Confirmation statement. Statement with no updates. |
2024-03-11 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-19 |
View Report |
Persons with significant control. Psc name: Mr Christopher James Blundell. Change date: 2016-04-06. |
2022-03-18 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-17 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Charles Rowland Andrew St. Oswald. |
2022-03-17 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Christopher James Blundell. |
2022-03-17 |
View Report |
Persons with significant control. Psc name: Mr Tolga Kashif. Change date: 2022-03-15. |
2022-03-15 |
View Report |
Resolution. Description: Resolutions. |
2021-07-12 |
View Report |
Capital. Capital allotment shares. |
2021-06-29 |
View Report |
Address. Change date: 2021-06-04. Old address: Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT. New address: C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH. |
2021-06-04 |
View Report |
Officers. Officer name: Stephen John Fuller. Termination date: 2021-01-01. |
2021-05-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-17 |
View Report |
Capital. Capital allotment shares. |
2021-03-15 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-10 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-19 |
View Report |
Capital. Capital allotment shares. |
2020-02-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-01 |
View Report |
Officers. Appointment date: 2018-11-19. Officer name: Mr Tolga Kashif. |
2019-01-25 |
View Report |
Capital. Capital allotment shares. |
2019-01-25 |
View Report |
Persons with significant control. Change date: 2018-07-23. Psc name: Mr Christopher James Blundell. |
2018-09-21 |
View Report |
Persons with significant control. Change date: 2018-07-23. Psc name: Lord Charles Rowland Andrew St. Oswald. |
2018-09-21 |
View Report |
Persons with significant control. Cessation date: 2018-07-23. Psc name: Rodney Myerscough Walker. |
2018-09-07 |
View Report |
Persons with significant control. Notification date: 2018-07-23. Psc name: Tolga Kashif. |
2018-09-06 |
View Report |
Persons with significant control. Psc name: Rodney Myerscough Walker. Cessation date: 2018-07-23. |
2018-08-16 |
View Report |
Capital. Capital allotment shares. |
2018-08-06 |
View Report |
Capital. Capital name of class of shares. |
2018-08-03 |
View Report |
Resolution. Description: Resolutions. |
2018-08-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-16 |
View Report |
Officers. Termination date: 2016-11-14. Officer name: Abs & Co Accountants Ltd. |
2016-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-14 |
View Report |
Officers. Officer name: Abs & Co Accountants Ltd. Change date: 2015-09-01. |
2015-12-14 |
View Report |
Address. Old address: C/O C/O Abs & Co Accountants Ltd the Paine Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB. Change date: 2015-09-16. New address: Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT. |
2015-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-05 |
View Report |