Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-26 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-10 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2016 |
2020-08-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KATHRY SHIRT / 06/04/2016 |
2020-08-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRY SHIRT |
2020-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRIS GREENWOOD / 19/07/2016 |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRIS GREENWOOD / 19/07/2016 |
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 |
2019-12-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
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 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-09 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-09-09 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-08-19 |
update statutory_documents 22/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 6 CARRFIELD AVENUE STOCKPORT CHESHIRE ENGLAND SK3 8TN |
2014-08-07 |
insert address 6 CARRFIELD AVENUE STOCKPORT CHESHIRE SK3 8TN |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-08-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-07-22 |
update statutory_documents 22/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete address 7 CARRFIELD AVENUE STOCKPORT CHESHIRE ENGLAND SK3 8TN |
2013-09-06 |
insert address 6 CARRFIELD AVENUE STOCKPORT CHESHIRE ENGLAND SK3 8TN |
2013-09-06 |
update registered_address |
2013-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GREENWOOD / 15/07/2013 |
2013-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
7 CARRFIELD AVENUE
STOCKPORT
CHESHIRE
SK3 8TN
ENGLAND |
2013-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GREENWOOD / 15/08/2013 |
2013-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SHIRT / 15/08/2013 |
2013-08-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GREENWOOD / 15/08/2013 |
2013-08-01 |
delete address 77 WOODSMOOR LANE STOCKPORT SK2 7BD |
2013-08-01 |
insert address 7 CARRFIELD AVENUE STOCKPORT CHESHIRE ENGLAND SK3 8TN |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-08-09 => 2013-07-22 |
2013-08-01 |
update returns_next_due_date 2013-09-06 => 2014-08-19 |
2013-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
77 WOODSMOOR LANE
STOCKPORT
SK2 7BD |
2013-07-22 |
update statutory_documents 22/07/13 FULL LIST |
2013-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GREENWOOD / 10/04/2013 |
2013-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SHIRT / 10/04/2013 |
2013-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GREENWOOD / 10/04/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-22 |
insert sic_code 33140 - Repair of electrical equipment |
2013-06-22 |
update returns_last_madeup_date 2011-08-09 => 2012-08-09 |
2013-06-22 |
update returns_next_due_date 2012-09-06 => 2013-09-06 |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-21 |
update statutory_documents 09/08/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-24 |
update statutory_documents 09/08/11 FULL LIST |
2010-10-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents 09/08/10 FULL LIST |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GREENWOOD / 09/08/2010 |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SHIRT / 09/08/2010 |
2009-11-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-27 |
update statutory_documents 09/08/09 FULL LIST |
2009-06-30 |
update statutory_documents PREVSHO FROM 31/08/2009 TO 31/03/2009 |
2009-06-30 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS |
2007-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
2006-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
2005-09-21 |
update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
2004-09-06 |
update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/03 |
2003-09-10 |
update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS |
2003-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
2002-09-02 |
update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS |
2002-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
2001-09-04 |
update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS |
2001-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 |
2000-09-12 |
update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS |
1999-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 |
1998-08-18 |
update statutory_documents RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS |
1998-06-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 |
1997-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-10-22 |
update statutory_documents RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS |
1996-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/96 FROM:
2 HOWARTH COURT
CLAYS LANE
LONDON
E15 2EL |
1996-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-08-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |