Date | Description |
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 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES |
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 |
2021-11-04 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
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 |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES |
2021-02-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-07 |
delete address 144A BROADWAY DIDCOT ENGLAND OX11 8RJ |
2020-08-07 |
insert address THE MANOR MAIN STREET GROVE WANTAGE ENGLAND OX12 7JJ |
2020-08-07 |
update registered_address |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2020 FROM
144A BROADWAY
DIDCOT
OX11 8RJ
ENGLAND |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
2020-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NINA MOLLER / 26/02/2020 |
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 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-12 |
update statutory_documents DIRECTOR APPOINTED MR ANISH SHARMA |
2019-11-11 |
update statutory_documents CESSATION OF SUSAN ELIZABETH HUCKLE AS A PSC |
2019-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HUCKLE |
2019-03-12 |
update statutory_documents SECRETARY APPOINTED MISS NATALIE HARMAN |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
2019-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JENKINS |
2019-03-07 |
update statutory_documents SECRETARY APPOINTED MISS NATALIE ANN HARMAN |
2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 31/03/18 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address MANDALAY CHURCH LANE GOODWORTH CLATFORD ANDOVER HAMPSHIRE SP11 7HL |
2018-04-07 |
insert address 144A BROADWAY DIDCOT ENGLAND OX11 8RJ |
2018-04-07 |
update reg_address_care_of HAMLIE HOPKINS PEARCE => null |
2018-04-07 |
update registered_address |
2018-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2018 FROM
C/O HAMLIE HOPKINS PEARCE
MANDALAY CHURCH LANE
GOODWORTH CLATFORD
ANDOVER
HAMPSHIRE
SP11 7HL |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
2017-10-30 |
update statutory_documents DIRECTOR APPOINTED MISS GEMMA VICTORIA MACLELLAN |
2017-10-30 |
update statutory_documents CESSATION OF RUSSELL STEPHEN BRAGG AS A PSC |
2017-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRAGG |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update accounts_last_madeup_date 2016-03-25 => 2017-03-31 |
2017-05-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-04-26 |
update account_ref_day 25 => 31 |
2017-04-26 |
update accounts_next_due_date 2017-12-25 => 2017-12-31 |
2017-04-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-08 |
update statutory_documents CURREXT FROM 25/03/2017 TO 31/03/2017 |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-07-07 |
update accounts_next_due_date 2016-12-25 => 2017-12-25 |
2016-06-29 |
update statutory_documents 25/03/16 TOTAL EXEMPTION SMALL |
2016-05-11 |
update returns_last_madeup_date 2015-03-04 => 2016-03-04 |
2016-05-11 |
update returns_next_due_date 2016-04-01 => 2017-04-01 |
2016-03-16 |
update statutory_documents 04/03/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-12-07 |
update accounts_next_due_date 2015-12-25 => 2016-12-25 |
2015-11-25 |
update statutory_documents 25/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-04 => 2015-03-04 |
2015-04-07 |
update returns_next_due_date 2015-04-01 => 2016-04-01 |
2015-03-23 |
update statutory_documents 04/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-12-07 |
update accounts_next_due_date 2014-12-25 => 2015-12-25 |
2014-11-28 |
update statutory_documents 25/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address MANDALAY CHURCH LANE GOODWORTH CLATFORD ANDOVER HAMPSHIRE ENGLAND SP11 7HL |
2014-04-07 |
insert address MANDALAY CHURCH LANE GOODWORTH CLATFORD ANDOVER HAMPSHIRE SP11 7HL |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-04 => 2014-03-04 |
2014-04-07 |
update returns_next_due_date 2014-04-01 => 2015-04-01 |
2014-03-12 |
update statutory_documents 04/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-12-07 |
update accounts_next_due_date 2013-12-25 => 2014-12-25 |
2013-11-18 |
update statutory_documents 25/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-04 => 2013-03-04 |
2013-06-25 |
update returns_next_due_date 2013-04-01 => 2014-04-01 |
2013-03-12 |
update statutory_documents 04/03/13 FULL LIST |
2012-05-18 |
update statutory_documents 25/03/12 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents 04/03/12 FULL LIST |
2011-11-21 |
update statutory_documents 25/03/11 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents DIRECTOR APPOINTED NINA MOLLER |
2011-03-23 |
update statutory_documents 04/03/11 FULL LIST |
2011-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN BRAGG / 01/01/2011 |
2011-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JENKINS / 01/01/2011 |
2011-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIELLE BUX |
2010-05-21 |
update statutory_documents 25/03/10 TOTAL EXEMPTION SMALL |
2010-03-09 |
update statutory_documents 04/03/10 FULL LIST |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE MARIA BUX / 01/01/2010 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN BRAGG / 01/01/2010 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH HUCKLE / 01/01/2010 |
2010-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2010 FROM
PENNY PINES
FYFIELD
ANDOVER
HAMPSHIRE
SP11 8EL |
2009-05-09 |
update statutory_documents DIRECTOR APPOINTED SUSAN HUCKLE |
2009-05-09 |
update statutory_documents 25/03/09 TOTAL EXEMPTION SMALL |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents 25/03/08 TOTAL EXEMPTION SMALL |
2008-04-24 |
update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HENRIK JOHANSSON |
2008-03-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KAREN JOHANSSON |
2007-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07 |
2007-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-27 |
update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
2006-09-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06 |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
2005-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
2004-08-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04 |
2004-03-27 |
update statutory_documents RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
2003-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03 |
2003-03-31 |
update statutory_documents RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS |
2002-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02 |
2002-03-18 |
update statutory_documents RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS |
2002-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01 |
2001-03-07 |
update statutory_documents RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS |
2000-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00 |
2000-04-04 |
update statutory_documents RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS |
1999-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99 |
1999-05-01 |
update statutory_documents RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS |
1998-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98 |
1998-03-09 |
update statutory_documents RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS |
1997-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97 |
1997-03-26 |
update statutory_documents RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS |
1996-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96 |
1996-04-16 |
update statutory_documents RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS |
1995-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95 |
1995-03-22 |
update statutory_documents RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS |
1994-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94 |
1994-12-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-03-22 |
update statutory_documents RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS |
1993-06-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-03-31 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03 |
1993-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/93 FROM:
PENNYPINES
FYFIELD
NR. ANDOVER
HAMPSHIRE SP11 8EL |
1993-03-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-09 |
update statutory_documents NC INC ALREADY ADJUSTED
05/03/93 |
1993-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/93 FROM:
THE STUDIO
ST. NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW |
1993-03-09 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-03-09 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1993-03-09 |
update statutory_documents £ NC 100/1000
05/03/9 |
1993-03-09 |
update statutory_documents ALTER MEM AND ARTS 05/03/93 |
1993-03-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |