7 September 2020 | Confirmation statement made on 27 July 2020 with no updates | 3 pages |
---|
20 November 2019 | Micro company accounts made up to 31 March 2019 | 2 pages |
---|
6 August 2019 | Confirmation statement made on 27 July 2019 with no updates | 3 pages |
---|
24 July 2019 | Termination of appointment of Lucy Joanna Andrews as a secretary on 24 July 2019 | 1 page |
---|
24 July 2019 | Appointment of Mr Christopher Michael Hurst as a secretary on 24 July 2019 | 2 pages |
---|
8 January 2019 | Micro company accounts made up to 31 March 2018 | 2 pages |
---|
8 August 2018 | Confirmation statement made on 27 July 2018 with no updates | 3 pages |
---|
11 December 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates | 3 pages |
---|
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates | 3 pages |
---|
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 2 pages |
---|
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 2 pages |
---|
2 August 2016 | Confirmation statement made on 27 July 2016 with updates | 4 pages |
---|
2 August 2016 | Confirmation statement made on 27 July 2016 with updates | 4 pages |
---|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 | 2 pages |
---|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 | 2 pages |
---|
5 August 2015 | Director's details changed for Denis Kafulubiti on 1 April 2015 | 2 pages |
---|
5 August 2015 | Annual return made up to 27 July 2015 no member list | 3 pages |
---|
5 August 2015 | Annual return made up to 27 July 2015 no member list | 3 pages |
---|
5 August 2015 | Director's details changed for Denis Kafulubiti on 1 April 2015 | 2 pages |
---|
5 August 2015 | Director's details changed for Denis Kafulubiti on 1 April 2015 | 2 pages |
---|
5 August 2015 | Director's details changed for Mr Nigel Stephen Fox on 1 May 2015 | 2 pages |
---|
5 August 2015 | Director's details changed for Mr Nigel Stephen Fox on 1 May 2015 | 2 pages |
---|
5 August 2015 | Director's details changed for Mr Nigel Stephen Fox on 1 May 2015 | 2 pages |
---|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 | 2 pages |
---|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 | 2 pages |
---|
20 August 2014 | Annual return made up to 27 July 2014 no member list | 3 pages |
---|
20 August 2014 | Annual return made up to 27 July 2014 no member list | 3 pages |
---|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 2 pages |
---|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 2 pages |
---|
19 August 2013 | Annual return made up to 27 July 2013 no member list | 3 pages |
---|
19 August 2013 | Annual return made up to 27 July 2013 no member list | 3 pages |
---|
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 | 2 pages |
---|
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 | 2 pages |
---|
21 August 2012 | Director's details changed for Denis Kafulubiti on 20 August 2012 | 2 pages |
---|
21 August 2012 | Director's details changed for Denis Kafulubiti on 20 August 2012 | 2 pages |
---|
21 August 2012 | Director's details changed for Mr Nigel Stephen Fox on 20 August 2012 | 2 pages |
---|
21 August 2012 | Director's details changed for Mr Nigel Stephen Fox on 20 August 2012 | 2 pages |
---|
21 August 2012 | Annual return made up to 27 July 2012 no member list | 3 pages |
---|
21 August 2012 | Annual return made up to 27 July 2012 no member list | 3 pages |
---|
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 | 3 pages |
---|
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 | 3 pages |
---|
16 August 2011 | Annual return made up to 27 July 2011 no member list | 3 pages |
---|
16 August 2011 | Director's details changed for Mr Nigel Stephen Fox on 27 July 2011 | 2 pages |
---|
16 August 2011 | Annual return made up to 27 July 2011 no member list | 3 pages |
---|
16 August 2011 | Director's details changed for Mr Nigel Stephen Fox on 27 July 2011 | 2 pages |
---|
15 August 2011 | Register(s) moved to registered inspection location | 1 page |
---|
15 August 2011 | Director's details changed for Denis Kafulubiti on 27 July 2011 | 2 pages |
---|
15 August 2011 | Director's details changed for Denis Kafulubiti on 27 July 2011 | 2 pages |
---|
15 August 2011 | Register(s) moved to registered inspection location | 1 page |
---|
11 August 2011 | Termination of appointment of Susan Barron as a director | 1 page |
---|
11 August 2011 | Register inspection address has been changed | 1 page |
---|
11 August 2011 | Register inspection address has been changed | 1 page |
---|
11 August 2011 | Director's details changed for Mr Nigel Stephen Fox on 26 July 2011 | 2 pages |
---|
11 August 2011 | Director's details changed for Mr Nigel Stephen Fox on 26 July 2011 | 2 pages |
---|
11 August 2011 | Termination of appointment of Tchiyiwe Chihana as a director | 1 page |
---|
11 August 2011 | Termination of appointment of Tchiyiwe Chihana as a director | 1 page |
---|
11 August 2011 | Termination of appointment of Susan Barron as a director | 1 page |
---|
27 September 2010 | Appointment of Ms Tchiyiwe Chihana as a director | 2 pages |
---|
27 September 2010 | Termination of appointment of Ian Barron as a director | 1 page |
---|
27 September 2010 | Termination of appointment of Ian Barron as a director | 1 page |
---|
27 September 2010 | Appointment of Ms Tchiyiwe Chihana as a director | 2 pages |
---|
20 September 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 14 pages |
---|
20 September 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 14 pages |
---|
20 August 2010 | Annual return made up to 27 July 2010 no member list | 5 pages |
---|
20 August 2010 | Annual return made up to 27 July 2010 no member list | 5 pages |
---|
19 August 2010 | Director's details changed for Denis Kafulubiti on 26 July 2010 | 2 pages |
---|
19 August 2010 | Director's details changed for Susan Lynne Barron on 26 July 2010 | 2 pages |
---|
19 August 2010 | Director's details changed for Susan Lynne Barron on 26 July 2010 | 2 pages |
---|
19 August 2010 | Director's details changed for Ian Alexander Barron on 26 July 2010 | 2 pages |
---|
19 August 2010 | Director's details changed for Ian Alexander Barron on 26 July 2010 | 2 pages |
---|
19 August 2010 | Director's details changed for Denis Kafulubiti on 26 July 2010 | 2 pages |
---|
5 July 2010 | Termination of appointment of Julie Ward as a secretary | 1 page |
---|
5 July 2010 | Termination of appointment of Julie Ward as a secretary | 1 page |
---|
5 July 2010 | Appointment of Mrs Lucy Joanna Andrews as a secretary | 1 page |
---|
5 July 2010 | Appointment of Mrs Lucy Joanna Andrews as a secretary | 1 page |
---|
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 | 3 pages |
---|
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 | 3 pages |
---|
26 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | 1 page |
---|
26 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | 1 page |
---|
1 October 2009 | Total exemption small company accounts made up to 31 July 2009 | 3 pages |
---|
1 October 2009 | Total exemption small company accounts made up to 31 July 2009 | 3 pages |
---|
21 August 2009 | Annual return made up to 27/07/09 | 3 pages |
---|
21 August 2009 | Annual return made up to 27/07/09 | 3 pages |
---|
21 April 2009 | Appointment terminate, director and secretary lucy joanna andrews logged form | 1 page |
---|
21 April 2009 | Appointment terminate, director and secretary lucy joanna andrews logged form | 1 page |
---|
20 April 2009 | Secretary appointed julie clare ward | 2 pages |
---|
20 April 2009 | Secretary appointed julie clare ward | 2 pages |
---|
3 November 2008 | Total exemption small company accounts made up to 31 July 2008 | 3 pages |
---|
3 November 2008 | Total exemption small company accounts made up to 31 July 2008 | 3 pages |
---|
20 August 2008 | Annual return made up to 27/07/08 | 3 pages |
---|
20 August 2008 | Annual return made up to 27/07/08 | 3 pages |
---|
23 July 2008 | Director appointed denis kafulubiti | 2 pages |
---|
23 July 2008 | Director appointed denis kafulubiti | 2 pages |
---|
8 May 2008 | Appointment terminated director shebina ahmad | 1 page |
---|
8 May 2008 | Appointment terminated director shebina ahmad | 1 page |
---|
7 February 2008 | New director appointed | 2 pages |
---|
7 February 2008 | New director appointed | 2 pages |
---|
7 February 2008 | New director appointed | 2 pages |
---|
7 February 2008 | New director appointed | 2 pages |
---|
7 February 2008 | New director appointed | 2 pages |
---|
7 February 2008 | New director appointed | 2 pages |
---|
16 January 2008 | Total exemption small company accounts made up to 31 July 2007 | 3 pages |
---|
16 January 2008 | Total exemption small company accounts made up to 31 July 2007 | 3 pages |
---|
3 January 2008 | Director resigned | 1 page |
---|
3 January 2008 | Director resigned | 1 page |
---|
15 October 2007 | New secretary appointed | 1 page |
---|
15 October 2007 | New director appointed | 1 page |
---|
15 October 2007 | Secretary resigned | 1 page |
---|
15 October 2007 | New secretary appointed | 1 page |
---|
15 October 2007 | New director appointed | 1 page |
---|
15 October 2007 | Secretary resigned | 1 page |
---|
21 August 2007 | Annual return made up to 27/07/07 | 2 pages |
---|
21 August 2007 | Annual return made up to 27/07/07 | 2 pages |
---|
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 | 3 pages |
---|
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 | 3 pages |
---|
23 August 2006 | Annual return made up to 27/07/06 | 3 pages |
---|
23 August 2006 | Annual return made up to 27/07/06 | 3 pages |
---|
23 May 2006 | Director resigned | 1 page |
---|
23 May 2006 | Director resigned | 1 page |
---|
23 May 2006 | Director resigned | 1 page |
---|
23 May 2006 | New director appointed | 2 pages |
---|
23 May 2006 | Director resigned | 1 page |
---|
23 May 2006 | New director appointed | 2 pages |
---|
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 | 3 pages |
---|
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 | 3 pages |
---|
9 May 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 14 pages |
---|
9 May 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 14 pages |
---|
31 August 2005 | Annual return made up to 27/07/05 | 4 pages |
---|
31 August 2005 | Annual return made up to 27/07/05 | 4 pages |
---|
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 | 3 pages |
---|
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 | 3 pages |
---|
25 August 2004 | Annual return made up to 27/07/04 | 4 pages |
---|
25 August 2004 | Annual return made up to 27/07/04 | 4 pages |
---|
5 August 2004 | New secretary appointed | 2 pages |
---|
5 August 2004 | New secretary appointed | 2 pages |
---|
4 August 2004 | Secretary resigned | 1 page |
---|
4 August 2004 | Secretary resigned | 1 page |
---|
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 | 3 pages |
---|
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 | 3 pages |
---|
20 April 2004 | Registered office changed on 20/04/04 from: 2 deighton close wetherby leeds west yorkshire LS22 7GZ | 1 page |
---|
20 April 2004 | Registered office changed on 20/04/04 from: 2 deighton close wetherby leeds west yorkshire LS22 7GZ | 1 page |
---|
9 October 2003 | Annual return made up to 27/07/03 | 4 pages |
---|
9 October 2003 | Annual return made up to 27/07/03 | 4 pages |
---|
6 August 2003 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 15 pages |
---|
6 August 2003 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 15 pages |
---|
12 June 2003 | Total exemption small company accounts made up to 31 July 2002 | 3 pages |
---|
12 June 2003 | Total exemption small company accounts made up to 31 July 2002 | 3 pages |
---|
25 September 2002 | Annual return made up to 27/07/02 - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
25 September 2002 | Annual return made up to 27/07/02 - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
27 July 2001 | Incorporation | 19 pages |
---|
27 July 2001 | Incorporation | 19 pages |
---|