Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-08 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-24 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-01-25 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES FERGUSON |
2023-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-24 |
2022-01-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2021-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/12/21 |
2021-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES |
2021-12-07 |
delete address 7 FONTANA CLOSE, WORTH CRAWLEY WEST SUSSEX RH10 7SE |
2021-12-07 |
insert address 6 FONTANA CLOSE WORTH CRAWLEY ENGLAND RH10 7SE |
2021-12-07 |
update registered_address |
2021-09-02 |
update statutory_documents SECRETARY APPOINTED MR DAVID PETER ROBERTS |
2021-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM
7 FONTANA CLOSE, WORTH
CRAWLEY
WEST SUSSEX
RH10 7SE |
2021-09-01 |
update statutory_documents CESSATION OF ANDREW DAVID SUMMERS AS A PSC |
2021-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMMERS |
2021-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SUMMERS |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
2020-11-30 |
update statutory_documents DIRECTOR APPOINTED MR MARC RICHARD LEWIS |
2020-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRANCE WILLIAMS |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, 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 |
2019-09-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, WITH 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 |
2018-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, 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 |
2017-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-01-08 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2015-12-18 |
update statutory_documents 17/12/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-01-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2014-12-18 |
update statutory_documents 17/12/14 FULL 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 |
2014-09-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-01-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2013-12-20 |
update statutory_documents 17/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-24 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
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 |
2012-12-17 |
update statutory_documents 17/12/12 FULL LIST |
2012-12-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID SUMMERS |
2012-12-16 |
update statutory_documents DIRECTOR APPOINTED MR TERRANCE ROY WILLIAMS |
2012-08-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN |
2011-12-28 |
update statutory_documents 17/12/11 FULL LIST |
2011-09-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-18 |
update statutory_documents 17/12/10 FULL LIST |
2010-09-06 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PETER ROBERTS |
2009-12-18 |
update statutory_documents 17/12/09 FULL LIST |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 17/12/2009 |
2009-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT FEWIN |
2009-05-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
2008-09-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/06 FROM:
11 FONTANA CLOSE
WORTH
WEST SUSSEX
RH10 7SE |
2006-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-09 |
update statutory_documents SECRETARY RESIGNED |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-22 |
update statutory_documents RETURN MADE UP TO 17/12/04; CHANGE OF MEMBERS |
2004-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-08 |
update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
2003-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-24 |
update statutory_documents RETURN MADE UP TO 17/12/02; NO CHANGE OF MEMBERS |
2002-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-01-31 |
update statutory_documents RETURN MADE UP TO 17/12/01; NO CHANGE OF MEMBERS |
2001-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/01 FROM:
60 COLLEGE ROAD
MAIDSTONE
KENT ME15 6SJ |
2001-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-08 |
update statutory_documents SECRETARY RESIGNED |
2001-04-03 |
update statutory_documents RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
2000-03-22 |
update statutory_documents SECRETARY RESIGNED |
2000-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/00 FROM:
14-18 CITY ROAD
CARDIFF
SOUTH GLAMORGAN CF24 3DL |
2000-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |