Date | Description |
2023-10-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-04 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT HANDFORD |
2023-09-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES |
2023-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/06/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA RIPLEY |
2022-11-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2022 |
2022-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/11/2022 |
2022-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/11/2022 |
2022-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES |
2022-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HANDFORD |
2022-02-21 |
update statutory_documents DIRECTOR APPOINTED MRS LAURA ANNE RIPLEY |
2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 08/02/2021 |
2021-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 08/02/2021 |
2021-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 08/02/2021 |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JON WALKER / 01/07/2018 |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2018 |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HANDFORD / 01/07/2018 |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/07/2018 |
2018-07-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALYSON JULIET HUNTER / 01/07/2018 |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
2018-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2018 |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-02-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-02-09 |
update statutory_documents ADOPT ARTICLES 17/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT GRAHAM HANDFORD |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-20 |
update statutory_documents 08/01/16 STATEMENT OF CAPITAL GBP 10404 |
2015-08-08 |
update returns_last_madeup_date 2014-07-10 => 2015-07-10 |
2015-08-08 |
update returns_next_due_date 2015-08-07 => 2016-08-07 |
2015-07-22 |
update statutory_documents 10/07/15 FULL LIST |
2015-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2015 |
2015-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/07/2015 |
2015-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALYSON JULIET HUNTER / 01/07/2015 |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-02 |
update statutory_documents DIRECTOR APPOINTED MR ALASDAIR JON WALKER |
2015-04-02 |
update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 10403 |
2014-08-07 |
delete address 4 BROOK PARK GADDESBY LANE REARSBY LEICESTER ENGLAND LE7 4ZB |
2014-08-07 |
insert address 4 BROOK PARK GADDESBY LANE REARSBY LEICESTER LE7 4ZB |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-10 |
2014-08-07 |
update returns_next_due_date 2014-08-07 => 2015-08-07 |
2014-07-23 |
update statutory_documents 10/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete address 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX |
2013-09-06 |
insert address 4 BROOK PARK GADDESBY LANE REARSBY LEICESTER ENGLAND LE7 4ZB |
2013-09-06 |
update registered_address |
2013-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
78 LOUGHBOROUGH ROAD
QUORN
LEICESTERSHIRE
LE12 8DX |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
2013-08-01 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-07-19 |
update statutory_documents 10/07/13 FULL LIST |
2013-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAWFORD AITKENHEAD / 01/07/2013 |
2013-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JULIET HUNTER / 01/07/2013 |
2013-07-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALYSON JULIET HUNTER / 01/07/2013 |
2013-07-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-07-10 => 2012-07-10 |
2013-06-21 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
2013-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN |
2012-08-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-27 |
update statutory_documents 10/07/12 FULL LIST |
2011-08-05 |
update statutory_documents 10/07/11 FULL LIST |
2011-07-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-08-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-20 |
update statutory_documents DIRECTOR APPOINTED MRS ALYSON JULIET HUNTER |
2010-07-24 |
update statutory_documents 10/07/10 FULL LIST |
2010-06-11 |
update statutory_documents SECRETARY APPOINTED ALYSON JULIET HUNTER |
2010-06-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANESSA MARTIN |
2009-08-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-08-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-12 |
update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
2006-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2005-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-14 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-02 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2003-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-24 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2002-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/02 FROM:
3 MUSEUM SQUARE
LEICESTER
LEICESTERSHIRE LE1 6UF |
2001-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
2000-12-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
2000-10-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 |
2000-08-30 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
2000-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/00 FROM:
STOUGHTON HOUSE
HARBOROUGH ROAD
OADBY
LEICESTERSHIRE LE2 4JP |
2000-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-09-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS |
1998-11-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1998-08-07 |
update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS |
1998-01-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-01-06 |
update statutory_documents ALTER MEM AND ARTS 25/11/97 |
1997-12-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98 |
1997-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-27 |
update statutory_documents £ NC 1000/10400
20/11/97 |
1997-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/97 FROM:
80-81 WOOD GATE
LOUGHBOROUGH
LEICESTERSHIRE LE11 2XE |
1997-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-27 |
update statutory_documents SECRETARY RESIGNED |
1997-11-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/11/97 |
1997-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-10 |
update statutory_documents SECRETARY RESIGNED |
1997-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/97 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1997-07-15 |
update statutory_documents ALTER MEM AND ARTS 09/07/97 |
1997-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |