Date | Description |
2024-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, NO UPDATES |
2024-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON GORMAN / 27/02/2024 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-28 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES |
2022-09-07 |
delete address 10 BRAMBLE HILL VALLEY PARK CHANDLERS FORD EASTLEIGH HANTS SO53 4TP |
2022-09-07 |
insert address 132A BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH ENGLAND SO53 3AL |
2022-09-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-09-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-09-07 |
update registered_address |
2022-08-05 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2022 FROM
10 BRAMBLE HILL VALLEY PARK
CHANDLERS FORD
EASTLEIGH
HANTS
SO53 4TP |
2022-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON GORMAN / 05/08/2022 |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES |
2021-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-10-01 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-20 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update account_ref_month 3 => 9 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-06-30 |
2020-01-07 |
update company_status Active - Proposal to Strike off => Active |
2019-12-27 |
update statutory_documents PREVEXT FROM 31/03/2019 TO 30/09/2019 |
2019-12-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
2019-08-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-07-07 |
update company_status Active => Active - Proposal to Strike off |
2019-07-02 |
update statutory_documents FIRST GAZETTE |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-10-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON GORMAN |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
2018-06-12 |
update statutory_documents CESSATION OF ANDREW JOHN GORMAN AS A PSC |
2018-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GORMAN |
2018-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW GORMAN |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-14 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-05-13 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-04-29 |
update statutory_documents 10/04/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-05-07 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-04-13 |
update statutory_documents 10/04/15 FULL LIST |
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 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-06-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-05-21 |
update statutory_documents 10/04/14 FULL LIST |
2014-05-19 |
update statutory_documents ADOPT ARTICLES 01/12/2013 |
2014-05-19 |
update statutory_documents 01/12/13 STATEMENT OF CAPITAL GBP 570010 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-06-26 |
update returns_next_due_date 2013-05-08 => 2014-05-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-03 |
update statutory_documents 10/04/13 FULL LIST |
2013-04-17 |
update statutory_documents AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR ADDITIONAL CLASS E SHARES 21/12/2012 |
2013-04-17 |
update statutory_documents 21/12/12 STATEMENT OF CAPITAL GBP 300010 |
2013-01-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN GORMAN |
2012-05-17 |
update statutory_documents 10/04/12 FULL LIST |
2012-01-25 |
update statutory_documents ADOPT ARTICLES 22/12/2011 |
2012-01-25 |
update statutory_documents 22/12/11 STATEMENT OF CAPITAL GBP 200000 |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 10/04/11 FULL LIST |
2010-12-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents 10/04/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON GORMAN / 10/04/2010 |
2009-10-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-22 |
update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
2008-01-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
2008-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-23 |
update statutory_documents SECRETARY RESIGNED |
2006-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/06 FROM:
118 HILTINGBURY ROAD
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE SO53 5NT |
2006-04-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |