Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-17 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES |
2023-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM GAUNT / 10/02/2022 |
2023-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GAUNT / 10/02/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-05 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-03-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O TURNER BEAUMONT & CO LTD
THORNCLIFFE MEWS THORNCLIFFE PARK ESTATE
CHAPELTOWN
SHEFFIELD
S YORKS
S35 2PH
UNITED KINGDOM |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES |
2022-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM GAUNT / 10/01/2022 |
2022-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE GAUNT / 07/02/2022 |
2022-01-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GAUNT |
2022-01-14 |
update statutory_documents CESSATION OF JAKE GAUNT AS A PSC |
2022-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GAUNT / 10/01/2022 |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-26 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES |
2021-02-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAKE GAUNT / 28/01/2021 |
2021-02-04 |
update statutory_documents CESSATION OF WILLIAM GAUNT AS A PSC |
2020-09-17 |
update statutory_documents DIRECTOR APPOINTED MR JAKE GAUNT |
2020-09-17 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GAUNT |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
2020-09-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE GAUNT |
2020-09-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GAUNT |
2020-09-17 |
update statutory_documents CESSATION OF KAY LESLEY GAUNT AS A PSC |
2020-09-17 |
update statutory_documents CESSATION OF SIMON ANDREW GAUNT AS A PSC |
2020-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAY GAUNT |
2020-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GAUNT |
2020-05-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-05-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-04-14 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
2019-04-22 |
delete about_pages_linkeddomain redsky-creative.co.uk |
2019-04-22 |
delete contact_pages_linkeddomain google.com |
2019-04-22 |
delete contact_pages_linkeddomain redsky-creative.co.uk |
2019-04-22 |
delete index_pages_linkeddomain redsky-creative.co.uk |
2019-04-22 |
delete phone 07966 206110 |
2019-04-22 |
delete registration_number 159922 |
2019-04-22 |
delete registration_number 4540892 |
2019-04-22 |
insert about_pages_linkeddomain co.co.uk |
2019-04-22 |
insert contact_pages_linkeddomain co.co.uk |
2019-04-22 |
insert index_pages_linkeddomain co.co.uk |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-15 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-18 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAKE GAUNT |
2017-04-13 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-02-02 |
update statutory_documents DIRECTOR APPOINTED MR JAKE GAUNT |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-16 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-10-07 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-09-30 |
update statutory_documents 20/09/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-03-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-02-24 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-10-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-09-22 |
update statutory_documents 20/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-02 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-20 => 2013-09-20 |
2013-10-07 |
update returns_next_due_date 2013-10-18 => 2014-10-18 |
2013-09-23 |
update statutory_documents 20/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete sic_code 4534 - Other building installation |
2013-06-22 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-22 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
2013-06-22 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2013-05-14 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-09-25 |
update statutory_documents 20/09/12 FULL LIST |
2012-03-15 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents 20/09/11 FULL LIST |
2011-03-08 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-09-24 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-09-24 |
update statutory_documents 20/09/10 FULL LIST |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAY LESLEY GAUNT / 01/07/2010 |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW GAUNT / 01/07/2010 |
2010-03-25 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-09-29 |
update statutory_documents RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
2008-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-11-15 |
update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-24 |
update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
2006-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/06 FROM:
4 PARK SQUARE THORNCLIFFE PARK
NEWTON CHAMBERS ROAD
CHAPELTOWN SHEFFIELD
SOUTH YORKSHIRE S35 2PH |
2005-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-09-30 |
update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/05 FROM:
12 C THORNCLIFFE HALL ANNEX
THORNCLIFFE PARK NEWTON CHAMBERS
CHAPELTOWN SHEFFIELD
SOUTH YORKSHIRE S35 2PH |
2004-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/04 FROM:
ACORN CROFT 101 SPRINGWOOD LANE
HIGH GREEN
SHEFFIELD
SOUTH YORKSHIRE S35 4JG |
2004-09-21 |
update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
2004-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/04 FROM:
CRUCH BARN 12 WOODSEATS
GRENOSIDE
SHEFFIELD
SOUTH YORKSHIRE S35 8RU |
2004-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-10-08 |
update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
2002-11-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
2002-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/02 FROM:
152-160 CITY ROAD
LONDON
EC1V 2NX |
2002-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-04 |
update statutory_documents SECRETARY RESIGNED |
2002-09-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |