Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
2023-04-07 |
delete address 4-6 CHISENHALE STREET LIVERPOOL L3 6DA |
2023-04-07 |
insert address 8 FOLLEY CLOSE BLUNDELLSANDS LIVERPOOL ENGLAND L28 3AE |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-07 |
update registered_address |
2023-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2023 FROM
4-6 CHISENHALE STREET
LIVERPOOL
L3 6DA |
2023-01-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2020-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY ROBERTSHAW / 15/09/2020 |
2020-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KENNY |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2017-12-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2017-12-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-02-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-02-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2016-06-08 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-06-08 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-09 |
update statutory_documents 25/04/16 NO MEMBER LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-10 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-11 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHNSON |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-08 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-08 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-06-02 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-05 |
update statutory_documents 25/04/15 NO MEMBER LIST |
2014-06-07 |
delete address 4-6 CHISENHALE STREET LIVERPOOL ENGLAND L3 6DA |
2014-06-07 |
insert address 4-6 CHISENHALE STREET LIVERPOOL L3 6DA |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-13 |
update statutory_documents 25/04/14 NO MEMBER LIST |
2014-05-07 |
delete address ST ANN'S MOUNT 166 PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TS |
2014-05-07 |
insert address 4-6 CHISENHALE STREET LIVERPOOL ENGLAND L3 6DA |
2014-05-07 |
update registered_address |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
ST ANN'S MOUNT 166 PRESCOT ROAD
ST HELENS
MERSEYSIDE
WA10 3TS |
2014-03-14 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-05-21 |
update statutory_documents 25/04/13 NO MEMBER LIST |
2013-03-11 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-05-16 |
update statutory_documents 25/04/12 NO MEMBER LIST |
2012-05-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PHILIP ROBINSON / 01/03/2012 |
2012-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH |
2012-04-03 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PHILIP ROBINSON |
2012-04-03 |
update statutory_documents SECRETARY APPOINTED MR RICHARD PHILIP ROBINSON |
2012-04-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY SMITH |
2012-03-08 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-04-26 |
update statutory_documents 25/04/11 NO MEMBER LIST |
2011-04-21 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-04-27 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-04-26 |
update statutory_documents 25/04/10 NO MEMBER LIST |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH SMITH / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN KENNY / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY ROBERTSHAW / 01/10/2009 |
2009-05-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2009 FROM
ST ANN'S MOUNT 166 PRESCOT ROAD
ST HELENS
MERSEYSIDE
WA10 3TS |
2009-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERTSON / 01/01/2009 |
2009-05-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-05-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/09 |
2009-02-25 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-01-09 |
update statutory_documents DIRECTOR APPOINTED PHILIP ROBERTSON |
2009-01-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN ARMSTRONG |
2008-05-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2008 FROM
ST ANN'S MOUNT, 166 PRESCOT ROAD
ST HELENS
MERSEYSIDE
WA10 3TS |
2008-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARMSTRONG / 01/01/2008 |
2008-05-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/08 |
2008-05-02 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/07 |
2007-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-06-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-06-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/06 |
2006-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/05 FROM:
ESSEX HOUSE
BRIDLE ROAD
NETHERTON
LIVERPOOL L30 4XQ |
2005-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/05 |
2005-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-06-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/04 |
2004-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/03 |
2003-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/02 FROM:
71A CLENT AVENUE
MAGHULL
LIVERPOOL
MERSEYSIDE L31 0AU |
2002-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/02 |
2002-05-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-03-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-06-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/01 |
2001-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-07-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/00 |
2000-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-09-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/99 |
1999-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-02-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-02-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-05-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/04/98 |
1998-05-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98 |
1997-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/97 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF4 3LX |
1997-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-08 |
update statutory_documents SECRETARY RESIGNED |
1997-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |