Company NameGettheworldmoving Ltd
DirectorsFredrik Jan Thorbecke and Christopher Anthony Michalak
Company StatusActive
Company Number06362225
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 8 months ago)
Previous NameLive Active Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Fredrik Jan Thorbecke
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed30 November 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Director NameMr Christopher Anthony Michalak
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Director NameMr Thomas Anthony Sermon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 13 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Millfield Road
York
North Yorkshire
YO23 1NQ
Secretary NameMrs Fiona Dawn Sermon
NationalityBritish
StatusResigned
Appointed06 September 2007(1 day after company formation)
Appointment Duration5 years (resigned 12 September 2012)
RoleBusiness Manager
Correspondence Address34 Millfield Road
York
North Yorkshire
YO23 1NQ
Director NameMr Glenn Anthony Riseley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed12 September 2012(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 October 2016)
RoleSales Director
Country of ResidenceAustralia
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Director NameMr John William Hillier
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed12 September 2012(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2016)
RoleCreative Director
Country of ResidenceAustralia
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Director NameMr James Douglas Carnegie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Director NameMr Christopher Boyce
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceMassachussetts, Usa
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Secretary NameMr Christopher Boyce
StatusResigned
Appointed22 February 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2017)
RoleCompany Director
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Director NameMrs Sarah Moskowitz Weatherhead
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2018)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Director NameMr Derek Thompson Ransom
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Director NameMr Philip Jeffery Halbish
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2017(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2021)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Director NameMr David Osborne
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2017(10 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 February 2018)
RolePresident & Coo
Country of ResidenceUnited States
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Secretary NameMr Philip Jeffery Halbish
StatusResigned
Appointed18 September 2017(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2021)
RoleCompany Director
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Director NameMr Glenn Lee
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 2018(11 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2019)
RoleProduct Manager
Country of ResidenceAustralia
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Director NameMr Tim Dudgeon
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(11 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 December 2019)
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Director NameMr Danny Cheong
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2021)
RoleHead Of Engineering
Country of ResidenceAustralia
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Director NameMr Todd Laddusaw
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 4 York Road
Leeds
LS15 4TA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehttps://www.gettheworldmoving.com/
Telephone0845 8739304
Telephone regionUnknown

Location

Registered AddressUnit 4
York Road
Leeds
LS15 4TA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBarwick in Elmet and Scholes
WardHarewood

Shareholders

106.7k at £0.0001Glenn Riseley
32.00%
Ordinary A
100k at £0.0001Thomas Anthony Sermon
30.00%
Ordinary
80k at £0.0001John Hillier
24.00%
Ordinary A
6.7k at £0.0001Thomas Anthony Sermon
2.00%
Ordinary A
40k at £0.0001James Carnegie
12.00%
Ordinary A

Financials

Year2014
Turnover£11,959,540
Gross Profit£10,561,652
Net Worth£3,966,405
Cash£2,350,096
Current Liabilities£762,390

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

26 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
25 September 2023Full accounts made up to 31 December 2022 (27 pages)
10 January 2023Full accounts made up to 31 December 2021 (26 pages)
3 January 2023Statement of capital following an allotment of shares on 28 December 2022
  • GBP 33.3335
(3 pages)
23 December 2022Solvency Statement dated 23/12/22 (1 page)
23 December 2022Statement by Directors (1 page)
23 December 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 23/12/2022
(1 page)
23 December 2022Statement of capital on 23 December 2022
  • GBP 33.3300
(3 pages)
30 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
12 January 2022Appointment of Mr Fredrik Jan Thorbecke as a director on 30 November 2021 (2 pages)
12 January 2022Appointment of Mr Christopher Anthony Michalak as a director on 30 November 2021 (2 pages)
12 January 2022Termination of appointment of Danny Cheong as a director on 30 November 2021 (1 page)
12 January 2022Termination of appointment of Todd Laddusaw as a director on 30 November 2021 (1 page)
19 November 2021Full accounts made up to 31 December 2020 (32 pages)
7 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
13 April 2021Termination of appointment of Philip Jeffery Halbish as a secretary on 30 March 2021 (1 page)
13 April 2021Termination of appointment of Philip Jeffery Halbish as a director on 30 March 2021 (1 page)
4 January 2021Full accounts made up to 31 December 2019 (31 pages)
1 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
19 December 2019Appointment of Todd Laddusaw as a director on 9 December 2019 (2 pages)
18 December 2019Termination of appointment of Tim Dudgeon as a director on 9 December 2019 (1 page)
26 November 2019Notification of a person with significant control statement (2 pages)
25 November 2019Cessation of Philip Jeffery Halbish as a person with significant control on 1 January 2019 (1 page)
15 November 2019Full accounts made up to 31 December 2018 (25 pages)
1 October 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2017 (26 pages)
12 September 2019Termination of appointment of Glenn Lee as a director on 1 August 2019 (1 page)
12 September 2019Appointment of Mr Danny Cheong as a director on 1 August 2019 (2 pages)
18 February 2019Notification of Philip Jeffery Halbish as a person with significant control on 1 January 2019 (2 pages)
13 February 2019Appointment of Mr Tim Dudgeon as a director on 13 February 2019 (2 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
14 December 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
16 September 2018Termination of appointment of Derek Thompson Ransom as a director on 16 September 2018 (1 page)
16 September 2018Appointment of Mr Glenn Lee as a director on 16 September 2018 (2 pages)
6 August 2018Cessation of Thomas Anthony Sermon as a person with significant control on 6 August 2018 (1 page)
6 August 2018Cessation of Derek Thompson Ransom as a person with significant control on 6 August 2018 (1 page)
6 August 2018Cessation of Christopher Richard Boyce as a person with significant control on 6 August 2018 (1 page)
14 March 2018Termination of appointment of Sarah Moskowitz Weatherhead as a director on 14 March 2018 (1 page)
13 February 2018Termination of appointment of David Osborne as a director on 13 February 2018 (1 page)
13 February 2018Termination of appointment of Thomas Anthony Sermon as a director on 13 February 2018 (1 page)
27 December 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
18 September 2017Termination of appointment of Christopher Boyce as a director on 18 September 2017 (1 page)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Appointment of Mr David Osborne as a director on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Christopher Boyce as a secretary on 18 September 2017 (1 page)
18 September 2017Appointment of Mr David Osborne as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Philip Jeffery Halbish as a secretary on 18 September 2017 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Appointment of Mr Philip Jeffery Halbish as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Philip Jeffery Halbish as a secretary on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Christopher Boyce as a secretary on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Christopher Boyce as a director on 18 September 2017 (1 page)
18 September 2017Appointment of Mr Philip Jeffery Halbish as a director on 18 September 2017 (2 pages)
15 February 2017Confirmation statement made on 5 September 2016 with updates (8 pages)
15 February 2017Confirmation statement made on 5 September 2016 with updates (8 pages)
1 February 2017Appointment of Mr Derek Thompson Ransom as a director on 23 November 2016 (2 pages)
1 February 2017Appointment of Mrs Sarah Moskowitz Weatherhead as a director on 23 November 2016 (2 pages)
1 February 2017Appointment of Mr Derek Thompson Ransom as a director on 23 November 2016 (2 pages)
1 February 2017Appointment of Mrs Sarah Moskowitz Weatherhead as a director on 23 November 2016 (2 pages)
3 January 2017Group of companies' accounts made up to 30 September 2015 (30 pages)
3 January 2017Group of companies' accounts made up to 30 September 2015 (30 pages)
22 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
22 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
24 November 2016Termination of appointment of Glenn Anthony Riseley as a director on 28 October 2016 (1 page)
24 November 2016Termination of appointment of Glenn Anthony Riseley as a director on 28 October 2016 (1 page)
20 July 2016Appointment of Mr Christopher Boyce as a director on 22 February 2016 (2 pages)
20 July 2016Appointment of Mr Christopher Boyce as a director on 22 February 2016 (2 pages)
19 July 2016Termination of appointment of James Douglas Carnegie as a director on 22 February 2016 (1 page)
19 July 2016Appointment of Mr Christopher Boyce as a secretary on 22 February 2016 (2 pages)
19 July 2016Termination of appointment of James Douglas Carnegie as a director on 22 February 2016 (1 page)
19 July 2016Termination of appointment of John William Hillier as a director on 22 February 2016 (1 page)
19 July 2016Termination of appointment of John William Hillier as a director on 22 February 2016 (1 page)
19 July 2016Appointment of Mr Christopher Boyce as a secretary on 22 February 2016 (2 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 April 2016Memorandum and Articles of Association (4 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 April 2016Memorandum and Articles of Association (4 pages)
26 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 06/06/2013
(6 pages)
26 February 2016Statement of capital following an allotment of shares on 1 October 2013
  • GBP 33.3334
(4 pages)
26 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 06/06/2013
(6 pages)
26 February 2016Statement of capital following an allotment of shares on 1 October 2013
  • GBP 33.3334
(4 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 5 September 2013 (21 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 5 September 2015 (21 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 5 September 2012 (21 pages)
25 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 12/09/2012
(6 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 5 September 2014 (21 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 5 September 2013 (21 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 5 September 2015 (21 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 5 September 2014 (21 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 5 September 2012 (21 pages)
25 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 12/09/2012
(6 pages)
15 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 33.3334
(6 pages)
15 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 33.3334

Statement of capital on 2016-02-25
  • GBP 33.3334
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(7 pages)
15 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 33.3334

Statement of capital on 2016-02-25
  • GBP 33.3334
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(7 pages)
13 March 2015Group of companies' accounts made up to 30 September 2014 (33 pages)
13 March 2015Group of companies' accounts made up to 30 September 2014 (33 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 33.333
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(7 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 33.333
(6 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 33.333
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(7 pages)
10 June 2014Group of companies' accounts made up to 30 September 2013 (32 pages)
10 June 2014Group of companies' accounts made up to 30 September 2013 (32 pages)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 31.579
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(7 pages)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 31.579
(6 pages)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 31.579
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(7 pages)
4 August 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 31.5800
  • ANNOTATION Clarification a second filed SH01 was registered on 26/02/2016
(5 pages)
4 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 August 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 31.5800
(4 pages)
4 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 August 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 31.5800
  • ANNOTATION Clarification a second filed SH01 was registered on 26/02/2016
(5 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
1 July 2013Registered 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 2013Registered 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 2013Termination of appointment of Glenn Riseley as a director (1 page)
1 July 2013Termination of appointment of Glenn Riseley as a director (1 page)
1 July 2013Registered 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 2013Appointment of Mr James Douglas Carnegie as a director (2 pages)
1 July 2013Appointment of Mr James Douglas Carnegie as a director (2 pages)
3 October 2012Appointment of Mr Glenn Riseley as a director (2 pages)
3 October 2012Termination of appointment of Fiona Sermon as a secretary (1 page)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(6 pages)
3 October 2012Appointment of Mr John Hillier as a director (2 pages)
3 October 2012Appointment of Mr Glenn Riseley as a director (2 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(6 pages)
3 October 2012Termination of appointment of Fiona Sermon as a secretary (1 page)
3 October 2012Appointment of Mr John Hillier as a director (2 pages)
28 September 2012Resolutions
  • RES13 ‐ Sub-div 12/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 2,873,170.0000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016
(5 pages)
28 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 2,873,170.0000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016
(5 pages)
28 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 2,873,170.0000
(4 pages)
28 September 2012Resolutions
  • RES13 ‐ Sub-div 12/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 September 2012Sub-division of shares on 12 September 2012 (5 pages)
27 September 2012Sub-division of shares on 12 September 2012 (5 pages)
18 September 2012Appointment of Mr Glenn Anthony Riseley as a director (2 pages)
18 September 2012Appointment of Mr Glenn Anthony Riseley as a director (2 pages)
12 September 2012Appointment of Mr John Hillier as a director (2 pages)
12 September 2012Appointment of Mr John Hillier as a director (2 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 January 2012Company name changed live active LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Company name changed live active LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
30 September 2010Secretary's details changed for Fiona Dawn Joscelyne on 1 October 2009 (1 page)
30 September 2010Director's details changed for Thomas Anthony Sermon on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Thomas Anthony Sermon on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Thomas Anthony Sermon on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Fiona Dawn Joscelyne on 1 October 2009 (1 page)
30 September 2010Secretary's details changed for Fiona Dawn Joscelyne on 1 October 2009 (1 page)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 December 2008Registered office changed on 04/12/2008 from 34 millfield rd york north yorkshire YO23 1NQ (1 page)
4 December 2008Registered office changed on 04/12/2008 from 34 millfield rd york north yorkshire YO23 1NQ (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Return made up to 05/09/08; full list of members (3 pages)
24 October 2008Return made up to 05/09/08; full list of members (3 pages)
22 September 2007New director appointed (2 pages)
22 September 2007Ad 06/09/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 September 2007Ad 06/09/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New secretary appointed (2 pages)
22 September 2007New secretary appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
5 September 2007Incorporation (9 pages)
5 September 2007Incorporation (9 pages)