| Date | Description |
| 2025-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
| 2024-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/24, WITH UPDATES |
| 2024-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
| 2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
| 2023-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
| 2023-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, NO UPDATES |
| 2023-08-07 |
delete company_previous_name VOSS FINANCIAL SERVICES LIMITED |
| 2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
| 2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
| 2023-02-27 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
| 2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
| 2022-08-07 |
delete address GOODCHILD ACCOUNTANCY, THE OLD RECTORY MAIN STREET GLENFIELD LEICESTER ENGLAND LE3 8DG |
| 2022-08-07 |
insert address WELBECK HOUSE 69 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 7LA |
| 2022-08-07 |
update registered_address |
| 2022-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2022 FROM
GOODCHILD ACCOUNTANCY, THE OLD RECTORY MAIN STREET
GLENFIELD
LEICESTER
LE3 8DG
ENGLAND |
| 2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
| 2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
| 2021-12-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
| 2021-12-07 |
delete address 28 MONTAGUE ROAD LONDON N15 4BD |
| 2021-12-07 |
insert address GOODCHILD ACCOUNTANCY, THE OLD RECTORY MAIN STREET GLENFIELD LEICESTER ENGLAND LE3 8DG |
| 2021-12-07 |
update registered_address |
| 2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
| 2021-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2021 FROM
28 MONTAGUE ROAD
LONDON
N15 4BD |
| 2021-09-07 |
delete address C/O GOODCHILD ACCOUNTANCY SERVICES LTD THE OLD RECTORY MAIN STREET GLENFIELD LEICESTERSHIRE ENGLAND LE3 8DG |
| 2021-09-07 |
insert address 28 MONTAGUE ROAD LONDON N15 4BD |
| 2021-09-07 |
update registered_address |
| 2021-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2021 FROM
C/O GOODCHILD ACCOUNTANCY SERVICES LTD THE OLD RECTORY
MAIN STREET
GLENFIELD
LEICESTERSHIRE
LE3 8DG
ENGLAND |
| 2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
| 2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
| 2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
| 2021-01-27 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
| 2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
| 2020-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON MORRIS / 17/09/2020 |
| 2020-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MORRIS / 17/09/2020 |
| 2020-09-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JON MORRIS / 17/09/2020 |
| 2020-09-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JAYNE MORRIS / 17/09/2020 |
| 2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
| 2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
| 2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
| 2019-12-10 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
| 2019-12-07 |
delete sic_code 88910 - Child day-care activities |
| 2019-12-07 |
insert sic_code 69202 - Bookkeeping activities |
| 2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
| 2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
| 2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
| 2019-01-18 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
| 2018-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
| 2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
| 2018-01-02 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
| 2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
| 2017-07-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
| 2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
| 2017-02-10 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
| 2016-12-20 |
delete address 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7JX |
| 2016-12-20 |
insert address C/O GOODCHILD ACCOUNTANCY SERVICES LTD THE OLD RECTORY MAIN STREET GLENFIELD LEICESTERSHIRE ENGLAND LE3 8DG |
| 2016-12-20 |
update registered_address |
| 2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
| 2016-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON MORRIS / 01/11/2016 |
| 2016-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MORRIS / 01/11/2016 |
| 2016-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2016 FROM
154 ROTHLEY ROAD
MOUNTSORREL
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7JX |
| 2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
| 2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
| 2015-12-07 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
| 2015-12-07 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
| 2015-11-24 |
update statutory_documents 15/11/15 FULL LIST |
| 2015-11-10 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
| 2015-06-07 |
insert company_previous_name THE LAURELS NURSERY SCHOOL LIMITED |
| 2015-06-07 |
update name THE LAURELS NURSERY SCHOOL LIMITED => JJM PROPERTY LIMITED |
| 2015-05-28 |
update statutory_documents COMPANY NAME CHANGED THE LAURELS NURSERY SCHOOL LIMITED
CERTIFICATE ISSUED ON 28/05/15 |
| 2015-05-20 |
update statutory_documents GENERAL BUSINESS 09/04/2015 |
| 2015-05-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2015-05-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2015-05-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2015-05-06 |
update statutory_documents 07/04/15 STATEMENT OF CAPITAL GBP 50 |
| 2015-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE PARKER |
| 2015-04-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DALE PARKER |
| 2015-02-11 |
update statutory_documents SECRETARY APPOINTED MR DALE PARKER |
| 2015-02-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DALE PARKER / 11/02/2015 |
| 2015-02-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAYNE MORRIS |
| 2014-12-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
| 2014-12-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
| 2014-11-24 |
update statutory_documents 15/11/14 FULL LIST |
| 2014-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PARKER / 26/08/2014 |
| 2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
| 2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
| 2014-10-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
| 2013-12-07 |
delete address 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE12 7JX |
| 2013-12-07 |
insert address 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7JX |
| 2013-12-07 |
update registered_address |
| 2013-12-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
| 2013-12-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
| 2013-11-18 |
update statutory_documents 15/11/13 FULL LIST |
| 2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2013-06-30 |
| 2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
| 2013-10-17 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
| 2013-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON MORRIS / 02/07/2013 |
| 2013-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MORRIS / 02/07/2013 |
| 2013-06-26 |
update account_ref_day 31 => 30 |
| 2013-06-26 |
update account_ref_month 12 => 6 |
| 2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-03-31 |
| 2013-06-23 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
| 2013-06-23 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
| 2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-05-15 |
update statutory_documents CURREXT FROM 31/12/2012 TO 30/06/2013 |
| 2012-11-16 |
update statutory_documents 15/11/12 FULL LIST |
| 2012-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON MORRIS / 06/11/2012 |
| 2012-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PARKER / 06/11/2012 |
| 2012-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MORRIS / 06/11/2012 |
| 2012-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MORRIS / 06/11/2012 |
| 2012-11-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE MORRIS / 06/11/2012 |
| 2012-09-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2012-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON MORRIS / 23/07/2012 |
| 2012-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MORRIS / 23/07/2012 |
| 2012-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE MORRIS / 23/07/2012 |
| 2011-12-15 |
update statutory_documents 15/11/11 FULL LIST |
| 2011-05-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2010-11-17 |
update statutory_documents 15/11/10 FULL LIST |
| 2010-09-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
| 2010-07-12 |
update statutory_documents 10/07/10 FULL LIST |
| 2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PARKER / 01/07/2010 |
| 2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MORRIS / 01/07/2010 |
| 2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON MORRIS / 01/07/2010 |
| 2009-09-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
| 2009-07-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2009-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2009 FROM
TEMPERANCE VILLAS 154 ROTHLEY ROAD
MOUNTSORREL
LEICESTERSHIRE
LE12 7JX |
| 2009-07-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2009-07-10 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
| 2008-10-13 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
| 2008-07-17 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
| 2008-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2008 FROM
3 LEICESTER ROAD
ANSTEY
LEICESTER
LE7 7AT |
| 2007-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-09-05 |
update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
| 2006-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 2006-08-22 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
| 2005-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 2005-07-24 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
| 2004-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 2004-08-10 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
| 2004-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/04 FROM:
WESTGATE HOUSE
ROYLAND ROAD
LOUGHBOROUGH
LEICESTERSHIRE LE11 2EH |
| 2003-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 2003-09-05 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
| 2003-07-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2003-07-14 |
update statutory_documents COMPANY NAME CHANGED
VOSS FINANCIAL SERVICES LIMITED
CERTIFICATE ISSUED ON 14/07/03 |
| 2003-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/02 FROM:
WEST WALK BUILDING
110 REGENT ROAD
LEICESTER
LEICESTERSHIRE LE1 7LT |
| 2002-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 2002-07-29 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
| 2001-08-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 2001-07-26 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
| 2000-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 2000-07-17 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
| 1999-12-08 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1999-12-08 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-12-08 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-12-08 |
update statutory_documents SECRETARY RESIGNED |
| 1999-08-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1999-07-19 |
update statutory_documents RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS |
| 1999-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 1998-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 1998-08-17 |
update statutory_documents RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS |
| 1997-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
| 1997-10-29 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 18/03/97 |
| 1997-07-28 |
update statutory_documents RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS |
| 1997-07-13 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1997-07-13 |
update statutory_documents SECRETARY RESIGNED |
| 1997-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-11-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/12/96 |
| 1996-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
| 1996-08-05 |
update statutory_documents DIRECTOR RESIGNED |
| 1996-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-08-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1996-08-05 |
update statutory_documents SECRETARY RESIGNED |
| 1996-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |