Date | Description |
2024-04-07 |
delete address 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX |
2024-04-07 |
insert address C/O HILLIER HOPKINS LLP 249 SILBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 1NA |
2024-04-07 |
update reg_address_care_of MINNEY & CO ACCOUNTANT => null |
2024-04-07 |
update registered_address |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES |
2023-01-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COLIN MACKIN |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-02-07 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2020-02-07 |
insert sic_code 45190 - Sale of other motor vehicles |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
2019-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MACKIN |
2019-08-07 |
update account_category UNAUDITED ABRIDGED => null |
2019-08-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-08-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-07-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-07-30 |
update statutory_documents FIRST GAZETTE |
2019-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-01-25 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN ANNE CONDON |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
2018-08-09 |
update num_mort_outstanding 2 => 0 |
2018-08-09 |
update num_mort_satisfied 7 => 9 |
2018-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2018-07-07 |
update num_mort_outstanding 3 => 2 |
2018-07-07 |
update num_mort_satisfied 6 => 7 |
2018-06-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-03 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2018-04-07 |
update num_mort_outstanding 4 => 3 |
2018-04-07 |
update num_mort_satisfied 5 => 6 |
2018-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2018-02-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COLIN MACKIN |
2018-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MACKIN / 26/02/2018 |
2018-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CHRISTINE MACKIN / 26/02/2018 |
2018-02-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN CONDON / 26/02/2018 |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-13 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-20 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-01-08 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2015-12-05 |
update statutory_documents 04/12/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-09-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-08-10 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-04 => 2014-12-04 |
2015-01-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2014-12-08 |
update statutory_documents 04/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-09-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-08-07 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 59 UNION STREET DUNSTABLE BEDFORDSHIRE UNITED KINGDOM LU6 1EX |
2014-01-07 |
insert address 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-04 => 2013-12-04 |
2014-01-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2013-12-05 |
update statutory_documents 04/12/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-04 => 2012-12-04 |
2013-06-24 |
update returns_next_due_date 2013-01-01 => 2014-01-01 |
2013-06-22 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-22 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-05-30 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-12-06 |
update statutory_documents 04/12/12 FULL LIST |
2012-08-02 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-04-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM
MONACO HOUSE
STATION ROAD
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LQ |
2012-04-18 |
update statutory_documents 04/12/11 FULL LIST |
2012-04-10 |
update statutory_documents FIRST GAZETTE |
2011-09-13 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-01-24 |
update statutory_documents 04/12/10 FULL LIST |
2010-08-06 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2010-01-04 |
update statutory_documents 04/12/09 FULL LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MACKIN / 21/12/2009 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CHRISTINE MACKIN / 21/12/2009 |
2009-08-21 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
2008-12-28 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/06 FROM:
UNIT 1
MONACO WORKS STATION ROAD
KINGS LANGLEY HERTFORDSHIRE
WD4 8LQ |
2006-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
2005-10-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-01-06 |
update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
2004-11-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-12-12 |
update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
2002-05-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-03-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-12-21 |
update statutory_documents RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
2001-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-05 |
update statutory_documents RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
2000-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-01-04 |
update statutory_documents RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS |
1999-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-12-29 |
update statutory_documents RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS |
1998-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-12-18 |
update statutory_documents RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS |
1997-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-01-24 |
update statutory_documents RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS |
1996-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1996-06-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-20 |
update statutory_documents RETURN MADE UP TO 04/12/95; CHANGE OF MEMBERS |
1995-10-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/95 |
1995-02-14 |
update statutory_documents RETURN MADE UP TO 04/12/94; CHANGE OF MEMBERS |
1995-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94 |
1993-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/93 |
1993-12-22 |
update statutory_documents RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS |
1993-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93 |
1993-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91 |
1993-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1992-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1992-02-28 |
update statutory_documents RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS |
1992-02-28 |
update statutory_documents RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS |
1990-01-12 |
update statutory_documents RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS |
1990-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1988-12-14 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08 |
1988-11-18 |
update statutory_documents WD 10/11/88 AD 12/08/88---------
£ SI 98@1=98
£ IC 2/100 |
1988-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/88 FROM:
TEMPLE HOUSE
20,HOLYWELL ROW
LONDON
EC2A 4JB |
1988-08-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-04 |
update statutory_documents ADOPT MEM AND ARTS 260788 |
1988-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |