Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES |
2023-11-08 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2022-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-11 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES |
2021-11-16 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-11-15 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/11/2020 |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES |
2020-11-06 |
update statutory_documents CESSATION OF MICHAEL HARRY JAMES AS A PSC |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-04 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-03 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-04-05 |
update statutory_documents DIRECTOR APPOINTED MRS SARA ELIZABETH LAKELAND |
2019-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH LAKELAND / 05/04/2019 |
2019-03-07 |
update company_status Active - Proposal to Strike off => Active |
2019-02-19 |
update statutory_documents ADOPT ARTICLES 05/02/2019 |
2019-02-18 |
update statutory_documents 05/02/19 STATEMENT OF CAPITAL GBP 103.00 |
2019-02-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-02-07 |
update company_status Active => Active - Proposal to Strike off |
2019-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
2019-01-29 |
update statutory_documents FIRST GAZETTE |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-17 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HARRY JAMES |
2017-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARRY JAMES / 03/11/2017 |
2017-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAREN WINFIELD / 03/11/2017 |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
2016-12-20 |
delete address 64 ASTBURY CLOSE BLOXWICH WEST MIDLANDS WS3 3YB |
2016-12-20 |
insert address 1&2 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE ENGLAND WS11 7LT |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update registered_address |
2016-11-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
64 ASTBURY CLOSE
BLOXWICH
WEST MIDLANDS
WS3 3YB |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update returns_last_madeup_date 2014-11-08 => 2015-11-08 |
2015-12-09 |
update returns_next_due_date 2015-12-06 => 2016-12-06 |
2015-12-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-13 |
update statutory_documents 08/11/15 FULL LIST |
2015-11-13 |
update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 102 |
2015-01-07 |
update returns_last_madeup_date 2013-11-08 => 2014-11-08 |
2015-01-07 |
update returns_next_due_date 2014-12-06 => 2015-12-06 |
2014-12-03 |
update statutory_documents 08/11/14 FULL LIST |
2014-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAREN WINFIELD / 01/12/2014 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 64 ASTBURY CLOSE BLOXWICH WEST MIDLANDS ENGLAND WS3 3YB |
2013-12-07 |
insert address 64 ASTBURY CLOSE BLOXWICH WEST MIDLANDS WS3 3YB |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-08 => 2013-11-08 |
2013-12-07 |
update returns_next_due_date 2013-12-06 => 2014-12-06 |
2013-11-20 |
update statutory_documents 08/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-08 => 2012-11-08 |
2013-06-23 |
update returns_next_due_date 2012-12-06 => 2013-12-06 |
2012-11-22 |
update statutory_documents 08/11/12 FULL LIST |
2012-10-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-11-22 |
update statutory_documents 08/11/11 FULL LIST |
2011-09-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-20 |
update statutory_documents 01/04/11 STATEMENT OF CAPITAL GBP 4 |
2011-04-27 |
update statutory_documents PREVEXT FROM 31/10/2010 TO 31/03/2011 |
2010-11-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O ROSTANCE EDWARDS LIMITED
5 CHASE HOUSE
PARK PLAZA HAYES WAY
CANNOCK
STAFFORDSHIRE
WS12 2DD
UNITED KINGDOM |
2010-11-17 |
update statutory_documents 08/11/10 FULL LIST |
2010-05-11 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-22 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2009-12-22 |
update statutory_documents 08/11/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES / 07/11/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAREN WINFIELD / 07/11/2009 |
2009-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL DAREN WINFIELD / 07/11/2009 |
2009-04-02 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2008 FROM
5 CHASE HOUSE PARK PLAZA, HAYES
WAY, CANNOCK
STAFFORDSHIRE
WS12 2DD |
2007-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-12-06 |
update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS |
2007-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-12-04 |
update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
2006-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-12-07 |
update statutory_documents RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS |
2005-06-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05 |
2005-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/05 FROM:
315 PENN ROAD
WOLVERHAMPTON
WEST MIDLANDS WV4 5QF |
2004-11-12 |
update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS |
2004-04-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS |
2003-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-05-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2003-01-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-12-20 |
update statutory_documents RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2000-11-21 |
update statutory_documents RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS |
1999-11-09 |
update statutory_documents SECRETARY RESIGNED |
1999-11-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |