Address. Old address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. New address: 10 New Street Ossett WF5 8BH. Change date: 2023-09-27. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-05 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-09 |
View Report |
Address. Change date: 2018-04-19. New address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. Old address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd. |
2018-04-19 |
View Report |
Address. Old address: 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF. New address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd. Change date: 2018-04-12. |
2018-04-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-30 |
View Report |
Address. Old address: Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF. Change date: 2014-12-04. New address: 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF. |
2014-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-07 |
View Report |
Officers. Change date: 2013-05-07. Officer name: Mr Simon Gray. |
2013-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-09 |
View Report |
Officers. Change date: 2012-05-01. Officer name: Nicholas Gray. |
2012-05-09 |
View Report |
Officers. Change date: 2012-05-01. Officer name: Christopher Gray. |
2012-05-09 |
View Report |
Officers. Change date: 2012-05-01. Officer name: Mr Simon Gray. |
2012-05-09 |
View Report |
Officers. Officer name: Christopher Gray. Change date: 2012-05-01. |
2012-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-21 |
View Report |
Officers. Change date: 2010-04-28. Officer name: Nicholas Gray. |
2010-05-21 |
View Report |
Officers. Change date: 2010-04-28. Officer name: Mr Simon Gray. |
2010-05-21 |
View Report |
Officers. Officer name: Christopher Gray. Change date: 2010-04-28. |
2010-05-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-03 |
View Report |
Annual return. Legacy. |
2009-06-16 |
View Report |
Officers. Description: Director's change of particulars / simon gray / 28/04/2009. |
2009-06-11 |
View Report |
Officers. Description: Director's change of particulars / nicholas gray / 28/04/2009. |
2009-06-11 |
View Report |
Officers. Description: Appointment terminated director terence gray. |
2009-04-27 |
View Report |
Officers. Description: Appointment terminated secretary jennifer gray. |
2009-04-27 |
View Report |
Officers. Description: Secretary appointed christopher gray. |
2009-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-03 |
View Report |
Address. Description: Location of register of members. |
2009-01-09 |
View Report |
Address. Description: Registered office changed on 09/01/2009 from 10 market place batley west yorkshire WF17 5DA. |
2009-01-09 |
View Report |
Capital. Description: Ad 28/08/08\gbp si 398@1=398\gbp ic 406/804\. |
2008-09-01 |
View Report |