Date | Description |
2023-09-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-29 |
update statutory_documents FIRST GAZETTE |
2023-07-07 |
delete address UNIT 5 SUBWAY, UNIT 5 NORTH PARKWAY SEACROFT GREEN SHOPPING CENTRE LEEDS UNITED KINGDOM LS14 6PX |
2023-07-07 |
insert address 2 SAXILBY ROAD 2 SAXILBY ROAD EAST MORTON EAST MORTON ENGLAND BD20 5WB |
2023-07-07 |
update registered_address |
2023-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2023 FROM
UNIT 5 SUBWAY, UNIT 5 NORTH PARKWAY
SEACROFT GREEN SHOPPING CENTRE
LEEDS
LS14 6PX
UNITED KINGDOM |
2023-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DAWES / 12/11/2022 |
2023-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LARA JANE DAWES / 12/11/2022 |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES |
2022-03-29 |
update statutory_documents DIRECTOR APPOINTED MRS LARA JANE DAWES |
2022-03-29 |
update statutory_documents CESSATION OF RAYMOND JOHN DAWES AS A PSC |
2022-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAWES |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-22 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-20 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-01-07 |
update account_ref_day 31 => 30 |
2019-01-07 |
update account_ref_month 3 => 9 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-06-30 |
2018-12-27 |
update statutory_documents PREVEXT FROM 31/03/2018 TO 30/09/2018 |
2018-12-07 |
delete address 137A OTLEY ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8LY |
2018-12-07 |
insert address UNIT 5 SUBWAY, UNIT 5 NORTH PARKWAY SEACROFT GREEN SHOPPING CENTRE LEEDS UNITED KINGDOM LS14 6PX |
2018-12-07 |
update registered_address |
2018-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2018 FROM
137A OTLEY ROAD
GUISELEY
LEEDS
WEST YORKSHIRE
LS20 8LY |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
2017-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DAWES / 07/08/2017 |
2017-08-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT DAWES / 07/08/2017 |
2017-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN DAWES / 20/02/2017 |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-24 => 2015-09-24 |
2015-11-09 |
update returns_next_due_date 2015-10-22 => 2016-10-22 |
2015-10-05 |
update statutory_documents 24/09/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-24 => 2014-09-24 |
2014-11-07 |
update returns_next_due_date 2014-10-22 => 2015-10-22 |
2014-10-07 |
update statutory_documents 24/09/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-07 |
update returns_last_madeup_date 2012-09-24 => 2013-09-24 |
2013-11-07 |
update returns_next_due_date 2013-10-22 => 2014-10-22 |
2013-10-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-06 |
update statutory_documents 24/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 5227 - Other retail food etc. specialised |
2013-06-23 |
insert sic_code 56103 - Take-away food shops and mobile food stands |
2013-06-23 |
update returns_last_madeup_date 2011-09-24 => 2012-09-24 |
2013-06-23 |
update returns_next_due_date 2012-10-22 => 2013-10-22 |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-22 |
update statutory_documents 24/09/12 FULL LIST |
2012-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DAWES / 22/10/2012 |
2012-05-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-12-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-29 |
update statutory_documents 24/09/11 FULL LIST |
2010-11-08 |
update statutory_documents CURREXT FROM 30/09/2010 TO 31/03/2011 |
2010-11-08 |
update statutory_documents 24/09/10 FULL LIST |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DAWES / 24/09/2010 |
2010-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2010 FROM
1 WARDS END
HALIFAX
WEST YORKSHIRE
HX1 1DD
UNITED KINGDOM |
2010-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2010-05-10 |
update statutory_documents DIRECTOR APPOINTED RAYMOND JOHN DAWES |
2009-10-31 |
update statutory_documents 24/09/09 FULL LIST |
2009-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAWES / 05/08/2009 |
2008-09-30 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROBERT DAWES |
2008-09-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED |
2008-09-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
2008-09-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |