Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 4 => 5 |
2023-04-07 |
update num_mort_charges 4 => 5 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2022-12-21 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES |
2022-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058044220005 |
2022-07-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-18 |
update statutory_documents ADOPT ARTICLES 30/06/2022 |
2022-07-11 |
update statutory_documents 11/07/22 STATEMENT OF CAPITAL GBP 863785 |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-07 |
update statutory_documents DIRECTOR APPOINTED MR DONALD FRANCIS SANCHEZ |
2022-07-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES GRANT |
2022-07-07 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM SCOTT DAVIS |
2022-07-07 |
update statutory_documents DIRECTOR APPOINTED MS AMY GRACE SANCHEZ |
2022-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHRYN DUNSTAN |
2022-07-01 |
update statutory_documents REDUCE ISSUED CAPITAL 23/06/2022 |
2022-06-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/05/2018 |
2022-06-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 3 => 4 |
2021-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058044220003 |
2021-11-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES |
2020-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BLISS UK HOLDINGS LIMITED / 14/02/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
delete address A3 HURSTWOOD COURT, MERCER WAY SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE ENGLAND BB1 2QU |
2020-03-07 |
insert address UNIT 3 GREENBANK BUSINESS PARK DYNELEY ROAD BLACKBURN LANCASHIRE ENGLAND BB1 3AB |
2020-03-07 |
update registered_address |
2020-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2020 FROM
A3 HURSTWOOD COURT, MERCER WAY
SHADSWORTH BUSINESS PARK
BLACKBURN
LANCASHIRE
BB1 2QU
ENGLAND |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
2019-12-07 |
update num_mort_outstanding 2 => 1 |
2019-12-07 |
update num_mort_satisfied 2 => 3 |
2019-11-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058044220004 |
2019-09-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BLISS UK HOLDINGS LIMITED / 25/06/2018 |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
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 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
2018-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHRYN DUNSTAN |
2018-12-19 |
update statutory_documents CESSATION OF CATHRYN DUNSTAN AS A PSC |
2018-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-08-07 |
update num_mort_charges 3 => 4 |
2018-08-07 |
update num_mort_outstanding 1 => 2 |
2018-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058044220004 |
2018-07-07 |
insert company_previous_name DRACCO UK LIMITED |
2018-07-07 |
update name DRACCO UK LIMITED => BLISS DISTRIBUTION LIMITED |
2018-06-26 |
update statutory_documents COMPANY NAME CHANGED DRACCO UK LIMITED
CERTIFICATE ISSUED ON 26/06/18 |
2018-06-25 |
update statutory_documents DIRECTOR APPOINTED CATHRYN DUNSTAN |
2018-06-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLISS UK HOLDINGS LIMITED |
2018-06-25 |
update statutory_documents CESSATION OF HENRIK ANDERSEN AS A PSC |
2018-06-25 |
update statutory_documents CESSATION OF JACOB ANDERSEN AS A PSC |
2018-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC WONG |
2018-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN |
2018-05-16 |
update statutory_documents SAIL ADDRESS CREATED |
2018-05-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
2018-05-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIK ANDERSEN |
2018-05-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB ANDERSEN |
2018-05-16 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/05/2018 |
2018-05-16 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018 |
2018-05-16 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018 |
2018-01-11 |
update statutory_documents SOLVENCY STATEMENT DATED 05/12/17 |
2018-01-11 |
update statutory_documents REDUCE ISSUED CAPITAL 05/12/2017 |
2018-01-11 |
update statutory_documents 11/01/18 STATEMENT OF CAPITAL GBP 868785 |
2018-01-11 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-10-10 |
update statutory_documents DIRECTOR APPOINTED MR HENRIK RANIS STOKHOLM ANDERSEN |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WONG / 16/05/2017 |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
2017-01-07 |
update account_category FULL => SMALL |
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 |
2016-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-07-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-06-07 |
update returns_last_madeup_date 2015-05-03 => 2016-05-03 |
2016-06-07 |
update returns_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-20 |
update statutory_documents 03/05/16 FULL LIST |
2016-02-08 |
delete address UNIT 401 GLENFIELD PARK TWO BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH |
2016-02-08 |
insert address A3 HURSTWOOD COURT, MERCER WAY SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE ENGLAND BB1 2QU |
2016-02-08 |
update registered_address |
2016-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2016 FROM
UNIT 401 GLENFIELD PARK TWO
BLAKEWATER ROAD
BLACKBURN
LANCASHIRE
BB1 5QH |
2015-11-07 |
update account_ref_day 26 => 31 |
2015-11-07 |
update account_ref_month 2 => 3 |
2015-11-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-11-26 => 2016-12-31 |
2015-10-15 |
update statutory_documents 02/10/15 STATEMENT OF CAPITAL GBP 1143785.00 |
2015-10-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-02-28 |
2015-10-07 |
update accounts_next_due_date 2015-09-08 => 2015-11-26 |
2015-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-07 |
update statutory_documents PREVEXT FROM 26/02/2015 TO 31/03/2015 |
2015-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
2015-07-07 |
delete address UNIT 401 GLENFIELD PARK TWO BLAKEWATER ROAD BLACKBURN LANCASHIRE ENGLAND BB1 5QH |
2015-07-07 |
insert address UNIT 401 GLENFIELD PARK TWO BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH |
2015-07-07 |
update account_ref_day 27 => 26 |
2015-07-07 |
update accounts_next_due_date 2015-06-13 => 2015-09-08 |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-03 => 2015-05-03 |
2015-07-07 |
update returns_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-08 |
update statutory_documents CURRSHO FROM 27/02/2014 TO 26/02/2014 |
2015-06-01 |
update statutory_documents 03/05/15 FULL LIST |
2015-04-07 |
update account_ref_day 28 => 27 |
2015-04-07 |
update accounts_next_due_date 2015-03-24 => 2015-06-13 |
2015-03-16 |
update statutory_documents CURRSHO FROM 28/02/2014 TO 27/02/2014 |
2015-01-07 |
delete address 2 EXETER HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FE |
2015-01-07 |
insert address UNIT 401 GLENFIELD PARK TWO BLAKEWATER ROAD BLACKBURN LANCASHIRE ENGLAND BB1 5QH |
2015-01-07 |
update account_ref_day 31 => 28 |
2015-01-07 |
update account_ref_month 3 => 2 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-03-24 |
2015-01-07 |
update registered_address |
2014-12-24 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 28/02/2014 |
2014-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
2 EXETER HOUSE
BEAUFORT COURT SIR THOMAS LONGLEY ROAD
ROCHESTER
KENT
ME2 4FE |
2014-09-07 |
update num_mort_charges 2 => 3 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058044220003 |
2014-07-07 |
delete address 2 EXETER HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ENGLAND ME2 4FE |
2014-07-07 |
insert address 2 EXETER HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FE |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-03 => 2014-05-03 |
2014-07-07 |
update returns_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-23 |
update statutory_documents 03/05/14 FULL LIST |
2014-04-07 |
update num_mort_outstanding 2 => 0 |
2014-04-07 |
update num_mort_satisfied 0 => 2 |
2014-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-03 => 2013-05-03 |
2013-06-26 |
update returns_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-10 |
update statutory_documents 03/05/13 FULL LIST |
2012-11-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-22 |
update statutory_documents 03/05/12 FULL LIST |
2012-03-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents PREVSHO FROM 30/09/2011 TO 31/03/2011 |
2011-08-31 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-05-11 |
update statutory_documents 03/05/11 FULL LIST |
2010-11-25 |
update statutory_documents DIRECTOR APPOINTED MR ERIC WONG |
2010-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2010 FROM
23 BAKER STREET
ROCHESTER
KENT
ME1 3DN
UNITED KINGDOM |
2010-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HOARE |
2010-07-30 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-05-21 |
update statutory_documents 03/05/10 FULL LIST |
2009-10-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-10-28 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-10-27 |
update statutory_documents FIRST GAZETTE |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEWARTS STEWARTS COMPANY SECRETARY LTD |
2008-09-30 |
update statutory_documents DIRECTOR APPOINTED COLIN CRAIG HOARE |
2008-09-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEREMY CHARTER |
2008-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2008 FROM
4TH FLOOR
269 HIGH STREET
BERKHAMSTED
HERTFORDSHIRE
HP4 1AQ |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
2008-03-10 |
update statutory_documents SECRETARY APPOINTED STEWARTS COMPANY SECRETARY LTD STEWARTS COMPANY SECRETARY LTD |
2008-03-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KATHARINE CHARTER |
2008-02-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 |
2007-07-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
2007-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
190 STRAND
LONDON
WC2R 1JN |
2006-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-29 |
update statutory_documents SECRETARY RESIGNED |
2006-06-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 |
2006-06-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-13 |
update statutory_documents SECRETARY RESIGNED |
2006-06-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-05 |
update statutory_documents COMPANY NAME CHANGED
LAWGRA (NO.1245) LIMITED
CERTIFICATE ISSUED ON 05/06/06 |
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 |