Ashton-Uner-Lyne
Lancashire
OL6 8NF
Director Name | Miss Zoe Christina Macphail |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hot Yoganic Boodle Street Ashton-Uner-Lyne Lancashire OL6 8NF |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Callum Craig Smith |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hot Yoganic Boodle Street Ashton-Uner-Lyne Lancashire OL6 8NF |
Registered Address | Hot Yoganic Boodle Street Ashton-Uner-Lyne Lancashire OL6 8NF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (4 days from now) |
30 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
19 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
5 November 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
21 April 2021 | Notification of Zoe Christina Macphail as a person with significant control on 22 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
19 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
26 February 2020 | Termination of appointment of Callum Craig Smith as a director on 14 February 2020 (1 page) |
26 February 2020 | Cessation of Callum Craig Smith as a person with significant control on 31 January 2020 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
16 January 2017 | Appointment of Miss Zoe Christina Macphail as a director on 9 January 2017 (2 pages) |
16 January 2017 | Appointment of Miss Zoe Christina Macphail as a director on 9 January 2017 (2 pages) |
22 June 2016 | Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
22 June 2016 | Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 July 2015 | Appointment of Mr Carl David Jones as a director on 1 June 2015 (2 pages) |
9 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
9 July 2015 | Appointment of Mr Callum Craig Smith as a director on 1 June 2015 (2 pages) |
9 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
9 July 2015 | Appointment of Mr Carl David Jones as a director on 1 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Carl David Jones as a director on 1 June 2015 (2 pages) |
9 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
9 July 2015 | Appointment of Mr Callum Craig Smith as a director on 1 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Callum Craig Smith as a director on 1 June 2015 (2 pages) |
22 April 2015 | Termination of appointment of Peter Valaitis as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Peter Valaitis as a director on 22 April 2015 (1 page) |
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|