Date | Description |
2023-04-07 |
delete address 27 ST. CUTHBERTS STREET BEDFORD ENGLAND MK40 3JG |
2023-04-07 |
insert address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2023 FROM
27 ST. CUTHBERTS STREET
BEDFORD
MK40 3JG
ENGLAND |
2023-03-23 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00011790,00023730 |
2023-03-02 |
update statutory_documents ORDER OF COURT TO WIND UP |
2022-11-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-11-01 |
update statutory_documents FIRST GAZETTE |
2022-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2022 FROM
25 ST. NICHOLAS PLACE
LEICESTER
LE1 4LD
ENGLAND |
2022-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2022 FROM
27 ST. CUTHBERTS STREET
BEDFORD
MK40 3JG
ENGLAND |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES |
2022-03-07 |
delete address 25 ST. NICHOLAS PLACE LEICESTER ENGLAND LE1 4LD |
2022-03-07 |
insert address 27 ST. CUTHBERTS STREET BEDFORD ENGLAND MK40 3JG |
2022-03-07 |
update registered_address |
2022-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2022 FROM
25 ST. NICHOLAS PLACE
LEICESTER
LE1 4LD
ENGLAND |
2021-06-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-06-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-05-26 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-05-07 |
delete address SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 3EE |
2021-05-07 |
insert address 25 ST. NICHOLAS PLACE LEICESTER ENGLAND LE1 4LD |
2021-05-07 |
update registered_address |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
2021-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2021 FROM
SWINFORD HOUSE ALBION STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 3EE
ENGLAND |
2020-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
2020-04-07 |
update num_mort_outstanding 1 => 0 |
2020-04-07 |
update num_mort_satisfied 2 => 3 |
2020-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIAN HUMPHREYS / 12/02/2020 |
2020-03-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KIAN JAMES HUMPHREYS / 12/02/2020 |
2020-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058036040003 |
2019-07-08 |
update account_ref_day 31 => 30 |
2019-07-08 |
update account_ref_month 5 => 11 |
2019-07-08 |
update accounts_next_due_date 2020-02-29 => 2020-08-31 |
2019-06-06 |
update statutory_documents CURREXT FROM 31/05/2019 TO 30/11/2019 |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
2019-03-07 |
delete address 27 ST CUTHBERTS STREET BEDFORD MK40 3JG |
2019-03-07 |
insert address SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 3EE |
2019-03-07 |
update registered_address |
2019-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2019 FROM
27 ST CUTHBERTS STREET
BEDFORD
MK40 3JG |
2019-02-07 |
update num_mort_charges 2 => 3 |
2019-02-07 |
update num_mort_outstanding 0 => 1 |
2019-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058036040003 |
2019-01-07 |
update num_mort_outstanding 1 => 0 |
2019-01-07 |
update num_mort_satisfied 1 => 2 |
2018-12-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058036040002 |
2018-07-08 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-07-08 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2018-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-08-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-08-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-07-25 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-06-08 |
update company_status Active - Proposal to Strike off => Active |
2017-05-07 |
update company_status Active => Active - Proposal to Strike off |
2017-05-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
2017-05-02 |
update statutory_documents FIRST GAZETTE |
2016-06-08 |
delete address 30 MILL STREET BEDFORD ENGLAND MK40 3HD |
2016-06-08 |
insert address 27 ST CUTHBERTS STREET BEDFORD MK40 3JG |
2016-06-08 |
update registered_address |
2016-05-13 |
delete address BOTTOM YARD MAIN ROAD EARLS BARTON NORTHAMPTON NN6 0HJ |
2016-05-13 |
insert address 30 MILL STREET BEDFORD ENGLAND MK40 3HD |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-08-01 => 2016-04-01 |
2016-05-13 |
update returns_next_due_date 2016-08-29 => 2017-04-29 |
2016-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM
30 MILL STREET
BEDFORD
MK40 3HD
ENGLAND |
2016-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2016 FROM
BOTTOM YARD MAIN ROAD
EARLS BARTON
NORTHAMPTON
NN6 0HJ |
2016-04-15 |
update statutory_documents 01/04/16 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 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-10-09 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-09-08 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-09-08 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-09-08 |
update company_status Active - Proposal to Strike off => Active |
2015-09-01 |
update statutory_documents 01/08/15 FULL LIST |
2015-08-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-08-19 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-07-16 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2015-06-09 |
update company_status Active => Active - Proposal to Strike off |
2015-06-02 |
update statutory_documents FIRST GAZETTE |
2015-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS |
2014-10-16 |
update statutory_documents DIRECTOR APPOINTED MR KIAN HUMPHREYS |
2014-10-07 |
delete address BOTTOM YARD MAIN ROAD EARLS BARTON NORTHAMPTON ENGLAND NN6 0HJ |
2014-10-07 |
insert address BOTTOM YARD MAIN ROAD EARLS BARTON NORTHAMPTON NN6 0HJ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-10-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-09-02 |
update statutory_documents 01/08/14 FULL LIST |
2014-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIAN HUMPHREYS |
2014-03-08 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-08 |
update num_mort_outstanding 2 => 1 |
2014-03-08 |
update num_mort_satisfied 0 => 1 |
2014-02-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update num_mort_charges 1 => 2 |
2014-02-07 |
update num_mort_outstanding 1 => 2 |
2014-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058036040002 |
2013-12-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN EVANS |
2013-09-06 |
update returns_last_madeup_date 2013-05-03 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2014-05-31 => 2014-08-29 |
2013-08-06 |
update statutory_documents DIRECTOR APPOINTED MR KIAN HUMPHREYS |
2013-08-06 |
update statutory_documents 01/08/13 FULL LIST |
2013-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIAN HUMPHREYS |
2013-08-01 |
update returns_last_madeup_date 2012-05-03 => 2013-05-03 |
2013-08-01 |
update returns_next_due_date 2013-05-31 => 2014-05-31 |
2013-07-05 |
update statutory_documents 03/05/13 FULL LIST |
2013-06-26 |
delete address 76-78 TENTER ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AX |
2013-06-26 |
insert address BOTTOM YARD MAIN ROAD EARLS BARTON NORTHAMPTON ENGLAND NN6 0HJ |
2013-06-26 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-26 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-26 |
update registered_address |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
delete address 18 SOUTH PARK RUSHDEN NORTHAMPTONSHIRE NN10 9LY |
2013-06-21 |
delete sic_code 6024 - Freight transport by road |
2013-06-21 |
insert address 76-78 TENTER ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AX |
2013-06-21 |
insert sic_code 49410 - Freight transport by road |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-05-03 => 2012-05-03 |
2013-06-21 |
update returns_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-19 |
update statutory_documents 19/06/13 STATEMENT OF CAPITAL GBP 100 |
2013-06-04 |
update statutory_documents DIRECTOR APPOINTED MR KIAN HUMPHREYS |
2013-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PAGE |
2013-06-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH PAGE |
2013-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
30 MILL STREET
BEDFORD
BEDFORDSHIRE
MK40 3EL |
2013-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
76-78 TENTER ROAD
MOULTON PARK
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 6AX |
2013-05-01 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-02-19 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2013-02-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-06-28 |
update statutory_documents 03/05/12 FULL LIST |
2012-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE PERKINS |
2012-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE PERKINS |
2012-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2012 FROM
18 SOUTH PARK
RUSHDEN
NORTHAMPTONSHIRE
NN10 9LY |
2012-03-22 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH ELEANOR PAGE |
2012-03-22 |
update statutory_documents SECRETARY APPOINTED MRS ELIZABETH ELEANOR PAGE |
2012-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE PERKINS |
2012-02-03 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE PERKINS |
2011-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE PERKINS |
2011-05-13 |
update statutory_documents 03/05/11 FULL LIST |
2010-11-17 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-07-08 |
update statutory_documents 03/05/10 FULL LIST |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PERKINS / 03/05/2010 |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RICHARD PERKINS / 03/05/2010 |
2010-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERENCE RICHARD PERKINS / 03/05/2010 |
2009-12-11 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-07 |
update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
2008-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-10-23 |
update statutory_documents FIRST GAZETTE |
2006-05-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |