Gazette. Gazette dissolved voluntary. |
2023-01-24 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2022-12-13 |
View Report |
Resolution. Description: Resolutions. |
2022-10-14 |
View Report |
Gazette. Gazette notice voluntary. |
2022-10-11 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2022-10-07 |
View Report |
Resolution. Description: Resolutions. |
2022-10-07 |
View Report |
Insolvency. Description: Solvency Statement dated 22/08/22. |
2022-10-07 |
View Report |
Capital. Description: Statement by Directors. |
2022-10-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-10-04 |
View Report |
Capital. Description: Statement by Directors. |
2022-08-31 |
View Report |
Insolvency. Description: Solvency Statement dated 22/08/22. |
2022-08-31 |
View Report |
Resolution. Description: Resolutions. |
2022-08-31 |
View Report |
Capital. Capital allotment shares. |
2022-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-18 |
View Report |
Accounts. Accounts type full. |
2021-10-02 |
View Report |
Address. Old address: 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England. New address: Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA. |
2021-06-28 |
View Report |
Address. New address: Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA. |
2021-06-28 |
View Report |
Address. New address: Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA. |
2021-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-04 |
View Report |
Accounts. Accounts type full. |
2020-10-08 |
View Report |
Persons with significant control. Change date: 2019-11-30. Psc name: Emis Group Plc. |
2019-12-09 |
View Report |
Address. New address: 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA. |
2019-12-02 |
View Report |
Address. New address: 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA. |
2019-12-02 |
View Report |
Address. Old address: Rawdon House Green Lane Yeadon Leeds LS19 7BY. New address: Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA. Change date: 2019-12-02. |
2019-12-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-28 |
View Report |
Officers. Termination date: 2019-08-30. Officer name: Suzanne Marie Foster. |
2019-09-04 |
View Report |
Officers. Officer name: Mr Paul Stewart. Appointment date: 2019-08-30. |
2019-09-04 |
View Report |
Officers. Officer name: Ms Suzanne Marie Foster. Appointment date: 2019-08-30. |
2019-09-04 |
View Report |
Officers. Officer name: Dean Anthony Barber. Termination date: 2019-08-30. |
2019-09-04 |
View Report |
Accounts. Accounts type full. |
2019-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-16 |
View Report |
Accounts. Accounts type full. |
2018-10-08 |
View Report |
Officers. Appointment date: 2017-10-20. Officer name: Mrs Christine Benson. |
2017-10-24 |
View Report |
Officers. Officer name: Simon Nicholas Waite. Termination date: 2017-10-20. |
2017-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-16 |
View Report |
Accounts. Accounts type full. |
2017-09-26 |
View Report |
Officers. Officer name: Mr Dean Anthony Barber. Appointment date: 2017-05-01. |
2017-05-05 |
View Report |
Officers. Officer name: Christopher Michael Kennedy Spencer. Termination date: 2017-04-30. |
2017-05-05 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-17 |
View Report |
Accounts. Accounts type group. |
2016-10-13 |
View Report |
Officers. Appointment date: 2016-09-02. Officer name: Mr Simon Nicholas Waite. |
2016-09-08 |
View Report |
Officers. Termination date: 2016-09-02. Officer name: Caroline Louise Farbridge. |
2016-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-01 |
View Report |
Officers. Termination date: 2015-10-14. Officer name: Christina Tamblyn. |
2015-10-15 |
View Report |
Accounts. Accounts type group. |
2015-05-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-11 |
View Report |
Officers. Officer name: Anthony Stephen Critchlow. Termination date: 2014-10-03. |
2014-11-03 |
View Report |
Accounts. Accounts type group. |
2014-06-23 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-02 |
View Report |