Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2022-06-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN WILCOX |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-10-07 |
delete address 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD WS13 7AU |
2019-10-07 |
insert address 49 SANDFIELD MEADOW LICHFIELD UNITED KINGDOM WS13 6NH |
2019-10-07 |
update reg_address_care_of INSPIRED ACCOUNTANTS LTD => null |
2019-10-07 |
update registered_address |
2019-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM
C/O INSPIRED ACCOUNTANTS LTD
4 PARKSIDE COURT
GREENHOUGH ROAD
LICHFIELD
WS13 7AU |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
2017-02-09 |
update account_ref_day 31 => 30 |
2017-02-09 |
update account_ref_month 7 => 9 |
2017-02-09 |
update accounts_next_due_date 2017-04-30 => 2017-06-30 |
2017-01-17 |
update statutory_documents PREVEXT FROM 31/07/2016 TO 30/09/2016 |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-26 |
update statutory_documents 31/12/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2015-02-07 |
delete address 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD UNITED KINGDOM WS13 7AU |
2015-02-07 |
insert address 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD WS13 7AU |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-28 |
update statutory_documents 31/12/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2014-03-07 |
delete address 12A LOMBARD STREET LICHFIELD STAFFS WS13 6RD |
2014-03-07 |
insert address 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD UNITED KINGDOM WS13 7AU |
2014-03-07 |
update reg_address_care_of OFFICES 9 & 10 => INSPIRED ACCOUNTANTS LTD |
2014-03-07 |
update registered_address |
2014-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
C/O OFFICES 9 & 10
12A LOMBARD STREET
LICHFIELD
STAFFS
WS13 6RD |
2014-02-07 |
delete address 12A LOMBARD STREET LICHFIELD STAFFS ENGLAND WS13 6RD |
2014-02-07 |
insert address 12A LOMBARD STREET LICHFIELD STAFFS WS13 6RD |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-31 |
update statutory_documents 31/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-04-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2013-01-29 |
update statutory_documents 31/12/12 FULL LIST |
2012-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2012-01-30 |
update statutory_documents 31/12/11 FULL LIST |
2011-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
2011-01-26 |
update statutory_documents 31/12/10 FULL LIST |
2010-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2010 FROM
C/O BOYDEN ASSOC LTD
8A HOLLAND STREET
SUTTON COLDFIELD
W MIDS
B72 1RR |
2010-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2010-03-13 |
update statutory_documents 31/12/09 FULL LIST |
2009-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2005-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2004-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/04 FROM:
UNIT 8B ELECTRA PARK
ELECTRIC AVENUE
BIRMINGHAM
WEST MIDLANDS B6 7EB |
2004-03-16 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/03 FROM:
PROSPECT HOUSE
PROSPECT ROAD
BURNTWOOD
STAFFORDSHIRE |
2003-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2002-11-07 |
update statutory_documents 04/10/02 ABSTRACTS AND PAYMENTS |
2002-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2002-02-07 |
update statutory_documents 04/10/01 ABSTRACTS AND PAYMENTS |
2002-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-08-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 |
2001-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/01 FROM:
ANCHOR HOUSE
ANCHOR ROAD
ALDRIDGE
WALSALL, WEST MIDLANDS WS9 8PW |
2001-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-10 |
update statutory_documents SECRETARY RESIGNED |
2001-02-15 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-11-15 |
update statutory_documents 04/10/00 ABSTRACTS AND PAYMENTS |
2000-02-28 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
2000-02-28 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
2000-02-01 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
2000-01-27 |
update statutory_documents NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER |
1999-10-11 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
1999-09-14 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1999-03-05 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1998-09-28 |
update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
1998-06-24 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1998-05-18 |
update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS |
1998-04-29 |
update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS |
1998-02-20 |
update statutory_documents ADVANCE NOTICE OF ADMIN ORDER |
1998-02-20 |
update statutory_documents NOTICE OF ADMINISTRATION ORDER |
1998-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-05 |
update statutory_documents SECRETARY RESIGNED |
1997-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1997-03-03 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-10 |
update statutory_documents SECRETARY RESIGNED |
1996-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1996-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-11-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1995-05-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1994-02-07 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1993-01-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-12-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1992-12-23 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1992-05-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-10-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-02-12 |
update statutory_documents RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS |
1991-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1990-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89 |
1990-05-21 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-02-07 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07 |
1989-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/89 FROM:
2, BACHES STREET
LONDON
N1 6UB |
1989-07-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-06-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-06-26 |
update statutory_documents ALTER MEM AND ARTS 120689 |
1988-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |