Date | Description |
2025-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/25, NO UPDATES |
2025-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/24, NO UPDATES |
2024-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2023-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-04-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-05 |
update statutory_documents DIRECTOR APPOINTED MRS MARIA YADEGAR |
2020-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-07-08 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-06-10 |
update statutory_documents 05/04/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-06-09 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-05-21 |
update statutory_documents 05/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-28 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 16 RIVERSIDE OMEGA PARK ALTON HAMPSHIRE UNITED KINGDOM GU34 2UF |
2014-06-07 |
insert address 16 RIVERSIDE OMEGA PARK ALTON HAMPSHIRE GU34 2UF |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-06-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-05-15 |
update statutory_documents 05/04/14 FULL LIST |
2014-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BOYS |
2014-03-08 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-08 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-05 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-25 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
update num_mort_outstanding 4 => 3 |
2013-06-22 |
update num_mort_satisfied 0 => 1 |
2013-04-16 |
update statutory_documents 05/04/13 FULL LIST |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHARLES BOYS / 01/08/2012 |
2012-08-21 |
update statutory_documents DIRECTOR APPOINTED MR MARK SIMON YADEGAR |
2012-05-02 |
update statutory_documents 05/04/12 FULL LIST |
2012-01-24 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIL CORPORATE DIRECTOR LIMITED |
2011-04-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
TRINGHAM HOUSE TRINGHAM CLOSE
KNAPHILL
WOKING
SURREY
GU21 2FB
ENGLAND |
2011-04-14 |
update statutory_documents 05/04/11 FULL LIST |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHARLES BOYS / 14/04/2011 |
2011-04-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK SIMON YADEGAR / 14/04/2011 |
2011-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
TRINGHAM HOUSE
TRINGHAM CLOSE, KNAPHILL
WOKING
SURREY
GU21 2FB |
2011-02-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-14 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-05-14 |
update statutory_documents 05/04/10 FULL LIST |
2010-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TRUSTRAM EVE |
2010-04-19 |
update statutory_documents CORPORATE DIRECTOR APPOINTED PIL CORPORATE DIRECTOR LIMITED |
2010-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TRUSTRAM EVE |
2010-02-03 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-10 |
update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
2009-02-25 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-01-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY NORRIS |
2008-05-06 |
update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-19 |
update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
2007-03-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |