Date | Description |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE CHERRY / 08/02/2023 |
2023-02-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS CHERRY / 08/02/2023 |
2023-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHERRY / 08/02/2023 |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2022-05-07 |
delete address 64 GOLDEN VALE CHURCHDOWN GLOUCESTER ENGLAND GL3 2LU |
2022-05-07 |
insert address 106 WINCHESTER ROAD BRISLINGTON BRISTOL ENGLAND BS4 3NL |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-05-07 |
update registered_address |
2022-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2022 FROM
64 GOLDEN VALE
CHURCHDOWN
GLOUCESTER
GL3 2LU
ENGLAND |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
2020-08-07 |
delete address 18 ACORN WAY HARDWICKE GLOUCESTER GL2 4AY |
2020-08-07 |
insert address 64 GOLDEN VALE CHURCHDOWN GLOUCESTER ENGLAND GL3 2LU |
2020-08-07 |
update registered_address |
2020-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2020 FROM
18 ACORN WAY
HARDWICKE
GLOUCESTER
GL2 4AY |
2020-07-31 |
update statutory_documents SECRETARY APPOINTED MR CHRIS CHERRY |
2020-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TANYA COLEMAN |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-16 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-18 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-13 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address 18 ACORN WAY HARDWICKE GLOUCESTER ENGLAND GL2 4AY |
2015-09-07 |
insert address 18 ACORN WAY HARDWICKE GLOUCESTER GL2 4AY |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-09-07 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-08-19 |
update statutory_documents 19/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address 2 TYLEA CLOSE, THE REDDINGS CHELTENHAM GLOUCESTERSHIRE GL51 6RB |
2014-12-07 |
insert address 18 ACORN WAY HARDWICKE GLOUCESTER ENGLAND GL2 4AY |
2014-12-07 |
update registered_address |
2014-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
2 TYLEA CLOSE, THE REDDINGS
CHELTENHAM
GLOUCESTERSHIRE
GL51 6RB |
2014-08-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-08-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-07-21 |
update statutory_documents 19/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-14 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-10-07 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-09-30 |
update statutory_documents 19/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 4525 - Other special trades construction |
2013-06-21 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-21 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-21 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2013-04-15 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-20 |
update statutory_documents 19/07/12 FULL LIST |
2012-04-16 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-15 |
update statutory_documents 19/07/11 FULL LIST |
2010-12-08 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-11-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-11-23 |
update statutory_documents 19/07/10 FULL LIST |
2010-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE CHERRY / 01/10/2009 |
2010-11-16 |
update statutory_documents FIRST GAZETTE |
2010-02-11 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANTHONY SMITH |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
2009-02-11 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHERRY / 01/08/2007 |
2008-12-30 |
update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-03-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DANIELA SAVILL |
2008-03-11 |
update statutory_documents SECRETARY APPOINTED TANYA COLEMAN |
2007-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-06 |
update statutory_documents SECRETARY RESIGNED |
2007-09-06 |
update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
2006-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-09-06 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2005-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |