Date | Document Type | Document Description |
---|
2023-12-13 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069954960002 |
2023-09-25 | | CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES |
2022-12-23 | | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL |
2022-12-23 | AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL |
2022-10-10 | | DIRECTOR APPOINTED DR ULRICH WESSELMANN |
2022-10-10 | AP01 | DIRECTOR APPOINTED DR ULRICH WESSELMANN |
2022-09-29 | | DIRECTOR APPOINTED MRS VICTORIA JAYNE TALBOT |
2022-09-29 | | APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL STEDMAN |
2022-09-29 | | APPOINTMENT TERMINATED, DIRECTOR TRACEY JANE STEDMAN |
2022-09-29 | | Notification of Logo Tape Limited as a person with significant control on 2022-09-28 |
2022-09-29 | | CESSATION OF GARY MICHAEL STEDMAN AS A PERSON OF SIGNIFICANT CONTROL |
2022-09-29 | PSC07 | CESSATION OF GARY MICHAEL STEDMAN AS A PERSON OF SIGNIFICANT CONTROL |
2022-09-29 | PSC02 | Notification of Logo Tape Limited as a person with significant control on 2022-09-28 |
2022-09-29 | TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL STEDMAN |
2022-09-29 | AP01 | DIRECTOR APPOINTED MRS VICTORIA JAYNE TALBOT |
2022-08-26 | | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES |
2022-08-26 | CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES |
2022-08-25 | | Change of details for Mr Gary Michael Stedman as a person with significant control on 2021-08-20 |
2022-08-25 | PSC04 | Change of details for Mr Gary Michael Stedman as a person with significant control on 2021-08-20 |
2022-07-21 | MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 |
2022-01-20 | | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL |
2022-01-20 | | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL |
2022-01-20 | AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL |
2021-11-09 | AP01 | DIRECTOR APPOINTED MRS TRACEY JANE STEDMAN |
2021-08-19 | CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES |
2021-02-24 | AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL |
2020-08-20 | CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
2020-01-20 | AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL |
2020-01-20 | AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL |
2019-08-20 | CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES |
2019-08-20 | CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES |
2019-02-28 | AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL |
2018-08-30 | CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES |
2018-02-21 | AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL |
2017-08-24 | LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 500 |
2017-08-24 | CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
2017-01-12 | AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-08-23 | CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
2016-03-01 | AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2015-12-22 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069954960002 |
2015-08-24 | LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 500 |
2015-08-24 | AR01 | 19/08/15 ANNUAL RETURN FULL LIST |
2015-01-11 | AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL |
2014-09-29 | LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 500 |
2014-09-29 | AR01 | 19/08/14 ANNUAL RETURN FULL LIST |
2014-06-25 | AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL |
2013-10-31 | AR01 | 19/08/13 ANNUAL RETURN FULL LIST |
2013-01-23 | AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL |
2012-08-24 | AR01 | 19/08/12 ANNUAL RETURN FULL LIST |
2012-01-31 | AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL |
2011-08-22 | AR01 | 19/08/11 ANNUAL RETURN FULL LIST |
2011-01-24 | AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL |
2011-01-19 | AA01 | Previous accounting period extended from 31/08/10 TO 30/09/10 |
2010-12-13 | SH01 | 09/12/10 STATEMENT OF CAPITAL GBP 500 |
2010-08-20 | AR01 | 19/08/10 ANNUAL RETURN FULL LIST |
2010-08-20 | CH01 | Director's details changed for Gary Michael Stedman on 2009-10-01 |
2010-06-16 | AD01 | REGISTERED OFFICE CHANGED ON 16/06/10 FROM 31 Rudding Street Crosland Moor Huddersfield HD4 5DT |
2009-12-08 | MG01 | Particulars of a mortgage or charge / charge no: 1 |
2009-08-19 | NEWINC | New incorporation |