Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-05 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
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 |
2019-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-05-21 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER NEIL HANSFORD |
2019-05-21 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA LOUISE HANSFORD |
2019-05-07 |
delete address TOP FLOOR FLAT 13 SOUTH PARADE SOUTHSEA HAMPSHIRE PO5 2JB |
2019-05-07 |
insert address 13 SOUTH PARADE SOUTHSEA ENGLAND PO5 2JB |
2019-05-07 |
update registered_address |
2019-04-11 |
update statutory_documents DIRECTOR APPOINTED MRS SERENA MARY FOWLER |
2019-04-10 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ANDREW LEE FOWLER |
2019-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2019 FROM
TOP FLOOR FLAT
13 SOUTH PARADE
SOUTHSEA
HAMPSHIRE
PO5 2JB |
2019-04-08 |
update statutory_documents SECRETARY APPOINTED MR SEBASTIEN RODOLPHE CLEDIERE |
2019-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES RICHARDSON |
2019-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH LEVETT |
2019-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILES RICHARDSON |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
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 |
2018-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-16 => 2015-12-16 |
2016-02-11 |
update returns_next_due_date 2016-01-13 => 2017-01-13 |
2016-01-11 |
update statutory_documents 16/12/15 NO MEMBER LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-16 => 2014-12-16 |
2015-01-07 |
update returns_next_due_date 2015-01-13 => 2016-01-13 |
2014-12-19 |
update statutory_documents 16/12/14 NO MEMBER LIST |
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 |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-16 => 2013-12-16 |
2014-02-07 |
update returns_next_due_date 2014-01-13 => 2015-01-13 |
2014-01-07 |
update statutory_documents 16/12/13 NO MEMBER LIST |
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 |
2013-10-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-16 => 2012-12-16 |
2013-06-24 |
update returns_next_due_date 2013-01-13 => 2014-01-13 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-30 |
update statutory_documents 16/12/12 NO MEMBER LIST |
2012-09-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-13 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY MICHAEL CARTER |
2012-01-10 |
update statutory_documents 16/12/11 NO MEMBER LIST |
2012-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES LEVETT / 10/01/2012 |
2012-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JOHN RICHARDSON / 10/01/2012 |
2012-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN CLEDIERE / 10/01/2012 |
2012-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LAVARENE / 10/01/2012 |
2012-01-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILES JOHN RICHARDSON / 10/01/2012 |
2011-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHELLEY FAULKNER |
2011-03-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-26 |
update statutory_documents 16/12/10 |
2011-01-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILES JOHN RICHARDSON / 24/01/2011 |
2010-07-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-29 |
update statutory_documents 16/12/09 |
2009-12-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-15 |
update statutory_documents DIRECTOR APPOINTED SHELLEY ANN FAULKNER |
2009-04-07 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED GILES RICHARDSON |
2009-04-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SEBASTIEN CLEDIERE |
2009-04-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/12/08 |
2008-10-13 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/12/07 |
2007-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/12/06 |
2007-02-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/12/05 |
2005-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/12/04 |
2005-01-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/12/03 |
2003-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/12/02 |
2002-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/12/01 |
2001-10-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/01 FROM:
LYNDUM HOUSE
12 HIGH STREET
PETERSFIELD HAMPSHIRE
GU32 3JG |
2001-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/01 FROM:
1 PARK ROW
LEEDS
WEST YORKSHIRE
LS1 5AB |
2001-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-10 |
update statutory_documents SECRETARY RESIGNED |
2001-01-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/12/00 |
2000-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-06-29 |
update statutory_documents ALTER ARTICLES 26/06/00 |
1999-12-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |