Confirmation statement. Statement with no updates. |
2024-01-12 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-31 |
View Report |
Officers. Officer name: Elizabeth Mary Bavidge. Termination date: 2023-03-04. |
2023-10-12 |
View Report |
Officers. Officer name: Gabrielle Mary Richardson. Appointment date: 2023-08-08. |
2023-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-10 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-08 |
View Report |
Officers. Officer name: Gabrielle Mary Richardson. Change date: 2019-01-02. |
2019-01-02 |
View Report |
Officers. Change date: 2019-01-02. Officer name: Mrs Elizabeth Mary Bavidge. |
2019-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-02 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-05 |
View Report |
Officers. Change date: 2013-02-05. Officer name: Gabrielle Mary Richardson. |
2013-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-29 |
View Report |
Annual return. Legacy. |
2009-01-20 |
View Report |
Address. Description: Registered office changed on 20/01/2009 from carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL. |
2009-01-20 |
View Report |
Capital. Description: Ad 21/12/07\gbp si 99@1=99\gbp ic 1/100\. |
2008-06-26 |
View Report |
Officers. Description: New secretary appointed. |
2008-01-14 |
View Report |
Officers. Description: New director appointed. |
2008-01-14 |
View Report |
Officers. Description: Secretary resigned. |
2008-01-14 |
View Report |
Officers. Description: Director resigned. |
2008-01-14 |
View Report |
Address. Description: Registered office changed on 14/01/08 from: 12 york place leeds west yorkshire LS1 2DS. |
2008-01-14 |
View Report |
Incorporation. Incorporation company. |
2007-12-21 |
View Report |