Date | Description |
2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/24, WITH UPDATES |
2024-07-10 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-12 |
delete source_ip 77.72.4.98 |
2024-04-12 |
insert source_ip 185.199.220.60 |
2024-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES |
2022-09-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-19 |
delete about_pages_linkeddomain twitter.com |
2022-08-19 |
update person_description Chris Baker => Chris Baker |
2022-08-19 |
update person_description Gavin Bell => Gavin Bell |
2022-08-17 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-03 |
delete vpsales Gavin Bell |
2022-05-03 |
delete index_pages_linkeddomain twitter.com |
2022-05-03 |
insert client NIKAB |
2022-05-03 |
update person_title Gavin Bell: Sales Director => General Manager |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES |
2021-09-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-02 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
2019-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-01 |
delete about_pages_linkeddomain youtu.be |
2019-08-01 |
delete client_pages_linkeddomain youtu.be |
2019-08-01 |
delete index_pages_linkeddomain youtu.be |
2019-05-28 |
delete fax 07092 860 980 |
2019-05-28 |
delete phone 07092 860 980 |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
2018-08-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-26 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-03-14 |
delete about_pages_linkeddomain youtu.be |
2018-03-14 |
delete index_pages_linkeddomain youtu.be |
2018-01-28 |
delete contact_pages_linkeddomain webtailorgroup.com |
2018-01-28 |
delete index_pages_linkeddomain webtailorgroup.com |
2018-01-28 |
delete source_ip 46.32.250.144 |
2018-01-28 |
insert index_pages_linkeddomain youtu.be |
2018-01-28 |
insert source_ip 77.72.4.98 |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-06-09 |
update num_mort_charges 1 => 2 |
2017-06-09 |
update num_mort_outstanding 1 => 2 |
2017-05-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053212560002 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-24 => 2015-12-22 |
2016-01-08 |
update returns_next_due_date 2016-01-21 => 2017-01-19 |
2015-12-22 |
update statutory_documents 22/12/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-24 => 2014-12-24 |
2015-01-07 |
update returns_next_due_date 2015-01-21 => 2016-01-21 |
2014-12-30 |
update statutory_documents 24/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-24 => 2013-12-24 |
2014-02-07 |
update returns_next_due_date 2014-01-21 => 2015-01-21 |
2014-01-07 |
update statutory_documents 24/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-24 => 2012-12-24 |
2013-06-24 |
update returns_next_due_date 2013-01-21 => 2014-01-21 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-04 |
update statutory_documents 24/12/12 FULL LIST |
2012-09-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW BAKER |
2012-01-09 |
update statutory_documents 24/12/11 FULL LIST |
2011-08-31 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-01-04 |
update statutory_documents 24/12/10 FULL LIST |
2010-05-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents 24/12/09 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAKER / 04/01/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FULTON BELL / 04/01/2010 |
2009-09-16 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN FULTON BELL |
2009-05-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
2009-01-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2008 FROM
UNIT 3 MOAT HOUSE SQUARE
THORP ARCH ESTATE
WETHERBY
WEST YORKSHIRE
LS23 7FB |
2008-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM
UNIT 13 MOAT HOUSE SQUARE
THORPE ARCH
WETHERBY
LS23 7BJ |
2008-09-12 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-11 |
update statutory_documents RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
2007-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/05 FROM:
BOSTON HOUSE, 214 HIGH STREET
BOSTON SPA
WEST YORKSHIRE
LS23 6AB |
2005-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-22 |
update statutory_documents SECRETARY RESIGNED |
2005-04-21 |
update statutory_documents SECRETARY RESIGNED |
2005-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/05 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2005-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-07 |
update statutory_documents SECRETARY RESIGNED |
2004-12-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |