Confirmation statement. Statement with no updates. |
2024-01-05 |
View Report |
Accounts. Accounts type dormant. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-29 |
View Report |
Officers. Change date: 2019-10-01. Officer name: Renew Corporate Director Limited. |
2022-10-06 |
View Report |
Officers. Officer name: Renew Nominees Limited. Change date: 2019-10-01. |
2022-07-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-06 |
View Report |
Accounts. Accounts type dormant. |
2021-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-03 |
View Report |
Accounts. Accounts type dormant. |
2021-01-19 |
View Report |
Accounts. Accounts type dormant. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-03 |
View Report |
Accounts. Accounts type dormant. |
2019-01-04 |
View Report |
Address. Change date: 2018-12-17. New address: 3175 Century Way Thorpe Park Leeds LS15 8ZB. Old address: Yew Trees Main Street North Aberford West Yorkshire LS25 3AA. |
2018-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-01 |
View Report |
Accounts. Accounts type dormant. |
2017-11-27 |
View Report |
Officers. Appointment date: 2017-06-30. Officer name: Mr Paul Scott. |
2017-07-12 |
View Report |
Officers. Termination date: 2017-06-30. Officer name: Paul Scott. |
2017-07-12 |
View Report |
Officers. Officer name: John William Young Strachan Smauel. Termination date: 2017-06-30. |
2017-07-12 |
View Report |
Officers. Officer name: Graham Martin Ellis. Termination date: 2017-06-30. |
2017-07-12 |
View Report |
Officers. Appointment date: 2017-06-30. Officer name: Mr Andries Petrus Liebenberg. |
2017-07-12 |
View Report |
Officers. Officer name: Mr Paul Scott. Appointment date: 2017-06-30. |
2017-07-12 |
View Report |
Accounts. Accounts type dormant. |
2017-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-02 |
View Report |
Accounts. Accounts type dormant. |
2016-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-02 |
View Report |
Accounts. Accounts type dormant. |
2015-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-09 |
View Report |
Accounts. Accounts type dormant. |
2014-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Officers. Officer name: Graham Martin Ellis. |
2013-07-02 |
View Report |
Accounts. Accounts type dormant. |
2013-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-14 |
View Report |
Accounts. Accounts type dormant. |
2011-11-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-21 |
View Report |
Accounts. Accounts type dormant. |
2010-11-22 |
View Report |
Officers. Officer name: John William Young Strachan Smauel. |
2010-09-15 |
View Report |
Accounts. Accounts type dormant. |
2010-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-29 |
View Report |
Address. Move registers to sail company. |
2009-12-20 |
View Report |
Address. Change sail address company. |
2009-12-18 |
View Report |
Annual return. Legacy. |
2009-01-14 |
View Report |
Accounts. Accounts type dormant. |
2009-01-08 |
View Report |
Address. Description: Location of register of members. |
2008-07-18 |
View Report |
Accounts. Accounts type dormant. |
2008-06-11 |
View Report |
Annual return. Legacy. |
2008-01-02 |
View Report |
Auditors. Auditors resignation company. |
2007-10-08 |
View Report |
Address. Description: Location of register of members. |
2007-08-15 |
View Report |
Officers. Description: Director's particulars changed. |
2007-08-15 |
View Report |