Total Documents | 134 |
---|
Total Pages | 615 |
---|
14 March 2024 | Total exemption full accounts made up to 30 June 2023 |
---|---|
22 January 2024 | Confirmation statement made on 19 January 2024 with no updates |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 |
7 February 2023 | Confirmation statement made on 19 January 2023 with updates |
22 June 2022 | Registered office address changed from 65 West Cliffe Terrace Harrogate North Yorkshire HG2 0PU United Kingdom to 33 George Street Wakefield West Yorkshire WF1 1LX on 22 June 2022 |
22 June 2022 | Change of details for Mr Elliot Harry Kay as a person with significant control on 21 June 2022 |
22 June 2022 | Director's details changed for Mr Elliot Harry Kay on 21 June 2022 |
25 January 2022 | Confirmation statement made on 19 January 2022 with updates |
9 November 2021 | Total exemption full accounts made up to 30 June 2021 |
30 June 2021 | Previous accounting period extended from 30 January 2021 to 30 June 2021 |
28 January 2021 | Micro company accounts made up to 30 January 2020 |
27 January 2021 | Notification of Matthew Reed as a person with significant control on 22 August 2020 |
27 January 2021 | Confirmation statement made on 19 January 2021 with updates |
23 January 2020 | Confirmation statement made on 19 January 2020 with updates |
21 January 2020 | Cessation of Christopher Edwin Kay as a person with significant control on 25 March 2019 |
20 January 2020 | Notification of Elliot Harry Kay as a person with significant control on 18 September 2019 |
7 January 2020 | Micro company accounts made up to 30 January 2019 |
29 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 |
25 June 2019 | Director's details changed for Mr Elliot Harry Kay on 25 June 2019 |
25 June 2019 | Termination of appointment of Christopher Edwin Kay as a director on 25 March 2019 |
25 June 2019 | Registered office address changed from Braes, Scarsdale Ridge Bardsey West Yorkshire LS17 9BP to 65 West Cliffe Terrace Harrogate North Yorkshire HG2 0PU on 25 June 2019 |
24 February 2019 | Confirmation statement made on 19 January 2019 with no updates |
24 August 2018 | Micro company accounts made up to 31 January 2018 |
21 February 2018 | Confirmation statement made on 19 January 2018 with no updates |
20 June 2017 | Unaudited abridged accounts made up to 31 January 2017 |
20 June 2017 | Unaudited abridged accounts made up to 31 January 2017 |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates |
4 March 2016 | Satisfaction of charge 3 in full |
4 March 2016 | Satisfaction of charge 3 in full |
2 March 2016 | Total exemption small company accounts made up to 31 January 2016 |
2 March 2016 | Total exemption small company accounts made up to 31 January 2016 |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
17 February 2015 | Total exemption small company accounts made up to 31 January 2015 |
17 February 2015 | Total exemption small company accounts made up to 31 January 2015 |
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 |
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
4 July 2013 | Termination of appointment of Sally Kay as a secretary |
4 July 2013 | Termination of appointment of Sally Kay as a secretary |
4 July 2013 | Appointment of Mr Elliot Harry Kay as a director |
4 July 2013 | Appointment of Mr Elliot Harry Kay as a director |
14 February 2013 | Total exemption small company accounts made up to 31 January 2013 |
14 February 2013 | Total exemption small company accounts made up to 31 January 2013 |
19 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders |
19 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders |
2 February 2012 | Total exemption small company accounts made up to 31 January 2012 |
2 February 2012 | Total exemption small company accounts made up to 31 January 2012 |
21 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders |
21 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders |
6 June 2011 | Total exemption small company accounts made up to 31 January 2011 |
6 June 2011 | Total exemption small company accounts made up to 31 January 2011 |
23 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders |
23 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders |
11 February 2010 | Total exemption small company accounts made up to 31 January 2010 |
11 February 2010 | Total exemption small company accounts made up to 31 January 2010 |
27 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders |
27 January 2010 | Register inspection address has been changed |
27 January 2010 | Register inspection address has been changed from Braes Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP England |
27 January 2010 | Register inspection address has been changed from Braes Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP England |
27 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders |
27 January 2010 | Register inspection address has been changed |
17 March 2009 | Total exemption small company accounts made up to 31 January 2009 |
17 March 2009 | Total exemption small company accounts made up to 31 January 2009 |
21 January 2009 | Return made up to 19/01/09; full list of members |
21 January 2009 | Return made up to 19/01/09; full list of members |
21 January 2009 | Location of register of members |
21 January 2009 | Location of register of members |
27 February 2008 | Total exemption small company accounts made up to 31 January 2008 |
27 February 2008 | Total exemption small company accounts made up to 31 January 2008 |
28 January 2008 | Return made up to 19/01/08; full list of members |
28 January 2008 | Return made up to 19/01/08; full list of members |
7 March 2007 | Total exemption small company accounts made up to 31 January 2007 |
7 March 2007 | Total exemption small company accounts made up to 31 January 2007 |
12 February 2007 | Return made up to 19/01/07; full list of members |
12 February 2007 | Return made up to 19/01/07; full list of members |
23 March 2006 | Total exemption small company accounts made up to 31 January 2006 |
23 March 2006 | Total exemption small company accounts made up to 31 January 2006 |
30 January 2006 | Return made up to 19/01/06; full list of members |
30 January 2006 | Return made up to 19/01/06; full list of members |
3 May 2005 | Total exemption small company accounts made up to 31 January 2005 |
3 May 2005 | Total exemption small company accounts made up to 31 January 2005 |
27 January 2005 | Return made up to 19/01/05; full list of members |
27 January 2005 | Return made up to 19/01/05; full list of members |
26 April 2004 | Registered office changed on 26/04/04 from: 4 springwell court holbeck leeds west yorkshire LS12 1AL |
26 April 2004 | Registered office changed on 26/04/04 from: 4 springwell court holbeck leeds west yorkshire LS12 1AL |
20 February 2004 | Total exemption small company accounts made up to 31 January 2004 |
20 February 2004 | Total exemption small company accounts made up to 31 January 2004 |
23 January 2004 | Return made up to 19/01/04; full list of members |
23 January 2004 | Return made up to 19/01/04; full list of members |
29 April 2003 | Declaration of satisfaction of mortgage/charge |
29 April 2003 | Declaration of satisfaction of mortgage/charge |
31 March 2003 | Total exemption small company accounts made up to 31 January 2003 |
31 March 2003 | Total exemption small company accounts made up to 31 January 2003 |
24 January 2003 | Return made up to 19/01/03; full list of members |
24 January 2003 | Return made up to 19/01/03; full list of members |
7 February 2002 | Total exemption small company accounts made up to 31 January 2002 |
7 February 2002 | Total exemption small company accounts made up to 31 January 2002 |
26 January 2002 | Return made up to 19/01/02; full list of members |
26 January 2002 | Return made up to 19/01/02; full list of members |
16 February 2001 | Accounts for a small company made up to 31 January 2001 |
16 February 2001 | Accounts for a small company made up to 31 January 2001 |
26 January 2001 | Return made up to 19/01/01; full list of members |
26 January 2001 | Return made up to 19/01/01; full list of members |
10 February 2000 | Accounts for a small company made up to 31 January 2000 |
10 February 2000 | Accounts for a small company made up to 31 January 2000 |
24 January 2000 | Return made up to 19/01/00; full list of members |
24 January 2000 | Return made up to 19/01/00; full list of members |
15 March 1999 | Accounts for a small company made up to 31 January 1999 |
15 March 1999 | Accounts for a small company made up to 31 January 1999 |
22 January 1999 | Return made up to 19/01/99; full list of members |
22 January 1999 | Return made up to 19/01/99; full list of members |
24 February 1998 | Particulars of mortgage/charge |
24 February 1998 | Particulars of mortgage/charge |
24 February 1998 | Particulars of mortgage/charge |
24 February 1998 | Particulars of mortgage/charge |
24 February 1998 | Particulars of mortgage/charge |
24 February 1998 | Particulars of mortgage/charge |
5 February 1998 | New director appointed |
5 February 1998 | Secretary resigned |
5 February 1998 | New secretary appointed |
5 February 1998 | New director appointed |
5 February 1998 | Director resigned |
5 February 1998 | Director resigned |
5 February 1998 | Secretary resigned |
5 February 1998 | Registered office changed on 05/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER |
5 February 1998 | New secretary appointed |
5 February 1998 | Registered office changed on 05/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER |
19 January 1998 | Incorporation |
19 January 1998 | Incorporation |