Accounts. Accounts type micro entity. |
2024-03-26 |
View Report |
Confirmation statement. Statement with updates. |
2024-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-11 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-08 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-30 |
View Report |
Officers. Change date: 2021-04-08. Officer name: Carolyn Anne Saddington. |
2021-06-18 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-10 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-10 |
View Report |
Officers. Officer name: Carolyn Anne Saddington. Change date: 2010-07-01. |
2010-07-10 |
View Report |
Officers. Change date: 2010-07-01. Officer name: Peter Guy Saddington. |
2010-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-29 |
View Report |
Annual return. Legacy. |
2009-07-27 |
View Report |
Officers. Description: Director's change of particulars / carolyn saddington / 01/07/2008. |
2009-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-06 |
View Report |
Address. Description: Registered office changed on 12/12/2008 from swinsty lodge fewston harrogate north yorkshire HG3 1SX. |
2008-12-12 |
View Report |
Annual return. Legacy. |
2008-08-18 |
View Report |
Accounts. Accounts type total exemption small. |
2008-03-08 |
View Report |
Annual return. Legacy. |
2007-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2007-04-10 |
View Report |
Annual return. Legacy. |
2006-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2006-03-31 |
View Report |
Change of name. Description: Company name changed international brand brokers limi ted\certificate issued on 11/01/06. |
2006-01-11 |
View Report |
Annual return. Legacy. |
2005-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2005-07-14 |
View Report |
Accounts. Legacy. |
2005-07-11 |
View Report |
Address. Description: Registered office changed on 08/11/04 from: 8 briery close ilkley west yorkshire LS29 9DL. |
2004-11-08 |
View Report |
Officers. Description: Director's particulars changed. |
2004-11-08 |
View Report |
Officers. Description: Secretary's particulars changed. |
2004-11-08 |
View Report |