Date | Description |
2024-09-11 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-22 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2024-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, WITH UPDATES |
2024-01-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE GEAR |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2022-09-10 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-20 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-04 |
delete source_ip 213.107.185.85 |
2020-10-04 |
insert source_ip 188.39.204.204 |
2020-09-14 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-11 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2018-08-09 |
update account_category null => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-08-09 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-07-18 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-02-12 |
delete source_ip 91.203.73.51 |
2018-02-12 |
insert source_ip 213.107.185.85 |
2017-12-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM STEWART BRADLEY / 11/08/2017 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-08-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-26 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-05 |
update statutory_documents 31/03/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-25 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-04-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-03-31 |
update statutory_documents 31/03/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-07-22 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address CHURCH VIEW OFFICES CHAPELFIELD MILL ELLAND ROAD RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE UNITED KINGDOM HX6 4DB |
2014-04-07 |
insert address CHURCH VIEW OFFICES CHAPELFIELD MILL ELLAND ROAD RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE HX6 4DB |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-04-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-03-31 |
update statutory_documents 31/03/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-01 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-18 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-14 |
update website_status OK => FlippedRobotsTxt |
2013-04-03 |
update statutory_documents 31/03/13 FULL LIST |
2012-07-26 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents 31/03/12 FULL LIST |
2011-07-20 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-31 |
update statutory_documents 31/03/11 FULL LIST |
2010-07-07 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-05-25 |
update statutory_documents 01/04/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GEAR / 01/04/2010 |
2010-04-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-04-08 |
update statutory_documents DIRS EMPOWERED UNDER S175 31/03/2010 |
2010-02-09 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM STUART BRADLEY |
2009-07-21 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2009 FROM
20 UPPER WASHER LANE
HALIFAX
WEST YORKSHIRE
HX2 7DR
UNITED KINGDOM |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-25 |
update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2008 FROM
20 UPPER WASHER LANE, KING CROSS
HALIFAX
WEST YORKSHIRE
HX2 7DR |
2008-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GEAR / 01/02/2008 |
2008-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LEE / 22/10/2007 |
2008-06-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |