Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES |
2022-09-23 |
update statutory_documents SECRETARY APPOINTED MRS SANDRA ELISABETH BENNETT |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMALL |
2022-06-27 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ANDREW SMALL |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-01-07 |
update account_category UNAUDITED ABRIDGED => null |
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 |
2018-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
2018-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-12-29 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-03 => 2015-12-03 |
2016-01-08 |
update returns_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-03 |
update statutory_documents 03/12/15 FULL LIST |
2015-11-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address 2-4 CROXTETH AVENUE WALLASEY MERSEYSIDE ENGLAND CH44 5UL |
2015-02-07 |
insert address 2-4 CROXTETH AVENUE WALLASEY MERSEYSIDE CH44 5UL |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-03 => 2014-12-03 |
2015-02-07 |
update returns_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-23 |
update statutory_documents 03/12/14 FULL LIST |
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 |
2014-07-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 86-88 WALLASEY ROAD WALLASEY WIRRAL CH44 2AE |
2014-03-07 |
insert address 2-4 CROXTETH AVENUE WALLASEY MERSEYSIDE ENGLAND CH44 5UL |
2014-03-07 |
update registered_address |
2014-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
86-88 WALLASEY ROAD
WALLASEY
WIRRAL
CH44 2AE |
2014-02-07 |
update returns_last_madeup_date 2012-12-03 => 2013-12-03 |
2014-02-07 |
update returns_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-23 |
update statutory_documents 03/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM BARBER |
2013-11-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-10-22 => 2012-12-03 |
2013-06-24 |
update returns_next_due_date 2013-11-19 => 2013-12-31 |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-23 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2012-12-03 |
update statutory_documents 03/12/12 FULL LIST |
2012-11-16 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-07 |
update statutory_documents 22/10/12 FULL LIST |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-10 |
update statutory_documents 22/10/11 FULL LIST |
2011-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID SMALL / 25/10/2011 |
2010-12-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-11-24 |
update statutory_documents 31/10/09 FULL LIST |
2010-11-18 |
update statutory_documents 22/10/10 FULL LIST |
2009-12-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-02-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-02-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-02-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-11-14 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-11-12 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS |
2007-10-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-02-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-10 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/04 FROM:
112A WALLASEY ROAD
WALLASEY
MERSEYSIDE
CH44 2AE |
2004-08-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-01 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-01 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-22 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-12-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-04 |
update statutory_documents RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS |
1998-04-08 |
update statutory_documents RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS |
1998-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1996-11-27 |
update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
1996-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-11-17 |
update statutory_documents RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS |
1995-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-11-21 |
update statutory_documents RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS |
1994-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/94 |
1994-02-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-02-02 |
update statutory_documents RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS |
1994-01-26 |
update statutory_documents NC INC ALREADY ADJUSTED
10/11/93 |
1994-01-26 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/93 |
1993-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-12-02 |
update statutory_documents RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS |
1992-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP |
1992-01-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-08 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-11-22 |
update statutory_documents ALTER MEM AND ARTS 15/11/91 |
1991-10-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |