Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-06-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-05-31 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-07-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-06-30 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-10-01 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-06-08 |
update accounts_next_due_date 2020-11-30 => 2021-11-30 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
2020-05-01 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-06-20 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-05-16 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-07-08 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-06-07 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-07-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-06-06 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
2016-09-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-09-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-09-16 |
update statutory_documents 02/08/16 STATEMENT OF CAPITAL GBP 8 |
2016-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-07-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-07-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-06-08 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-06-08 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-06-07 |
update statutory_documents 29/02/16 TOTAL EXEMPTION FULL |
2016-05-17 |
update statutory_documents 07/05/16 FULL LIST |
2016-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COSTIN |
2015-09-08 |
delete address UNIT 5 UPLYME ROAD BUSINESS PARK LYME REGIS DORSET DT7 3LS |
2015-09-08 |
insert address 50 FORE STREET SEATON DEVON UNITED KINGDOM EX12 2AD |
2015-09-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-09-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-09-08 |
update reg_address_care_of LENTELLS LIMITED => null |
2015-09-08 |
update registered_address |
2015-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM
C/O LENTELLS LIMITED
UNIT 5 UPLYME ROAD BUSINESS PARK
LYME REGIS
DORSET
DT7 3LS |
2015-08-17 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update num_mort_outstanding 1 => 0 |
2015-08-13 |
update num_mort_satisfied 0 => 1 |
2015-07-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-06-09 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
2015-06-09 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-05-14 |
update statutory_documents 07/05/15 FULL LIST |
2014-06-07 |
delete address UNIT 5 UPLYME ROAD BUSINESS PARK LYME REGIS DORSET ENGLAND DT7 3LS |
2014-06-07 |
insert address UNIT 5 UPLYME ROAD BUSINESS PARK LYME REGIS DORSET DT7 3LS |
2014-06-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-06-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-07 => 2014-05-07 |
2014-06-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
2014-05-21 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-05-21 |
update statutory_documents 07/05/14 FULL LIST |
2013-07-02 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-07-02 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-07-02 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-26 |
delete address 15 BROAD STREET LYME REGIS DORSET DT7 3QE |
2013-06-26 |
insert address UNIT 5 UPLYME ROAD BUSINESS PARK LYME REGIS DORSET ENGLAND DT7 3LS |
2013-06-26 |
update reg_address_care_of null => LENTELLS LIMITED |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-05-07 => 2013-05-07 |
2013-06-26 |
update returns_next_due_date 2013-06-04 => 2014-06-04 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
update company_status Active => Active - Proposal to Strike off |
2013-06-22 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-22 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2013-06-22 |
update company_status Active - Proposal to Strike off => Active |
2013-06-22 |
update returns_last_madeup_date 2011-05-07 => 2012-05-07 |
2013-06-22 |
update returns_next_due_date 2012-06-04 => 2013-06-04 |
2013-06-18 |
update statutory_documents 28/02/13 TOTAL EXEMPTION FULL |
2013-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
15 BROAD STREET
LYME REGIS
DORSET
DT7 3QE |
2013-05-14 |
update statutory_documents 07/05/13 FULL LIST |
2013-05-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELWYN WAUGH |
2012-11-27 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-09-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-09-04 |
update statutory_documents FIRST GAZETTE |
2012-09-03 |
update statutory_documents 07/05/12 FULL LIST |
2011-11-29 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-05-30 |
update statutory_documents 07/05/11 FULL LIST |
2010-11-29 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN FOSTER |
2010-06-11 |
update statutory_documents 07/05/10 FULL LIST |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL FOSTER / 07/05/2010 |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID COSTIN / 07/05/2010 |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARIE REILLY / 07/05/2010 |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH MATTHEWS / 07/05/2010 |
2009-12-24 |
update statutory_documents 28/02/09 TOTAL EXEMPTION FULL |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 29/02/08 TOTAL EXEMPTION FULL |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
2006-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
2005-12-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
2004-12-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
2004-06-28 |
update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
2003-12-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-06-07 |
update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
2002-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
2002-10-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-30 |
update statutory_documents SECRETARY RESIGNED |
2002-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-15 |
update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
2002-04-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02 |
2002-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/02 FROM:
FIRST FLOOR 20 POOLE HILL
BOURNEMOUTH
DORSET BH2 5PS |
2002-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2002-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-31 |
update statutory_documents RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
2001-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-06-01 |
update statutory_documents RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
2000-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/99 FROM:
QUICK CO FORMATIONS, THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW |
1999-05-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-16 |
update statutory_documents SECRETARY RESIGNED |
1999-05-16 |
update statutory_documents ALTER MEM AND ARTS 28/04/99 |
1999-05-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |