Date | Description |
2023-10-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-05 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update company_status Active - Proposal to Strike off => Active |
2021-10-07 |
update company_status Active => Active - Proposal to Strike off |
2021-10-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES |
2021-09-21 |
update statutory_documents FIRST GAZETTE |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-12 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address 74 WELLINGTON STREET LUTON ENGLAND LU1 5AA |
2020-10-30 |
insert address UNIT 7 97-101 PEREGRINE ROAD HAINAULT BUSINESS PARK ILFORD ESSEX UNITED KINGDOM IG6 3XH |
2020-10-30 |
update registered_address |
2020-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2020 FROM
74 WELLINGTON STREET
LUTON
LU1 5AA
ENGLAND |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
2020-07-07 |
delete address UNIT 7 97-101 PEREGRINE ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3XJ |
2020-07-07 |
insert address 74 WELLINGTON STREET LUTON ENGLAND LU1 5AA |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-07 |
update registered_address |
2020-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM
UNIT 7 97-101 PEREGRINE ROAD
HAINAULT BUSINESS PARK
ILFORD
ESSEX
IG6 3XJ |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-19 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PUGH |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PUGH |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PUGH |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
2016-09-07 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
2016-08-14 |
update statutory_documents 16/06/16 FULL LIST |
2016-07-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-07-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-07-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-06-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-06-07 |
update statutory_documents FIRST GAZETTE |
2015-08-09 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
2015-08-09 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
2015-07-14 |
update statutory_documents 16/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-16 |
2014-07-07 |
update returns_next_due_date 2014-07-14 => 2015-07-14 |
2014-06-27 |
update statutory_documents 16/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-08-01 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-08-01 |
update company_status Active - Proposal to Strike off => Active |
2013-08-01 |
update returns_last_madeup_date 2012-06-16 => 2013-06-16 |
2013-08-01 |
update returns_next_due_date 2013-07-14 => 2014-07-14 |
2013-07-09 |
update statutory_documents 16/06/13 FULL LIST |
2013-07-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-07-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update statutory_documents FIRST GAZETTE |
2013-07-01 |
update company_status Active => Active - Proposal to Strike off |
2013-06-21 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-06-16 => 2012-06-16 |
2013-06-21 |
update returns_next_due_date 2012-07-14 => 2013-07-14 |
2012-07-12 |
update statutory_documents 16/06/12 FULL LIST |
2012-04-03 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-14 |
update statutory_documents 16/06/11 FULL LIST |
2011-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PUGH |
2011-03-31 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents 16/06/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES TOMBLIN PUGH / 16/06/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL PUGH / 16/06/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD PUGH / 16/06/2010 |
2010-04-27 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2009 FROM
58 HIGH ROAD
BUSHEY HEATH
HERTFORDSHIRE
WD23 1SF |
2009-02-05 |
update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
2007-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2007-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-26 |
update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
2006-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-11-08 |
update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
2005-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-08 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2005-02-04 |
update statutory_documents RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-30 |
update statutory_documents FIRST GAZETTE |
2003-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/03 FROM:
58 HIGH ROAD
BUSHEY HEATH
HERTFORDSHIRE
WD23 1SF |
2003-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/03 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW |
2003-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-26 |
update statutory_documents SECRETARY RESIGNED |
2003-06-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |