Date | Description |
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 |
2024-03-13 |
delete source_ip 185.119.173.143 |
2024-03-13 |
insert source_ip 77.72.4.13 |
2024-03-13 |
update website_status Disallowed => OK |
2023-09-21 |
update website_status FlippedRobots => Disallowed |
2023-08-25 |
update website_status Disallowed => FlippedRobots |
2023-06-22 |
update website_status FlippedRobots => Disallowed |
2023-05-19 |
update website_status OK => FlippedRobots |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES |
2023-04-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JOHN JEX |
2023-04-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/04/2023 |
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 |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
2021-04-07 |
delete address 18 WILTON GARDENS SHIRLEY SOUTHAMPTON SO15 7QR |
2021-04-07 |
insert address 10 FRYERN ARCADE WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE ENGLAND SO53 2DP |
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 |
2021-04-07 |
update registered_address |
2021-03-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2021 FROM
18 WILTON GARDENS
SHIRLEY
SOUTHAMPTON
SO15 7QR |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
2020-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER |
2020-03-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2020-12-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-01-31 |
2020-01-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH 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 |
2018-12-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, 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 |
2016-12-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-13 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-03-17 |
update statutory_documents 17/03/16 FULL LIST |
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 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-05-07 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-04-29 |
update statutory_documents 17/03/15 FULL LIST |
2015-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN RAYNER / 19/02/2015 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-06 |
update statutory_documents DIRECTOR APPOINTED MR. PAUL JOHN RAYNER |
2014-09-25 |
update statutory_documents 25/09/14 STATEMENT OF CAPITAL GBP 1000 |
2014-05-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-05-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-04-30 |
update statutory_documents 17/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete sic_code 56290 - Other food services |
2013-06-25 |
insert sic_code 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores |
2013-06-25 |
update returns_last_madeup_date 2012-02-29 => 2013-03-17 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-04-14 |
2013-06-24 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-19 |
update statutory_documents 17/03/13 FULL LIST |
2012-12-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents 29/02/12 FULL LIST |
2012-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2012-01-30 |
update statutory_documents PREVSHO FROM 31/08/2011 TO 31/03/2011 |
2011-03-30 |
update statutory_documents 24/03/11 STATEMENT OF CAPITAL GBP 202 |
2011-03-30 |
update statutory_documents 24/03/11 STATEMENT OF CAPITAL GBP 202 |
2011-03-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
2011-03-17 |
update statutory_documents 28/02/11 FULL LIST |
2010-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
2010-03-15 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LESLEY BARROW / 28/02/2010 |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN JEX / 28/02/2010 |
2010-03-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERENCE JOHN JEX / 28/02/2010 |
2009-11-10 |
update statutory_documents 03/09/09 FULL LIST |
2009-08-04 |
update statutory_documents CURRSHO FROM 30/09/2009 TO 31/08/2009 |
2009-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-10-20 |
update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
2007-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-11 |
update statutory_documents SECRETARY RESIGNED |
2007-09-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |