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 |
2023-10-31 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES |
2022-11-30 |
update statutory_documents SECOND FILED SH01 - 23/11/22 STATEMENT OF CAPITAL GBP 699 |
2022-11-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-29 |
update statutory_documents ADOPT ARTICLES 23/11/2022 |
2022-11-28 |
update statutory_documents 23/11/22 STATEMENT OF CAPITAL GBP 699 |
2022-09-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES |
2022-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBBIE DUNN |
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 |
2021-11-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES |
2021-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMC 21 LIMITED |
2021-05-29 |
update statutory_documents CESSATION OF DEBORAH ANN DUNN AS A PSC |
2021-05-29 |
update statutory_documents CESSATION OF MARK HENSHALL AS A PSC |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH DUNN |
2021-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER HENSHALL / 25/02/2021 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-02 |
update statutory_documents SECOND FILING OF AP01 FOR JAMES BUXTON |
2019-05-10 |
update statutory_documents DIRECTOR APPOINTED MISS DEBBIE DUNN |
2019-05-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BUXTON |
2019-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBBIE DUNN / 01/04/2019 |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, 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 |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-04-26 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
2017-03-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-03-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-03-14 |
update statutory_documents FIRST GAZETTE |
2016-07-07 |
update returns_last_madeup_date 2015-04-14 => 2016-04-14 |
2016-07-07 |
update returns_next_due_date 2016-05-12 => 2017-05-12 |
2016-06-15 |
update statutory_documents 14/04/16 FULL LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-04-14 => 2015-04-14 |
2015-08-10 |
update returns_next_due_date 2015-05-12 => 2016-05-12 |
2015-07-02 |
update statutory_documents 14/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-04-14 => 2014-04-14 |
2014-07-07 |
update returns_next_due_date 2014-05-12 => 2015-05-12 |
2014-06-30 |
update statutory_documents 14/04/14 FULL LIST |
2014-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
insert sic_code 85590 - Other education n.e.c. |
2013-06-26 |
update returns_last_madeup_date 2012-04-14 => 2013-04-14 |
2013-06-26 |
update returns_next_due_date 2013-05-12 => 2014-05-12 |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update num_mort_outstanding 4 => 0 |
2013-06-24 |
update num_mort_satisfied 0 => 4 |
2013-05-24 |
update statutory_documents 14/04/13 FULL LIST |
2013-01-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2013-01-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-01-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2013-01-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2013-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-04-17 |
update statutory_documents 14/04/12 FULL LIST |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents 14/04/11 FULL LIST |
2011-01-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-07 |
update statutory_documents 14/04/10 FULL LIST |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HENSHALL / 01/04/2010 |
2010-01-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-22 |
update statutory_documents 14/04/09 FULL LIST |
2009-10-21 |
update statutory_documents 14/04/08 FULL LIST |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-11 |
update statutory_documents RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS |
2007-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
2005-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-11 |
update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-21 |
update statutory_documents RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
2004-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-06-23 |
update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
2002-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-08-29 |
update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
2002-03-11 |
update statutory_documents £ IC 660/510
24/01/02
£ SR 150@1=150 |
2002-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-27 |
update statutory_documents SECRETARY RESIGNED |
2001-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-08-21 |
update statutory_documents £ IC 960/660
27/06/01
£ SR 300@1=300 |
2001-08-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-05-16 |
update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
2000-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-21 |
update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
2000-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-23 |
update statutory_documents £ IC 1000/960
15/12/99
£ SR 40@1=40 |
1999-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS |
1999-06-08 |
update statutory_documents RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS |
1999-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1997-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/97 FROM:
3A,BROMFIELD INDUSTRIAL ESTATE,
MOLD,
FLINTSHIRE
CH7 1NR |
1997-05-15 |
update statutory_documents RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS |
1997-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-05 |
update statutory_documents RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS |
1995-08-30 |
update statutory_documents RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS |
1995-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-04-13 |
update statutory_documents ADOPT MEM AND ARTS 12/03/95 |
1994-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-05-07 |
update statutory_documents SECRETARY RESIGNED |
1994-05-07 |
update statutory_documents RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS |
1993-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1993-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/93 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER |
1993-02-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-01-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |