Date | Description |
2024-04-01 |
delete source_ip 94.229.70.34 |
2024-04-01 |
insert source_ip 94.136.170.61 |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-28 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-09-27 |
delete source_ip 46.249.204.22 |
2023-09-27 |
insert source_ip 94.229.70.34 |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-09-02 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES |
2022-05-28 |
delete source_ip 88.208.253.64 |
2022-05-28 |
insert source_ip 46.249.204.22 |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-12 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN NORTHAGE |
2021-11-09 |
update statutory_documents CESSATION OF STEVEN JOHN NORTHAGE AS A PSC |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES |
2021-07-03 |
insert index_pages_linkeddomain facebook.com |
2021-07-03 |
insert index_pages_linkeddomain sky.com |
2021-07-03 |
insert index_pages_linkeddomain twitter.com |
2021-07-03 |
insert index_pages_linkeddomain youtube.com |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-09 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
2020-08-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-07-14 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-07-07 |
delete address UNIT 8 ASHFIELD WORKS WESTGATE OTLEY WEST YORKSHIRE LS21 3AU |
2020-07-07 |
insert address 1-2 UNIT CANDLEWORKS YARD OFF STATION ROAD OTLEY ENGLAND LS21 3HZ |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-07 |
update registered_address |
2020-06-24 |
delete address Unit 8 , Ashfield Works, Westgate, Otley, West Yorkshire, LS21 3AU |
2020-06-24 |
insert address Unit 1&2 , Candle Works Yard, Off Station Road, Otley, West Yorkshire, LS21 3HZ |
2020-06-24 |
update primary_contact Unit 8 , Ashfield Works, Westgate, Otley, West Yorkshire, LS21 3AU => Unit 1&2 , Candle Works Yard, Off Station Road, Otley, West Yorkshire, LS21 3HZ |
2020-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAWID KECZKOWSKI / 23/01/2019 |
2020-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAWID KECZKOWSKI / 23/01/2019 |
2020-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID KECZKOWSKI / 23/01/2019 |
2020-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2020 FROM
UNIT 8 ASHFIELD WORKS
WESTGATE
OTLEY
WEST YORKSHIRE
LS21 3AU |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2019-01-23 |
update statutory_documents DIRECTOR APPOINTED MR DAWID KECZKOWSKI |
2019-01-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KECZKOWSKI |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-07-19 |
update statutory_documents CESSATION OF JOHN NORTHAGE AS A PSC |
2017-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NORTHAGE |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-08 |
update statutory_documents 01/06/16 FULL LIST |
2016-05-12 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-05 |
update statutory_documents 01/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-19 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-25 |
update statutory_documents 01/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-21 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-08-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-07-16 |
update statutory_documents 01/06/13 FULL LIST |
2013-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN NORTHAGE / 01/06/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 5020 - Maintenance & repair of motors |
2013-06-21 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-15 |
update statutory_documents 01/06/12 FULL LIST |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-09 |
update statutory_documents 01/06/11 FULL LIST |
2011-05-20 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-10 |
update statutory_documents CURREXT FROM 31/05/2010 TO 30/06/2010 |
2010-06-10 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-02 |
update statutory_documents 28/05/10 FULL LIST |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORTHAGE / 28/05/2010 |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN NORTHAGE / 28/05/2010 |
2009-07-03 |
update statutory_documents DIRECTOR APPOINTED STEVEN JOHN NORTHAGE LOGGED FORM |
2009-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2009 FROM, BEECH HILL GARAGE WESTGATE, UNIT 8 DAWSONS YARD, OTLEY, WEST YORKSHIRE, LS21 3AU |
2009-06-17 |
update statutory_documents DIRECTOR APPOINTED JOHN NORTHGATE |
2009-05-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
2009-05-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |