Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-22 => 2022-12-22 |
2023-10-07 |
update accounts_next_due_date 2023-09-22 => 2024-09-22 |
2023-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 22/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-22 => 2021-12-22 |
2023-04-07 |
update accounts_next_due_date 2022-09-22 => 2023-09-22 |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES |
2022-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 22/12/21 |
2022-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-22 => 2020-12-22 |
2021-10-07 |
update accounts_next_due_date 2021-09-22 => 2022-09-22 |
2021-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 22/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-02-07 |
update accounts_last_madeup_date 2018-12-21 => 2019-12-22 |
2021-02-07 |
update accounts_next_due_date 2020-12-22 => 2021-09-22 |
2020-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 22/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-22 => 2020-12-22 |
2020-03-07 |
delete address EXCHANGE BUILDING SECOND FLOOR 16 ST CUTHBERTS STREET BEDFORD MK40 3JG |
2020-03-07 |
insert address 48A BUNYAN ROAD, KEMPSTON UNITED KINGDOM MK42 8HL |
2020-03-07 |
update registered_address |
2020-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2020 FROM
EXCHANGE BUILDING SECOND FLOOR
16 ST CUTHBERTS STREET
BEDFORD
MK40 3JG |
2020-02-11 |
update statutory_documents SECRETARY APPOINTED MR KYLE MATTHEW HAINES |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
2019-12-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID CHAPMAN |
2019-10-07 |
update accounts_last_madeup_date 2017-12-21 => 2018-12-21 |
2019-10-07 |
update accounts_next_due_date 2019-09-22 => 2020-09-22 |
2019-09-19 |
update statutory_documents 21/12/18 TOTAL EXEMPTION FULL |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
2018-11-05 |
update statutory_documents CESSATION OF ANDREW ROBERT CARTER AS A PSC |
2018-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTER |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-21 => 2017-12-21 |
2018-10-07 |
update accounts_next_due_date 2018-09-22 => 2019-09-22 |
2018-09-19 |
update statutory_documents 21/12/17 TOTAL EXEMPTION FULL |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-21 => 2016-12-21 |
2017-10-07 |
update accounts_next_due_date 2017-09-22 => 2018-09-22 |
2017-09-18 |
update statutory_documents 21/12/16 TOTAL EXEMPTION SMALL |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-10-07 |
update accounts_next_due_date 2016-09-22 => 2017-09-22 |
2016-09-20 |
update statutory_documents 21/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT CARTER / 19/04/2016 |
2016-02-07 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
2016-02-07 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2016-01-20 |
update statutory_documents 22/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-10-07 |
update accounts_next_due_date 2015-09-22 => 2016-09-22 |
2015-09-18 |
update statutory_documents 21/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-02-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2015-01-12 |
update statutory_documents 22/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-09-07 |
update accounts_next_due_date 2014-09-22 => 2015-09-22 |
2014-08-29 |
update statutory_documents 21/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-02-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-01-13 |
update statutory_documents 22/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-10-07 |
update accounts_next_due_date 2013-09-22 => 2014-09-22 |
2013-09-23 |
update statutory_documents 21/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-21 => 2011-12-21 |
2013-06-22 |
update accounts_next_due_date 2012-09-22 => 2013-09-22 |
2013-01-15 |
update statutory_documents 22/12/12 FULL LIST |
2012-09-21 |
update statutory_documents 21/12/11 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 22/12/11 FULL LIST |
2011-08-04 |
update statutory_documents 21/12/10 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents SAIL ADDRESS CREATED |
2011-01-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2011-01-17 |
update statutory_documents 22/12/10 FULL LIST |
2010-03-02 |
update statutory_documents 21/12/09 TOTAL EXEMPTION SMALL |
2010-01-08 |
update statutory_documents 22/12/09 FULL LIST |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT CARTER / 08/01/2010 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT PHILIP TAYLOR / 08/01/2010 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLAS VINCENT CARR / 08/01/2010 |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BRIEN / 08/01/2010 |
2009-05-15 |
update statutory_documents 21/12/08 TOTAL EXEMPTION SMALL |
2009-04-09 |
update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents 21/12/07 TOTAL EXEMPTION SMALL |
2008-07-22 |
update statutory_documents RETURN MADE UP TO 22/12/07; CHANGE OF MEMBERS |
2008-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIEN / 15/07/2008 |
2008-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIEN / 15/07/2008 |
2008-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/06 |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
2006-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/05 |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
2005-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/04 |
2004-12-30 |
update statutory_documents RETURN MADE UP TO 22/12/04; CHANGE OF MEMBERS |
2004-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/03 |
2004-01-05 |
update statutory_documents RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
2003-12-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/02 |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 22/12/02; CHANGE OF MEMBERS |
2002-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/01 |
2002-01-02 |
update statutory_documents RETURN MADE UP TO 22/12/01; CHANGE OF MEMBERS |
2001-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/00 |
2001-01-02 |
update statutory_documents RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
2000-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 21/12/99 |
2000-01-06 |
update statutory_documents RETURN MADE UP TO 22/12/99; CHANGE OF MEMBERS |
1999-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 21/12/98 |
1999-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-21 |
update statutory_documents RETURN MADE UP TO 22/12/98; CHANGE OF MEMBERS |
1999-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/99 FROM:
CRESSNER HOUSE
12 HUNTINGDON STREET
ST NEOTS
CAMBRIDGESHIRE PE19 1BG |
1998-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/97 |
1998-05-18 |
update statutory_documents RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS |
1998-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/96 |
1997-03-14 |
update statutory_documents RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS |
1997-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/95 |
1996-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/96 FROM:
BEAUMONT HOUSE
69 SHAKESPEARE ROAD
BEDFORD
MK40 2DW |
1996-02-14 |
update statutory_documents SECRETARY RESIGNED |
1996-01-11 |
update statutory_documents RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS |
1995-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 21/12/94 |
1995-10-11 |
update statutory_documents RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS |
1994-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/93 |
1994-07-07 |
update statutory_documents RETURN MADE UP TO 22/12/93; CHANGE OF MEMBERS |
1993-10-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-14 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-14 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1993-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 21/12/92 |
1992-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-05-07 |
update statutory_documents RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS |
1992-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 21/12/91 |
1991-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 21/12/89 |
1991-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 21/12/90 |
1991-11-22 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 22/12 |
1991-11-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/91 FROM:
42 MILL STREET
BEDFORD
MK40 3HW |
1991-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-11-05 |
update statutory_documents RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS |
1991-11-05 |
update statutory_documents RETURN MADE UP TO 22/12/90; NO CHANGE OF MEMBERS |
1991-07-26 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-26 |
update statutory_documents SECRETARY RESIGNED |
1989-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/89 FROM:
3RD FLOOR
124-130 TABERNACLE STREET
LONDON
EC2A 4SD |
1989-01-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |