Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2022-10-12 |
delete phone 01208 851195 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2021-07-08 |
delete source_ip 94.136.40.103 |
2021-07-08 |
insert source_ip 109.228.46.65 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PETER KINGDON |
2019-07-19 |
insert index_pages_linkeddomain smashballoon.com |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2018-05-09 |
update account_category null => SMALL |
2018-05-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-08-31 |
2018-05-09 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2018-03-07 |
update account_ref_day 30 => 31 |
2018-03-07 |
update account_ref_month 9 => 8 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2018-05-31 |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2018-01-26 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS MARK GRATTON |
2018-01-02 |
update statutory_documents PREVSHO FROM 30/09/2017 TO 31/08/2017 |
2017-10-06 |
delete alias Monument Fuels Ltd |
2017-10-06 |
delete index_pages_linkeddomain facebook.com |
2017-10-06 |
delete person Andrew Hewitt |
2017-10-06 |
delete person Trevor Rolph |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-08 |
update account_ref_day 31 => 30 |
2017-06-08 |
update account_ref_month 7 => 9 |
2017-06-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-04-30 => 2018-06-30 |
2017-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-05-11 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-05-11 |
update statutory_documents PREVSHO FROM 31/07/2017 TO 30/09/2016 |
2017-04-27 |
delete address 7 SOUTHERNHAY WEST EXETER DEVON EX1 1JG |
2017-04-27 |
insert address HELTOR LIMITED OLD NEWTON ROAD HEATHFIELD NEWTON ABBOT DEVON ENGLAND TQ12 6RW |
2017-04-27 |
update registered_address |
2017-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM
7 SOUTHERNHAY WEST
EXETER
DEVON
EX1 1JG |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2017-01-08 |
update num_mort_outstanding 1 => 0 |
2017-01-08 |
update num_mort_satisfied 0 => 1 |
2016-12-31 |
delete index_pages_linkeddomain bbc.co.uk |
2016-12-12 |
update statutory_documents DIRECTOR APPOINTED MR. CHARLES PAUL KINGDON |
2016-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-11-23 |
update statutory_documents DIRECTOR APPOINTED LINDA MARY KINGDON |
2016-11-23 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN KINGDON |
2016-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HEWITT |
2016-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR ROLPH |
2016-06-09 |
delete about_pages_linkeddomain fpsonline.co.uk |
2016-06-09 |
delete about_pages_linkeddomain twitter.com |
2016-06-09 |
delete address Foxmoor Business Park, Wellington, TA21 9PH |
2016-06-09 |
delete contact_pages_linkeddomain fpsonline.co.uk |
2016-06-09 |
delete contact_pages_linkeddomain twitter.com |
2016-06-09 |
delete index_pages_linkeddomain fpsonline.co.uk |
2016-06-09 |
insert about_pages_linkeddomain foxmoorselfstorage.co.uk |
2016-06-09 |
insert about_pages_linkeddomain oilsave.org.uk |
2016-06-09 |
insert address Foxmoor Business Park
Wellington
TA21 9RF |
2016-06-09 |
insert alias Monument Fuels Ltd |
2016-06-09 |
insert contact_pages_linkeddomain foxmoorselfstorage.co.uk |
2016-06-09 |
insert contact_pages_linkeddomain oilsave.org.uk |
2016-06-09 |
insert index_pages_linkeddomain bbc.co.uk |
2016-06-09 |
insert index_pages_linkeddomain facebook.com |
2016-06-09 |
insert index_pages_linkeddomain foxmoorselfstorage.co.uk |
2016-06-09 |
insert index_pages_linkeddomain oilsave.org.uk |
2016-06-09 |
update primary_contact Foxmoor Business Park, Wellington, TA21 9PH => Foxmoor Business Park
Wellington
TA21 9RF |
2016-03-12 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-03-12 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-02-10 |
update statutory_documents 08/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-01-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-10 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH HEWITT / 10/12/2015 |
2015-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NORMAN ROLPH / 10/12/2015 |
2015-04-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-03-07 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-03-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-03-04 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-09 |
update statutory_documents 08/02/15 FULL LIST |
2014-03-07 |
delete address 7 SOUTHERNHAY WEST EXETER DEVON ENGLAND EX1 1JG |
2014-03-07 |
insert address 7 SOUTHERNHAY WEST EXETER DEVON EX1 1JG |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-03-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-02-17 |
update statutory_documents 08/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-14 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-06-23 |
update account_ref_day 29 => 31 |
2013-06-23 |
update account_ref_month 2 => 7 |
2013-06-23 |
update accounts_next_due_date 2012-11-08 => 2012-11-30 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2014-04-30 |
2013-03-19 |
update statutory_documents 08/02/13 FULL LIST |
2012-11-06 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-05 |
update statutory_documents PREVEXT FROM 29/02/2012 TO 31/07/2012 |
2012-02-20 |
update statutory_documents 08/02/12 FULL LIST |
2011-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-07-11 |
update statutory_documents COMPANY NAME CHANGED SHADOW MAGIC LIMITED
CERTIFICATE ISSUED ON 11/07/11 |
2011-02-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |