Total Documents | 231 |
---|
Total Pages | 963 |
---|
11 December 2020 | Confirmation statement made on 2 December 2020 with updates |
---|---|
14 September 2020 | Satisfaction of charge 21 in full |
14 September 2020 | Satisfaction of charge 18 in full |
14 September 2020 | Satisfaction of charge 17 in full |
14 September 2020 | Satisfaction of charge 25 in full |
14 September 2020 | Satisfaction of charge 26 in full |
14 September 2020 | Satisfaction of charge 20 in full |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 |
13 December 2019 | Confirmation statement made on 2 December 2019 with updates |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 |
13 December 2018 | Confirmation statement made on 2 December 2018 with updates |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 |
6 December 2017 | Confirmation statement made on 2 December 2017 with no updates |
6 December 2017 | Confirmation statement made on 2 December 2017 with no updates |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 |
23 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
26 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 |
26 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
13 September 2014 | Satisfaction of charge 1 in full |
13 September 2014 | Satisfaction of charge 1 in full |
16 April 2014 | Registration of charge 043339040028 |
16 April 2014 | Registration of charge 043339040028 |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
18 December 2013 | Registration of charge 043339040027 |
18 December 2013 | Registration of charge 043339040027 |
23 November 2013 | Satisfaction of charge 15 in full |
23 November 2013 | Satisfaction of charge 13 in full |
23 November 2013 | Satisfaction of charge 7 in full |
23 November 2013 | Satisfaction of charge 16 in full |
23 November 2013 | Satisfaction of charge 14 in full |
23 November 2013 | Satisfaction of charge 10 in full |
23 November 2013 | Satisfaction of charge 8 in full |
23 November 2013 | Satisfaction of charge 15 in full |
23 November 2013 | Satisfaction of charge 16 in full |
23 November 2013 | Satisfaction of charge 8 in full |
23 November 2013 | Satisfaction of charge 9 in full |
23 November 2013 | Satisfaction of charge 14 in full |
23 November 2013 | Satisfaction of charge 10 in full |
23 November 2013 | Satisfaction of charge 12 in full |
23 November 2013 | Satisfaction of charge 9 in full |
23 November 2013 | Satisfaction of charge 19 in full |
23 November 2013 | Satisfaction of charge 19 in full |
23 November 2013 | Satisfaction of charge 13 in full |
23 November 2013 | Satisfaction of charge 12 in full |
23 November 2013 | Satisfaction of charge 7 in full |
30 March 2013 | Particulars of a mortgage or charge / charge no: 26 |
30 March 2013 | Particulars of a mortgage or charge / charge no: 26 |
30 March 2013 | Particulars of a mortgage or charge / charge no: 25 |
30 March 2013 | Particulars of a mortgage or charge / charge no: 25 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
24 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
24 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
24 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
6 December 2012 | Particulars of a mortgage or charge / charge no: 24 |
6 December 2012 | Particulars of a mortgage or charge / charge no: 24 |
26 September 2012 | Particulars of a mortgage or charge / charge no: 23 |
26 September 2012 | Particulars of a mortgage or charge / charge no: 23 |
15 September 2012 | Particulars of a mortgage or charge / charge no: 22 |
15 September 2012 | Particulars of a mortgage or charge / charge no: 22 |
8 June 2012 | Particulars of a mortgage or charge / charge no: 20 |
8 June 2012 | Particulars of a mortgage or charge / charge no: 21 |
8 June 2012 | Particulars of a mortgage or charge / charge no: 21 |
8 June 2012 | Particulars of a mortgage or charge / charge no: 20 |
8 May 2012 | Appointment of Finnies Ltd as a secretary |
8 May 2012 | Termination of appointment of Steven Davidson as a secretary |
8 May 2012 | Termination of appointment of Steven Davidson as a secretary |
8 May 2012 | Appointment of Finnies Ltd as a secretary |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
6 October 2011 | Particulars of a mortgage or charge / charge no: 19 |
6 October 2011 | Particulars of a mortgage or charge / charge no: 19 |
14 September 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
14 September 2011 | Resolutions
|
14 September 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
14 September 2011 | Resolutions
|
26 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 |
26 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 |
8 June 2011 | Particulars of a mortgage or charge / charge no: 17 |
8 June 2011 | Particulars of a mortgage or charge / charge no: 18 |
8 June 2011 | Particulars of a mortgage or charge / charge no: 18 |
8 June 2011 | Particulars of a mortgage or charge / charge no: 17 |
8 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
8 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
8 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
10 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
4 December 2009 | Appointment of Steven Bryon Davidson as a secretary |
4 December 2009 | Termination of appointment of Steven Davidson as a director |
4 December 2009 | Termination of appointment of Wayne Low as a secretary |
4 December 2009 | Termination of appointment of Wayne Low as a secretary |
4 December 2009 | Appointment of Steven Bryon Davidson as a secretary |
4 December 2009 | Termination of appointment of Steven Davidson as a director |
23 November 2009 | Appointment of Wayne Paul Low as a secretary |
23 November 2009 | Termination of appointment of Arlington Management Limited as a secretary |
23 November 2009 | Appointment of Wayne Paul Low as a secretary |
23 November 2009 | Termination of appointment of Rebecca Mathias as a director |
23 November 2009 | Termination of appointment of Arlington Management Limited as a secretary |
23 November 2009 | Termination of appointment of Rebecca Mathias as a director |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
12 December 2008 | Return made up to 02/12/08; full list of members |
12 December 2008 | Return made up to 02/12/08; full list of members |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
29 August 2008 | Particulars of a mortgage or charge / charge no: 16 |
29 August 2008 | Particulars of a mortgage or charge / charge no: 16 |
19 February 2008 | Registered office changed on 19/02/08 from: 12 north bar without beverley HU17 7AB |
19 February 2008 | Registered office changed on 19/02/08 from: 12 north bar without beverley HU17 7AB |
19 February 2008 | Director's particulars changed |
19 February 2008 | Director's particulars changed |
22 December 2007 | Particulars of mortgage/charge |
22 December 2007 | Particulars of mortgage/charge |
6 December 2007 | Return made up to 02/12/07; no change of members |
6 December 2007 | Return made up to 02/12/07; no change of members |
6 November 2007 | Particulars of mortgage/charge |
6 November 2007 | Particulars of mortgage/charge |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
30 July 2007 | Particulars of mortgage/charge |
30 July 2007 | Particulars of mortgage/charge |
5 December 2006 | Registered office changed on 05/12/06 from: 12 north bar without beverley east yorkshire HU17 7AB |
5 December 2006 | Director's particulars changed |
5 December 2006 | Director's particulars changed |
5 December 2006 | Return made up to 02/12/06; full list of members |
5 December 2006 | Return made up to 02/12/06; full list of members |
5 December 2006 | Registered office changed on 05/12/06 from: 12 north bar without beverley east yorkshire HU17 7AB |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
10 October 2006 | Particulars of mortgage/charge |
10 October 2006 | Particulars of mortgage/charge |
7 July 2006 | Registered office changed on 07/07/06 from: chartwell house, cardinal walk green lane hessle east yorkshire HU13 9QF |
7 July 2006 | Registered office changed on 07/07/06 from: chartwell house, cardinal walk green lane hessle east yorkshire HU13 9QF |
29 June 2006 | Declaration of satisfaction of mortgage/charge |
29 June 2006 | Declaration of satisfaction of mortgage/charge |
29 April 2006 | Particulars of mortgage/charge |
29 April 2006 | Particulars of mortgage/charge |
3 January 2006 | Director's particulars changed |
3 January 2006 | Return made up to 02/12/05; full list of members |
3 January 2006 | Return made up to 02/12/05; full list of members |
3 January 2006 | Director's particulars changed |
16 November 2005 | Particulars of mortgage/charge |
16 November 2005 | Particulars of mortgage/charge |
8 November 2005 | Particulars of mortgage/charge |
8 November 2005 | Particulars of mortgage/charge |
8 November 2005 | Particulars of mortgage/charge |
8 November 2005 | Particulars of mortgage/charge |
27 October 2005 | Particulars of mortgage/charge |
27 October 2005 | Particulars of mortgage/charge |
7 October 2005 | Registered office changed on 07/10/05 from: 8 ladygate beverley east yorkshire HU17 8BH |
7 October 2005 | Registered office changed on 07/10/05 from: 8 ladygate beverley east yorkshire HU17 8BH |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 |
21 June 2005 | Declaration of satisfaction of mortgage/charge |
21 June 2005 | Declaration of satisfaction of mortgage/charge |
3 February 2005 | Particulars of mortgage/charge |
3 February 2005 | Particulars of mortgage/charge |
26 January 2005 | New director appointed |
26 January 2005 | New director appointed |
16 December 2004 | Return made up to 02/12/04; full list of members |
16 December 2004 | Return made up to 02/12/04; full list of members |
29 November 2004 | Director resigned |
29 November 2004 | Director resigned |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 |
7 October 2004 | Declaration of satisfaction of mortgage/charge |
7 October 2004 | Declaration of satisfaction of mortgage/charge |
7 October 2004 | Declaration of satisfaction of mortgage/charge |
7 October 2004 | Declaration of satisfaction of mortgage/charge |
14 April 2004 | Particulars of mortgage/charge |
14 April 2004 | Particulars of mortgage/charge |
10 February 2004 | Declaration of satisfaction of mortgage/charge |
10 February 2004 | Declaration of satisfaction of mortgage/charge |
10 February 2004 | Declaration of satisfaction of mortgage/charge |
10 February 2004 | Declaration of satisfaction of mortgage/charge |
13 December 2003 | Return made up to 04/12/03; full list of members
|
13 December 2003 | Return made up to 04/12/03; full list of members
|
5 December 2003 | Particulars of mortgage/charge |
5 December 2003 | Particulars of mortgage/charge |
27 September 2003 | Total exemption small company accounts made up to 31 December 2002 |
27 September 2003 | Total exemption small company accounts made up to 31 December 2002 |
10 June 2003 | Particulars of mortgage/charge |
10 June 2003 | Particulars of mortgage/charge |
29 January 2003 | Particulars of mortgage/charge |
29 January 2003 | Particulars of mortgage/charge |
16 January 2003 | Return made up to 04/12/02; full list of members
|
16 January 2003 | Return made up to 04/12/02; full list of members
|
5 October 2002 | Particulars of mortgage/charge |
5 October 2002 | Particulars of mortgage/charge |
4 September 2002 | Ad 08/01/02--------- £ si 100@1=100 £ ic 2/102 |
4 September 2002 | Ad 08/01/02--------- £ si 100@1=100 £ ic 2/102 |
8 July 2002 | Registered office changed on 08/07/02 from: first floor offices 8-10 stamford hill, london N16 6XZ |
8 July 2002 | Registered office changed on 08/07/02 from: first floor offices 8-10 stamford hill, london N16 6XZ |
28 February 2002 | New director appointed |
28 February 2002 | New director appointed |
21 February 2002 | New secretary appointed |
21 February 2002 | New director appointed |
21 February 2002 | New director appointed |
21 February 2002 | New secretary appointed |
23 January 2002 | Director resigned |
23 January 2002 | Secretary resigned |
23 January 2002 | Secretary resigned |
23 January 2002 | New director appointed |
23 January 2002 | New director appointed |
23 January 2002 | Director resigned |
4 December 2001 | Incorporation |
4 December 2001 | Incorporation |