Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2022-09-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA SAUL PRIOR |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-12-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
2017-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHNSON |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-02-02 => 2016-02-02 |
2016-03-12 |
update returns_next_due_date 2016-03-01 => 2017-03-02 |
2016-02-10 |
update statutory_documents 02/02/16 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address UNIT 2 SANDBECK WAY WETHERBY WEST YORKSHIRE ENGLAND LS22 7DN |
2015-03-07 |
insert address UNIT 2 SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DN |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-02 => 2015-02-02 |
2015-03-07 |
update returns_next_due_date 2015-03-02 => 2016-03-01 |
2015-02-26 |
update statutory_documents 02/02/15 FULL LIST |
2015-01-07 |
delete address 14 SANDBECK PARK, SANDBECK LANE WETHERBY WEST YORKSHIRE LS22 7XT |
2015-01-07 |
insert address UNIT 2 SANDBECK WAY WETHERBY WEST YORKSHIRE ENGLAND LS22 7DN |
2015-01-07 |
update registered_address |
2014-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM
14 SANDBECK PARK, SANDBECK LANE
WETHERBY
WEST YORKSHIRE
LS22 7XT |
2014-10-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-10-20 |
update statutory_documents ADOPT ARTICLES 16/09/2014 |
2014-10-20 |
update statutory_documents 16/09/14 STATEMENT OF CAPITAL GBP 100 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update num_mort_charges 2 => 3 |
2014-03-07 |
update num_mort_outstanding 2 => 3 |
2014-03-07 |
update returns_last_madeup_date 2013-02-02 => 2014-02-02 |
2014-03-07 |
update returns_next_due_date 2014-03-02 => 2015-03-02 |
2014-02-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030176000003 |
2014-02-17 |
update statutory_documents 02/02/14 FULL LIST |
2014-01-15 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN ANTHONY DAVID JOHNSON |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-02 => 2013-02-02 |
2013-06-25 |
update returns_next_due_date 2013-03-02 => 2014-03-02 |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update num_mort_charges 0 => 1 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-02-12 |
update statutory_documents 02/02/13 FULL LIST |
2013-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ANDREW JOHNSON / 31/07/2012 |
2012-10-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-09-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-02-09 |
update statutory_documents 02/02/12 FULL LIST |
2011-06-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-28 |
update statutory_documents 02/02/11 FULL LIST |
2010-07-12 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-24 |
update statutory_documents 02/02/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ANDREW JOHNSON / 23/02/2010 |
2009-05-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 20/09/2007 |
2008-02-28 |
update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-01 |
update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/06 FROM:
14 SANDBECK PARK
SANDBECK LANE
WETHERBY
WEST YORKSHIRE LS22 7TW |
2006-02-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-02-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-02-07 |
update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-14 |
update statutory_documents SECRETARY RESIGNED |
2005-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-14 |
update statutory_documents SECRETARY RESIGNED |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 02/02/05; NO CHANGE OF MEMBERS |
2005-02-24 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2005-02-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-08 |
update statutory_documents RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
2003-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/03 FROM:
UNIT 14 SANDBECK PARK
SANDBECK LANE
WETHERBY
WEST YORKSHIRE LS22 7TW |
2003-02-20 |
update statutory_documents RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
2002-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-23 |
update statutory_documents £ IC 19/15
06/04/02
£ SR 4@1=4 |
2002-05-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
2002-02-05 |
update statutory_documents £ IC 30/19
14/01/02
£ SR 11@1=11 |
2002-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-17 |
update statutory_documents 11 SHARES PURCHASED 09/01/02 |
2001-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-07 |
update statutory_documents RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
2000-06-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-08 |
update statutory_documents RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS |
1999-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-02-11 |
update statutory_documents RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS |
1998-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-02-16 |
update statutory_documents RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS |
1997-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/97 FROM:
AUDBY HOUSE
AUDBY LANE
WETHERBY
WEST YORKSHIRE LS22 7FD |
1997-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-05-02 |
update statutory_documents RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS |
1996-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-17 |
update statutory_documents ADOPT MEM AND ARTS 07/05/96 |
1996-05-15 |
update statutory_documents RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS |
1995-05-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1995-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/95 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1995-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-02-22 |
update statutory_documents SECRETARY RESIGNED |
1995-02-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |