Date | Description |
2025-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058114590001 |
2024-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-12-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN LAVELLE / 06/12/2023 |
2023-12-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY LAVELLE / 06/12/2023 |
2023-10-23 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN LAVELLE / 16/07/2023 |
2023-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LAVELLE |
2023-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN LAVELLE / 16/07/2023 |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES |
2023-04-07 |
insert sic_code 38220 - Treatment and disposal of hazardous waste |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES |
2022-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LAVELLE |
2022-07-20 |
update statutory_documents CESSATION OF POPPY ROSE GINNELLY AS A PSC |
2022-07-20 |
update statutory_documents SUB-DIVISION
14/07/22 |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES |
2021-11-04 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN LAVELLE |
2021-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONAGH |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-09-01 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-04-07 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES |
2020-11-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POPPY ROSE GINNELLY |
2020-11-26 |
update statutory_documents CESSATION OF MICHAEL JOHN MCDONAGH AS A PSC |
2020-10-20 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-19 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-12-07 |
insert sic_code 45190 - Sale of other motor vehicles |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2018-11-07 |
delete address FIRST FLOOR 1 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD |
2018-11-07 |
insert address C/O SHANNON MAPLE LODGE DENHAM WAY MAPLE CROSS RICKMANSWORTH HERTFORDSHIRE UNITED KINGDOM WD3 9SQ |
2018-11-07 |
update registered_address |
2018-10-16 |
update statutory_documents DIRECTOR APPOINTED MISS POPPY ROSE GINNELLY |
2018-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2018 FROM
FIRST FLOOR
1 PARK COURT PYRFORD ROAD
WEST BYFLEET
SURREY
KT14 6SD |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-08-22 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-03 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-23 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-07-07 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-06-03 |
update statutory_documents 09/05/16 FULL LIST |
2016-03-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCDONAGH |
2015-07-07 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-07-07 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-06-04 |
update statutory_documents 09/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-11 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-15 |
update statutory_documents DIRECTOR APPOINTED MISS CAROLINE MCDONAGH |
2014-06-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-06-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-05-15 |
update statutory_documents 09/05/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-06 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-09-06 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-09-05 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-30 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-06-26 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-06-23 |
update accounts_last_madeup_date 2010-05-31 => 2011-05-31 |
2013-06-23 |
update accounts_next_due_date 2012-02-29 => 2013-02-28 |
2013-05-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-05-28 |
update statutory_documents 09/05/13 FULL LIST |
2013-05-28 |
update statutory_documents FIRST GAZETTE |
2012-11-14 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARE PARRY |
2012-05-22 |
update statutory_documents 09/05/12 FULL LIST |
2011-05-26 |
update statutory_documents 09/05/11 FULL LIST |
2011-03-31 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-08-20 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-07-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-07-21 |
update statutory_documents 09/05/10 FULL LIST |
2010-06-08 |
update statutory_documents FIRST GAZETTE |
2009-06-07 |
update statutory_documents RETURN MADE UP TO 09/05/09; NO CHANGE OF MEMBERS |
2009-06-07 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS |
2008-02-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
2007-09-03 |
update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/06 FROM:
3 BISHOPS WOOD
WOKING
SURREY
GU21 3QA |
2006-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/06 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW |
2006-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-11 |
update statutory_documents SECRETARY RESIGNED |
2006-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |