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 |
2023-04-07 |
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 |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES |
2022-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANA SZAFINSKA |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-06-07 |
delete address 22 THE SQUARE THE MILLFIELDS PLYMOUTH PL1 3JX |
2021-06-07 |
insert address 36 CASTLEMEAD CLOSE SALTASH ENGLAND PL12 4LF |
2021-06-07 |
update registered_address |
2021-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2021 FROM
22 THE SQUARE
THE MILLFIELDS
PLYMOUTH
PL1 3JX |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CLAPHAM |
2019-09-25 |
update statutory_documents CESSATION OF KEVIN DAVID PONESKIS AS A PSC |
2019-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PONESKIS |
2019-09-23 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CLAPHAM |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-07 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-03-07 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-02-26 |
update statutory_documents 26/01/16 FULL LIST |
2016-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID PONESKIS / 19/02/2016 |
2016-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORDAN LOY |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-03-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-02-23 |
update statutory_documents 26/01/15 FULL LIST |
2015-02-20 |
update statutory_documents SECRETARY APPOINTED MRS DIANA SZAFINSKA |
2015-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN COOK |
2015-02-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALLAN COOK |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 22 THE SQUARE THE MILLFIELDS PLYMOUTH UNITED KINGDOM PL1 3JX |
2014-02-07 |
insert address 22 THE SQUARE THE MILLFIELDS PLYMOUTH PL1 3JX |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-02-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-01-30 |
update statutory_documents 26/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-24 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-28 |
update statutory_documents 26/01/13 FULL LIST |
2012-11-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID PONESKIS / 06/02/2012 |
2012-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN LOY / 06/02/2012 |
2012-02-02 |
update statutory_documents 26/01/12 FULL LIST |
2012-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES COOK / 27/01/2012 |
2011-11-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-17 |
update statutory_documents 26/01/11 FULL LIST |
2011-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES COOK / 25/01/2011 |
2011-02-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALLAN JAMES COOK / 25/01/2011 |
2010-12-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2010 FROM
PRYN COURT
THE MILLFIELDS
PLYMOUTH
DEVON
PL1 3JB |
2010-02-08 |
update statutory_documents 26/01/10 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES COOK / 01/01/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID PONESKIS / 01/01/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN LOY / 01/01/2010 |
2009-09-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORDAN LOY / 25/11/2008 |
2009-02-05 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2007-04-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2007-04-13 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-10 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-02-14 |
update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
2005-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-01 |
update statutory_documents SECRETARY RESIGNED |
2004-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/04 FROM:
10 THE CRESCENT
PLYMOUTH
DEVON
PL1 3AB |
2004-01-31 |
update statutory_documents RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
2004-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-18 |
update statutory_documents RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-02-18 |
update statutory_documents RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
2002-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/02 FROM:
THE OLD WOOL BARN,
WORSTON
PLYMOUTH
DEVON PL8 2LN |
2002-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-14 |
update statutory_documents RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS |
2001-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/01 FROM:
1 LIMMERICK PLACE
ST JUDES
PLYMOUTH
PL4 9QJ |
2001-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-31 |
update statutory_documents RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS |
2000-03-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-03-18 |
update statutory_documents RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS |
1998-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-03-05 |
update statutory_documents RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS |
1998-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-12-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-12 |
update statutory_documents SECRETARY RESIGNED |
1997-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-03-07 |
update statutory_documents RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS |
1996-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-01-31 |
update statutory_documents RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS |
1995-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-03-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-02-01 |
update statutory_documents RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS |
1994-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-02-11 |
update statutory_documents RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS |
1993-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-05-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-05-13 |
update statutory_documents RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS |
1993-04-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-02-06 |
update statutory_documents RETURN MADE UP TO 09/02/92; FULL LIST OF MEMBERS |
1991-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-03-07 |
update statutory_documents RETURN MADE UP TO 09/02/91; FULL LIST OF MEMBERS |
1990-02-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |