Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
2023-07-07 |
update accounts_next_due_date 2024-01-05 => 2025-01-05 |
2023-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23 |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2023-04-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2022-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22 |
2022-08-07 |
delete address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF |
2022-08-07 |
insert address W8A KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE UNITED KINGDOM BN3 7GS |
2022-08-07 |
update registered_address |
2022-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2022 FROM
FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD
BRIGHTON
BN1 6AF
ENGLAND |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2021-08-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2021-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-19 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/05/2021 |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
2021-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE BRAUND |
2020-12-07 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2020-12-07 |
update accounts_next_due_date 2021-04-05 => 2022-01-05 |
2020-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-05 => 2021-04-05 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2019-12-07 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2019-11-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2018-12-06 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2018-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2018-03-07 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2018-01-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
2017-02-08 |
delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
2017-02-08 |
insert address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF |
2017-02-08 |
update reg_address_care_of CRUNCH ACCOUNTING => null |
2017-02-08 |
update registered_address |
2017-01-07 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2017-01-07 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2017-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM
C/O CRUNCH ACCOUNTING
UNIT 11 HOVE BUSINESS CENTRE
FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA |
2016-12-22 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-07-07 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-06-07 |
update statutory_documents 04/06/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2016-01-07 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2015-12-29 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-07-07 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-06-11 |
update statutory_documents 04/06/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-08-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2014-07-07 |
delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 6HA |
2014-07-07 |
insert address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-07-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-07-07 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2014-06-18 |
update statutory_documents 04/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-10-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2013-09-25 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-01 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-23 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-22 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-21 |
delete address 3 BRAMLEY GARDENS HORTON HEATH EASTLEIGH HAMPSHIRE UNITED KINGDOM SO50 7QB |
2013-06-21 |
insert address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 6HA |
2013-06-21 |
update reg_address_care_of null => CRUNCH ACCOUNTING |
2013-06-21 |
update registered_address |
2013-06-06 |
update statutory_documents 04/06/13 FULL LIST |
2012-10-17 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2012-08-21 |
update statutory_documents 04/06/12 FULL LIST |
2012-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE BRAUND |
2012-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE BRAUND |
2012-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
3 BRAMLEY GARDENS
HORTON HEATH
EASTLEIGH
HAMPSHIRE
SO50 7QB
UNITED KINGDOM |
2011-12-23 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2011-08-09 |
update statutory_documents 04/06/11 FULL LIST |
2011-01-04 |
update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL |
2010-06-16 |
update statutory_documents SECRETARY APPOINTED MRS CAROLINE LOUISE BRAUND |
2010-06-16 |
update statutory_documents 04/06/10 FULL LIST |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE BRAUND / 04/06/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DANIEL BRAUND / 04/06/2010 |
2010-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOUGLAS BRAUND |
2010-01-15 |
update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2009 FROM
TUDOR HOUSE, FISHERS PLACE
PENDOCK
GLOUCESTER
GL19 3PR |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
2009-01-26 |
update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
2007-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
2007-01-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/06 FROM:
GREENFIELDS LODGE, CHURCH ROAD
SWANMORE
SOUTHAMPTON
SO32 2PU |
2006-06-15 |
update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
2005-07-13 |
update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
2005-04-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
2004-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/04 FROM:
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE SO53 3TY |
2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-28 |
update statutory_documents SECRETARY RESIGNED |
2004-09-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-26 |
update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
2003-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
2003-08-07 |
update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
2002-11-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
2002-08-10 |
update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
2002-01-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 05/04/01 |
2002-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
2001-08-09 |
update statutory_documents RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-06-29 |
update statutory_documents RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
2000-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/00 FROM:
STAPLE HOUSE
STAPLE GARDENS
WINCHESTER
HAMPSHIRE SO23 9EJ |
2000-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-07-16 |
update statutory_documents RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS |
1999-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS |
1997-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/97 FROM:
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 1AA |
1997-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-11 |
update statutory_documents SECRETARY RESIGNED |
1997-06-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |