Accounts. Accounts type micro entity. |
2023-12-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-08-19 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-17 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-08-15 |
View Report |
Gazette. Gazette notice compulsory. |
2023-07-25 |
View Report |
Resolution. Description: Resolutions. |
2023-01-24 |
View Report |
Incorporation. Re registration memorandum articles. |
2023-01-24 |
View Report |
Change of name. Certificate re registration unlimited to limited. |
2023-01-24 |
View Report |
Change of name. Reregistration private unlimited to private limited company. |
2023-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-21 |
View Report |
Persons with significant control. Change date: 2020-08-20. Psc name: Mr Andrew William Garnett. |
2020-08-20 |
View Report |
Persons with significant control. Change date: 2020-08-20. Psc name: Mr John Edward Garnett. |
2020-08-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-24 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: John Edward Garnett. |
2018-02-19 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Andrew William Garnett. |
2018-02-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-09 |
View Report |
Restoration. Administrative restoration company. |
2014-09-09 |
View Report |
Gazette. Gazette dissolved compulsary. |
2014-01-07 |
View Report |
Gazette. Gazette notice compulsary. |
2013-09-24 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-07-09 |
View Report |
Resolution. Description: Resolutions. |
2013-04-11 |
View Report |
Officers. Officer name: Mr Andrew William Garnett. |
2013-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-24 |
View Report |
Officers. Officer name: Judith Garnett. |
2011-06-24 |
View Report |
Officers. Officer name: Judith Garnett. |
2011-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-02 |
View Report |
Officers. Change date: 2009-10-01. Officer name: John Edmund Garnett. |
2010-07-02 |
View Report |
Officers. Officer name: Judith Garnett. Change date: 2009-10-01. |
2010-07-02 |
View Report |
Annual return. Legacy. |
2009-07-10 |
View Report |
Accounts. Legacy. |
2008-10-10 |
View Report |
Annual return. Legacy. |
2008-09-05 |
View Report |
Officers. Description: Secretary resigned. |
2007-07-02 |
View Report |
Officers. Description: Director resigned. |
2007-07-02 |
View Report |
Officers. Description: New director appointed. |
2007-07-02 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2007-07-02 |
View Report |
Address. Description: Registered office changed on 02/07/07 from: 12 york place leeds west yorkshire LS1 2DS. |
2007-07-02 |
View Report |
Incorporation. Incorporation company. |
2007-05-25 |
View Report |