Gazette. Gazette notice compulsory. |
2022-07-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-25 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-06 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-18 |
View Report |
Address. Change date: 2013-02-18. Old address: the Shelleys 670 Yarm Road Eaglescliffe S16 0DP. |
2013-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-02 |
View Report |
Officers. Officer name: York Chambers Secretaries Limited. |
2011-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-15 |
View Report |
Officers. Officer name: York Chambers Secretaries Limited. Change date: 2009-10-01. |
2010-02-15 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Stanley Victor Baldwin. |
2010-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-21 |
View Report |
Annual return. Legacy. |
2009-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-24 |
View Report |
Annual return. Legacy. |
2008-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-26 |
View Report |
Annual return. Legacy. |
2007-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2007-01-05 |
View Report |
Annual return. Legacy. |
2006-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2005-09-02 |
View Report |
Annual return. Legacy. |
2005-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2004-10-06 |
View Report |
Annual return. Legacy. |
2004-02-13 |
View Report |
Officers. Description: Director resigned. |
2003-03-06 |
View Report |
Officers. Description: New director appointed. |
2003-03-06 |
View Report |
Incorporation. Incorporation company. |
2003-02-06 |
View Report |