Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
2017-05-07 |
delete address VICTORIA HOUSE 18-22 ALBERT STREET FLEET HAMPSHIRE GU51 3RJ |
2017-05-07 |
insert address BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD EWSHOT FARNHAM SURREY ENGLAND GU10 5BB |
2017-05-07 |
update registered_address |
2017-04-26 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2017 FROM
VICTORIA HOUSE 18-22 ALBERT STREET
FLEET
HAMPSHIRE
GU51 3RJ |
2017-03-29 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2016-03-07 |
update statutory_documents DIRECTOR APPOINTED MRS GINNY ALLAWAY |
2016-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER EDGINGTON |
2016-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAVELL |
2016-02-09 |
delete address VICTORIA HOUSE 18-22 ALBERT STREET FLEET HAMPSHIRE ENGLAND GU51 3RJ |
2016-02-09 |
insert address VICTORIA HOUSE 18-22 ALBERT STREET FLEET HAMPSHIRE GU51 3RJ |
2016-02-09 |
update registered_address |
2016-02-09 |
update returns_last_madeup_date 2015-01-20 => 2016-01-20 |
2016-02-09 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-01-27 |
update statutory_documents 20/01/16 FULL LIST |
2015-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN TAYLOR |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-10-07 |
delete address 8 WELLESLEY GATE EAST STATION ROAD ALDERSHOT HAMPSHIRE GU12 4JB |
2015-10-07 |
insert address VICTORIA HOUSE 18-22 ALBERT STREET FLEET HAMPSHIRE ENGLAND GU51 3RJ |
2015-10-07 |
update registered_address |
2015-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2015 FROM
8 WELLESLEY GATE EAST STATION ROAD
ALDERSHOT
HAMPSHIRE
GU12 4JB |
2015-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2015 FROM
VICTORIA HOUSE 18- 22 ALBERT STREET
FLEET
HAMPSHIRE
GU51 3RJ
ENGLAND |
2015-09-24 |
update statutory_documents SECRETARY APPOINTED MRS GINNY ALLAWAY |
2015-09-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS SAVELL |
2015-04-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-07 |
update returns_last_madeup_date 2014-01-20 => 2015-01-20 |
2015-04-07 |
update returns_next_due_date 2015-02-17 => 2016-02-17 |
2015-03-04 |
update statutory_documents 20/01/15 FULL LIST |
2015-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-04-07 |
update returns_last_madeup_date 2013-01-20 => 2014-01-20 |
2014-04-07 |
update returns_next_due_date 2014-02-17 => 2015-02-17 |
2014-03-04 |
update statutory_documents 20/01/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-06-25 |
update returns_last_madeup_date 2012-01-20 => 2013-01-20 |
2013-06-25 |
update returns_next_due_date 2013-02-17 => 2014-02-17 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-02-16 |
update statutory_documents 20/01/13 FULL LIST |
2012-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2012 FROM
6 WELLESLEY GATE
EAST STATION ROAD
ALDERSHOT
HAMPSHIRE
GU12 4JB |
2012-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2012-02-26 |
update statutory_documents 20/01/12 FULL LIST |
2011-02-17 |
update statutory_documents 20/01/11 FULL LIST |
2011-02-09 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-03-16 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-02-23 |
update statutory_documents 20/01/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY TAYLOR / 22/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET EVE EDGINGTON / 22/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PATRICK SAVELL / 22/02/2010 |
2010-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PATRICK SAVELL / 22/02/2010 |
2009-08-08 |
update statutory_documents DIRECTOR APPOINTED EILEEN MARY TAYLOR |
2009-03-16 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
2007-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 20/01/07; CHANGE OF MEMBERS |
2007-02-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-02-02 |
update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2005-02-15 |
update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
2004-02-08 |
update statutory_documents RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
2003-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/03 FROM:
8 WELLESLEY GATE
EAST STATION ROAD
ALDERSHOT
HAMPSHIRE GU12 4JB |
2003-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/03 FROM:
1 WELLESLEY GATE
EAST STATION ROAD
ALDERSHOT
HANTS GU12 4JB |
2003-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-27 |
update statutory_documents RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
2003-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-02-04 |
update statutory_documents RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
2002-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-02-05 |
update statutory_documents RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS |
2001-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-02-08 |
update statutory_documents RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS |
1999-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-01-26 |
update statutory_documents RETURN MADE UP TO 29/01/99; CHANGE OF MEMBERS |
1998-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-02-16 |
update statutory_documents RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS |
1997-02-07 |
update statutory_documents RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS |
1996-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-02-01 |
update statutory_documents RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS |
1995-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-27 |
update statutory_documents RETURN MADE UP TO 29/01/95; CHANGE OF MEMBERS |
1994-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-02-20 |
update statutory_documents RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS |
1993-09-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-01-29 |
update statutory_documents RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS |
1992-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-02-07 |
update statutory_documents RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS |
1991-12-23 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 |
1991-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-11-29 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-11-29 |
update statutory_documents APPT AUD 15/11/91 |
1991-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/91 FROM:
3 JENNER ROAD
GUILDFORD
GU1 3AQ |
1991-10-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-02-08 |
update statutory_documents RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS |
1991-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-12-12 |
update statutory_documents RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS |
1989-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-01-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-01-10 |
update statutory_documents CONSO |
1989-01-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/88 |
1988-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/88 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1988-12-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-12-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-05-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |