Confirmation statement. Statement with updates. |
2023-12-27 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-27 |
View Report |
Officers. Officer name: Julie Asher. Termination date: 2020-01-02. |
2020-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-21 |
View Report |
Persons with significant control. Psc name: Mr Michael Asher. Change date: 2017-02-07. |
2017-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-05 |
View Report |
Officers. Change date: 2017-02-07. Officer name: Mr Michael Asher. |
2017-02-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-28 |
View Report |
Address. Change date: 2016-05-09. Old address: 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP. New address: 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG. |
2016-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-06 |
View Report |
Officers. Change date: 2009-12-20. Officer name: Mr Michael Asher. |
2010-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-30 |
View Report |
Annual return. Legacy. |
2009-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-10 |
View Report |
Annual return. Legacy. |
2008-01-04 |
View Report |
Officers. Description: Director's particulars changed. |
2008-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-30 |
View Report |
Annual return. Legacy. |
2007-01-09 |
View Report |
Officers. Description: Director's particulars changed. |
2007-01-09 |
View Report |
Officers. Description: New director appointed. |
2006-01-13 |
View Report |
Resolution. Description: Resolutions. |
2006-01-05 |
View Report |
Officers. Description: New secretary appointed. |
2006-01-05 |
View Report |
Officers. Description: Director resigned. |
2006-01-05 |
View Report |
Officers. Description: Secretary resigned. |
2006-01-05 |
View Report |
Capital. Description: Ad 22/12/05--------- £ si 999@1=999 £ ic 1/1000. |
2006-01-05 |
View Report |