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 |
delete address CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK BANBURY ROAD STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 7GZ |
2023-04-07 |
insert address 1-3 MERSTOW GREEN EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 4BD |
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 |
2023-04-07 |
update registered_address |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES |
2023-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2023 FROM
CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK
BANBURY ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7GZ
ENGLAND |
2022-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, 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 |
2021-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GROVE / 31/03/2021 |
2021-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN DENNIS / 31/03/2020 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
2020-12-07 |
update account_category null => DORMANT |
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 |
2020-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2019-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-07 |
delete address MORGAN HOUSE 58 ELY STREET STRATFORD-UPON-AVON ENGLAND CV37 6LN |
2019-11-07 |
insert address CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK BANBURY ROAD STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 7GZ |
2019-11-07 |
update registered_address |
2019-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2019 FROM
MORGAN HOUSE 58 ELY STREET
STRATFORD-UPON-AVON
CV37 6LN
ENGLAND |
2019-05-07 |
delete address 6 ABBEY COURT EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 4BY |
2019-05-07 |
insert address MORGAN HOUSE 58 ELY STREET STRATFORD-UPON-AVON ENGLAND CV37 6LN |
2019-05-07 |
update registered_address |
2019-04-02 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/04/2019 |
2019-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2019 FROM
6 ABBEY COURT
EVESHAM
WORCESTERSHIRE
WR11 4BY
UNITED KINGDOM |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
2019-04-01 |
update statutory_documents CESSATION OF ROGER ALAN DENNIS AS A PSC |
2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address 1-3 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BD |
2018-04-07 |
insert address 6 ABBEY COURT EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 4BY |
2018-04-07 |
update registered_address |
2018-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2018 FROM
1-3 MERSTOW GREEN
EVESHAM
WORCESTERSHIRE
WR11 4BD |
2018-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GROVE / 27/03/2018 |
2018-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN DENNIS / 27/03/2018 |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
2018-03-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER ALAN DENNIS / 27/03/2018 |
2017-11-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ALAM DENNIS |
2017-11-27 |
update statutory_documents CESSATION OF PAUL HADLEY AS A PSC |
2017-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HADLEY |
2017-08-14 |
update statutory_documents DIRECTOR APPOINTED MR ROGER ALAN DENNIS |
2017-07-31 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GROVE |
2017-07-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-06-08 |
update returns_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-06-08 |
update returns_next_due_date 2016-04-22 => 2017-04-22 |
2016-05-16 |
update statutory_documents 25/03/16 NO MEMBER LIST |
2015-08-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-06-09 |
update returns_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-06-09 |
update returns_next_due_date 2015-04-22 => 2016-04-22 |
2015-05-11 |
update statutory_documents 25/03/15 NO MEMBER 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 |
2014-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-04-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-04-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-03-31 |
update statutory_documents 25/03/14 NO MEMBER LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-26 |
update returns_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-06-26 |
update returns_next_due_date 2013-04-22 => 2014-04-22 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-02 |
update statutory_documents 25/03/13 NO MEMBER LIST |
2013-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAO LIMA |
2012-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-04-19 |
update statutory_documents 25/03/12 NO MEMBER LIST |
2012-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-04-12 |
update statutory_documents 25/03/11 NO MEMBER LIST |
2011-01-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-27 |
update statutory_documents 25/03/10 NO MEMBER LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAO PAULO LIMA / 25/03/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HADLEY / 25/03/2010 |
2009-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-05-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/09 |
2009-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-07-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID HADRILL |
2008-05-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/08 |
2007-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-04-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/07 |
2006-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-03-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/06 |
2005-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/05 |
2004-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/04 |
2004-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-01-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-08-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/03 |
2003-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/02 FROM:
LOVELL HOUSE
616 CHISWICK HIGH ROAD
LONDON W4 5RX |
2002-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-25 |
update statutory_documents SECRETARY RESIGNED |
2002-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/02 |
2001-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/01 |
2001-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/00 |
2000-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/99 FROM:
CLM CROWN LETTING MANAGEMENT
LOWE GROUND FLOOR
20 MERIDIAN PLACE
BRISTOL BS8 1JL |
1999-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/99 FROM:
MARSHAM HOUSE
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8ER |
1999-04-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/99 |
1999-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/97 |
1997-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/97 FROM:
ELM TREE COURT
LONG STREET
DEVIZES
WILTS SN10 1NH |
1997-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-03-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/96 |
1995-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-03-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/03/95 |
1994-11-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1994-04-06 |
update statutory_documents SECRETARY RESIGNED |
1994-03-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |