Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-09-07 |
delete address GREENE AND GREENE 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK ENGLAND |
2022-09-07 |
insert address KEMP HOUSE 128 CITY ROAD LONDON ENGLAND EC1V 2NX |
2022-09-07 |
update registered_address |
2022-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2022 FROM
GREENE AND GREENE 80 GUILDHALL STREET
BURY ST EDMUNDS
SUFFOLK
ENGLAND |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA KALMAN GUEST |
2021-07-07 |
update account_category DORMANT => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-07-08 |
delete address 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB |
2020-07-08 |
insert address GREENE AND GREENE 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK ENGLAND |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-08 |
update reg_address_care_of GREEGE & GREENE => null |
2020-07-08 |
update registered_address |
2020-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2020 FROM
C/O GREEGE & GREENE
80 GUILDHALL STREET
BURY ST. EDMUNDS
SUFFOLK
IP33 1QB |
2020-06-08 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-06-08 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2020-01-07 |
update company_status Active - Proposal to Strike off => Active |
2019-12-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-10-07 |
update company_status Active => Active - Proposal to Strike off |
2019-10-05 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-09-17 |
update statutory_documents FIRST GAZETTE |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-12-07 |
update company_status Active - Proposal to Strike off => Active |
2018-11-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-10-07 |
update company_status Active => Active - Proposal to Strike off |
2018-10-06 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-09-18 |
update statutory_documents FIRST GAZETTE |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-11-08 |
update company_status Active - Proposal to Strike off => Active |
2017-10-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-10-07 |
update company_status Active => Active - Proposal to Strike off |
2017-10-07 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2017-09-19 |
update statutory_documents FIRST GAZETTE |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-03-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-09-08 |
delete address 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK ENGLAND IP33 1QB |
2015-09-08 |
insert address 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-09-08 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-08-17 |
update statutory_documents 30/06/15 FULL LIST |
2015-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACK GUEST / 01/08/2015 |
2015-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JULIA KALMAN GUEST / 01/08/2015 |
2015-08-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JACK GUEST / 01/08/2015 |
2015-05-08 |
delete address THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX CO9 1HZ |
2015-05-08 |
insert address 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK ENGLAND IP33 1QB |
2015-05-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-08 |
update reg_address_care_of null => GREEGE & GREENE |
2015-05-08 |
update registered_address |
2015-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2015-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2015 FROM
THE MALTINGS ROSEMARY LANE
HALSTEAD
ESSEX
CO9 1HZ |
2014-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACK GUEST / 01/08/2014 |
2014-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JULIA KALMAN GUEST / 01/08/2014 |
2014-07-07 |
delete address THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX UNITED KINGDOM CO9 1HZ |
2014-07-07 |
insert address THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX CO9 1HZ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-07-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-06-30 |
update statutory_documents 30/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-16 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-06-21 |
delete address WOODFOLD WOODSIDE GREEN GREAT HALLINGBURY BISHOP'S STORTFORD HERTFORDSHIRE ENGLAND CM22 7UW |
2013-06-21 |
insert address THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX UNITED KINGDOM CO9 1HZ |
2013-06-21 |
update registered_address |
2013-04-30 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACK GUEST / 15/04/2013 |
2013-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JULIA KALMAN GUEST / 15/04/2013 |
2012-08-14 |
update statutory_documents 30/06/12 FULL LIST |
2012-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2012 FROM
WOODFOLD WOODSIDE GREEN
GREAT HALLINGBURY
BISHOP'S STORTFORD
HERTFORDSHIRE
CM22 7UW
ENGLAND |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2012 FROM
THE MALTINGS ROSEMARY LANE
HALSTEAD
ESSEX
CO9 1HZ |
2011-07-27 |
update statutory_documents 30/06/11 FULL LIST |
2011-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JULIA KALMAN GUEST / 11/07/2011 |
2011-03-31 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACK GUEST / 16/09/2010 |
2010-09-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JACK GUEST / 16/09/2010 |
2010-07-19 |
update statutory_documents 30/06/10 FULL LIST |
2010-05-21 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2009 FROM
WOODFOLD
WOODSIDE GREEN, GREAT
HALLINGBURY, BISHOPS STORTFORD
HERTFORDSHIRE
CM22 7UW |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-05-09 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-07 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-08 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/00 FROM:
PRIORY HOUSE
SYDENHAM ROAD
GUILDFORD
SURREY GU1 3RX |
2000-07-14 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
2000-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-07-27 |
update statutory_documents RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS |
1999-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-07-13 |
update statutory_documents RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS |
1997-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/97 FROM:
WOODFOLD WOODSIDE GREEN
GREAT HALLINGBURY
BISHOPS STORTFORD
HERTFORDSHIRE CM22 7UW |
1997-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-25 |
update statutory_documents SECRETARY RESIGNED |
1997-06-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |