Gazette. Gazette notice voluntary. |
2022-11-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-10 |
View Report |
Accounts. Accounts type small. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-13 |
View Report |
Accounts. Accounts type small. |
2020-12-02 |
View Report |
Officers. Appointment date: 2020-10-01. Officer name: Julie Shepard. |
2020-10-14 |
View Report |
Officers. Officer name: John Peter Schreiber. Termination date: 2020-10-01. |
2020-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-17 |
View Report |
Accounts. Accounts type small. |
2019-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-15 |
View Report |
Accounts. Accounts type small. |
2018-09-25 |
View Report |
Officers. Officer name: Mr Algirdas Paul Rimas. Appointment date: 2018-03-29. |
2018-05-09 |
View Report |
Resolution. Description: Resolutions. |
2018-05-01 |
View Report |
Officers. Officer name: Mr John Peter Schreiber. Appointment date: 2018-03-29. |
2018-04-24 |
View Report |
Officers. Officer name: Steven Walter Berglund. Termination date: 2018-04-01. |
2018-04-23 |
View Report |
Officers. Officer name: John Ernest Huey Iii. Termination date: 2018-04-01. |
2018-04-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-13 |
View Report |
Accounts. Accounts type small. |
2017-09-20 |
View Report |
Auditors. Auditors resignation company. |
2017-07-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-10 |
View Report |
Accounts. Accounts type full. |
2016-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-14 |
View Report |
Accounts. Accounts type full. |
2015-10-14 |
View Report |
Address. Old address: New Street Pudsey Leeds West Yorkshire LS28 8AQ. New address: Trimble House Gelderd Road, Gildersome Morley Leeds LS27 7JP. Change date: 2015-05-31. |
2015-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-17 |
View Report |
Accounts. Accounts type full. |
2015-03-16 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-10-06 |
View Report |
Auditors. Auditors resignation company. |
2014-07-04 |
View Report |
Auditors. Auditors resignation company. |
2014-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-12 |
View Report |
Accounts. Accounts type full. |
2013-12-04 |
View Report |
Address. Move registers to sail company. |
2013-11-27 |
View Report |
Address. Change sail address company. |
2013-11-27 |
View Report |
Officers. Officer name: Mr John Ernest Huey Iii. |
2013-11-26 |
View Report |
Officers. Officer name: Mr James Anthony Kirkland. |
2013-11-26 |
View Report |
Officers. Officer name: Mr Steven Walter Berglund. |
2013-11-25 |
View Report |
Officers. Officer name: Mark Roberts. |
2013-11-25 |
View Report |
Officers. Officer name: Benjamin Dobson. |
2013-11-25 |
View Report |
Officers. Officer name: Christopher George. |
2013-11-25 |
View Report |
Officers. Officer name: Simon Bellwood. |
2013-11-25 |
View Report |
Officers. Officer name: Simon Bellwood. |
2013-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-21 |
View Report |
Accounts. Accounts type small. |
2012-11-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-13 |
View Report |
Officers. Change date: 2012-03-09. Officer name: Mr Simon Mark Bellwood. |
2012-03-13 |
View Report |
Officers. Change date: 2010-10-22. Officer name: Benjamin Richard Palin Dobson. |
2012-03-13 |
View Report |
Officers. Change date: 2010-10-22. Officer name: Mr Simon Mark Bellwood. |
2012-03-12 |
View Report |
Accounts. Accounts type full. |
2011-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-10 |
View Report |