Date | Description |
2024-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/24, WITH UPDATES |
2024-07-03 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-07 |
delete address 9 WESTFIELD COMMON HAMBLE SOUTHAMPTON ENGLAND SO31 4LB |
2024-04-07 |
insert address 50 COACH ROAD HAMBLE SOUTHAMPTON ENGLAND SO31 4JW |
2024-04-07 |
update registered_address |
2023-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2023 FROM
9 WESTFIELD COMMON
HAMBLE
SOUTHAMPTON
SO31 4LB
ENGLAND |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-03 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, 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 |
2021-09-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
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 |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
2020-10-06 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, 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 |
2019-09-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
2018-10-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JANE MOORE |
2018-10-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY MOORE |
2018-10-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ARTHUR DYLAN MCLEOD MOORE / 01/03/2018 |
2018-10-29 |
update statutory_documents CESSATION OF ROSEMARY MOORE AS A PSC |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-21 |
update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY JANE MOORE |
2017-06-07 |
delete address 47 COACH ROAD HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4LA |
2017-06-07 |
insert address 9 WESTFIELD COMMON HAMBLE SOUTHAMPTON ENGLAND SO31 4LB |
2017-06-07 |
update registered_address |
2017-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2017 FROM
47 COACH ROAD
HAMBLE
SOUTHAMPTON
HAMPSHIRE
SO31 4LA |
2016-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
delete sic_code 62020 - Information technology consultancy activities |
2015-12-07 |
insert sic_code 33190 - Repair of other equipment |
2015-12-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2015-12-07 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2015-12-07 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-11-20 |
update statutory_documents 27/10/15 FULL LIST |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DYLAN MOORE / 01/11/2015 |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2014-12-07 |
update returns_next_due_date 2014-11-24 => 2015-11-24 |
2014-11-03 |
update statutory_documents 27/10/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-27 => 2013-10-27 |
2013-12-07 |
update returns_next_due_date 2013-11-24 => 2014-11-24 |
2013-11-18 |
update statutory_documents 27/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-27 => 2012-10-27 |
2013-06-23 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2013-02-08 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-11-01 |
update statutory_documents 27/10/12 FULL LIST |
2012-05-15 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-01 |
update statutory_documents 27/10/11 FULL LIST |
2011-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL SANDERS |
2011-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2011 FROM
OFFICE 1 & 2
7 STATION ROAD
SLOUGH
BERKSHIRE
SL1 6JJ |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-17 |
update statutory_documents 27/10/10 FULL LIST |
2010-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN SANDERS / 26/10/2010 |
2010-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DYLAN MOORE / 26/10/2010 |
2010-11-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DYLAN MOORE / 26/10/2010 |
2010-10-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-02-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-12-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2009-12-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-12-29 |
update statutory_documents FIRST GAZETTE |
2009-12-28 |
update statutory_documents 27/10/09 FULL LIST |
2009-12-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN SANDERS / 28/12/2009 |
2009-12-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DYLAN MOORE / 28/12/2009 |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
2008-09-16 |
update statutory_documents DIRECTOR APPOINTED DANIEL JOHN SANDERS |
2008-09-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CANDICE PUGH |
2008-09-16 |
update statutory_documents 31/12/06 TOTAL EXEMPTION FULL |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/06 FROM:
18 BOUNDARY HOUSE
ST MARGARETS ROAD
TWICKENHAM
MIDDLESEX TW1 1NW |
2006-05-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
2005-11-30 |
update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/04 FROM:
12-14 ST MARY'S STREET
NEWPORT
SHROPSHIRE
TF10 7AB |
2004-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-04 |
update statutory_documents SECRETARY RESIGNED |
2004-10-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |