGES / 08/05/2024 |
2024-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-31 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-08-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-07-11 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES |
2021-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON MICHAEL STACK / 05/11/2021 |
2021-08-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-08-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-07-26 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-03 |
delete phone 01422 355215 |
2020-10-03 |
delete source_ip 213.107.185.85 |
2020-10-03 |
insert source_ip 188.39.204.204 |
2020-08-05 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-08-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-07-24 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK HOLDINGS (HALIFAX) LIMITED |
2019-07-04 |
update statutory_documents CESSATION OF ROBERT ANTHONY PETER SEARLE AS A PSC |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON MICHAEL STACK / 07/03/2019 |
2019-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON MICHAEL STACK / 07/03/2019 |
2019-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON MICHAEL STACK / 07/03/2019 |
2019-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ROSSER / 07/03/2019 |
2019-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ROSSER / 07/03/2019 |
2019-03-07 |
update statutory_documents DIRECTOR APPOINTED AARON MICHAEL STACK |
2019-03-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES LEE HEDGES |
2019-03-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES ROSSER |
2019-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE HEDGES / 07/03/2019 |
2019-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE HEDGES / 07/03/2019 |
2019-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SEARLE |
2019-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT SEARLE |
2018-08-09 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-08-09 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-07-11 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
2018-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY PETER SEARLE / 17/04/2018 |
2018-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY PETER SEARLE / 17/04/2018 |
2018-02-12 |
delete source_ip 91.203.73.51 |
2018-02-12 |
insert source_ip 213.107.185.85 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-01 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017 |
2017-07-07 |
delete address THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE |
2017-07-07 |
insert address FIRST FLOOR ROSEMOUNT HOUSE, HUDDERSFIELD ROAD ELLAND WEST YORKSHIRE UNITED KINGDOM HX5 0EE |
2017-07-07 |
update registered_address |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY PETER SEARLE |
2017-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2017 FROM
THE OLD WOOLCOMBERS MILL
12/14 UNION STREET SOUTH
HALIFAX
WEST YORKSHIRE
HX1 2LE |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-29 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-16 => 2016-04-16 |
2016-05-13 |
update returns_next_due_date 2016-05-14 => 2017-05-14 |
2016-04-20 |
update statutory_documents 16/04/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-15 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-04-16 => 2015-04-16 |
2015-06-09 |
update returns_next_due_date 2015-05-14 => 2016-05-14 |
2015-05-07 |
update statutory_documents 16/04/15 FULL LIST |
2015-03-26 |
update statutory_documents ADOPT ARTICLES 04/03/2015 |
2015-03-26 |
update statutory_documents 03/03/15 STATEMENT OF CAPITAL GBP 100 |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-09 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD SMITH |
2014-06-07 |
update returns_last_madeup_date 2013-04-16 => 2014-04-16 |
2014-06-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-05-13 |
update statutory_documents 16/04/14 FULL LIST |
2013-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SMITH / 10/12/2013 |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-03 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-16 => 2013-04-16 |
2013-06-26 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-19 |
update website_status DNSError => OK |
2013-06-19 |
delete source_ip 213.171.193.32 |
2013-06-19 |
insert source_ip 91.203.73.51 |
2013-05-21 |
update website_status OK => DNSError |
2013-05-20 |
update statutory_documents 16/04/13 FULL LIST |
2013-01-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-01-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-09-07 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-27 |
update statutory_documents 16/04/12 FULL LIST |
2012-01-20 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-24 |
update statutory_documents 16/04/11 FULL LIST |
2010-10-13 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-27 |
update statutory_documents 16/04/10 FULL LIST |
2009-10-12 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-09 |
update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-28 |
update statutory_documents RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
2007-04-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-04-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-08 |
update statutory_documents RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
2005-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-05 |
update statutory_documents RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
2004-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
2003-10-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-10 |
update statutory_documents RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/04/03 |
2002-04-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/04/02 |
2002-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/02 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2002-04-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-18 |
update statutory_documents SECRETARY RESIGNED |
2002-04-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |