Date | Description |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ASHBY / 14/09/2018 |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2019-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIGHTMAN / 14/09/2018 |
2019-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLENN LEWIS / 14/09/2018 |
2019-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL SPRAGG / 14/09/2018 |
2019-03-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY LEISHMAN / 14/09/2018 |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-10-17 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MICHAEL SPRAGG |
2018-10-17 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ASHBY |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
2018-05-03 |
update statutory_documents CESSATION OF CHRISTOPHER JOHN HACKETT AS A PSC |
2018-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HACKETT |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-01-07 |
update company_status Active - Proposal to Strike off => Active |
2018-01-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-12-08 |
update company_status Active => Active - Proposal to Strike off |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-01-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-01-07 |
update company_status Active - Proposal to Strike off => Active |
2016-12-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-12-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
2016-12-06 |
update statutory_documents FIRST GAZETTE |
2016-07-07 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-07-07 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BARNWELL |
2016-06-10 |
update statutory_documents 22/03/16 NO MEMBER LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-04-15 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STEPHEN BARNWELL |
2015-04-15 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY LEISHMAN |
2015-04-07 |
delete address UNIT 9 MEDIA VILLAGE LISCOMBE PARK SOULBURY LEIGHTON BUZZARD BEDFORDSHIRE LU7 0JL |
2015-04-07 |
insert address WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1HA |
2015-04-07 |
update reg_address_care_of FITZPATRICKS ACCOUNTANTS => null |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-03-27 |
update statutory_documents 22/03/15 NO MEMBER LIST |
2015-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM
C/O FITZPATRICKS ACCOUNTANTS
UNIT 9 MEDIA VILLAGE
LISCOMBE PARK SOULBURY
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 0JL |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address UNIT 9 MEDIA VILLAGE LISCOMBE PARK SOULBURY LEIGHTON BUZZARD BEDFORDSHIRE ENGLAND LU7 0JL |
2014-04-07 |
insert address UNIT 9 MEDIA VILLAGE LISCOMBE PARK SOULBURY LEIGHTON BUZZARD BEDFORDSHIRE LU7 0JL |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-04-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-03-25 |
update statutory_documents 22/03/14 NO MEMBER LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address 21 THE CROFT FLITWICK BEDFORD BEDFORDSHIRE MK45 1DL |
2013-06-25 |
insert address UNIT 9 MEDIA VILLAGE LISCOMBE PARK SOULBURY LEIGHTON BUZZARD BEDFORDSHIRE ENGLAND LU7 0JL |
2013-06-25 |
update reg_address_care_of null => FITZPATRICKS ACCOUNTANTS |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 93120 - Activities of sport clubs |
2013-06-21 |
update returns_last_madeup_date 2011-03-22 => 2012-03-22 |
2013-06-21 |
update returns_next_due_date 2012-04-19 => 2013-04-19 |
2013-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
21 THE CROFT
FLITWICK
BEDFORD
BEDFORDSHIRE
MK45 1DL |
2013-04-04 |
update statutory_documents 22/03/13 NO MEMBER LIST |
2013-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN BOURN |
2013-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN BOURN |
2012-06-15 |
update statutory_documents 22/03/12 NO MEMBER LIST |
2012-05-22 |
update statutory_documents 22/03/11 NO MEMBER LIST |
2012-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HACKETT / 21/05/2012 |
2012-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLENN LEWIS / 21/05/2012 |
2012-04-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2010 FROM
C/O MR CHRIS HACKETT LDMCC
35 LEA ROAD
AMPTHILL
BEDFORD
MK45 2PT
ENGLAND |
2010-11-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-03-22 |
update statutory_documents 22/03/10 NO MEMBER LIST |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIGHTMAN / 22/02/2010 |
2010-02-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2010-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2010 FROM
MILLER & CO.,
86 PRINCESS STREET
LUTON
BEDS.
LU1 5AT |
2009-03-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/09 |
2009-03-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARY FLECKNEY |
2008-11-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VALERIE WEBB |
2008-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/08 |
2007-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/07 |
2006-12-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-04 |
update statutory_documents SECRETARY RESIGNED |
2006-08-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/06 |
2005-08-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/05 |
2004-06-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/04 |
2003-07-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/03 |
2002-06-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/02 |
2001-07-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/01 |
2000-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/00 |
2000-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/99 |
1998-03-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/98 |
1998-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-05-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-31 |
update statutory_documents SECRETARY RESIGNED |
1997-03-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/97 |
1996-03-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-03-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/96 |
1996-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-03-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/95 |
1995-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/94 |
1994-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-03-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/93 |
1993-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-03-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/92 |
1992-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/92 FROM:
MILLER & CO
90 HASTINGS STREETS
LUTON
BEDS LU1 5BH |
1991-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/02/91 |
1990-10-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/02/90 |
1990-06-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/88 |
1990-06-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/89 |
1990-05-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-03-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-03-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/02/87 |
1987-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/87 FROM:
ST NICHOLAS HOUSE
MARKET HILL
15/17 GEORGE STREET
LUTON BEDS |
1986-12-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/02/86 |