Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES |
2023-12-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2022-12-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
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 |
2021-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
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 |
2019-11-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY JARVIS / 28/03/2018 |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
2018-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANTHONY JARVIS |
2018-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID MIFSUD |
2018-03-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2018 |
2018-03-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE BRUCE REAY-YOUNG |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON YOUNG / 11/12/2017 |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
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 |
2016-12-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-14 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-04-15 |
update statutory_documents 22/03/16 FULL LIST |
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 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-05-08 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-17 |
update statutory_documents 22/03/15 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 |
2014-12-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-06-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-05-09 |
update statutory_documents 22/03/14 FULL LIST |
2014-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRUCE REAY-YOUNG / 16/11/2013 |
2014-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MIFSUD / 31/10/2013 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
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 |
2013-04-04 |
update statutory_documents 22/03/13 FULL LIST |
2013-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MIFSUD / 31/08/2012 |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-19 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ANTHONY JARVIS |
2012-04-19 |
update statutory_documents 22/03/12 FULL LIST |
2012-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MIFSUD / 01/12/2010 |
2012-04-18 |
update statutory_documents SECRETARY APPOINTED MRS SHARON YOUNG |
2012-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHAEL ELLIS |
2012-01-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-23 |
update statutory_documents 22/03/11 FULL LIST |
2011-01-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-29 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-03-29 |
update statutory_documents 22/03/10 FULL LIST |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRUCE REAY-YOUNG / 22/03/2010 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MIFSUD / 22/03/2010 |
2010-03-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHAEL LOUISE ELLIS / 22/03/2010 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE CHARNECA |
2009-07-11 |
update statutory_documents SECRETARY APPOINTED RACHAEL LOUISE ELLIS |
2009-07-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GAYE WRIGHT |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARNECA / 30/05/2008 |
2008-04-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2008-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-03 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2007-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/07 FROM:
APSLEY HOUSE
78 WELLINGTON STREET
LEEDS
LS1 2JT |
2007-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-18 |
update statutory_documents SECRETARY RESIGNED |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2006-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/06 FROM:
YORKSHIRE BANK CHAMBERS
INFIRMARY STREET
LEEDS
WEST YORKSHIRE LS1 2JT |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-03 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
2004-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/04 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2004-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-29 |
update statutory_documents SECRETARY RESIGNED |
2004-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |