Accounts. Accounts type micro entity. |
2023-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-03 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-05 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-06 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-05 |
View Report |
Officers. Termination date: 2019-05-17. Officer name: Henry Allsuch. |
2019-07-05 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-03 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-28 |
View Report |
Officers. Officer name: Mr Henry Allsuch. Appointment date: 2017-09-06. |
2017-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-04 |
View Report |
Officers. Officer name: Sarah Kathleen Cox. Termination date: 2017-02-01. |
2017-07-04 |
View Report |
Persons with significant control. Psc name: Sarah Kathleen Cox. Cessation date: 2017-02-01. |
2017-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-08 |
View Report |
Officers. Appointment date: 2016-06-17. Officer name: Mrs Sarah Kathleen Cox. |
2016-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-17 |
View Report |
Address. Change date: 2014-10-02. New address: 3 Whiteley Croft Rise Otley West Yorkshire LS21 3NR. Old address: 89 Silk Mill Drive Leeds LS16 6PU. |
2014-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-05 |
View Report |
Officers. Officer name: Henry Allsuch. |
2014-03-13 |
View Report |
Address. Change date: 2013-05-24. Old address: Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom. |
2013-05-24 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-04-23 |
View Report |
Officers. Officer name: Mr Henry Allsuch. |
2013-04-17 |
View Report |
Capital. Capital allotment shares. |
2013-04-16 |
View Report |
Officers. Officer name: Mr Richard Alexander Brown. |
2013-04-16 |
View Report |
Officers. Officer name: Mr David Graham Clough. |
2013-04-16 |
View Report |
Officers. Officer name: Clifford Wing. |
2013-04-15 |
View Report |
Incorporation. Incorporation company. |
2013-04-11 |
View Report |