Date | Description |
2025-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/25, NO UPDATES |
2024-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/24, NO UPDATES |
2023-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
2022-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-28 |
insert about_pages_linkeddomain gregvillalobos.co.uk |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
2021-03-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA HUSTON |
2021-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL HUSTON / 09/02/2021 |
2021-02-05 |
delete about_pages_linkeddomain gregvillalobos.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA HENDERSON / 01/09/2018 |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-16 |
update statutory_documents DIRECTOR APPOINTED MISS LISA HENDERSON |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2015-02-09 => 2016-02-09 |
2016-03-11 |
update returns_next_due_date 2016-03-08 => 2017-03-09 |
2016-02-23 |
update statutory_documents 09/02/16 FULL LIST |
2016-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUSTON / 28/04/2015 |
2016-02-03 |
delete alias Hub Architecture Ltd |
2016-02-03 |
delete contact_pages_linkeddomain 1and1-editor.com |
2016-02-03 |
delete contact_pages_linkeddomain 1and1.co.uk |
2016-02-03 |
delete contact_pages_linkeddomain britishhomesawards.co.uk |
2016-02-03 |
delete contact_pages_linkeddomain twitter.com |
2016-02-03 |
delete contact_pages_linkeddomain website-start.de |
2016-02-03 |
delete index_pages_linkeddomain 1and1-editor.com |
2016-02-03 |
delete index_pages_linkeddomain 1and1.co.uk |
2016-02-03 |
delete index_pages_linkeddomain britishhomesawards.co.uk |
2016-02-03 |
delete index_pages_linkeddomain twitter.com |
2016-02-03 |
delete index_pages_linkeddomain website-start.de |
2016-02-03 |
delete source_ip 82.165.203.90 |
2016-02-03 |
insert contact_pages_linkeddomain gregvillalobos.co.uk |
2016-02-03 |
insert index_pages_linkeddomain gregvillalobos.co.uk |
2016-02-03 |
insert source_ip 173.254.28.137 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-06 |
delete contact_pages_linkeddomain facebook.com |
2015-09-06 |
delete index_pages_linkeddomain facebook.com |
2015-09-06 |
delete projects_pages_linkeddomain facebook.com |
2015-09-06 |
delete service_pages_linkeddomain facebook.com |
2015-09-06 |
delete terms_pages_linkeddomain facebook.com |
2015-09-06 |
insert contact_pages_linkeddomain britishhomesawards.co.uk |
2015-09-06 |
insert index_pages_linkeddomain britishhomesawards.co.uk |
2015-09-06 |
insert projects_pages_linkeddomain britishhomesawards.co.uk |
2015-09-06 |
insert service_pages_linkeddomain britishhomesawards.co.uk |
2015-09-06 |
insert terms_pages_linkeddomain britishhomesawards.co.uk |
2015-05-07 |
delete address 122 WARKWORTH DRIVE CHESTER LE STREET DH2 3TW |
2015-05-07 |
insert address CLARA VALE METHODIST CHURCH CLARA VALE RYTON GATESHEAD ENGLAND NE40 3SW |
2015-05-07 |
update registered_address |
2015-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
122 WARKWORTH DRIVE
CHESTER LE STREET
DH2 3TW |
2015-03-07 |
update returns_last_madeup_date 2014-02-09 => 2015-02-09 |
2015-03-07 |
update returns_next_due_date 2015-03-09 => 2016-03-08 |
2015-02-11 |
update statutory_documents 09/02/15 FULL LIST |
2014-10-31 |
insert contact_pages_linkeddomain 1and1-editor.com |
2014-10-31 |
insert projects_pages_linkeddomain 1and1-editor.com |
2014-10-31 |
insert service_pages_linkeddomain 1and1-editor.com |
2014-10-31 |
insert terms_pages_linkeddomain 1and1-editor.com |
2014-09-27 |
insert index_pages_linkeddomain 1and1-editor.com |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 122 WARKWORTH DRIVE CHESTER LE STREET ENGLAND DH2 3TW |
2014-03-07 |
insert address 122 WARKWORTH DRIVE CHESTER LE STREET DH2 3TW |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-09 => 2014-02-09 |
2014-03-07 |
update returns_next_due_date 2014-03-09 => 2015-03-09 |
2014-02-14 |
update statutory_documents 09/02/14 FULL LIST |
2013-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-11-09 => 2014-12-31 |
2013-10-10 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert sic_code 71111 - Architectural activities |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-09 |
2013-06-25 |
update returns_next_due_date 2013-03-09 => 2014-03-09 |
2013-02-14 |
update statutory_documents 09/02/13 FULL LIST |
2012-04-19 |
update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013 |
2012-02-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |