Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES |
2022-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-03-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BARBAROSA LIMITED / 06/04/2016 |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES |
2022-03-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON RUTH GREEN |
2022-03-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES GREEN |
2022-03-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN PETER GREEN / 06/04/2016 |
2021-08-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-08-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-04-06 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JAMES GREEN |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-04-27 |
delete address SUITE 1 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE ENGLAND NG23 5DJ |
2017-04-27 |
insert address SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE ENGLAND NG23 5DJ |
2017-04-27 |
update registered_address |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2017 FROM
SUITE 1 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK
MAIN ROAD
LONG BENNINGTON
NOTTINGHAMSHIRE
NG23 5DJ
ENGLAND |
2017-01-24 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-13 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-03-29 |
update statutory_documents 18/03/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-07 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
delete address UNIT A THE COMMERCIAL BUILDING WESTMINSTER DRIVE UPPER SAXONDALE NOTTINGHAM NG12 2NL |
2015-06-08 |
insert address SUITE 1 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE ENGLAND NG23 5DJ |
2015-06-08 |
update registered_address |
2015-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2015 FROM
UNIT A THE COMMERCIAL BUILDING WESTMINSTER DRIVE
UPPER SAXONDALE
NOTTINGHAM
NG12 2NL |
2015-05-08 |
update returns_last_madeup_date 2014-03-09 => 2015-03-18 |
2015-05-08 |
update returns_next_due_date 2015-04-06 => 2016-04-15 |
2015-04-07 |
delete address UNIT A THE COMMERCIAL BUILDING WESTMINSTER DRIVE UPPER SAXONDALE NOTTINGHAM ENGLAND NG12 2NL |
2015-04-07 |
insert address UNIT A THE COMMERCIAL BUILDING WESTMINSTER DRIVE UPPER SAXONDALE NOTTINGHAM NG12 2NL |
2015-04-07 |
update registered_address |
2015-03-19 |
update statutory_documents 18/03/15 FULL LIST |
2014-12-07 |
delete address 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF |
2014-12-07 |
insert address UNIT A THE COMMERCIAL BUILDING WESTMINSTER DRIVE UPPER SAXONDALE NOTTINGHAM ENGLAND NG12 2NL |
2014-12-07 |
update registered_address |
2014-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-22 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER GREEN / 29/07/2014 |
2014-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON RUTH GREEN / 29/07/2014 |
2014-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALLISON RUTH GREEN / 29/07/2014 |
2014-04-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-04-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-03-20 |
update statutory_documents 09/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-10 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-24 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-12 |
update statutory_documents 09/03/13 FULL LIST |
2013-01-28 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-16 |
update statutory_documents 09/03/12 FULL LIST |
2011-10-26 |
update statutory_documents DIRECTOR APPOINTED MRS ALLISON RUTH GREEN |
2011-05-12 |
update statutory_documents CURREXT FROM 31/03/2012 TO 30/04/2012 |
2011-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-03-23 |
update statutory_documents 09/03/11 FULL LIST |
2010-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-03-16 |
update statutory_documents 09/03/10 FULL LIST |
2009-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents SECRETARY APPOINTED MRS ALLISON RUTH GREEN |
2009-01-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY AILEEN RUDD |
2008-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-03-13 |
update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
2007-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-10-31 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-10-25 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2005-12-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-11-29 |
update statutory_documents RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS |
2004-12-22 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
2003-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-01-14 |
update statutory_documents RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
2002-01-14 |
update statutory_documents S366A DISP HOLDING AGM 05/01/02 |
2002-01-14 |
update statutory_documents S386 DISP APP AUDS 05/01/02 |
2001-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-01-21 |
update statutory_documents RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
2000-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
2000-02-11 |
update statutory_documents £ NC 1000/100000
14/01/00 |
2000-02-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-02-11 |
update statutory_documents NC INC ALREADY ADJUSTED 14/01/00 |
2000-02-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/01/00 |
2000-02-11 |
update statutory_documents ALTER MEM AND ARTS 14/01/00 |
2000-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/00 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2000-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-06 |
update statutory_documents SECRETARY RESIGNED |
2000-01-20 |
update statutory_documents NC INC ALREADY ADJUSTED
14/01/00 |
2000-01-20 |
update statutory_documents £ NC 100/1000
14/01/0 |
1999-12-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |