Date | Description |
2025-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/25, NO UPDATES |
2024-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24 |
2024-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2024 FROM
74 BADSEY LANE EVESHAM
WORCESTERSHIRE
WR11 3BA
UNITED KINGDOM |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES |
2024-02-08 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA JAYNE MILLER |
2024-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILLER |
2023-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES |
2022-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-05-07 |
delete address 6 SANDY AVENUE WICKHAMFORD EVESHAM WORCESTERSHIRE WR11 7RS |
2019-05-07 |
insert address 74 BADSEY LANE EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 3BA |
2019-05-07 |
update registered_address |
2019-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2019 FROM
6 SANDY AVENUE
WICKHAMFORD
EVESHAM
WORCESTERSHIRE
WR11 7RS |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-08 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MILLER |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN CLEEVE |
2017-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILLER / 07/09/2016 |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-10-12 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
insert sic_code 99999 - Dormant Company |
2016-05-13 |
update returns_last_madeup_date 2015-02-06 => 2016-02-06 |
2016-05-13 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-04-14 |
update statutory_documents 06/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-26 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete sic_code 99999 - Dormant Company |
2015-03-07 |
insert sic_code 74201 - Portrait photographic activities |
2015-03-07 |
update returns_last_madeup_date 2014-02-06 => 2015-02-06 |
2015-03-07 |
update returns_next_due_date 2015-03-06 => 2016-03-05 |
2015-02-10 |
update statutory_documents 06/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-27 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 6 SANDY AVENUE WICKHAMFORD EVESHAM WORCESTERSHIRE ENGLAND WR11 7RS |
2014-04-07 |
delete sic_code 74201 - Portrait photographic activities |
2014-04-07 |
insert address 6 SANDY AVENUE WICKHAMFORD EVESHAM WORCESTERSHIRE WR11 7RS |
2014-04-07 |
insert sic_code 99999 - Dormant Company |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-06 => 2014-02-06 |
2014-04-07 |
update returns_next_due_date 2014-03-06 => 2015-03-06 |
2014-03-08 |
update statutory_documents 06/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-25 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-06 => 2013-02-06 |
2013-06-25 |
update returns_next_due_date 2013-03-06 => 2014-03-06 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-08 |
update statutory_documents 06/02/13 FULL LIST |
2012-11-27 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 06/02/12 FULL LIST |
2011-11-30 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-18 |
update statutory_documents 06/02/11 FULL LIST |
2011-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2011 FROM
195 EVESHAM ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 9AS
UNITED KINGDOM |
2011-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLEEVE |
2011-02-01 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2010-11-30 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-29 |
update statutory_documents 06/02/10 FULL LIST |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MILLER / 01/10/2009 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HAZEL CLEEVE / 01/10/2009 |
2010-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2010 FROM
UNIT8B7 CADBURY COURTYARD BLACKMINSTER BUSINESS PARK
BLACKMINSTER
EVESHAM
WORCESTERSHIRE
WR11 7RE |
2010-03-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA MILLER |
2010-02-23 |
update statutory_documents COMPANY NAME CHANGED STUDIO 3 IMAGE DESIGN LIMITED
CERTIFICATE ISSUED ON 23/02/10 |
2010-02-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-02 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-06-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
2009-06-09 |
update statutory_documents FIRST GAZETTE |
2009-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2009 FROM
5 KING CHARLES COURT
VINE STREET
EVESHAM
WORCESTERSHIRE
WR11 4RF |
2009-01-08 |
update statutory_documents SECRETARY APPOINTED AMANDA JAYNE MILLER |
2009-01-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GILLIAN CLEEVE |
2008-12-08 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-02-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/07 FROM:
3 OAK CLOSE
BADSEY
EVESHAM
WR11 7TN |
2007-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-22 |
update statutory_documents SECRETARY RESIGNED |
2007-02-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |