Date | Description |
2023-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2023-04-07 |
delete address 34 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3DZ |
2023-04-07 |
insert address MILLFIELD BUTLEIGH ROAD STREET ENGLAND BA16 0DY |
2023-04-07 |
update registered_address |
2022-12-15 |
update statutory_documents DIRECTOR APPOINTED MRS RACHAEL KNODELL BENNETT |
2022-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLFIELD |
2022-12-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2022 |
2022-11-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-09-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-22 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 22/09/2022 |
2022-09-22 |
update statutory_documents ADOPT ARTICLES 23/08/2022 |
2022-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2022 FROM
34 HIGH STREET
WESTBURY-ON-TRYM
BRISTOL
BS9 3DZ |
2022-09-15 |
update statutory_documents DIRECTOR APPOINTED MS ALEXANDRA HELEN WEST |
2022-09-15 |
update statutory_documents SECRETARY APPOINTED MRS RACHEL KAY SUMMERHAYES |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES |
2022-09-15 |
update statutory_documents CESSATION OF DUNCAN ALEXANDER GOODHEW AS A PSC |
2022-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN GOODHEW |
2022-06-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-11 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH DERBYSHIRE |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES |
2021-08-07 |
update account_ref_day 30 => 31 |
2021-08-07 |
update account_ref_month 6 => 8 |
2021-08-07 |
update accounts_next_due_date 2022-03-31 => 2022-05-31 |
2021-07-22 |
update statutory_documents CURREXT FROM 30/06/2021 TO 31/08/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-04 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE LANG |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-11 |
update statutory_documents CESSATION OF LAURENCE HOWARD DAVIS AS A PSC |
2020-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE DAVIS |
2020-06-07 |
update account_ref_day 31 => 30 |
2020-06-07 |
update account_ref_month 7 => 6 |
2020-06-07 |
update accounts_next_due_date 2021-04-30 => 2021-03-31 |
2020-05-19 |
update statutory_documents CURRSHO FROM 31/07/2020 TO 30/06/2020 |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-20 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY BENNETT |
2019-05-02 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-05-01 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS BAZIL ANTHONY PINTO |
2019-04-30 |
update statutory_documents DIRECTOR APPOINTED MR PETER MICHAEL JOHNSON |
2019-03-29 |
update statutory_documents CESSATION OF JOHN IRVING GRAVENEY AS A PSC |
2019-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GRAVENEY |
2019-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN GRAVENEY |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-08 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-23 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
2017-03-01 |
update statutory_documents DIRECTOR APPOINTED MR BEHDAD ALIZADEH |
2016-12-16 |
update statutory_documents DIRECTOR APPOINTED MRS JUDITH ENID DERBYSHIRE |
2016-12-16 |
update statutory_documents DIRECTOR APPOINTED MS LOUISE REBECCA LANG |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-05-13 |
update account_category FULL => TOTAL EXEMPTION FULL |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TAEE |
2016-04-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION FULL |
2015-11-08 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-11-08 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-10-09 |
update statutory_documents 13/09/15 NO MEMBER LIST |
2015-05-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14 |
2014-10-07 |
delete address 34 HIGH STREET WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3DZ |
2014-10-07 |
insert address 34 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3DZ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-10-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-09-29 |
update statutory_documents 13/09/14 NO MEMBER LIST |
2014-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW / 09/05/2013 |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION FULL |
2013-10-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-10-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-09-24 |
update statutory_documents 13/09/13 NO MEMBER LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-23 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2013-04-09 |
update statutory_documents 31/07/12 TOTAL EXEMPTION FULL |
2013-03-28 |
update statutory_documents DIRECTOR APPOINTED GUY HERBERT BENNETT |
2013-03-28 |
update statutory_documents DIRECTOR APPOINTED GUY HERBERT BENNETT |
2013-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COGLIN |
2012-10-09 |
update statutory_documents 13/09/12 NO MEMBER LIST |
2011-11-16 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2011-09-26 |
update statutory_documents DIRECTOR APPOINTED MR JOHN IRVING GRAVENEY |
2011-09-26 |
update statutory_documents 13/09/11 NO MEMBER LIST |
2011-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COGLIN / 03/03/2011 |
2011-01-20 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2011-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MANTLE |
2011-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROLAND RUDD |
2010-10-26 |
update statutory_documents 13/09/10 NO MEMBER LIST |
2010-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW / 13/09/2010 |
2010-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROLAND DACRE RUDD / 13/09/2010 |
2010-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN IRVING GRAVENEY / 13/09/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GOODHEW / 09/07/2010 |
2010-05-18 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-04-23 |
update statutory_documents ADOPT ARTICLES 03/03/2010 |
2009-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2009 FROM
WALBROOK ACCOUNTANCY
34 HIGH STREET
WESTBURY ON TRYM
BRISTOL
BS9 3BZ |
2009-10-07 |
update statutory_documents 13/09/09 NO MEMBER LIST |
2009-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN IRVING GRAVENEY / 20/07/2009 |
2009-07-11 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2009-07-06 |
update statutory_documents CURRSHO FROM 30/09/2009 TO 31/07/2009 |
2008-09-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/09/08 |
2008-08-08 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY PHILIP GRIFFITHS |
2008-08-05 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN COGLIN |
2007-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |