Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-30 => 2022-12-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/22 |
2023-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-30 => 2021-12-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/21 |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/20 |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-23 => 2020-09-30 |
2019-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18 |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-23 |
2019-09-23 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018 |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
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 |
2018-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
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 |
2016-10-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-08-07 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-07-05 |
update statutory_documents 30/05/16 FULL LIST |
2016-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD PAGETT / 01/01/2016 |
2016-07-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN EDWARD PAGETT / 01/01/2016 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-10-07 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-10-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-09-30 |
update statutory_documents 30/05/15 NO CHANGES |
2015-09-29 |
update statutory_documents FIRST GAZETTE |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
2014-08-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
2014-07-17 |
update statutory_documents 30/05/14 NO CHANGES |
2014-01-07 |
update accounts_last_madeup_date 2011-09-30 => 2012-12-31 |
2014-01-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-12-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete sic_code 41201 - Construction of commercial buildings |
2013-09-06 |
delete sic_code 41202 - Construction of domestic buildings |
2013-09-06 |
insert sic_code 41100 - Development of building projects |
2013-09-06 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
2013-09-06 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
2013-08-09 |
update statutory_documents 30/05/13 FULL LIST |
2013-08-01 |
delete address 23 CHAPEL ROAD WARLINGHAM SURREY CR6 9LP |
2013-08-01 |
insert address 6 HAZELWOOD HEIGHTS OXTED SURREY RH8 0QQ |
2013-08-01 |
update registered_address |
2013-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
23 CHAPEL ROAD
WARLINGHAM
SURREY
CR6 9LP |
2013-07-01 |
update account_ref_day 30 => 31 |
2013-07-01 |
update account_ref_month 9 => 12 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-22 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-22 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
2013-06-22 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-11 |
update statutory_documents PREVEXT FROM 30/09/2012 TO 31/12/2012 |
2013-01-22 |
update statutory_documents DIRECTOR APPOINTED NEIL CHRISTOPHER REDVERS CROCKER |
2012-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CROCKER |
2012-09-12 |
update statutory_documents 30/05/12 FULL LIST |
2012-07-04 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents 30/05/11 FULL LIST |
2011-06-24 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-08-10 |
update statutory_documents 30/05/10 NO CHANGES |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER REDVERS CROCKER / 02/01/2010 |
2010-07-01 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-08-01 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL CROCKER / 01/01/2009 |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
2008-08-22 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2008-08-19 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-07-30 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-07-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2008 FROM
936A BRIGHTON ROAD
PURLEY
SURREY
CR8 2LP |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-06-29 |
update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
2005-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/05 FROM:
50 WEST STREET
FARNHAM
SURREY GU9 7DX |
2005-08-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-28 |
update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
2005-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-08-12 |
update statutory_documents SECRETARY RESIGNED |
2004-08-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-08-12 |
update statutory_documents RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
2004-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/04 FROM:
140 WOODLAND WAY
WEST WICKHAM
KENT BR4 9LU |
2003-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-09-17 |
update statutory_documents RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
2003-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-24 |
update statutory_documents SECRETARY RESIGNED |
2003-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-06-07 |
update statutory_documents RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
2001-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
2000-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-21 |
update statutory_documents RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS |
2000-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-26 |
update statutory_documents SECRETARY RESIGNED |
2000-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-30 |
update statutory_documents RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS |
1999-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-06-24 |
update statutory_documents RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS |
1998-04-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98 |
1998-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/98 FROM:
100 WHITE LION STREET
LONDON
N1 9PF |
1997-10-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-13 |
update statutory_documents SECRETARY RESIGNED |
1997-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |