Date | Description |
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 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES |
2022-10-28 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES |
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 |
2021-10-29 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-03 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
2020-02-25 |
delete source_ip 212.48.68.103 |
2020-02-25 |
insert source_ip 23.254.225.205 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-29 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-29 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-28 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-07-07 |
delete address 2 OXFORD STREET GUISELEY LEEDS WEST YORKSHIRE ENGLAND LS20 9AX |
2017-07-07 |
insert address 18 WYVIL CRESCENT ILKLEY ENGLAND LS29 8ND |
2017-07-07 |
update company_status Active - Proposal to Strike off => Active |
2017-07-07 |
update registered_address |
2017-06-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2017 FROM
2 OXFORD STREET
GUISELEY
LEEDS
WEST YORKSHIRE
LS20 9AX
ENGLAND |
2017-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2017-06-07 |
update company_status Active => Active - Proposal to Strike off |
2017-05-16 |
update statutory_documents FIRST GAZETTE |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-29 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-05-13 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-03-26 |
update statutory_documents 20/02/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-31 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address 25-29 SANDY WAY YEADON LEEDS LS19 7EW |
2015-09-07 |
insert address 2 OXFORD STREET GUISELEY LEEDS WEST YORKSHIRE ENGLAND LS20 9AX |
2015-09-07 |
update registered_address |
2015-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2015 FROM
25-29 SANDY WAY
YEADON
LEEDS
LS19 7EW |
2015-04-07 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-04-07 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-03-02 |
update statutory_documents 20/02/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-27 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 25-29 SANDY WAY YEADON LEEDS UNITED KINGDOM LS19 7EW |
2014-04-07 |
insert address 25-29 SANDY WAY YEADON LEEDS LS19 7EW |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-04-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-03-18 |
update statutory_documents 20/02/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-03 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-23 |
delete address HAMILTON HOUSE 4A THE AVENUE HIGHAMS PARK LONDON ENGLAND E4 9LD |
2013-06-23 |
insert address 25-29 SANDY WAY YEADON LEEDS UNITED KINGDOM LS19 7EW |
2013-06-23 |
update registered_address |
2013-03-13 |
update statutory_documents 20/02/13 FULL LIST |
2012-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
HAMILTON HOUSE 4A THE AVENUE
HIGHAMS PARK
LONDON
E4 9LD
ENGLAND |
2012-10-26 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-04-28 |
update statutory_documents 20/02/12 FULL LIST |
2011-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERIE NASH |
2011-12-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHERIE NASH |
2011-10-31 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2011 FROM
DOSHI & CO
1ST FLOOR WINDSOR HOUSE
1270 LONDON ROAD
NORBURY
LONDON
SW16 4DH |
2011-05-10 |
update statutory_documents 20/02/11 FULL LIST |
2010-11-01 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2010 FROM
HAMILTON HOUSE 4A THE AVENUE
HIGHAMS PARK
LONDON
E4 9LD |
2010-04-19 |
update statutory_documents 20/02/10 FULL LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERIE NASH / 01/10/2009 |
2010-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE SAUNDERS |
2010-02-04 |
update statutory_documents DIRECTOR APPOINTED LISA JANE SMITH |
2009-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN FARMER |
2009-06-07 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-06-30 |
update statutory_documents PREVSHO FROM 29/02/2008 TO 31/01/2008 |
2008-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2008 FROM
SECURITY HOUSE
458 HALE END ROAD
HIGHAMS PARK
LONDON
E4 9PT |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
2007-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/07 FROM:
1ST FLOOR OFFICE
8/10 STAMFORD HILL
LONDON
N16 6XZ |
2007-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-14 |
update statutory_documents SECRETARY RESIGNED |
2007-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |