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 |
2023-09-29 |
update statutory_documents 30/12/22 TOTAL EXEMPTION FULL |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES |
2023-04-07 |
delete address DOMINION HOUSE 2 MARKET HILL CALNE WILTSHIRE SN11 0BT |
2023-04-07 |
insert address 50 CHURCH STREET CALNE WILTSHIRE ENGLAND SN11 0HZ |
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 |
2023-04-07 |
update registered_address |
2022-12-29 |
update statutory_documents 30/12/21 TOTAL EXEMPTION FULL |
2022-10-07 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2022-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN GEORGE FARRAR / 06/10/2022 |
2022-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2022 FROM
DOMINION HOUSE 2 MARKET HILL
CALNE
WILTSHIRE
SN11 0BT |
2022-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES |
2022-01-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-31 |
update statutory_documents 30/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update account_ref_day 31 => 30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-09-30 |
update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020 |
2021-08-07 |
update company_status Active - Proposal to Strike off => Active |
2021-07-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-06-29 |
update statutory_documents FIRST GAZETTE |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
update num_mort_outstanding 15 => 13 |
2020-06-07 |
update num_mort_satisfied 23 => 25 |
2020-05-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2020-05-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32 |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
2020-04-07 |
update num_mort_outstanding 20 => 15 |
2020-04-07 |
update num_mort_satisfied 18 => 23 |
2020-02-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 |
2020-02-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 |
2020-02-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 |
2020-02-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30 |
2020-02-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-07 |
delete address 22C HORSESHOE BUSINESS PARK HORSESHOE ROAD PANGBOURNE BERKSHIRE RG8 7JW |
2019-08-07 |
insert address DOMINION HOUSE 2 MARKET HILL CALNE WILTSHIRE SN11 0BT |
2019-08-07 |
update registered_address |
2019-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2019 FROM
22C HORSESHOE BUSINESS PARK
HORSESHOE ROAD
PANGBOURNE
BERKSHIRE
RG8 7JW |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
2018-12-07 |
delete address 45A HIGH STREET ETON BERKS SL4 6BL |
2018-12-07 |
insert address 22C HORSESHOE BUSINESS PARK HORSESHOE ROAD PANGBOURNE BERKSHIRE RG8 7JW |
2018-12-07 |
update registered_address |
2018-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2018 FROM
45A HIGH STREET
ETON
BERKS
SL4 6BL |
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 |
2018-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-07 |
update num_mort_outstanding 21 => 20 |
2018-06-07 |
update num_mort_satisfied 17 => 18 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
2018-05-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-01-07 |
update company_status Active - Proposal to Strike off => Active |
2017-12-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-12-08 |
update company_status Active => Active - Proposal to Strike off |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-08-07 |
update company_status Active - Proposal to Strike off => Active |
2017-07-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2017-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEORGE FARRAR |
2017-07-07 |
update company_status Active => Active - Proposal to Strike off |
2017-07-04 |
update statutory_documents FIRST GAZETTE |
2016-12-20 |
update accounts_last_madeup_date 2013-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2015-09-30 => 2017-09-30 |
2016-12-20 |
update company_status Active - Proposal to Strike off => Active |
2016-10-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-10-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-10-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2016-09-07 |
update company_status Active => Active - Proposal to Strike off |
2016-08-30 |
update statutory_documents FIRST GAZETTE |
2016-05-13 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-05-13 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-04-13 |
update statutory_documents 08/04/16 FULL LIST |
2015-12-07 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-12-07 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-11-08 |
delete address 6-9 THE SQUARE STOCKLEY PARK HEATHROW UNITED KINGDOM UB11 1FW |
2015-11-08 |
insert address 45A HIGH STREET ETON BERKS SL4 6BL |
2015-11-08 |
update company_status Active - Proposal to Strike off => Active |
2015-11-08 |
update reg_address_care_of MUNNELLY & DUNLEAVY ACCOUNTANTS => null |
2015-11-08 |
update registered_address |
2015-11-04 |
update statutory_documents 08/04/15 FULL LIST |
2015-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2015 FROM
C/O MUNNELLY & DUNLEAVY ACCOUNTANTS
6-9 THE SQUARE
STOCKLEY PARK
HEATHROW
UB11 1FW
UNITED KINGDOM |
2015-10-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-08-11 |
update statutory_documents FIRST GAZETTE |
2015-08-10 |
update company_status Active => Active - Proposal to Strike off |
2015-05-07 |
delete address CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA |
2015-05-07 |
insert address 6-9 THE SQUARE STOCKLEY PARK HEATHROW UNITED KINGDOM UB11 1FW |
2015-05-07 |
update reg_address_care_of null => MUNNELLY & DUNLEAVY ACCOUNTANTS |
2015-05-07 |
update registered_address |
2015-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2015 FROM
CANADA HOUSE 272 FIELD END ROAD
EASTCOTE
MIDDLESEX
HA4 9NA |
2015-02-18 |
update statutory_documents DIRECTOR APPOINTED MR ALAN GEORGE FARRAR |
2015-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH FARRAR |
2015-02-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH FARRAR |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-08 |
2014-08-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-08-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-08-05 |
update statutory_documents FIRST GAZETTE |
2014-07-30 |
update statutory_documents 08/04/14 FULL LIST |
2013-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN FARRAR |
2013-11-07 |
delete address SUNDIAL HOUSE 98 HIGH STREET HORSELL WOKING SURREY GU21 4SU |
2013-11-07 |
insert address CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update registered_address |
2013-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2013 FROM
52 HIGH STREET
PINNER
MIDDLESEX
HA5 5PW |
2013-10-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
SUNDIAL HOUSE 98 HIGH STREET
HORSELL
WOKING
SURREY
GU21 4SU |
2013-09-18 |
update statutory_documents DIRECTOR APPOINTED SARAH NOELLE FARRAR |
2013-06-25 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-06-25 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-26 |
update statutory_documents 08/04/13 FULL LIST |
2012-10-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-04 |
update statutory_documents 08/04/12 FULL LIST |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-26 |
update statutory_documents 08/04/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38 |
2010-05-18 |
update statutory_documents 08/04/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE FARRAR / 08/04/2010 |
2009-12-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
2009-04-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-13 |
update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-03 |
update statutory_documents S-DIV
20/06/06 |
2006-07-03 |
update statutory_documents SHARES S/DIVIDED 20/06/06 |
2006-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
2005-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2005-12-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-05 |
update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-15 |
update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
2003-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2002-04-19 |
update statutory_documents RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
2002-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-04 |
update statutory_documents RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
2001-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2001-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-24 |
update statutory_documents RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
2000-05-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 |
1999-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1999-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-16 |
update statutory_documents SECRETARY RESIGNED |
1999-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |