Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents DIRECTOR APPOINTED MS ZARINE ANGEL BURNS |
2016-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH PURTON |
2016-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH PURTON |
2016-06-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-06 |
update statutory_documents 30/04/16 FULL LIST |
2015-11-09 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-06-09 |
delete address 5 IMPERIAL COURT LAPORTE WAY LUTON BEDFORDSHIRE ENGLAND LU4 8FE |
2015-06-09 |
insert address 5 IMPERIAL COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8FE |
2015-06-09 |
update registered_address |
2015-06-09 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-09 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-05 |
update statutory_documents 30/04/15 FULL LIST |
2014-11-07 |
delete address 86 PRINCESS STREET LUTON BEDFORDSHIRE LU1 5AT |
2014-11-07 |
insert address 5 IMPERIAL COURT LAPORTE WAY LUTON BEDFORDSHIRE ENGLAND LU4 8FE |
2014-11-07 |
update registered_address |
2014-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON ELAINE FIELD / 20/10/2014 |
2014-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2014 FROM
86 PRINCESS STREET
LUTON
BEDFORDSHIRE
LU1 5AT |
2014-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE PURTON / 20/10/2014 |
2014-10-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE PURTON / 20/10/2014 |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-01 |
update statutory_documents 30/04/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-08 |
update statutory_documents 30/04/13 FULL LIST |
2012-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA BEASLEY |
2012-06-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-03 |
update statutory_documents 30/04/12 FULL LIST |
2011-09-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-10 |
update statutory_documents 30/04/11 FULL LIST |
2010-10-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-05-06 |
update statutory_documents 30/04/10 FULL LIST |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JANE BEASLEY / 01/04/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON ELAINE FIELD / 01/04/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE PURTON / 01/04/2010 |
2010-05-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE PURTON / 01/04/2010 |
2009-06-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-06-11 |
update statutory_documents DIRECTOR APPOINTED MISS SHARON ELAINE FIELD |
2009-05-07 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN JONES |
2008-07-25 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BEASLEY / 15/01/2008 |
2008-05-06 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2006-03-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/06 FROM:
BELCON HOUSE
ESSEX ROAD
HODDESDON
HERTFORDSHIRE EN11 0DR |
2006-01-31 |
update statutory_documents SECRETARY RESIGNED |
2005-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-11 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2004-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-30 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-14 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2002-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/01 FROM:
1-3 EVRON PLACE
HERTFORD
SG14 1PA |
2001-05-04 |
update statutory_documents RETURN MADE UP TO 30/04/01; NO CHANGE OF MEMBERS |
2001-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-10 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
2000-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-12 |
update statutory_documents RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS |
1999-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/99 FROM:
GARDNERS.
ARDELEY.
STEVENAGE.
HERTS.SG2 7AR |
1999-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-05-14 |
update statutory_documents RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS |
1998-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-12-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-03 |
update statutory_documents SECRETARY RESIGNED |
1997-11-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-30 |
update statutory_documents RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS |
1996-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-05-31 |
update statutory_documents RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS |
1995-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-05-16 |
update statutory_documents RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS |
1994-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-05-11 |
update statutory_documents RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS |
1994-02-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-10-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/93 FROM:
KENTAX HOUSE
131 WARE ROAD
HERTFORD
HERTS SG13 7EF |
1993-05-25 |
update statutory_documents RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS |
1993-02-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-05-11 |
update statutory_documents RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS |
1992-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-07-18 |
update statutory_documents RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS |
1991-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-04-30 |
update statutory_documents RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS |
1991-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1989-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/89 FROM:
BEECH HSE,551 AVEBURY BOULEVARD
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE |
1989-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-16 |
update statutory_documents RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS |
1989-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1988-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/88 FROM:
C/O NEEDHAM & JAMES
WINDSOR HOUSE
TEMPLE ROW
BHAM
B2 5LF |
1988-08-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-06-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |