Date | Description |
2025-04-14 |
update statutory_documents ADOPT ARTICLES 28/03/2025 |
2025-04-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-02-27 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/24, NO UPDATES |
2024-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ANNE EDWARDS / 15/05/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-28 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-06-07 |
delete sic_code 68100 - Buying and selling of own real estate |
2023-06-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-25 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES |
2021-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARDS / 31/12/2020 |
2021-07-09 |
update statutory_documents CESSATION OF SAMANTHA ANNE EDWARDS AS A PSC |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-29 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-01-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-01-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-01-14 |
update statutory_documents ADOPT ARTICLES 31/12/2020 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-08-21 |
update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA ANNE EDWARDS |
2017-08-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ANNE EDWARDS |
2017-08-11 |
update statutory_documents CESSATION OF COLIN GEORGE HALIL AS A PSC |
2017-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HALIL |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-27 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-09-08 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-08-04 |
update statutory_documents 31/05/16 FULL LIST |
2016-03-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-08-12 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-07-14 |
update statutory_documents 31/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-24 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-08-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-07-14 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update company_status Active - Proposal to Strike off => Active |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-06-25 |
update statutory_documents 31/05/14 FULL LIST |
2014-06-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2014-06-07 |
update company_status Active => Active - Proposal to Strike off |
2014-06-03 |
update statutory_documents FIRST GAZETTE |
2013-09-06 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-09-06 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-08-26 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update company_status Active - Proposal to Strike off => Active |
2013-07-02 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-02 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-26 |
update company_status Active => Active - Proposal to Strike off |
2013-06-21 |
delete sic_code 9112 - Professional organisations |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2013-06-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-06-11 |
update statutory_documents 31/05/13 FULL LIST |
2013-05-28 |
update statutory_documents FIRST GAZETTE |
2012-07-17 |
update statutory_documents 31/05/12 FULL LIST |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
2011-08-18 |
update statutory_documents 31/05/11 FULL LIST |
2010-11-04 |
update statutory_documents 31/05/10 FULL LIST |
2010-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE HALIL / 31/05/2010 |
2010-10-28 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2010-10-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-10-27 |
update statutory_documents APPLICATION FOR ADMINISTRATIVE RESTORATION |
2010-09-14 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2010-06-01 |
update statutory_documents FIRST GAZETTE |
2009-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARDS / 09/09/2009 |
2009-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA EDWARDS / 09/09/2009 |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS |
2008-03-28 |
update statutory_documents 31/05/07 TOTAL EXEMPTION FULL |
2008-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/08 FROM:
FIELD COTTAGE DENHAM STREET
EYE
SUFFOLK IP21 5EY |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS |
2007-04-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2007-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/05 FROM:
FONNEREAU HOUSE
THE STREET
WEYBREAD
NORFOLK IP21 5TL |
2005-11-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/05 FROM:
61 FAIRVIEW AVENUE, WIGMORE
GILLINGHAM
KENT
ME8 0QP |
2005-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-21 |
update statutory_documents SECRETARY RESIGNED |
2005-05-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |