Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22 |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA SOPHIE MCLEISH / 01/11/2013 |
2022-01-07 |
update num_mort_charges 9 => 10 |
2022-01-07 |
update num_mort_outstanding 3 => 4 |
2021-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063887900010 |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
2021-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LEARNING CURVE (NE) GROUP LIMITED / 06/04/2016 |
2021-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA MCLEISH / 01/11/2013 |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-04-07 |
update num_mort_charges 8 => 9 |
2021-04-07 |
update num_mort_outstanding 2 => 3 |
2021-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063887900009 |
2021-02-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LEARNING CURVE (NE) GROUP LIMITED / 01/01/2020 |
2021-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-07 |
update num_mort_charges 7 => 8 |
2020-04-07 |
update num_mort_outstanding 1 => 2 |
2020-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063887900008 |
2020-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CUMMINS |
2019-12-07 |
update account_category SMALL => DORMANT |
2019-12-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-12-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WALLIS |
2019-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYERS |
2019-05-07 |
update num_mort_charges 6 => 7 |
2019-05-07 |
update num_mort_outstanding 5 => 1 |
2019-05-07 |
update num_mort_satisfied 1 => 6 |
2019-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063887900002 |
2019-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063887900003 |
2019-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063887900004 |
2019-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063887900006 |
2019-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063887900005 |
2019-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063887900007 |
2019-02-07 |
delete address 51-53 INNOVATION HOUSE LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XB |
2019-02-07 |
insert address LEARNING CURVE GROUP, 1-10 DUNELM RISE DURHAMGATE SPENNYMOOR ENGLAND DL16 6FS |
2019-02-07 |
update registered_address |
2019-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2019 FROM
51-53 INNOVATION HOUSE LONGFIELD ROAD
SOUTH CHURCH ENTERPRISE PARK
BISHOP AUCKLAND
COUNTY DURHAM
DL14 6XB |
2018-11-07 |
update account_category FULL => SMALL |
2018-11-07 |
update accounts_last_madeup_date 2016-07-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-07 |
update num_mort_charges 5 => 6 |
2018-11-07 |
update num_mort_outstanding 4 => 5 |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-10-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063887900006 |
2018-03-07 |
update num_mort_charges 4 => 5 |
2018-03-07 |
update num_mort_outstanding 3 => 4 |
2018-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063887900005 |
2017-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-08-22 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN STEWART HIGGINS |
2017-08-07 |
update account_ref_month 7 => 1 |
2017-08-07 |
update accounts_next_due_date 2018-04-30 => 2018-10-31 |
2017-07-06 |
update statutory_documents CURREXT FROM 31/07/2017 TO 31/01/2018 |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16 |
2016-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-05-13 |
update account_category SMALL => FULL |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-13 |
update num_mort_charges 3 => 4 |
2016-05-13 |
update num_mort_outstanding 2 => 3 |
2016-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
2016-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE GILHESPIE |
2016-04-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE GILHESPIE |
2016-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063887900004 |
2015-11-08 |
update returns_last_madeup_date 2014-10-03 => 2015-10-03 |
2015-11-08 |
update returns_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-10-14 |
update statutory_documents 03/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-07 |
update num_mort_charges 1 => 3 |
2015-05-07 |
update num_mort_outstanding 1 => 2 |
2015-05-07 |
update num_mort_satisfied 0 => 1 |
2015-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
2015-04-16 |
update statutory_documents ADOPT ARTICLES 26/03/2015 |
2015-04-02 |
update statutory_documents DIRECTOR APPOINTED MR IAN SCOTT WALLIS |
2015-04-02 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DANIEL MAYERS |
2015-04-02 |
update statutory_documents SECRETARY APPOINTED MS JULIE GILHESPIE |
2015-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063887900002 |
2015-04-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063887900001 |
2015-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY OUTHART |
2015-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER TURNER |
2015-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH MORAN |
2015-04-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN CUMMINS |
2015-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063887900003 |
2014-12-07 |
delete address 51-53 INNOVATION HOUSE LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM ENGLAND DL14 6XB |
2014-12-07 |
insert address 51-53 INNOVATION HOUSE LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XB |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-03 => 2014-10-03 |
2014-12-07 |
update returns_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-21 |
update statutory_documents 03/10/14 FULL LIST |
2014-04-07 |
delete address 2A ACOMB COURT ACOMB YORK NORTH YORKSHIRE YO24 3BJ |
2014-04-07 |
insert address 51-53 INNOVATION HOUSE LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM ENGLAND DL14 6XB |
2014-04-07 |
update registered_address |
2014-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
2A ACOMB COURT
ACOMB
YORK
NORTH YORKSHIRE
YO24 3BJ |
2014-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
51-53 INNOVATION HOUSE LONGFIELD ROAD
SOUTH CHURCH ENTERPRISE PARK
BISHOP AUCKLAND
COUNTY DURHAM
DL14 6XB
ENGLAND |
2013-12-07 |
delete address 2A ACOMB COURT ACOMB YORK NORTH YORKSHIRE UNITED KINGDOM YO24 3BJ |
2013-12-07 |
insert address 2A ACOMB COURT ACOMB YORK NORTH YORKSHIRE YO24 3BJ |
2013-12-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-07 |
update num_mort_charges 0 => 1 |
2013-12-07 |
update num_mort_outstanding 0 => 1 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-03 => 2013-10-03 |
2013-12-07 |
update returns_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-22 |
update statutory_documents DIRECTOR APPOINTED MS JUDITH ANN MORAN |
2013-11-13 |
update statutory_documents DIRECTOR APPOINTED MS BRENDA MCLEISH |
2013-11-13 |
update statutory_documents DIRECTOR APPOINTED MS HEATHER TURNER |
2013-11-13 |
update statutory_documents DIRECTOR APPOINTED MS JULIE GILHESPIE |
2013-11-13 |
update statutory_documents 03/10/13 FULL LIST |
2013-11-12 |
update statutory_documents ADOPT ARTICLES 01/11/2013 |
2013-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063887900001 |
2013-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
delete address UMIT 51-54 INNOVATION PARK 26 LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM UNITED KINGDOM DL14 6XB |
2013-06-23 |
insert address 2A ACOMB COURT ACOMB YORK NORTH YORKSHIRE UNITED KINGDOM YO24 3BJ |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-03 => 2012-10-03 |
2013-06-23 |
update returns_next_due_date 2012-10-31 => 2013-10-31 |
2013-02-08 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
BROAD GATE THE HEADROW
LEEDS
WEST YORKSHIRE
LS1 8EQ
UNITED KINGDOM |
2012-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
C/O 1 BROAD GATE
1 BROAD GATE
THE HEADROW
LEEDS
LS1 8EQ
UNITED KINGDOM |
2012-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
C/O 1 BROAD GATE
BROAD GATE 1 BROAD GATE
THE HEADROW
LEEDS
LS1 8EQ
UNITED KINGDOM |
2012-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
SMITH WILSON LTD 2A ACOMB COURT
ACOMB
YORK
NORTH YORKSHIRE
YO24 3BJ
UNITED KINGDOM |
2012-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
BROAD GATE 1
LEEDS
WEST YORKSHIRE
LS1 8EQ
UNITED KINGDOM |
2012-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
BROAD GATE THE HEADROW
LEEDS
WEST YORKSHIRE
LS1 8EQ
UNITED KINGDOM |
2012-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
UMIT 51-54 INNOVATION PARK
26 LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK
BISHOP AUCKLAND
COUNTY DURHAM
DL14 6XB
UNITED KINGDOM |
2012-10-19 |
update statutory_documents 03/10/12 FULL LIST |
2011-10-25 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents 03/10/11 FULL LIST |
2011-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2011 FROM
UNIT 51-54 INNOVATION PARK
26 LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK
BISHOP AUKLAND
COUNTY DURHAM
DL14 6XB
UNITED KINGDOM |
2011-07-20 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES OUTHART |
2011-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2011 FROM
THE COACH HOUSE COMMON PLATT
PURTON
SWINDON
WILTSHIRE
SN5 5JZ
ENGLAND |
2011-05-05 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN DANIEL CUMMINS |
2011-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2011 FROM
6 LAYTON MOUNT
RAWDON
LEEDS
WEST YORKSHIRE
LS19 6PQ
UNITED KINGDOM |
2011-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE ASHWORTH |
2011-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MILLER |
2011-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART MILLER |
2011-03-15 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-11-04 |
update statutory_documents 03/10/10 FULL LIST |
2010-06-28 |
update statutory_documents 08/06/10 STATEMENT OF CAPITAL GBP 2370 |
2010-05-14 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-11-16 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-16 |
update statutory_documents 03/10/09 FULL LIST |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DANIEL CUMMINS / 03/10/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MILLER / 03/10/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH ASHWORTH / 03/11/2009 |
2009-10-15 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE ELIZABETH ASHWORTH |
2009-03-23 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
88 THORNHILL STREET
CALVERLEY
LEEDS
WEST YORKSHIRE
LS28 5PD |
2008-10-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2008 FROM
6 LAYTON MOUNT
RAWDON
LEEDS
YORKSHIRE
LS19 6PQ |
2008-10-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-29 |
update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
2008-02-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/07/08 |
2008-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/07 FROM:
88 THORNHILL STREET, CALVERLEY
LEEDS
NORTH YORKSHIRE
LS28 5PD |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-09 |
update statutory_documents SECRETARY RESIGNED |
2007-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |