Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-07 |
delete address 16 SHEEP MARKET SPALDING LINCOLNSHIRE PE11 1BE |
2022-05-07 |
insert address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
2022-05-07 |
update registered_address |
2022-05-03 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2022 FROM
16 SHEEP MARKET
SPALDING
LINCOLNSHIRE
PE11 1BE |
2022-04-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED B-HIVE COMPANY SECRETARIAL SERVICES LIMITED |
2022-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAUREEN SHORT |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
2017-11-07 |
update registered_address |
2017-10-13 |
update statutory_documents DIRECTOR APPOINTED ALBERT REGINALD SHORT |
2017-10-13 |
update statutory_documents SECRETARY APPOINTED MAUREEN PATRICIA SHORT |
2017-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY |
2017-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN HARVEY |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-02-08 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2016-01-07 |
update statutory_documents 26/11/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-12-17 |
update statutory_documents 26/11/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-04 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2014-02-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2014-01-14 |
update statutory_documents 26/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
2013-03-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-04 |
update statutory_documents 26/11/12 FULL LIST |
2012-06-18 |
update statutory_documents DIRECTOR APPOINTED DAVID MICHAEL HARVEY |
2012-06-12 |
update statutory_documents SECRETARY APPOINTED JEAN DOROTHY HARVEY |
2012-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUST |
2012-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA RUST |
2012-03-13 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents 26/11/11 FULL LIST |
2011-03-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-16 |
update statutory_documents 26/11/10 FULL LIST |
2010-03-10 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 26/11/09 FULL LIST |
2009-03-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
2008-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-10 |
update statutory_documents RETURN MADE UP TO 26/11/07; CHANGE OF MEMBERS |
2007-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-20 |
update statutory_documents SECRETARY RESIGNED |
2007-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/07 FROM:
C/O TRINITY ESTATES
LEA RIVER HOUSE
143 LOWER LUTON ROAD HARPENDEN
HERTFORDSHIRE AL5 5EQ |
2007-02-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-29 |
update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/06 FROM:
MUNTON & RUSSELL
16 SHEEP MARKET
SPALDING
LINCOLNSHIRE PE11 1BE |
2006-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-29 |
update statutory_documents RETURN MADE UP TO 26/11/04; CHANGE OF MEMBERS |
2004-03-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-28 |
update statutory_documents SECRETARY RESIGNED |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 01/12/03; CHANGE OF MEMBERS |
2003-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-03-18 |
update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/02 FROM:
16 MILL MARSH ROAD
MOULTON SEAS END
SPALDING
LINCOLNSHIRE PE12 6LR |
2002-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/02 FROM:
SWALLOW HOUSE BANBURY CLOSE
WEST ELLOE AVENUE
SPALDING
LINCOLNSHIRE PE11 2BS |
2002-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-01-31 |
update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-04-17 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2000-12-11 |
update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
2000-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1999-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-14 |
update statutory_documents SECRETARY RESIGNED |
1999-12-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |