Total Documents | 127 |
---|
Total Pages | 572 |
---|
27 February 2024 | Confirmation statement made on 27 February 2024 with no updates |
---|---|
30 December 2023 | Micro company accounts made up to 31 March 2023 |
24 March 2023 | Confirmation statement made on 1 March 2023 with no updates |
29 November 2022 | Micro company accounts made up to 31 March 2022 |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates |
29 November 2021 | Micro company accounts made up to 31 March 2021 |
12 April 2021 | Confirmation statement made on 1 March 2021 with no updates |
4 May 2020 | Micro company accounts made up to 31 March 2020 |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates |
8 November 2019 | Micro company accounts made up to 31 March 2019 |
15 March 2019 | Confirmation statement made on 1 March 2019 with no updates |
31 December 2018 | Micro company accounts made up to 31 March 2018 |
8 March 2018 | Confirmation statement made on 1 March 2018 with updates |
7 August 2017 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 47 Shirley Avenue Gomersal Cleckheaton BD19 4NA on 7 August 2017 |
7 August 2017 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 47 Shirley Avenue Gomersal Cleckheaton BD19 4NA on 7 August 2017 |
16 May 2017 | Micro company accounts made up to 31 March 2017 |
16 May 2017 | Micro company accounts made up to 31 March 2017 |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates |
6 January 2017 | Memorandum and Articles of Association |
6 January 2017 | Memorandum and Articles of Association |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
14 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
8 November 2016 | Director's details changed for Paul Jeffrey Handforth on 8 November 2016 |
8 November 2016 | Registered office address changed from 47 Shirley Avenue Gomersal Cleckheaton West Yorkshire BD19 4NA to Office 7 35-37 Ludgate Hill London EC4M 7JN on 8 November 2016 |
8 November 2016 | Director's details changed for Paul Jeffrey Handforth on 8 November 2016 |
8 November 2016 | Director's details changed for Mr Philip Colin Handforth on 8 November 2016 |
8 November 2016 | Director's details changed for Mr Philip Colin Handforth on 8 November 2016 |
8 November 2016 | Registered office address changed from 47 Shirley Avenue Gomersal Cleckheaton West Yorkshire BD19 4NA to Office 7 35-37 Ludgate Hill London EC4M 7JN on 8 November 2016 |
3 May 2016 | Micro company accounts made up to 31 March 2016 |
3 May 2016 | Micro company accounts made up to 31 March 2016 |
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Appointment of Mr Philip Colin Handforth as a director |
19 March 2014 | Appointment of Mr Philip Colin Handforth as a director |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
27 June 2012 | Compulsory strike-off action has been discontinued |
27 June 2012 | Compulsory strike-off action has been discontinued |
26 June 2012 | First Gazette notice for compulsory strike-off |
26 June 2012 | First Gazette notice for compulsory strike-off |
25 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders |
25 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders |
25 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
30 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders |
30 May 2010 | Registered office address changed from the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 30 May 2010 |
30 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders |
30 May 2010 | Registered office address changed from the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 30 May 2010 |
30 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 |
8 June 2009 | Appointment terminated secretary geoffrey senior |
8 June 2009 | Appointment terminated secretary geoffrey senior |
14 May 2009 | Return made up to 01/03/09; full list of members |
14 May 2009 | Return made up to 01/03/09; full list of members |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 |
1 September 2008 | Return made up to 01/03/08; full list of members |
1 September 2008 | Return made up to 01/03/08; full list of members |
28 November 2007 | Return made up to 01/03/07; full list of members |
28 November 2007 | Return made up to 01/03/07; full list of members |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
21 April 2007 | New secretary appointed |
21 April 2007 | New secretary appointed |
11 March 2007 | Secretary resigned |
11 March 2007 | Secretary resigned |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 |
17 May 2006 | Return made up to 01/03/06; full list of members |
17 May 2006 | Return made up to 01/03/06; full list of members |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 |
1 April 2005 | Return made up to 01/03/05; full list of members |
1 April 2005 | Return made up to 01/03/05; full list of members |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 |
6 April 2004 | Return made up to 01/03/04; full list of members |
6 April 2004 | Return made up to 01/03/04; full list of members |
19 October 2003 | Resolutions
|
19 October 2003 | Resolutions
|
21 September 2003 | Total exemption small company accounts made up to 31 March 2003 |
21 September 2003 | Total exemption small company accounts made up to 31 March 2003 |
20 May 2003 | Return made up to 01/03/03; full list of members |
20 May 2003 | Return made up to 01/03/03; full list of members |
13 March 2002 | Director resigned |
13 March 2002 | Director resigned |
13 March 2002 | Resolutions
|
13 March 2002 | New director appointed |
13 March 2002 | Ad 01/03/02--------- £ si 999@1=999 £ ic 1/1000 |
13 March 2002 | Ad 01/03/02--------- £ si 999@1=999 £ ic 1/1000 |
13 March 2002 | New director appointed |
13 March 2002 | Registered office changed on 13/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP |
13 March 2002 | Registered office changed on 13/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP |
13 March 2002 | Resolutions
|
1 March 2002 | Incorporation |
1 March 2002 | Incorporation |