Date | Description |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-10-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-10-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-09-07 |
update company_status Active - Proposal to Strike off => Active |
2023-08-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
2023-08-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-01 |
update statutory_documents FIRST GAZETTE |
2023-01-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES |
2022-12-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-11-01 |
update statutory_documents FIRST GAZETTE |
2022-01-07 |
update account_ref_day 27 => 31 |
2022-01-07 |
update account_ref_month 1 => 8 |
2022-01-07 |
update accounts_last_madeup_date 2020-01-28 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-01-28 => 2023-05-31 |
2021-12-13 |
update statutory_documents 27/01/21 TOTAL EXEMPTION FULL |
2021-12-13 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-12-10 |
update statutory_documents PREVSHO FROM 27/01/2022 TO 31/08/2021 |
2021-12-07 |
update account_ref_day 28 => 27 |
2021-12-07 |
update accounts_next_due_date 2021-10-28 => 2022-01-28 |
2021-10-29 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK JOHN JOSEPH BOYLE |
2021-10-28 |
update statutory_documents PREVSHO FROM 28/01/2021 TO 27/01/2021 |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-01-28 => 2020-01-28 |
2021-06-07 |
update accounts_next_due_date 2021-01-28 => 2021-10-28 |
2021-06-07 |
update company_status Active - Proposal to Strike off => Active |
2021-05-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-05-12 |
update statutory_documents 28/01/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-13 |
update statutory_documents FIRST GAZETTE |
2020-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-10-28 => 2021-01-28 |
2019-11-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-01-28 => 2019-01-28 |
2019-11-07 |
update accounts_next_due_date 2019-10-28 => 2020-10-28 |
2019-10-28 |
update statutory_documents 28/01/19 TOTAL EXEMPTION FULL |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-01-28 => 2018-01-28 |
2019-02-07 |
update accounts_next_due_date 2018-10-28 => 2019-10-28 |
2019-01-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-01-25 |
update statutory_documents 28/01/18 UNAUDITED ABRIDGED |
2019-01-22 |
update statutory_documents FIRST GAZETTE |
2018-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-11 |
update accounts_last_madeup_date 2016-01-30 => 2017-01-28 |
2018-05-11 |
update accounts_next_due_date 2018-04-26 => 2018-10-28 |
2018-04-26 |
update statutory_documents 28/01/17 UNAUDITED ABRIDGED |
2018-03-08 |
update account_ref_day 29 => 28 |
2018-03-08 |
update accounts_next_due_date 2018-01-27 => 2018-04-26 |
2018-01-26 |
update statutory_documents PREVSHO FROM 29/01/2017 TO 28/01/2017 |
2017-11-08 |
delete address 19 MARTINS WAY ORTON WATERVILLE PETERBOROUGH CAMBRIDGESHIRE PE2 5DY |
2017-11-08 |
insert address 14 CRUCIBLE ROAD CORBY ENGLAND NN17 5TS |
2017-11-08 |
update account_ref_day 30 => 29 |
2017-11-08 |
update accounts_next_due_date 2017-10-30 => 2018-01-27 |
2017-11-08 |
update registered_address |
2017-10-27 |
update statutory_documents PREVSHO FROM 30/01/2017 TO 29/01/2017 |
2017-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2017 FROM
19 MARTINS WAY
ORTON WATERVILLE
PETERBOROUGH
CAMBRIDGESHIRE
PE2 5DY |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-30 |
2017-05-07 |
update accounts_next_due_date 2017-01-28 => 2017-10-30 |
2017-05-07 |
update company_status Active - Proposal to Strike off => Active |
2017-04-27 |
update company_status Active => Active - Proposal to Strike off |
2017-04-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-04-03 |
update statutory_documents 30/01/16 TOTAL EXEMPTION SMALL |
2017-03-28 |
update statutory_documents FIRST GAZETTE |
2016-12-21 |
update account_ref_day 31 => 30 |
2016-12-21 |
update accounts_next_due_date 2016-10-31 => 2017-01-28 |
2016-10-28 |
update statutory_documents PREVSHO FROM 31/01/2016 TO 30/01/2016 |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-31 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-09-09 |
update returns_last_madeup_date 2014-08-23 => 2015-08-17 |
2015-09-09 |
update returns_next_due_date 2015-09-20 => 2016-09-14 |
2015-08-17 |
update statutory_documents 17/08/15 FULL LIST |
2015-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN EILEEN BOYLE / 14/08/2015 |
2015-08-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN EILEEN BOYLE / 10/05/2015 |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-23 => 2014-08-23 |
2014-10-07 |
update returns_next_due_date 2014-09-20 => 2015-09-20 |
2014-09-02 |
update statutory_documents 23/08/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-11 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-23 => 2013-08-23 |
2013-09-06 |
update returns_next_due_date 2013-09-20 => 2014-09-20 |
2013-08-28 |
update statutory_documents 23/08/13 FULL LIST |
2013-06-22 |
delete sic_code 5540 - Bars |
2013-06-22 |
insert sic_code 56302 - Public houses and bars |
2013-06-22 |
update returns_last_madeup_date 2011-08-23 => 2012-08-23 |
2013-06-22 |
update returns_next_due_date 2012-09-20 => 2013-09-20 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2012-09-05 |
update statutory_documents 23/08/12 FULL LIST |
2012-06-27 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-09-12 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-09-08 |
update statutory_documents 23/08/11 FULL LIST |
2010-10-27 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-10-22 |
update statutory_documents 23/08/10 FULL LIST |
2009-12-01 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-12-01 |
update statutory_documents 20/09/09 NO CHANGES |
2009-12-01 |
update statutory_documents 23/08/08 NO CHANGES |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN EILEEN BOYLE / 23/08/2008 |
2009-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOYLE / 18/07/2008 |
2009-05-05 |
update statutory_documents FIRST GAZETTE |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2009 FROM
97 STONALD ROAD
WHITTLESEY
PETERBOROUGH
CAMBRIDGESHIRE
PE7 1QP |
2008-09-04 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2007-12-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-10-25 |
update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2005-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2004-12-16 |
update statutory_documents RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
2004-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2003-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-11-04 |
update statutory_documents RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
2003-05-13 |
update statutory_documents RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS |
2003-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-04-02 |
update statutory_documents RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS |
2002-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-03-02 |
update statutory_documents RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/00 FROM:
63 BROADWAY
PETERBOROUGH
PE1 1SY |
1999-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-08-26 |
update statutory_documents RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS |
1999-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-12-09 |
update statutory_documents RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS |
1998-05-14 |
update statutory_documents RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS |
1998-01-20 |
update statutory_documents £ NC 1000/50000
15/11/96 |
1998-01-20 |
update statutory_documents NC INC ALREADY ADJUSTED 15/11/96 |
1997-05-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/01/98 |
1997-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-25 |
update statutory_documents £ NC 100/1000
12/11/96 |
1996-11-25 |
update statutory_documents ADOPT MEM AND ARTS 12/11/96 |
1996-11-25 |
update statutory_documents NC INC ALREADY ADJUSTED 12/11/96 |
1996-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/96 FROM:
TEMPLE HOUSE 20 HOLYWELL ROW
LONDON
EC2A 4JB |
1996-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-21 |
update statutory_documents SECRETARY RESIGNED |
1996-08-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |