Total Documents | 63 |
---|
Total Pages | 402 |
---|
2 October 2023 | Total exemption full accounts made up to 31 January 2023 |
---|---|
24 February 2023 | Confirmation statement made on 23 February 2023 with updates |
17 August 2022 | Total exemption full accounts made up to 31 January 2022 |
3 March 2022 | Director's details changed for Mrs Diane Royal Mason on 22 February 2022 |
3 March 2022 | Confirmation statement made on 23 February 2022 with no updates |
3 March 2022 | Change of details for Mrs Diane Royal Mason as a person with significant control on 22 February 2022 |
3 March 2022 | Change of details for Mr Philip Leslie Mason as a person with significant control on 22 February 2022 |
3 March 2022 | Director's details changed for Mr Philip Leslie Mason on 22 February 2022 |
22 October 2021 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AU to 54 Bootham York YO30 7XZ on 22 October 2021 |
14 June 2021 | Total exemption full accounts made up to 31 January 2021 |
7 April 2021 | Confirmation statement made on 23 February 2021 with updates |
4 June 2020 | Total exemption full accounts made up to 31 January 2020 |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates |
13 January 2020 | Registration of charge 071657610003, created on 24 December 2019 |
1 October 2019 | Total exemption full accounts made up to 31 January 2019 |
8 March 2019 | Confirmation statement made on 23 February 2019 with no updates |
9 August 2018 | Total exemption full accounts made up to 31 January 2018 |
6 March 2018 | Confirmation statement made on 23 February 2018 with no updates |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates |
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 |
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 |
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 September 2013 | Total exemption small company accounts made up to 31 January 2013 |
6 September 2013 | Total exemption small company accounts made up to 31 January 2013 |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
12 July 2011 | Particulars of a mortgage or charge / charge no: 2 |
12 July 2011 | Particulars of a mortgage or charge / charge no: 2 |
7 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
7 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
11 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 |
11 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 |
4 March 2010 | Appointment of Philip Leslie Mason as a director |
4 March 2010 | Appointment of Diane Royal Mason as a director |
4 March 2010 | Appointment of Diane Royal Mason as a director |
4 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
4 March 2010 | Appointment of Philip Leslie Mason as a director |
4 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
24 February 2010 | Termination of appointment of Barbara Kahan as a director |
24 February 2010 | Termination of appointment of Barbara Kahan as a director |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|