Date | Description |
2024-06-22 |
delete phone 01242 574040 |
2024-06-22 |
delete phone 01845 527900 |
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 |
2024-04-05 |
insert phone 01242 574040 |
2024-04-05 |
insert phone 01845 527900 |
2024-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, NO UPDATES |
2023-11-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-17 |
delete phone 01845 527900 |
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 |
2023-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GERRING / 08/03/2023 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES |
2022-11-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-13 |
insert phone 01845 527900 |
2022-08-08 |
delete phone 01242 574040 |
2022-07-04 |
insert phone 01242 574040 |
2022-06-01 |
delete phone 01242 574040 |
2022-03-30 |
insert phone 01242 574040 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES |
2022-02-11 |
delete address Office 56
Sugar Mill,
Oakhurst Rd,
Leeds
LS11 7HL |
2022-02-11 |
insert address Office 51
Sugar Mill,
Oakhurst Rd,
Leeds
LS11 7HL |
2022-02-11 |
update primary_contact Office 56
Sugar Mill,
Oakhurst Rd,
Leeds
LS11 7HL => Office 51
Sugar Mill,
Oakhurst Rd,
Leeds
LS11 7HL |
2022-01-07 |
delete address OFFICE 56, SUGAR MILL OAKHURST ROAD LEEDS ENGLAND LS11 7HL |
2022-01-07 |
insert address OFFICE 51 SUGAR MILL OAKHURST ROAD LEEDS ENGLAND LS11 7HL |
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 |
2022-01-07 |
update registered_address |
2021-12-26 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
OFFICE 53 SUGAR MILL
OAKHURST ROAD
LEEDS
LS11 7HL
ENGLAND |
2021-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM
OFFICE 56, SUGAR MILL OAKHURST ROAD
LEEDS
LS11 7HL
ENGLAND |
2021-06-21 |
delete phone 01242 574040 |
2021-04-22 |
insert phone 01242 574040 |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
2021-01-31 |
delete phone 01242 574040 |
2021-01-31 |
delete source_ip 104.28.4.212 |
2021-01-31 |
delete source_ip 104.28.5.212 |
2021-01-31 |
insert source_ip 104.21.27.241 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-27 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-09 |
insert phone 01242 574040 |
2020-07-29 |
delete phone 01242 574040 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-28 |
insert source_ip 172.67.169.214 |
2020-03-28 |
insert contact_pages_linkeddomain wishagency.co.uk |
2020-03-28 |
insert index_pages_linkeddomain wishagency.co.uk |
2020-03-28 |
insert phone 01242 574040 |
2020-03-28 |
insert product_pages_linkeddomain wishagency.co.uk |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
2020-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE WRIGHT |
2020-02-26 |
delete index_pages_linkeddomain hireahenchman.co.nz |
2020-02-26 |
insert alias A1 Approved Ltd |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GERRING / 15/07/2019 |
2019-07-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GERRING / 15/07/2019 |
2019-03-07 |
delete source_ip 82.196.13.16 |
2019-03-07 |
insert source_ip 104.28.4.212 |
2019-03-07 |
insert source_ip 104.28.5.212 |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
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 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-04 |
delete address Office 53, Sugar Mill
Oakhurst Road
Leeds
LS11 7HL |
2018-09-04 |
insert address Office 56, Sugar Mill
Oakhurst Road
Leeds
LS11 7HL |
2018-09-04 |
update primary_contact Office 53, Sugar Mill
Oakhurst Road
Leeds
LS11 7HL => Office 56, Sugar Mill
Oakhurst Road
Leeds
LS11 7HL |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-07 |
delete address OFFICE 53 SUGAR MILL OAKHURST ROAD LEEDS LS11 7HL |
2017-10-07 |
insert address OFFICE 56, SUGAR MILL OAKHURST ROAD LEEDS ENGLAND LS11 7HL |
2017-10-07 |
update registered_address |
2017-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM
OFFICE 53 SUGAR MILL
OAKHURST ROAD
LEEDS
LS11 7HL |
2017-06-26 |
update statutory_documents DIRECTOR APPOINTED MR STUART JAMES HASKELL |
2017-04-25 |
update statutory_documents 01/01/17 STATEMENT OF CAPITAL GBP 302 |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
2016-12-19 |
update account_ref_day 28 => 31 |
2016-12-19 |
update account_ref_month 2 => 3 |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-12-31 |
2016-11-24 |
update statutory_documents CURREXT FROM 28/02/2017 TO 31/03/2017 |
2016-11-07 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PEACOCK |
2016-03-07 |
update returns_last_madeup_date 2015-02-19 => 2016-02-19 |
2016-03-07 |
update returns_next_due_date 2016-03-18 => 2017-03-19 |
2016-02-22 |
update statutory_documents 19/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-30 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-19 => 2015-02-19 |
2015-03-07 |
update returns_next_due_date 2015-03-19 => 2016-03-18 |
2015-02-23 |
update statutory_documents 19/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-03 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address OFFICE 53 SUGAR MILL OAKHURST ROAD LEEDS UNITED KINGDOM LS11 7HL |
2014-03-07 |
insert address OFFICE 53 SUGAR MILL OAKHURST ROAD LEEDS LS11 7HL |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-19 => 2014-02-19 |
2014-03-07 |
update returns_next_due_date 2014-03-19 => 2015-03-19 |
2014-02-27 |
update statutory_documents 19/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-19 => 2013-02-19 |
2013-06-25 |
update returns_next_due_date 2013-03-19 => 2014-03-19 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-12 |
update statutory_documents 19/02/13 FULL LIST |
2012-11-21 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents SAIL ADDRESS CREATED |
2012-03-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2012-03-06 |
update statutory_documents 19/02/12 FULL LIST |
2011-09-28 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2011 FROM
1ST FLOOR FALCON HOUSE
FERNHILL ROAD COVE
FARNBOROUGH
HAMPSHIRE
GU14 9RX |
2011-03-07 |
update statutory_documents 19/02/11 FULL LIST |
2010-10-20 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-05-05 |
update statutory_documents 19/02/10 FULL LIST |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GERRING / 01/10/2009 |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PEACOCK / 01/10/2009 |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JOHN WRIGHT / 01/10/2009 |
2009-12-11 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
2008-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2008 FROM
SUITE 26, CONCOURSE HOUSE
432 DEWSBURY ROAD
LEEDS
LS11 7DF |
2008-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |