Total Documents | 169 |
---|
Total Pages | 726 |
---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
17 March 2023 | Confirmation statement made on 28 February 2023 with no updates |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 |
3 March 2022 | Appointment of Mr Anthony John Cox as a director on 2 March 2022 |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 |
9 April 2021 | Confirmation statement made on 28 February 2021 with no updates |
12 February 2021 | Termination of appointment of Gemma Louise Smith as a secretary on 22 August 2020 |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 |
24 November 2020 | Director's details changed for Mr Nathan Smith on 23 November 2020 |
3 April 2020 | Confirmation statement made on 29 February 2020 with no updates |
5 February 2020 | Registration of charge 036814200003, created on 4 February 2020 |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 |
18 March 2019 | Confirmation statement made on 28 February 2019 with no updates |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 |
15 March 2018 | Confirmation statement made on 28 February 2018 with no updates |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 |
30 May 2017 | Compulsory strike-off action has been discontinued |
30 May 2017 | Compulsory strike-off action has been discontinued |
28 May 2017 | Confirmation statement made on 28 February 2017 with updates |
28 May 2017 | Confirmation statement made on 28 February 2017 with updates |
23 May 2017 | First Gazette notice for compulsory strike-off |
23 May 2017 | First Gazette notice for compulsory strike-off |
11 October 2016 | Accounts for a small company made up to 31 December 2015 |
11 October 2016 | Accounts for a small company made up to 31 December 2015 |
14 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 April 2016 | Secretary's details changed for Nathan Smith on 1 April 2016 |
1 April 2016 | Secretary's details changed for Nathan Smith on 1 April 2016 |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
12 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
3 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
3 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
7 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders |
7 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders |
18 January 2012 | Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 |
18 January 2012 | Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 |
18 January 2012 | Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 |
27 October 2011 | Director's details changed for Mr Mark Franci William Kendall on 27 October 2011 |
27 October 2011 | Director's details changed for Mr Mark Franci William Kendall on 27 October 2011 |
27 October 2011 | Director's details changed for Nathan Smith on 27 October 2011 |
27 October 2011 | Director's details changed for Nathan Smith on 27 October 2011 |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
11 June 2010 | Director's details changed for Mark Conboy on 11 June 2010 |
11 June 2010 | Director's details changed for Mr Mark Franci William Kendall on 11 June 2010 |
11 June 2010 | Director's details changed for Nathan Smith on 11 June 2010 |
11 June 2010 | Secretary's details changed for Gemma Louise Smith on 11 June 2010 |
11 June 2010 | Secretary's details changed for Gemma Louise Smith on 11 June 2010 |
11 June 2010 | Director's details changed for Nathan Smith on 11 June 2010 |
11 June 2010 | Director's details changed for Mr Mark Franci William Kendall on 11 June 2010 |
11 June 2010 | Director's details changed for Mark Conboy on 11 June 2010 |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 |
15 March 2010 | Secretary's details changed for Gemma Louise Smith on 12 March 2010 |
15 March 2010 | Director's details changed for Nathan Smith on 12 March 2010 |
15 March 2010 | Director's details changed for Nathan Smith on 12 March 2010 |
15 March 2010 | Secretary's details changed for Gemma Louise Smith on 12 March 2010 |
15 March 2010 | Director's details changed for Nathan Smith on 15 March 2010 |
15 March 2010 | Director's details changed for Nathan Smith on 15 March 2010 |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
6 March 2009 | Return made up to 28/02/09; full list of members |
6 March 2009 | Return made up to 28/02/09; full list of members |
18 December 2008 | Director and secretary's change of particulars / nathan smith / 03/11/2008 |
18 December 2008 | Secretary's change of particulars / gemma smith / 03/11/2008 |
18 December 2008 | Director and secretary's change of particulars / nathan smith / 03/11/2008 |
18 December 2008 | Secretary's change of particulars / gemma smith / 03/11/2008 |
1 September 2008 | Director appointed mr mark franci william kendall |
1 September 2008 | Director appointed mr mark franci william kendall |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 |
12 June 2008 | Appointment terminate, director colin smith logged form |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 |
12 June 2008 | Appointment terminate, director colin smith logged form |
31 March 2008 | Director and secretary appointed nathan smith |
31 March 2008 | Director and secretary appointed nathan smith |
31 March 2008 | Appointment terminated director colin smith |
31 March 2008 | Appointment terminated director colin smith |
18 March 2008 | Resolutions
|
18 March 2008 | Declaration of assistance for shares acquisition |
18 March 2008 | Declaration of assistance for shares acquisition |
18 March 2008 | Resolutions
|
12 March 2008 | Particulars of a mortgage or charge / charge no: 2 |
12 March 2008 | Particulars of a mortgage or charge / charge no: 2 |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
1 March 2008 | Return made up to 28/02/08; full list of members |
1 March 2008 | Return made up to 28/02/08; full list of members |
18 February 2008 | New secretary appointed |
18 February 2008 | Secretary resigned |
18 February 2008 | Secretary resigned |
18 February 2008 | New secretary appointed |
11 February 2008 | Return made up to 10/12/07; no change of members |
11 February 2008 | Return made up to 10/12/07; no change of members |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 |
4 January 2007 | Return made up to 10/12/06; full list of members |
4 January 2007 | Return made up to 10/12/06; full list of members |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 |
26 July 2006 | Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP |
26 July 2006 | Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP |
24 January 2006 | Return made up to 10/12/05; full list of members |
24 January 2006 | Return made up to 10/12/05; full list of members |
6 September 2005 | Accounts for a small company made up to 31 December 2004 |
6 September 2005 | Accounts for a small company made up to 31 December 2004 |
20 December 2004 | Return made up to 10/12/04; full list of members |
20 December 2004 | Return made up to 10/12/04; full list of members |
24 September 2004 | Accounts for a small company made up to 31 December 2003 |
24 September 2004 | Accounts for a small company made up to 31 December 2003 |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD |
18 December 2003 | Return made up to 10/12/03; full list of members |
18 December 2003 | Return made up to 10/12/03; full list of members |
28 June 2003 | Accounts for a small company made up to 31 December 2002 |
28 June 2003 | Accounts for a small company made up to 31 December 2002 |
10 January 2003 | Director resigned |
10 January 2003 | Return made up to 10/12/02; full list of members |
10 January 2003 | Director resigned |
10 January 2003 | Return made up to 10/12/02; full list of members |
11 July 2002 | Total exemption small company accounts made up to 31 December 2001 |
11 July 2002 | Total exemption small company accounts made up to 31 December 2001 |
3 January 2002 | Return made up to 10/12/01; full list of members |
3 January 2002 | Return made up to 10/12/01; full list of members |
19 October 2001 | Particulars of mortgage/charge |
19 October 2001 | Particulars of mortgage/charge |
4 October 2001 | Registered office changed on 04/10/01 from: 15/17 north park road harrogate north yorkshire HG1 5PD |
4 October 2001 | Registered office changed on 04/10/01 from: 15/17 north park road harrogate north yorkshire HG1 5PD |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 |
2 August 2001 | New director appointed |
2 August 2001 | New director appointed |
2 January 2001 | Return made up to 10/12/00; full list of members |
2 January 2001 | Return made up to 10/12/00; full list of members |
2 August 2000 | Accounts for a small company made up to 31 December 1999 |
2 August 2000 | Accounts for a small company made up to 31 December 1999 |
17 January 2000 | Director's particulars changed |
17 January 2000 | Return made up to 10/12/99; full list of members
|
17 January 2000 | Director's particulars changed |
17 January 2000 | Return made up to 10/12/99; full list of members
|
23 September 1999 | Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 |
23 September 1999 | Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 |
15 January 1999 | Director resigned |
15 January 1999 | New director appointed |
15 January 1999 | New secretary appointed;new director appointed |
15 January 1999 | Secretary resigned |
15 January 1999 | Registered office changed on 15/01/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
15 January 1999 | Secretary resigned |
15 January 1999 | New secretary appointed;new director appointed |
15 January 1999 | New director appointed |
15 January 1999 | Director resigned |
15 January 1999 | Registered office changed on 15/01/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
10 December 1998 | Incorporation |
10 December 1998 | Incorporation |