Date | Description |
2023-11-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JOHN DOHERTY |
2023-11-15 |
update statutory_documents CESSATION OF ONE DAY LTD AS A PSC |
2023-11-14 |
update statutory_documents FIRST GAZETTE |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-09-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-09-07 |
update company_status Active - Proposal to Strike off => Active |
2023-08-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-08-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-08-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-01 |
update statutory_documents FIRST GAZETTE |
2022-12-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES |
2022-11-15 |
update statutory_documents FIRST GAZETTE |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-09-07 |
update company_status Active - Proposal to Strike off => Active |
2022-08-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-08-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-08-07 |
update company_status Active => Active - Proposal to Strike off |
2022-08-02 |
update statutory_documents FIRST GAZETTE |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-09-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-08-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-08-10 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
2020-12-08 |
update statutory_documents FIRST GAZETTE |
2020-08-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-08-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
2019-06-15 |
update account_category UNAUDITED ABRIDGED => null |
2019-06-15 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-15 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-12-28 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
2017-02-27 |
update statutory_documents DIRECTOR APPOINTED MR HENRY JAMES DOHERTY |
2017-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE DOHERTY |
2016-12-19 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-19 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-10-18 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
2016-07-07 |
delete address INDIAN QUEENS CASTLE STREET WINCHCOMBE CHELTENHAM GLOUCESTERSHIRE GL54 5JA |
2016-07-07 |
insert address NO 10 HIGH STREET WINCHCOMBE GLOUCESTERSHIRE GL54 5LJ |
2016-07-07 |
update registered_address |
2016-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2016 FROM
INDIAN QUEENS
CASTLE STREET WINCHCOMBE
CHELTENHAM
GLOUCESTERSHIRE
GL54 5JA |
2015-12-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-11-20 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-18 |
update statutory_documents DIRECTOR APPOINTED JANE FELICITY DOHERTY |
2015-11-18 |
update statutory_documents DIRECTOR APPOINTED MARTYN JOHN DOHERTY |
2015-10-08 |
update statutory_documents SECRETARY APPOINTED MARTYN JOHN DOHERTY |
2015-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN COGBILL |
2015-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HURLEY |
2015-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY ARROW |
2015-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MERYL AUSTIN |
2015-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WASLEY |
2015-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRICE |
2015-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN COGBILL |
2015-10-07 |
update returns_last_madeup_date 2014-08-20 => 2015-08-20 |
2015-10-07 |
update returns_next_due_date 2015-09-17 => 2016-09-17 |
2015-09-04 |
update statutory_documents 20/08/15 FULL LIST |
2015-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MERYL JACQUELINE AUSTIN / 16/12/2014 |
2014-11-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-11-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-10-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-20 => 2014-08-20 |
2014-10-07 |
update returns_next_due_date 2014-09-17 => 2015-09-17 |
2014-09-18 |
update statutory_documents 20/08/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-03-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-11 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-20 => 2013-08-20 |
2013-10-07 |
update returns_next_due_date 2013-09-17 => 2014-09-17 |
2013-09-10 |
update statutory_documents 20/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-08-20 => 2012-08-20 |
2013-06-22 |
update returns_next_due_date 2012-09-17 => 2013-09-17 |
2012-12-21 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-24 |
update statutory_documents 20/08/12 FULL LIST |
2011-11-22 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents 20/08/11 FULL LIST |
2011-01-13 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-23 |
update statutory_documents 20/08/10 FULL LIST |
2009-12-18 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
2007-09-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-11-08 |
update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
2005-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
2004-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-04 |
update statutory_documents RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS |
2002-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/02 FROM:
MARQUIS HOUSE 2 NORTH STREET
WINCHCOMBE
GLOUCESTERSHIRE
GL54 5LH |
2002-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-16 |
update statutory_documents SECRETARY RESIGNED |
2002-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-09-03 |
update statutory_documents RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS |
2001-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-09-20 |
update statutory_documents RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS |
2000-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-08-25 |
update statutory_documents RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS |
2000-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-08-26 |
update statutory_documents RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS |
1998-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-08-26 |
update statutory_documents RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS |
1998-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-10-21 |
update statutory_documents RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS |
1997-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-02 |
update statutory_documents SECRETARY RESIGNED |
1996-08-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |