Date | Description |
2025-05-02 |
delete source_ip 3.75.10.80 |
2025-05-02 |
insert source_ip 3.124.100.143 |
2024-12-24 |
delete source_ip 3.124.100.143 |
2024-12-24 |
insert source_ip 3.125.36.175 |
2024-11-27 |
update statutory_documents 31/08/24 UNAUDITED ABRIDGED |
2024-11-13 |
delete source_ip 18.192.94.96 |
2024-11-13 |
delete source_ip 3.72.140.173 |
2024-11-13 |
insert source_ip 3.75.10.80 |
2024-11-13 |
insert source_ip 3.124.100.143 |
2024-09-19 |
delete source_ip 18.192.231.252 |
2024-09-19 |
delete source_ip 52.58.254.253 |
2024-09-19 |
insert source_ip 18.192.94.96 |
2024-09-19 |
insert source_ip 3.72.140.173 |
2024-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/24, NO UPDATES |
2024-05-24 |
delete source_ip 35.156.224.161 |
2024-05-24 |
insert source_ip 52.58.254.253 |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-12-08 |
update statutory_documents 31/08/23 UNAUDITED ABRIDGED |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES |
2023-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES TIFFANY / 18/07/2023 |
2023-07-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JONATHAN CHARLES TIFFANY / 18/07/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-02-25 |
delete source_ip 34.141.48.9 |
2023-02-25 |
delete source_ip 34.159.58.69 |
2023-02-25 |
insert source_ip 18.192.231.252 |
2023-02-25 |
insert source_ip 35.156.224.161 |
2023-01-24 |
delete source_ip 34.159.168.235 |
2023-01-24 |
delete source_ip 35.156.224.161 |
2023-01-24 |
insert source_ip 34.141.48.9 |
2023-01-24 |
insert source_ip 34.159.58.69 |
2023-01-10 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2022-12-20 |
delete source_ip 34.159.58.69 |
2022-12-20 |
delete source_ip 35.246.229.114 |
2022-12-20 |
insert source_ip 34.159.168.235 |
2022-12-20 |
insert source_ip 35.156.224.161 |
2022-11-18 |
delete source_ip 34.141.103.251 |
2022-11-18 |
delete source_ip 34.159.25.198 |
2022-11-18 |
insert source_ip 34.159.58.69 |
2022-11-18 |
insert source_ip 35.246.229.114 |
2022-10-18 |
delete source_ip 34.159.168.235 |
2022-10-18 |
delete source_ip 3.125.252.47 |
2022-10-18 |
insert source_ip 34.141.103.251 |
2022-10-18 |
insert source_ip 34.159.25.198 |
2022-09-16 |
delete source_ip 3.67.153.12 |
2022-09-16 |
delete source_ip 34.159.75.132 |
2022-09-16 |
insert source_ip 34.159.168.235 |
2022-09-16 |
insert source_ip 3.125.252.47 |
2022-08-15 |
delete source_ip 164.90.180.144 |
2022-08-15 |
delete source_ip 161.35.218.92 |
2022-08-15 |
insert source_ip 3.67.153.12 |
2022-08-15 |
insert source_ip 34.159.75.132 |
2022-07-16 |
delete source_ip 3.64.200.242 |
2022-07-16 |
delete source_ip 3.67.153.12 |
2022-07-16 |
insert source_ip 164.90.180.144 |
2022-07-16 |
insert source_ip 161.35.218.92 |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES |
2022-06-15 |
delete source_ip 82.113.131.4 |
2022-06-15 |
insert source_ip 3.64.200.242 |
2022-06-15 |
insert source_ip 3.67.153.12 |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-23 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-11-19 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
2020-04-07 |
update num_mort_charges 0 => 1 |
2020-04-07 |
update num_mort_outstanding 0 => 1 |
2020-03-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042459830001 |
2019-12-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-12-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-11-12 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE WALKER / 21/11/2017 |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-01-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-12-21 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
2018-07-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LOUISE WALKER |
2018-07-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES TIFFANY |
2018-05-27 |
insert alias Expressions Kitchens and Bedrooms Ltd |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-12-11 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE WALKER / 21/11/2017 |
2017-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE WALKER / 21/11/2017 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
2017-05-02 |
delete terms_pages_linkeddomain facebook.com |
2017-01-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-01-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-12-15 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-07-12 |
delete contact_pages_linkeddomain facebook.com |
2015-12-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-11-14 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
insert alias Expressions Kitchens & Bedrooms Ltd |
2015-11-08 |
insert contact_pages_linkeddomain facebook.com |
2015-11-08 |
insert registration_number 4245983 |
2015-11-08 |
insert terms_pages_linkeddomain facebook.com |
2015-08-09 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-08-09 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-07-06 |
update statutory_documents 04/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-07 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-08-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-07-15 |
update statutory_documents 04/07/14 FULL LIST |
2014-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW TATLOCK / 20/01/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-02 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-09-06 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-08-14 |
update statutory_documents 04/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 4542 - Joinery installation |
2013-06-21 |
insert sic_code 43320 - Joinery installation |
2013-06-21 |
update returns_last_madeup_date 2011-07-04 => 2012-07-04 |
2013-06-21 |
update returns_next_due_date 2012-08-01 => 2013-08-01 |
2012-11-30 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-07-30 |
update statutory_documents 04/07/12 FULL LIST |
2012-06-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH TATLOCK |
2011-12-14 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-07-11 |
update statutory_documents 04/07/11 FULL LIST |
2010-10-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-02 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-08-02 |
update statutory_documents 04/07/10 FULL LIST |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE WALKER / 04/07/2010 |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES TIFFANY / 04/07/2010 |
2010-01-08 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
2009-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TIFFANY / 30/06/2009 |
2008-11-02 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
2007-11-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-07-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
2007-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-07-25 |
update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
2006-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-12-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-29 |
update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-10-28 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS; AMEND |
2004-07-21 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
2004-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-07-16 |
update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
2003-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS |
2001-09-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02 |
2001-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS |
2001-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-13 |
update statutory_documents SECRETARY RESIGNED |
2001-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |