Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-02 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update num_mort_charges 4 => 5 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES |
2022-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075630490005 |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-23 |
delete contact_pages_linkeddomain sg-host.com |
2022-06-23 |
delete index_pages_linkeddomain sg-host.com |
2022-05-23 |
delete source_ip 35.214.17.188 |
2022-05-23 |
insert about_pages_linkeddomain sg-host.com |
2022-05-23 |
insert contact_pages_linkeddomain sg-host.com |
2022-05-23 |
insert index_pages_linkeddomain sg-host.com |
2022-05-23 |
insert source_ip 35.214.60.41 |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES |
2022-02-02 |
update statutory_documents SECRETARY APPOINTED MRS STEPHANIE RUTH CRIBB |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-03 |
delete about_pages_linkeddomain twitter.com |
2021-08-03 |
delete contact_pages_linkeddomain twitter.com |
2021-08-03 |
delete index_pages_linkeddomain twitter.com |
2021-08-03 |
delete source_ip 185.119.173.206 |
2021-08-03 |
delete terms_pages_linkeddomain twitter.com |
2021-08-03 |
insert address Osgodby, Selby, YO8 5GY
House Types |
2021-08-03 |
insert source_ip 35.214.17.188 |
2021-08-03 |
insert terms_pages_linkeddomain graphicallygifted.com |
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 |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
2021-02-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
2020-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MOON / 10/03/2020 |
2020-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MOON / 10/03/2020 |
2020-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS CRIBB / 10/03/2020 |
2020-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS CRIBB / 10/03/2020 |
2020-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ZACHARIAH CRIBB / 10/03/2020 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-22 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-07 |
update num_mort_outstanding 4 => 0 |
2019-08-07 |
update num_mort_satisfied 0 => 4 |
2019-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075630490001 |
2019-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075630490002 |
2019-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075630490003 |
2019-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075630490004 |
2019-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MOON / 08/08/2018 |
2019-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ZACHARIAH CRIBB / 08/08/2018 |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
2018-06-08 |
update account_category null => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address THE ANNEXE 70-72 ALBION ROAD BRADFORD WEST YORKSHIRE ENGLAND BD10 9QL |
2018-04-07 |
insert address 68 ALBION ROAD BRADFORD WEST YORKSHIRE ENGLAND BD10 9QL |
2018-04-07 |
update registered_address |
2018-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2018 FROM
THE ANNEXE 70-72 ALBION ROAD
BRADFORD
WEST YORKSHIRE
BD10 9QL
ENGLAND |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
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 |
2017-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-30 |
update statutory_documents ADOPT ARTICLES 15/03/2017 |
2017-05-07 |
update num_mort_charges 2 => 4 |
2017-05-07 |
update num_mort_outstanding 2 => 4 |
2017-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075630490003 |
2017-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075630490004 |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, 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 |
2016-12-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update num_mort_charges 0 => 2 |
2016-07-08 |
update num_mort_outstanding 0 => 2 |
2016-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075630490001 |
2016-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075630490002 |
2016-05-14 |
update returns_last_madeup_date 2015-03-14 => 2016-03-14 |
2016-05-14 |
update returns_next_due_date 2016-04-11 => 2017-04-11 |
2016-04-07 |
update statutory_documents 14/03/16 FULL LIST |
2016-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MOON / 13/03/2016 |
2016-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS CRIBB / 13/03/2016 |
2016-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ZACHARIAH CRIBB / 13/03/2016 |
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 |
delete address 41 BRADFORD ROAD IDLE BRADFORD WEST YORKSHIRE BD10 9PB |
2015-05-08 |
insert address THE ANNEXE 70-72 ALBION ROAD BRADFORD WEST YORKSHIRE ENGLAND BD10 9QL |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-03-14 => 2015-03-14 |
2015-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
41 BRADFORD ROAD
IDLE
BRADFORD
WEST YORKSHIRE
BD10 9PB |
2015-04-08 |
update returns_next_due_date 2015-04-11 => 2016-04-11 |
2015-03-30 |
update statutory_documents 14/03/15 FULL LIST |
2015-03-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL NICHOLAS CRIBB |
2015-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CRIBB |
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 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 41 BRADFORD ROAD IDLE BRADFORD WEST YORKSHIRE ENGLAND BD10 9PB |
2014-05-07 |
insert address 41 BRADFORD ROAD IDLE BRADFORD WEST YORKSHIRE BD10 9PB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-14 => 2014-03-14 |
2014-05-07 |
update returns_next_due_date 2014-04-11 => 2015-04-11 |
2014-04-11 |
update statutory_documents 14/03/14 FULL LIST |
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 |
2013-12-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete address 474 LEEDS ROAD THACKLEY BRADFORD WEST YORKSHIRE UNITED KINGDOM BD10 9AA |
2013-10-07 |
insert address 41 BRADFORD ROAD IDLE BRADFORD WEST YORKSHIRE ENGLAND BD10 9PB |
2013-10-07 |
update registered_address |
2013-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
474 LEEDS ROAD
THACKLEY
BRADFORD
WEST YORKSHIRE
BD10 9AA
UNITED KINGDOM |
2013-06-25 |
update returns_last_madeup_date 2012-03-14 => 2013-03-14 |
2013-06-25 |
update returns_next_due_date 2013-04-11 => 2014-04-11 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-14 => 2013-12-31 |
2013-03-25 |
update statutory_documents 14/03/13 FULL LIST |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-06 |
update statutory_documents 14/03/12 FULL LIST |
2011-04-27 |
update statutory_documents 14/03/11 STATEMENT OF CAPITAL GBP 102 |
2011-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
WHITE ROSE HOUSE 28A YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2EZ
UNITED KINGDOM |
2011-03-16 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH MOON |
2011-03-16 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ZACHARIAH CRIBB |
2011-03-16 |
update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE RUTH CRIBB |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
2011-03-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |