Total Documents | 75 |
---|
Total Pages | 262 |
---|
15 October 2023 | Confirmation statement made on 22 August 2023 with updates |
---|---|
13 October 2023 | Micro company accounts made up to 31 December 2022 |
26 September 2022 | Confirmation statement made on 22 August 2022 with no updates |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 |
14 September 2021 | Confirmation statement made on 22 August 2021 with no updates |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 |
28 August 2020 | Confirmation statement made on 22 August 2020 with no updates |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 |
30 August 2019 | Confirmation statement made on 22 August 2019 with no updates |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates |
15 September 2015 | Secretary's details changed for Andrew Michael Burns on 14 August 2015 |
15 September 2015 | Registered office address changed from 33 North Parade York North Yorkshire YO30 7AB to 8 Park Grove York YO31 8LG on 15 September 2015 |
15 September 2015 | Secretary's details changed for Andrew Michael Burns on 14 August 2015 |
15 September 2015 | Secretary's details changed for Andrew Michael Burns on 14 August 2015 |
15 September 2015 | Secretary's details changed for Andrew Michael Burns on 14 August 2015 |
15 September 2015 | Registered office address changed from 33 North Parade York North Yorkshire YO30 7AB to 8 Park Grove York YO31 8LG on 15 September 2015 |
15 September 2015 | Director's details changed for Ms Lisa Anne Villiers on 14 August 2015 |
15 September 2015 | Director's details changed for Ms Lisa Anne Villiers on 14 August 2015 |
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
19 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders |
4 October 2010 | Director's details changed for Lisa Anne Villiers on 1 October 2009 |
4 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders |
4 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders |
4 October 2010 | Director's details changed for Lisa Anne Villiers on 1 October 2009 |
4 October 2010 | Director's details changed for Lisa Anne Villiers on 1 October 2009 |
13 August 2010 | Termination of appointment of Corrinna Pearson as a director |
13 August 2010 | Termination of appointment of Corrinna Pearson as a director |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
11 September 2009 | Return made up to 22/08/09; full list of members |
11 September 2009 | Return made up to 22/08/09; full list of members |
19 May 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 |
19 May 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 |
11 May 2009 | Director appointed corrinna lorraine pearson |
11 May 2009 | Director appointed corrinna lorraine pearson |
19 September 2008 | Secretary appointed andrew michael burns |
19 September 2008 | Secretary appointed andrew michael burns |
18 September 2008 | Registered office changed on 18/09/2008 from equinox house clifton park avenue shipton road york YO30 5PA |
18 September 2008 | Registered office changed on 18/09/2008 from equinox house clifton park avenue shipton road york YO30 5PA |
15 September 2008 | Director appointed lisa anne villiers |
15 September 2008 | Director appointed lisa anne villiers |
15 September 2008 | Ad 26/08/08\gbp si 99@1=99\gbp ic 1/100\ |
15 September 2008 | Ad 26/08/08\gbp si 99@1=99\gbp ic 1/100\ |
26 August 2008 | Appointment terminated director yomtov jacobs |
26 August 2008 | Appointment terminated director yomtov jacobs |
22 August 2008 | Incorporation |
22 August 2008 | Incorporation |