Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-07 |
update num_mort_charges 0 => 1 |
2023-09-07 |
update num_mort_outstanding 0 => 1 |
2023-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062562380001 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES |
2023-02-06 |
update statutory_documents CESSATION OF RICHARD BESSEY AS A PSC |
2023-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BESSEY |
2022-11-18 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES |
2022-06-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-06-24 |
update statutory_documents 16/07/21 STATEMENT OF CAPITAL GBP 100 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
2021-05-10 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS HAROLD LITTLE |
2021-04-22 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2021-01-27 |
update statutory_documents DIRECTOR APPOINTED MR RHYS HAROLD LITTLE |
2020-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY LITTLE / 18/08/2020 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-07 |
delete address UNIT 1 DOWNLEY BUSINESS PARK 12 DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NJ |
2020-06-07 |
insert address 2 LANCER HOUSE HUSSAR COURT WATERLOOVILLE ENGLAND PO7 7SE |
2020-06-07 |
update registered_address |
2020-05-22 |
update statutory_documents CORPORATE SECRETARY APPOINTED ACCOUNTANCY, PAYROLL AND TAXATION LIMITED |
2020-05-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BESSEY |
2020-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAVIN LITTLE |
2020-05-21 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BESSEY |
2020-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN LITTLE |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
2020-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2020 FROM
UNIT 1 DOWNLEY BUSINESS PARK 12 DOWNLEY ROAD
HAVANT
HAMPSHIRE
PO9 2NJ |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-19 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-02-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN ANTHONY LITTLE |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-07-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-06-08 |
update statutory_documents 23/05/16 FULL LIST |
2016-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLEAVEN FAULKNER |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-26 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-03 |
update statutory_documents DIRECTOR APPOINTED MR CLEAVEN ROBERT FAULKNER |
2015-06-07 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-06-07 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-05-27 |
update statutory_documents 23/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-22 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT 1 DOWNLEY BUSINESS PARK 12 DOWNLEY ROAD HAVANT HAMPSHIRE ENGLAND PO9 2NJ |
2014-07-07 |
insert address UNIT 1 DOWNLEY BUSINESS PARK 12 DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-07-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-06-05 |
update statutory_documents 23/05/14 FULL LIST |
2014-06-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAVIN LITTLE / 10/05/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-20 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LITTLE / 10/09/2013 |
2013-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LITTLE / 10/09/2013 |
2013-06-26 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-06-26 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-23 |
update statutory_documents 23/05/13 FULL LIST |
2012-11-05 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-29 |
update statutory_documents 23/05/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-26 |
update statutory_documents 23/05/11 FULL LIST |
2010-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2010 FROM
14 FUSHIA CLOSE, DENVILLES
HAVANT
HANTS
PO9 2FR |
2010-09-17 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-06-07 |
update statutory_documents 23/05/10 FULL LIST |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LITTLE / 23/05/2010 |
2009-11-19 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2009-02-18 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-02-07 |
update statutory_documents PREVSHO FROM 31/05/2008 TO 30/04/2008 |
2008-07-10 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2008-05-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEAN WHITING |
2007-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |