Date | Description |
2023-04-07 |
delete address 32A WESTGATE GRANTHAM ENGLAND NG31 6LU |
2023-04-07 |
insert address 69 BREWERY HILL GRANTHAM ENGLAND NG31 6DW |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-04-07 |
update registered_address |
2023-02-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-02-07 |
update statutory_documents FIRST GAZETTE |
2022-12-12 |
update statutory_documents DIRECTOR APPOINTED MR HRISTO SASHEV MITEV |
2022-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2022 FROM
32A WESTGATE
GRANTHAM
NG31 6LU
ENGLAND |
2022-09-08 |
delete address 109 HORNSBY ROAD GRANTHAM LINCOLNSHIRE NG31 7XD |
2022-09-08 |
insert address 32A WESTGATE GRANTHAM ENGLAND NG31 6LU |
2022-09-08 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-09-08 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2022-09-08 |
update company_status Active - Proposal to Strike off => Active |
2022-09-08 |
update registered_address |
2022-08-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2022-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2022 FROM
109 HORNSBY ROAD
GRANTHAM
LINCOLNSHIRE
NG31 7XD |
2022-08-09 |
update statutory_documents DIRECTOR APPOINTED MR SASHO SLAVOV SASHEV |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES |
2022-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASHO SLAVOV SASHEV |
2022-08-09 |
update statutory_documents CESSATION OF NADARAJAH KUMANAN AS A PSC |
2022-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NADARAJAH KUMANAN |
2022-02-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-01-07 |
update company_status Active => Active - Proposal to Strike off |
2022-01-04 |
update statutory_documents FIRST GAZETTE |
2021-09-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADARAJAH KUMANAN |
2021-09-14 |
update statutory_documents CESSATION OF MARTIN TREVOR RICHARDS AS A PSC |
2021-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARDS |
2021-09-07 |
update statutory_documents DIRECTOR APPOINTED MR NADARAJAH KUMANAN |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
2021-04-27 |
update statutory_documents FIRST GAZETTE |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-12-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-02-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2019-02-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2019-01-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-01-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
2019-01-22 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-01-08 |
update statutory_documents FIRST GAZETTE |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH DEVEREUX |
2017-12-01 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN TREVOR RICHARDS |
2017-12-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARDS |
2017-12-01 |
update statutory_documents CESSATION OF MARY ELIZABETH ROBINSON AS A PSC |
2017-12-01 |
update statutory_documents CESSATION OF SARAH DEVEREUX AS A PSC |
2017-11-30 |
update statutory_documents DIRECTOR APPOINTED M/S SARAH DEVEREUX |
2017-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH DEVEREUX |
2017-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN ROBINSON |
2017-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY ROBINSON |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-03-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
2017-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN ROBINSON |
2017-03-21 |
update statutory_documents FIRST GAZETTE |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-22 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-01-02 => 2016-01-02 |
2016-03-13 |
update returns_next_due_date 2016-01-30 => 2017-01-30 |
2016-02-25 |
update statutory_documents 02/01/16 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-02 => 2015-01-02 |
2015-02-07 |
update returns_next_due_date 2015-01-30 => 2016-01-30 |
2015-01-08 |
update statutory_documents 02/01/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-06-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-05-20 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-01-02 => 2014-01-02 |
2014-04-07 |
update returns_next_due_date 2014-01-30 => 2015-01-30 |
2014-03-17 |
update statutory_documents 02/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-02 => 2013-01-02 |
2013-06-25 |
update returns_next_due_date 2013-01-30 => 2014-01-30 |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-02-24 |
update statutory_documents 02/01/13 FULL LIST |
2012-10-17 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-16 |
update statutory_documents 02/01/12 FULL LIST |
2011-08-04 |
update statutory_documents 31/01/11 TOTAL EXEMPTION FULL |
2011-02-10 |
update statutory_documents 02/01/11 FULL LIST |
2010-08-09 |
update statutory_documents 31/01/10 TOTAL EXEMPTION FULL |
2010-02-16 |
update statutory_documents 02/01/10 FULL LIST |
2010-02-11 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBINSON / 02/01/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH ROBINSON / 02/01/2010 |
2010-01-13 |
update statutory_documents 31/01/09 TOTAL EXEMPTION FULL |
2009-02-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents 31/01/08 TOTAL EXEMPTION FULL |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
2006-06-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-02-16 |
update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
2005-06-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
2004-09-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-07 |
update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
2003-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/03 FROM:
12 BROOMWOOD CLOSE
GONERBY HILL FOOT
GRANTHAM
LINCOLNSHIRE NG31 8GU |
2003-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2003-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-09 |
update statutory_documents SECRETARY RESIGNED |
2003-01-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |