Leeds
LS15 4TA
Director Name | Mr Christopher Anthony Michalak |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2021(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Director Name | Mr Thomas Anthony Sermon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Millfield Road York North Yorkshire YO23 1NQ |
Secretary Name | Mrs Fiona Dawn Sermon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(1 day after company formation) |
Appointment Duration | 5 years (resigned 12 September 2012) |
Role | Business Manager |
Correspondence Address | 34 Millfield Road York North Yorkshire YO23 1NQ |
Director Name | Mr Glenn Anthony Riseley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 2012(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 October 2016) |
Role | Sales Director |
Country of Residence | Australia |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Director Name | Mr John William Hillier |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 2012(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2016) |
Role | Creative Director |
Country of Residence | Australia |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Director Name | Mr James Douglas Carnegie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 June 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Director Name | Mr Christopher Boyce |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2016(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | Massachussetts, Usa |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Secretary Name | Mr Christopher Boyce |
---|---|
Status | Resigned |
Appointed | 22 February 2016(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2017) |
Role | Company Director |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Director Name | Mrs Sarah Moskowitz Weatherhead |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2018) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Director Name | Mr Derek Thompson Ransom |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Director Name | Mr Philip Jeffery Halbish |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 2017(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2021) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Director Name | Mr David Osborne |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2017(10 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 13 February 2018) |
Role | President & Coo |
Country of Residence | United States |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Secretary Name | Mr Philip Jeffery Halbish |
---|---|
Status | Resigned |
Appointed | 18 September 2017(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2021) |
Role | Company Director |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Director Name | Mr Glenn Lee |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 September 2018(11 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2019) |
Role | Product Manager |
Country of Residence | Australia |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Director Name | Mr Tim Dudgeon |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 December 2019) |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Director Name | Mr Danny Cheong |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2019(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2021) |
Role | Head Of Engineering |
Country of Residence | Australia |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Director Name | Mr Todd Laddusaw |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 4 York Road Leeds LS15 4TA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | https://www.gettheworldmoving.com/ |
---|---|
Telephone | 0845 8739304 |
Telephone region | Unknown |
Registered Address | Unit 4 York Road Leeds LS15 4TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Barwick in Elmet and Scholes |
Ward | Harewood |
106.7k at £0.0001 | Glenn Riseley 32.00% Ordinary A |
---|---|
100k at £0.0001 | Thomas Anthony Sermon 30.00% Ordinary |
80k at £0.0001 | John Hillier 24.00% Ordinary A |
6.7k at £0.0001 | Thomas Anthony Sermon 2.00% Ordinary A |
40k at £0.0001 | James Carnegie 12.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,959,540 |
Gross Profit | £10,561,652 |
Net Worth | £3,966,405 |
Cash | £2,350,096 |
Current Liabilities | £762,390 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
26 September 2023 | Confirmation statement made on 18 September 2023 with updates (4 pages) |
---|---|
25 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
10 January 2023 | Full accounts made up to 31 December 2021 (26 pages) |
3 January 2023 | Statement of capital following an allotment of shares on 28 December 2022
|
23 December 2022 | Solvency Statement dated 23/12/22 (1 page) |
23 December 2022 | Statement by Directors (1 page) |
23 December 2022 | Resolutions
|
23 December 2022 | Statement of capital on 23 December 2022
|
30 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
12 January 2022 | Appointment of Mr Fredrik Jan Thorbecke as a director on 30 November 2021 (2 pages) |
12 January 2022 | Appointment of Mr Christopher Anthony Michalak as a director on 30 November 2021 (2 pages) |
12 January 2022 | Termination of appointment of Danny Cheong as a director on 30 November 2021 (1 page) |
12 January 2022 | Termination of appointment of Todd Laddusaw as a director on 30 November 2021 (1 page) |
19 November 2021 | Full accounts made up to 31 December 2020 (32 pages) |
7 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
13 April 2021 | Termination of appointment of Philip Jeffery Halbish as a secretary on 30 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Philip Jeffery Halbish as a director on 30 March 2021 (1 page) |
4 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
1 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Todd Laddusaw as a director on 9 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Tim Dudgeon as a director on 9 December 2019 (1 page) |
26 November 2019 | Notification of a person with significant control statement (2 pages) |
25 November 2019 | Cessation of Philip Jeffery Halbish as a person with significant control on 1 January 2019 (1 page) |
15 November 2019 | Full accounts made up to 31 December 2018 (25 pages) |
1 October 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2017 (26 pages) |
12 September 2019 | Termination of appointment of Glenn Lee as a director on 1 August 2019 (1 page) |
12 September 2019 | Appointment of Mr Danny Cheong as a director on 1 August 2019 (2 pages) |
18 February 2019 | Notification of Philip Jeffery Halbish as a person with significant control on 1 January 2019 (2 pages) |
13 February 2019 | Appointment of Mr Tim Dudgeon as a director on 13 February 2019 (2 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2018 | Termination of appointment of Derek Thompson Ransom as a director on 16 September 2018 (1 page) |
16 September 2018 | Appointment of Mr Glenn Lee as a director on 16 September 2018 (2 pages) |
6 August 2018 | Cessation of Thomas Anthony Sermon as a person with significant control on 6 August 2018 (1 page) |
6 August 2018 | Cessation of Derek Thompson Ransom as a person with significant control on 6 August 2018 (1 page) |
6 August 2018 | Cessation of Christopher Richard Boyce as a person with significant control on 6 August 2018 (1 page) |
14 March 2018 | Termination of appointment of Sarah Moskowitz Weatherhead as a director on 14 March 2018 (1 page) |
13 February 2018 | Termination of appointment of David Osborne as a director on 13 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Thomas Anthony Sermon as a director on 13 February 2018 (1 page) |
27 December 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2017 | Termination of appointment of Christopher Boyce as a director on 18 September 2017 (1 page) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Appointment of Mr David Osborne as a director on 18 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Christopher Boyce as a secretary on 18 September 2017 (1 page) |
18 September 2017 | Appointment of Mr David Osborne as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Philip Jeffery Halbish as a secretary on 18 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Appointment of Mr Philip Jeffery Halbish as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Philip Jeffery Halbish as a secretary on 18 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Christopher Boyce as a secretary on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Christopher Boyce as a director on 18 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Philip Jeffery Halbish as a director on 18 September 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 5 September 2016 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 5 September 2016 with updates (8 pages) |
1 February 2017 | Appointment of Mr Derek Thompson Ransom as a director on 23 November 2016 (2 pages) |
1 February 2017 | Appointment of Mrs Sarah Moskowitz Weatherhead as a director on 23 November 2016 (2 pages) |
1 February 2017 | Appointment of Mr Derek Thompson Ransom as a director on 23 November 2016 (2 pages) |
1 February 2017 | Appointment of Mrs Sarah Moskowitz Weatherhead as a director on 23 November 2016 (2 pages) |
3 January 2017 | Group of companies' accounts made up to 30 September 2015 (30 pages) |
3 January 2017 | Group of companies' accounts made up to 30 September 2015 (30 pages) |
22 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
22 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
24 November 2016 | Termination of appointment of Glenn Anthony Riseley as a director on 28 October 2016 (1 page) |
24 November 2016 | Termination of appointment of Glenn Anthony Riseley as a director on 28 October 2016 (1 page) |
20 July 2016 | Appointment of Mr Christopher Boyce as a director on 22 February 2016 (2 pages) |
20 July 2016 | Appointment of Mr Christopher Boyce as a director on 22 February 2016 (2 pages) |
19 July 2016 | Termination of appointment of James Douglas Carnegie as a director on 22 February 2016 (1 page) |
19 July 2016 | Appointment of Mr Christopher Boyce as a secretary on 22 February 2016 (2 pages) |
19 July 2016 | Termination of appointment of James Douglas Carnegie as a director on 22 February 2016 (1 page) |
19 July 2016 | Termination of appointment of John William Hillier as a director on 22 February 2016 (1 page) |
19 July 2016 | Termination of appointment of John William Hillier as a director on 22 February 2016 (1 page) |
19 July 2016 | Appointment of Mr Christopher Boyce as a secretary on 22 February 2016 (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Memorandum and Articles of Association (4 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Memorandum and Articles of Association (4 pages) |
26 February 2016 | Second filing of SH01 previously delivered to Companies House
|
26 February 2016 | Statement of capital following an allotment of shares on 1 October 2013
|
26 February 2016 | Second filing of SH01 previously delivered to Companies House
|
26 February 2016 | Statement of capital following an allotment of shares on 1 October 2013
|
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2013 (21 pages) |
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2015 (21 pages) |
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2012 (21 pages) |
25 February 2016 | Second filing of SH01 previously delivered to Companies House
|
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2014 (21 pages) |
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2013 (21 pages) |
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2015 (21 pages) |
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2014 (21 pages) |
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2012 (21 pages) |
25 February 2016 | Second filing of SH01 previously delivered to Companies House
|
15 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
Statement of capital on 2016-02-25
|
15 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
Statement of capital on 2016-02-25
|
13 March 2015 | Group of companies' accounts made up to 30 September 2014 (33 pages) |
13 March 2015 | Group of companies' accounts made up to 30 September 2014 (33 pages) |
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
10 June 2014 | Group of companies' accounts made up to 30 September 2013 (32 pages) |
10 June 2014 | Group of companies' accounts made up to 30 September 2013 (32 pages) |
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 August 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
4 August 2013 | Resolutions
|
4 August 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
4 August 2013 | Resolutions
|
4 August 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
1 July 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
1 July 2013 | Registered office address changed from York Eco Business Park Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from York Eco Business Park Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of Glenn Riseley as a director (1 page) |
1 July 2013 | Termination of appointment of Glenn Riseley as a director (1 page) |
1 July 2013 | Registered office address changed from York Eco Business Park Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Appointment of Mr James Douglas Carnegie as a director (2 pages) |
1 July 2013 | Appointment of Mr James Douglas Carnegie as a director (2 pages) |
3 October 2012 | Appointment of Mr Glenn Riseley as a director (2 pages) |
3 October 2012 | Termination of appointment of Fiona Sermon as a secretary (1 page) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders
|
3 October 2012 | Appointment of Mr John Hillier as a director (2 pages) |
3 October 2012 | Appointment of Mr Glenn Riseley as a director (2 pages) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders
|
3 October 2012 | Termination of appointment of Fiona Sermon as a secretary (1 page) |
3 October 2012 | Appointment of Mr John Hillier as a director (2 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
28 September 2012 | Resolutions
|
27 September 2012 | Sub-division of shares on 12 September 2012 (5 pages) |
27 September 2012 | Sub-division of shares on 12 September 2012 (5 pages) |
18 September 2012 | Appointment of Mr Glenn Anthony Riseley as a director (2 pages) |
18 September 2012 | Appointment of Mr Glenn Anthony Riseley as a director (2 pages) |
12 September 2012 | Appointment of Mr John Hillier as a director (2 pages) |
12 September 2012 | Appointment of Mr John Hillier as a director (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 January 2012 | Company name changed live active LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Company name changed live active LIMITED\certificate issued on 03/01/12
|
29 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Secretary's details changed for Fiona Dawn Joscelyne on 1 October 2009 (1 page) |
30 September 2010 | Director's details changed for Thomas Anthony Sermon on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Thomas Anthony Sermon on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Thomas Anthony Sermon on 1 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Fiona Dawn Joscelyne on 1 October 2009 (1 page) |
30 September 2010 | Secretary's details changed for Fiona Dawn Joscelyne on 1 October 2009 (1 page) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 34 millfield rd york north yorkshire YO23 1NQ (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 34 millfield rd york north yorkshire YO23 1NQ (1 page) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | Ad 06/09/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 September 2007 | Ad 06/09/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
5 September 2007 | Incorporation (9 pages) |
5 September 2007 | Incorporation (9 pages) |