Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES |
2023-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BLAMIRE |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-09-30 |
2023-03-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2022-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-07 |
update statutory_documents DIRECTOR APPOINTED MR GARY CIARAN COX |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BRYCESON |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
2020-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOY BRYCESON |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-10-10 |
update statutory_documents DIRECTOR APPOINTED MR IAN BLAMIRE |
2019-10-10 |
update statutory_documents SECRETARY APPOINTED MR PETER ANDREW BRYCESON |
2019-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD CHAPELL |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-07 |
delete address 2 GREENWAYS SANDHURST BERKSHIRE GU47 8PJ |
2017-08-07 |
insert address 27 STERTE AVENUE POOLE ENGLAND BH15 2AJ |
2017-08-07 |
update registered_address |
2017-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2017 FROM
2 GREENWAYS
SANDHURST
BERKSHIRE
GU47 8PJ |
2017-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGHT |
2017-07-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN WRIGHT |
2017-03-17 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DODDS |
2017-03-17 |
update statutory_documents DIRECTOR APPOINTED MRS JOY SUSAN BRYCESON |
2017-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYNE WRIGHT |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-10-12 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLYNE DAVINA WRIGHT |
2016-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BLAMIRE |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2015-11-07 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-07 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-10-07 |
update statutory_documents 01/10/15 NO MEMBER LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2014-11-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2014-11-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-10-08 |
update statutory_documents 01/10/14 NO MEMBER LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2013-11-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2013-11-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-10-09 |
update statutory_documents 01/10/13 NO MEMBER LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
2012-11-14 |
update statutory_documents 01/10/12 NO MEMBER LIST |
2012-10-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-11-24 |
update statutory_documents 01/10/11 NO MEMBER LIST |
2011-09-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-11-23 |
update statutory_documents 01/10/10 NO MEMBER LIST |
2010-09-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEWIS GEE |
2009-10-19 |
update statutory_documents 01/10/09 NO MEMBER LIST |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD TREVOR CHAPELL / 16/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN BLAMIRE / 16/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GEE / 16/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WRIGHT / 16/10/2009 |
2009-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2009 FROM
99 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8DY |
2008-11-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-08 |
update statutory_documents DIRECTOR APPOINTED LEWIS GEE |
2008-09-04 |
update statutory_documents DIRECTOR APPOINTED COLIN WRIGHT |
2008-08-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER BRYCESON |
2008-08-21 |
update statutory_documents SECRETARY APPOINTED MR COLIN WRIGHT |
2008-08-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN CRAWFORD |
2008-08-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/08 |
2007-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/07 |
2007-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/07 FROM:
26 POOLE HILL
BOURNEMOUTH
DORSET BH2 5PS |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/06 |
2005-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/05 |
2005-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/04 FROM:
35 SWANMORE ROAD
BOURNEMOUTH
DORSET BH7 6PD |
2004-11-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-11-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-11-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/03 |
2004-11-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/04 |
2004-11-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2004-11-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-17 |
update statutory_documents ORDER OF COURT - RESTORATION 17/11/04 |
2004-06-29 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2004-03-16 |
update statutory_documents FIRST GAZETTE |
2003-05-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2003-05-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/03 FROM:
26 POOLE HILL
BOURNEMOUTH
DORSET
BH2 5PS |
2002-08-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/02 |
2001-08-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/01 |
2000-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-08-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/00 |
1999-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-08-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/99 |
1998-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-08-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/98 |
1997-12-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97 |
1997-08-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/08/97 |
1997-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/97 FROM:
SUITE 14669 72 NEW BOND STREET
LONDON
W1Y 9DD |
1997-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-07 |
update statutory_documents SECRETARY RESIGNED |
1996-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |