Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2023-10-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-09-08 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2022-09-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-08-20 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-09-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-08-30 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-08-20 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-08-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2020-08-07 |
insert sic_code 98000 - Residents property management |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
2020-02-07 |
delete address FLAT 3, 77 FLAT 3 77 RUTLAND ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 5FE |
2020-02-07 |
insert address 35 ROMAN AVENUE ANGMERING LITTLEHAMPTON ENGLAND BN16 4GH |
2020-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-02-07 |
update registered_address |
2020-01-20 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-01-11 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2020-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2020 FROM
FLAT 3, 77 FLAT 3
77 RUTLAND ROAD
HOVE
EAST SUSSEX
BN3 5FE
UNITED KINGDOM |
2020-01-06 |
update statutory_documents SECRETARY APPOINTED MR STUART CHARLES VINCENT |
2020-01-06 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-01-06 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-01-06 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-01-06 |
update statutory_documents CESSATION OF SIMON MAURICE HUGGETT AS A PSC |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2019-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MAURICE HUGGETT |
2019-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP WICKENS |
2019-07-12 |
update statutory_documents CESSATION OF PHILLIP JOHN WICKENS AS A PSC |
2019-07-07 |
delete address PHILIP JOHN WICKENS FLAT 1 77 RUTLAND ROAD HOVE EAST SUSSEX BN3 5FE |
2019-07-07 |
insert address FLAT 3, 77 FLAT 3 77 RUTLAND ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 5FE |
2019-07-07 |
update registered_address |
2019-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2019 FROM
PHILIP JOHN WICKENS
FLAT 1 77 RUTLAND ROAD
HOVE
EAST SUSSEX
BN3 5FE |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-22 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-05-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-30 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-08-07 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-07-23 |
update statutory_documents 01/07/15 FULL LIST |
2015-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH DAVIS / 04/04/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-16 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
2014-08-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-07-10 |
update statutory_documents 01/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-21 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-25 |
update statutory_documents DIRECTOR APPOINTED MISS DEBORAH DAVIS |
2013-07-25 |
update statutory_documents 01/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIA VRACHIMIS |
2012-07-23 |
update statutory_documents 01/07/12 FULL LIST |
2012-04-19 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-31 |
update statutory_documents 01/07/11 FULL LIST |
2011-04-14 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents 01/07/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE MAXWELL / 01/07/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIA MARIA VRACHIMIS / 01/07/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN WICKENS / 01/07/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAURICE HUGGETT / 01/07/2010 |
2010-02-19 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-11 |
update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2008-07-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KEITH SMITH |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS |
2007-06-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-13 |
update statutory_documents RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
2004-05-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-07-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-07-03 |
update statutory_documents RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
2002-07-18 |
update statutory_documents RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS |
2002-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-19 |
update statutory_documents RETURN MADE UP TO 01/07/01; NO CHANGE OF MEMBERS |
2001-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-08-02 |
update statutory_documents RETURN MADE UP TO 01/07/00; NO CHANGE OF MEMBERS |
2000-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-02 |
update statutory_documents RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS |
1999-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/99 FROM:
63 PORTLAND ROAD
HOVE
EAST SUSSEX BN3 5DQ |
1999-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
1999-04-18 |
update statutory_documents RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS |
1999-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/99 FROM:
77 RUTLAND ROAD
HOVE
EAST SUSSEX
BN3 5FE |
1998-06-23 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1998-06-22 |
update statutory_documents RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS |
1998-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1998-03-10 |
update statutory_documents FIRST GAZETTE |
1997-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/96 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX BN3 5QE |
1996-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-23 |
update statutory_documents SECRETARY RESIGNED |
1996-07-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |