Date | Description |
2021-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-07-07 |
update accounts_next_due_date 2019-12-31 => 2021-03-31 |
2020-06-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2020-04-07 |
update company_status Active - Proposal to Strike off => Active |
2020-03-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
2020-03-07 |
update company_status Active => Active - Proposal to Strike off |
2020-03-03 |
update statutory_documents FIRST GAZETTE |
2019-05-07 |
delete address 7 7 HIGHLANDS CLOSE CHALFRONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE UNITED KINGDOM SL9 0DR |
2019-05-07 |
insert address 7 HIGHLANDS CLOSE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 0DR |
2019-05-07 |
update registered_address |
2019-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2019 FROM
7 7 HIGHLANDS CLOSE
CHALFRONT ST PETER
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 0DR
UNITED KINGDOM |
2019-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
2018-02-16 |
update statutory_documents CESSATION OF SUZANNE MASON AS A PSC |
2018-01-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-07 |
delete address 11 NORTHDOWN ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 0LG |
2017-09-07 |
insert address 7 7 HIGHLANDS CLOSE CHALFRONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE UNITED KINGDOM SL9 0DR |
2017-09-07 |
update registered_address |
2017-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2017 FROM
11 NORTHDOWN ROAD
CHALFONT ST. PETER
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 0LG
ENGLAND |
2017-08-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL IAN MASON / 16/08/2017 |
2017-08-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MASON / 16/08/2017 |
2017-08-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MASON / 16/08/2017 |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete address 56 COPTHALL LANE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 0DJ |
2016-06-08 |
insert address 11 NORTHDOWN ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 0LG |
2016-06-08 |
update registered_address |
2016-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2016 FROM
56 COPTHALL LANE
CHALFONT ST. PETER
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 0DJ
ENGLAND |
2016-05-13 |
update returns_last_madeup_date 2015-03-15 => 2016-03-15 |
2016-05-13 |
update returns_next_due_date 2016-04-12 => 2017-04-12 |
2016-03-29 |
update statutory_documents 15/03/16 FULL LIST |
2015-07-08 |
delete address 16 RICKMANSWORTH LANE CHALFONT ST PETER BUCKS SL9 0HS |
2015-07-08 |
insert address 56 COPTHALL LANE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 0DJ |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-08 |
update registered_address |
2015-06-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
16 RICKMANSWORTH LANE
CHALFONT ST PETER
BUCKS
SL9 0HS |
2015-05-08 |
update returns_last_madeup_date 2014-03-15 => 2015-03-15 |
2015-05-08 |
update returns_next_due_date 2015-04-12 => 2016-04-12 |
2015-04-15 |
update statutory_documents 15/03/15 FULL LIST |
2015-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE MASON |
2015-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE MASON |
2015-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE MASON |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-15 => 2014-03-15 |
2014-05-07 |
update returns_next_due_date 2014-04-12 => 2015-04-12 |
2014-04-04 |
update statutory_documents 15/03/14 FULL LIST |
2013-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-15 => 2013-03-15 |
2013-06-25 |
update returns_next_due_date 2013-04-12 => 2014-04-12 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-16 |
update statutory_documents 15/03/13 FULL LIST |
2013-01-15 |
update statutory_documents DIRECTOR APPOINTED MRS SUZANNE MASON |
2013-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE GRUNDY / 02/11/2012 |
2012-08-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-04-18 |
update statutory_documents 15/03/12 FULL LIST |
2011-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-04-19 |
update statutory_documents 15/03/11 FULL LIST |
2010-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-04-08 |
update statutory_documents 15/03/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN MASON / 08/04/2010 |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL MASON / 10/07/2008 |
2008-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2007-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-03-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/07 FROM:
56 HOLMER GREEN ROAD, HAZLEMERE
HIGH WYCOMBE
BUCKS
HP15 7BW |
2007-03-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-03-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-03-27 |
update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
2006-03-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |