Total Documents | 67 |
---|
Total Pages | 266 |
---|
23 October 2020 | Change of details for Mr Colin Thompson as a person with significant control on 23 October 2020 |
---|---|
23 October 2020 | Secretary's details changed for Mr Colin Thompson on 23 October 2020 |
23 October 2020 | Confirmation statement made on 15 October 2020 with no updates |
22 May 2020 | Micro company accounts made up to 31 January 2020 |
13 January 2020 | Registration of charge 067885680001, created on 9 January 2020 |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates |
24 September 2019 | Confirmation statement made on 10 September 2019 with no updates |
8 May 2019 | Total exemption full accounts made up to 31 January 2019 |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates |
2 May 2018 | Appointment of Mr Colin Thompson as a secretary on 31 March 2018 |
2 May 2018 | Cessation of Michael Smith as a person with significant control on 31 March 2018 |
2 May 2018 | Notification of Colin Thompson as a person with significant control on 31 March 2018 |
2 May 2018 | Termination of appointment of Michael Smith as a secretary on 31 March 2018 |
2 May 2018 | Termination of appointment of Michael Smith as a director on 31 March 2018 |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates |
10 August 2017 | Total exemption full accounts made up to 31 January 2017 |
10 August 2017 | Total exemption full accounts made up to 31 January 2017 |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 |
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 |
23 January 2015 | Registered office address changed from C/O Stringer Mallard 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ to 15 Chapel Fold Bradford West Yorkshire BD6 1RS on 23 January 2015 |
23 January 2015 | Registered office address changed from C/O Stringer Mallard 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ to 15 Chapel Fold Bradford West Yorkshire BD6 1RS on 23 January 2015 |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders |
12 September 2012 | Accounts for a dormant company made up to 31 January 2012 |
12 September 2012 | Accounts for a dormant company made up to 31 January 2012 |
25 April 2012 | Registered office address changed from 28 Victoria Avenue Harrogate HG1 5PR on 25 April 2012 |
25 April 2012 | Registered office address changed from 28 Victoria Avenue Harrogate HG1 5PR on 25 April 2012 |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders |
10 November 2011 | Accounts for a dormant company made up to 31 January 2011 |
10 November 2011 | Accounts for a dormant company made up to 31 January 2011 |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders |
9 September 2010 | Accounts for a dormant company made up to 31 January 2010 |
9 September 2010 | Accounts for a dormant company made up to 31 January 2010 |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders |
12 January 2010 | Director's details changed for Michael Smith on 12 January 2010 |
12 January 2010 | Director's details changed for Colin Thompson on 12 January 2010 |
12 January 2010 | Director's details changed for Michael Smith on 12 January 2010 |
12 January 2010 | Director's details changed for Colin Thompson on 12 January 2010 |
14 August 2009 | Director appointed colin thompson |
14 August 2009 | Director and secretary appointed michael smith |
14 August 2009 | Director appointed colin thompson |
14 August 2009 | Director and secretary appointed michael smith |
26 May 2009 | Ad 10/05/09-10/05/09\gbp si 1@1=1\gbp ic 1/2\ |
26 May 2009 | Ad 10/05/09-10/05/09\gbp si 1@1=1\gbp ic 1/2\ |
13 January 2009 | Appointment terminated director yomtov jacobs |
13 January 2009 | Appointment terminated director yomtov jacobs |
12 January 2009 | Incorporation |
12 January 2009 | Incorporation |