Total Documents | 53 |
---|
Total Pages | 160 |
---|
2 December 2020 | Change of details for Mr Jacek Remigiusz Kozlowski as a person with significant control on 1 December 2020 |
---|---|
2 December 2020 | Change of details for Mr Jacek Remigiusz Kozlowski as a person with significant control on 1 December 2020 |
1 December 2020 | Change of details for Mr Jacek Remigiusz Kozlowski as a person with significant control on 1 December 2020 |
1 December 2020 | Registered office address changed from 24 Newclose Lane Goole DN14 6LT England to 12 Springfield Green Leeds LS10 2EJ on 1 December 2020 |
1 December 2020 | Director's details changed for Mr Jacek Remigiusz Kozlowski on 1 December 2020 |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates |
4 May 2020 | Micro company accounts made up to 30 September 2019 |
8 January 2020 | Compulsory strike-off action has been discontinued |
7 January 2020 | Confirmation statement made on 9 October 2019 with no updates |
31 December 2019 | First Gazette notice for compulsory strike-off |
11 September 2019 | Director's details changed for Mr Jacek Remigiusz Kozlowski on 11 September 2019 |
11 September 2019 | Change of details for Mr Jacek Remigiusz Kozlowski as a person with significant control on 11 September 2019 |
11 September 2019 | Registered office address changed from 41 Ouseburn Avenue York North Yorkshire YO26 5NL United Kingdom to 24 Newclose Lane Goole DN14 6LT on 11 September 2019 |
18 May 2019 | Micro company accounts made up to 30 September 2018 |
12 November 2018 | Registered office address changed from 29 Kings Way West Acomb York North Yorkshire YO24 4rd to 41 Ouseburn Avenue York North Yorkshire YO26 5NL on 12 November 2018 |
12 November 2018 | Change of details for Mr Jacek Remigiusz Kozlowski as a person with significant control on 12 November 2018 |
12 November 2018 | Director's details changed for Mr Jacek Remigiusz Kozlowski on 12 November 2018 |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates |
22 June 2018 | Micro company accounts made up to 30 September 2017 |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
15 December 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 |
15 December 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 |
4 November 2014 | Appointment of Davison & Co. Accountants Ltd as a secretary on 1 September 2014 |
4 November 2014 | Termination of appointment of Nic Robert Davison as a secretary on 1 September 2014 |
4 November 2014 | Termination of appointment of Nic Robert Davison as a secretary on 1 September 2014 |
4 November 2014 | Termination of appointment of Nic Robert Davison as a secretary on 1 September 2014 |
4 November 2014 | Appointment of Davison & Co. Accountants Ltd as a secretary on 1 September 2014 |
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Appointment of Davison & Co. Accountants Ltd as a secretary on 1 September 2014 |
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
18 December 2013 | Director's details changed for Jacek Kozlowski on 18 November 2013 |
18 December 2013 | Director's details changed for Jacek Kozlowski on 18 November 2013 |
18 December 2013 | Director's details changed for Jacek Kozlowska on 18 November 2013 |
18 December 2013 | Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 18 December 2013 |
18 December 2013 | Appointment of Mr Nic Robert Davison as a secretary |
18 December 2013 | Appointment of Mr Nic Robert Davison as a secretary |
18 December 2013 | Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 18 December 2013 |
18 December 2013 | Director's details changed for Jacek Kozlowska on 18 November 2013 |
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|