Date | Description |
2024-04-07 |
update account_ref_day 30 => 28 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-06-18 |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES |
2023-04-07 |
delete address 166 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1RA |
2023-04-07 |
insert address 70 FEN ROAD CAMBRIDGE ENGLAND CB4 1TU |
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 |
2023-04-07 |
update registered_address |
2023-03-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2022 FROM
166 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1RA
ENGLAND |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-30 => 2022-12-30 |
2022-03-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CRICKMORE |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-03-30 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-12-30 |
2021-06-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2021-03-30 |
update statutory_documents CURRSHO FROM 31/03/2020 TO 30/03/2020 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update account_ref_day 24 => 31 |
2019-01-07 |
update accounts_next_due_date 2018-12-24 => 2018-12-31 |
2019-01-02 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-05 |
update statutory_documents PREVEXT FROM 24/03/2018 TO 31/03/2018 |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-20 => 2018-12-24 |
2018-06-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_ref_day 25 => 24 |
2018-04-07 |
update accounts_next_due_date 2018-03-21 => 2018-06-20 |
2018-03-20 |
update statutory_documents PREVSHO FROM 25/03/2017 TO 24/03/2017 |
2018-01-07 |
update account_ref_day 26 => 25 |
2018-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-06-27 => 2018-03-21 |
2017-12-21 |
update statutory_documents PREVSHO FROM 26/03/2017 TO 25/03/2017 |
2017-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
2017-08-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT CRICKMORE |
2017-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN CRICKMORE / 06/04/2016 |
2017-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CRICKMORE |
2017-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRICKMORE HOLDINGS LIMITED |
2017-08-22 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017 |
2017-04-26 |
update account_ref_day 27 => 26 |
2017-04-26 |
update accounts_next_due_date 2017-03-28 => 2017-06-27 |
2017-03-27 |
update statutory_documents CURRSHO FROM 27/03/2016 TO 26/03/2016 |
2017-01-07 |
update account_ref_day 28 => 27 |
2017-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-06-29 => 2017-03-28 |
2016-12-28 |
update statutory_documents PREVSHO FROM 28/03/2016 TO 27/03/2016 |
2016-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
2016-08-07 |
delete address 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA |
2016-08-07 |
insert address 166 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1RA |
2016-08-07 |
update registered_address |
2016-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM
88/98 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1RA |
2016-05-12 |
update account_ref_day 29 => 28 |
2016-05-12 |
update accounts_next_due_date 2016-03-30 => 2016-06-29 |
2016-03-29 |
update statutory_documents CURRSHO FROM 29/03/2015 TO 28/03/2015 |
2016-01-07 |
update account_ref_day 30 => 29 |
2016-01-07 |
update accounts_next_due_date 2015-12-30 => 2016-03-30 |
2015-12-30 |
update statutory_documents PREVSHO FROM 30/03/2015 TO 29/03/2015 |
2015-10-07 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-10-07 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-09-23 |
update statutory_documents 14/08/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2015-12-30 |
2015-04-07 |
update accounts_next_due_date 2015-03-24 => 2015-01-31 |
2015-03-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update account_ref_day 31 => 30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-03-24 |
2014-12-24 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 30/03/2014 |
2014-09-07 |
delete address 88/98 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1RA |
2014-09-07 |
insert address 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-09-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-08-14 |
update statutory_documents 14/08/14 FULL LIST |
2014-02-07 |
delete address SUMPTER HOUSE, 8 STATION ROAD HISTON CAMBRIDGE CAMBS CB24 9LQ |
2014-02-07 |
insert address 88/98 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1RA |
2014-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update registered_address |
2014-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
SUMPTER HOUSE, 8 STATION ROAD
HISTON
CAMBRIDGE
CAMBS
CB24 9LQ |
2014-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CRICKMORE / 09/01/2014 |
2014-01-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-09-06 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-08-22 |
update statutory_documents 14/08/13 FULL LIST |
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 |
2013-06-22 |
delete sic_code 5523 - Other provision of lodgings |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2013-05-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-09-10 |
update statutory_documents 14/08/12 FULL LIST |
2012-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROBERT CRICKMORE / 10/09/2012 |
2012-01-23 |
update statutory_documents ADOPT ARTICLES 25/11/2009 |
2011-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-09-19 |
update statutory_documents 14/08/11 FULL LIST |
2010-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-09-09 |
update statutory_documents 14/08/10 FULL LIST |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROBERT CRICKMORE / 14/08/2010 |
2010-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
2009-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-09-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-09-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-09-09 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
2007-08-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/07 FROM:
SUMPTER HOUSE
8 STATION ROAD
HISTON
CAMBRIDGESHIRE CB4 9LQ |
2007-08-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
2007-06-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06 |
2006-09-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-09-08 |
update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
2006-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/06 FROM:
92 STATION ROAD
CLACTON ON SEA
ESSEX CO15 1SG |
2006-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-24 |
update statutory_documents SECRETARY RESIGNED |
2006-04-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-04-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-26 |
update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
2005-04-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-20 |
update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-04 |
update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
2003-08-31 |
update statutory_documents NC INC ALREADY ADJUSTED
11/08/03 |
2003-08-31 |
update statutory_documents £ NC 100/10000
11/08/ |
2003-08-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-08-31 |
update statutory_documents RE:CAP £9981 11/08/03 |
2003-04-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-09-13 |
update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-09-12 |
update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
2001-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-09-12 |
update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-09-17 |
update statutory_documents RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS |
1999-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-09-10 |
update statutory_documents RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS |
1998-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-08-26 |
update statutory_documents RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS |
1997-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/96 FROM:
HIGHFIELD PARK
LONDON ROAD
CLACTON ON SEA
ESSEX CO16 9QY |
1996-12-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-12-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-10-17 |
update statutory_documents RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS |
1996-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-09-05 |
update statutory_documents RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS |
1995-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/95 FROM:
30 PENFOLD ROAD
CLACTON ON SEA
CO15 1JN |
1995-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-08-18 |
update statutory_documents RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS |
1994-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-08-23 |
update statutory_documents RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS |
1993-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-08-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-27 |
update statutory_documents RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS |
1991-08-23 |
update statutory_documents RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS |
1991-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-10-29 |
update statutory_documents RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS |
1990-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-09-05 |
update statutory_documents RETURN MADE UP TO 28/07/89; NO CHANGE OF MEMBERS |
1989-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1988-11-03 |
update statutory_documents RETURN MADE UP TO 18/09/88; NO CHANGE OF MEMBERS |
1988-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-10-27 |
update statutory_documents RETURN MADE UP TO 13/09/87; FULL LIST OF MEMBERS |
1987-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1967-01-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |