Date | Description |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2022-12-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHNSON / 30/06/2022 |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
2022-04-07 |
delete address THE ALLOTMENT CHAMBERS BUSINESS CENTRE CHAPEL ROAD OLDHAM ENGLAND OL8 4QQ |
2022-04-07 |
insert address SUITE 212 OAKLANDS HOUSE 21 HOPE CARR ROAD LEIGH WIGAN ENGLAND WN7 3ET |
2022-04-07 |
update registered_address |
2022-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2022 FROM
THE ALLOTMENT CHAMBERS BUSINESS CENTRE
CHAPEL ROAD
OLDHAM
OL8 4QQ
ENGLAND |
2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES |
2022-01-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-30 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
delete address 26 GIBWOOD ROAD NORTHENDEN MANCHESTER GREATER MANCHESTER M22 4BT |
2021-04-07 |
insert address THE ALLOTMENT CHAMBERS BUSINESS CENTRE CHAPEL ROAD OLDHAM ENGLAND OL8 4QQ |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => null |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-30 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-04-07 |
update registered_address |
2021-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2021 FROM
26 GIBWOOD ROAD
NORTHENDEN
MANCHESTER
GREATER MANCHESTER
M22 4BT |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
2021-02-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
2020-10-12 |
delete source_ip 94.126.40.42 |
2020-10-12 |
insert source_ip 85.233.160.187 |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2020-01-28 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-09-24 |
delete about_pages_linkeddomain plus.google.com |
2019-09-24 |
delete product_pages_linkeddomain plus.google.com |
2019-09-24 |
insert about_pages_linkeddomain whatsapp.com |
2019-09-24 |
insert product_pages_linkeddomain whatsapp.com |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-30 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2019-01-22 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-12-12 |
delete about_pages_linkeddomain thewebsmiths.com |
2018-12-12 |
delete contact_pages_linkeddomain thewebsmiths.com |
2018-12-12 |
delete product_pages_linkeddomain thewebsmiths.com |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-30 |
2018-01-08 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-12-18 |
update statutory_documents 30/03/17 UNAUDITED ABRIDGED |
2017-02-27 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHNSON |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-03-30 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2016-10-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-03-13 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-02-22 |
update statutory_documents 13/02/16 FULL LIST |
2016-01-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-30 => 2015-03-30 |
2016-01-08 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-14 |
update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-03-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-02-16 |
update statutory_documents 13/02/15 FULL LIST |
2014-11-24 |
update statutory_documents DIRECTOR APPOINTED MS NATASHA LEIGH REEVES |
2014-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON |
2014-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-30 |
2014-09-07 |
update accounts_next_due_date 2014-12-30 => 2015-12-30 |
2014-08-28 |
update statutory_documents 30/03/14 TOTAL EXEMPTION FULL |
2014-03-08 |
delete address 26 GIBWOOD ROAD NORTHENDEN MANCHESTER GREATER MANCHESTER UNITED KINGDOM M22 4BT |
2014-03-08 |
insert address 26 GIBWOOD ROAD NORTHENDEN MANCHESTER GREATER MANCHESTER M22 4BT |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-13 => 2014-02-13 |
2014-03-08 |
update returns_next_due_date 2014-03-13 => 2015-03-13 |
2014-02-14 |
update statutory_documents 13/02/14 FULL LIST |
2013-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-11-13 => 2014-12-30 |
2013-11-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-04 |
delete source_ip 94.126.40.140 |
2013-08-04 |
insert source_ip 94.126.40.42 |
2013-06-25 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-13 |
2013-06-25 |
update returns_next_due_date 2013-03-13 => 2014-03-13 |
2013-05-17 |
delete contact_pages_linkeddomain sophiepetterdesign.com |
2013-05-17 |
delete index_pages_linkeddomain sophiepetterdesign.com |
2013-05-17 |
delete portfolio_pages_linkeddomain sophiepetterdesign.com |
2013-05-17 |
insert contact_pages_linkeddomain pettercreative.com |
2013-05-17 |
insert index_pages_linkeddomain pettercreative.com |
2013-05-17 |
insert portfolio_pages_linkeddomain pettercreative.com |
2013-02-25 |
update statutory_documents 13/02/13 FULL LIST |
2012-03-21 |
update statutory_documents CURREXT FROM 28/02/2013 TO 30/03/2013 |
2012-02-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |