Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
2020-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-21 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2019-01-07 |
update accounts_last_madeup_date 2016-10-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
2018-03-07 |
update account_ref_month 10 => 3 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2018-12-31 |
2018-01-24 |
update statutory_documents CURREXT FROM 31/10/2017 TO 31/03/2018 |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-29 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-30 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address CHESTER RAILWAY STATION 1ST FLOOR WEST WING OFFICES STATION ROAD CHESTER CHESHIRE CH1 3NT |
2016-07-07 |
insert address QUEENS HOUSE QUEENS ROAD CHESTER ENGLAND CH1 3BQ |
2016-07-07 |
update registered_address |
2016-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2016 FROM
CHESTER RAILWAY STATION 1ST FLOOR WEST WING OFFICES
STATION ROAD
CHESTER
CHESHIRE
CH1 3NT |
2016-05-12 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-12 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-04-20 |
update statutory_documents 22/03/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-04 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-05-07 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-22 |
update statutory_documents 22/03/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address CHESTER RAILWAY STATION 1ST FLOOR WEST WING OFFICES STATION ROAD CHESTER CHESHIRE ENGLAND CH1 3NT |
2014-05-07 |
insert address CHESTER RAILWAY STATION 1ST FLOOR WEST WING OFFICES STATION ROAD CHESTER CHESHIRE CH1 3NT |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-05-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-04-07 |
delete address NORROY HOUSE NUNS ROAD CHESTER CHESHIRE ENGLAND CH1 2LJ |
2014-04-07 |
insert address CHESTER RAILWAY STATION 1ST FLOOR WEST WING OFFICES STATION ROAD CHESTER CHESHIRE ENGLAND CH1 3NT |
2014-04-07 |
update registered_address |
2014-04-02 |
update statutory_documents 22/03/14 FULL LIST |
2014-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPHINE ANGELA EMERY / 08/01/2014 |
2014-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
NORROY HOUSE NUNS ROAD
CHESTER
CHESHIRE
CH1 2LJ
ENGLAND |
2013-08-01 |
update accounts_last_madeup_date 2011-06-30 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-18 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address UNIT 5 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE ENGLAND CH4 9QP |
2013-06-25 |
insert address NORROY HOUSE NUNS ROAD CHESTER CHESHIRE ENGLAND CH1 2LJ |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 6 => 10 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2013-07-31 |
2013-04-24 |
update statutory_documents 22/03/13 FULL LIST |
2013-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
UNIT 5 HILLIARDS COURT
CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9QP
ENGLAND |
2012-10-05 |
update statutory_documents CURREXT FROM 30/06/2012 TO 31/10/2012 |
2012-05-03 |
update statutory_documents 22/03/12 FULL LIST |
2012-04-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2011 FROM
4240 PARK APPROACH
THORP PARK
LEEDS
WEST YORKSHIRE
LS15 8GB |
2011-08-28 |
update statutory_documents SECRETARY APPOINTED LOUISE GAIL EMERY |
2011-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HOULSTON |
2011-08-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN HOULSTON |
2011-08-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON HOULSTON |
2011-06-28 |
update statutory_documents 22/03/11 FULL LIST |
2011-04-06 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WADSWORTH |
2010-06-29 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2010-05-19 |
update statutory_documents 22/03/10 FULL LIST |
2010-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HOULSTON |
2010-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULSTON |
2009-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRIS HUTTON |
2008-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2008-05-02 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2008-04-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HUTTON |
2008-04-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS GILBERT |
2007-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2007-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2006-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/05 FROM:
3370 CENTURY WAY
THORPE PARK
LEEDS
WEST YORKSHIRE LS15 8ZB |
2005-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-05-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/06/05 |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/05 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-22 |
update statutory_documents SECRETARY RESIGNED |
2005-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |