Date | Description |
2024-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-09-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-08-22 |
update statutory_documents 28/02/23 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-11-18 |
update statutory_documents 28/02/22 UNAUDITED ABRIDGED |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
2022-04-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTIE ANNA JACKSON / 12/02/2022 |
2022-04-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID JACKSON |
2022-04-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTIE ANNA JACKSON / 11/02/2022 |
2022-02-11 |
update statutory_documents 01/02/22 STATEMENT OF CAPITAL GBP 2 |
2022-02-10 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID JACKSON |
2021-10-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-10-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-09-07 |
update statutory_documents 28/02/21 UNAUDITED ABRIDGED |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-12-04 |
update statutory_documents 29/02/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-04-07 |
delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2020-04-07 |
insert sic_code 47781 - Retail sale in commercial art galleries |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-08-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-07-25 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2019-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2018-12-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-28 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-11-07 |
delete address B.C.L. HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ |
2017-11-07 |
insert address 5 CLEVELAND TERRACE BATH ENGLAND BA1 5DF |
2017-11-07 |
update registered_address |
2017-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2017 FROM
B.C.L. HOUSE 2 PAVILION BUSINESS PARK
ROYDS HALL ROAD
LEEDS
LS12 6AJ |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-29 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-05-13 |
update returns_next_due_date 2016-03-28 => 2017-03-28 |
2016-04-06 |
update statutory_documents 29/02/16 FULL LIST |
2016-03-12 |
update num_mort_charges 0 => 1 |
2016-03-12 |
update num_mort_outstanding 0 => 1 |
2016-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089170160001 |
2015-08-11 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-08-11 |
update accounts_last_madeup_date null => 2015-02-28 |
2015-08-11 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-02 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date null => 2015-02-28 |
2015-04-07 |
delete address BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS ENGLAND LS12 6AJ |
2015-04-07 |
insert address B.C.L. HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ |
2015-04-07 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
BCL HOUSE 2 PAVILION BUSINESS PARK
ROYDS HALL ROAD
LEEDS
LS12 6AJ
ENGLAND |
2015-03-18 |
update statutory_documents 28/02/15 FULL LIST |
2015-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTIE ANNA JACKSON / 01/06/2014 |
2014-08-07 |
delete address 30-38 DOCK STREET LEEDS UNITED KINGDOM LS10 1JF |
2014-08-07 |
insert address BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS ENGLAND LS12 6AJ |
2014-08-07 |
update registered_address |
2014-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2014 FROM
30-38 DOCK STREET
LEEDS
LS10 1JF
UNITED KINGDOM |
2014-02-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |