Date | Description |
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 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2023-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-07 |
delete address KAPREKAR 94 NEW WALK LEICESTER ENGLAND LE1 7EA |
2022-06-07 |
insert address 1ST FLOOR, 133 LOUGHBOROUGH ROAD LEICESTER ENGLAND LE4 5LQ |
2022-06-07 |
update registered_address |
2022-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2022 FROM
KAPREKAR 94 NEW WALK
LEICESTER
LE1 7EA
ENGLAND |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2022-01-11 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2019-01-07 |
delete address 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA |
2019-01-07 |
insert address KAPREKAR 94 NEW WALK LEICESTER ENGLAND LE1 7EA |
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 |
2019-01-07 |
update reg_address_care_of KAPREKAR => null |
2019-01-07 |
update registered_address |
2018-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2018 FROM
C/O KAPREKAR
2ND FLOOR 94 NEW WALK
LEICESTER
LE1 7EA |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-05-11 |
update accounts_next_due_date 2016-01-21 => 2016-12-31 |
2016-05-11 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-11 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-03-24 |
update statutory_documents 02/03/16 FULL LIST |
2016-03-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-01-21 |
2015-04-07 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-02 |
update statutory_documents 02/03/15 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 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address BURTON HOUSE MAIN STREET BURTON IN KENDAL NR KENDALE LANCASHIRE LA6 1LH |
2014-04-07 |
insert address 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA |
2014-04-07 |
update reg_address_care_of null => KAPREKAR |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2014 FROM
BURTON HOUSE MAIN STREET
BURTON IN KENDAL
NR KENDALE
LANCASHIRE
LA6 1LH |
2014-03-02 |
update statutory_documents 02/03/14 FULL LIST |
2014-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GREEN / 01/03/2014 |
2014-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GREEN / 01/03/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-25 |
update accounts_last_madeup_date 2010-12-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update account_ref_month 12 => 3 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2012-12-31 |
2013-04-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2013-03-19 |
update statutory_documents 02/03/13 FULL LIST |
2012-09-15 |
update statutory_documents PREVEXT FROM 31/12/2011 TO 31/03/2012 |
2012-05-15 |
update statutory_documents 02/03/12 FULL LIST |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-24 |
update statutory_documents 02/03/11 FULL LIST |
2011-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2011 FROM
VICTORY HOUSE THE SIDINGS BUSINESS PARK
WHALLEY
NR CLITHEROE
LANCASHIRE
BB7 9SE |
2010-11-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-29 |
update statutory_documents 02/03/10 FULL LIST |
2010-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MAHER |
2010-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN MAHER |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM
TIPPINGS FARM
LYNDALE AVENUE
WILPSHIRE
BB1 9LP |
2009-04-17 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED MICHAEL JOSEPH GREEN |
2008-12-27 |
update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents SECRETARY APPOINTED HELEN JANE MAHER |
2008-09-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MAHER |
2008-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-12-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-05 |
update statutory_documents SECRETARY RESIGNED |
2006-12-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |