| Date | Description |
| 2025-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/24 |
| 2025-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/25, NO UPDATES |
| 2024-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23 |
| 2024-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
| 2024-04-07 |
update account_ref_day 31 => 30 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-03-28 |
| 2024-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, NO UPDATES |
| 2023-12-28 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
| 2023-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BUDGE |
| 2023-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE CHURCHILL |
| 2023-07-07 |
delete address 19-25 NUFFIELD ROAD POOLE DORSET ENGLAND BH17 0RU |
| 2023-07-07 |
insert address MELBOURNE HOUSE BRANDY CARR ROAD WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF2 0UG |
| 2023-07-07 |
update registered_address |
| 2023-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2023 FROM
19-25 NUFFIELD ROAD
POOLE
DORSET
BH17 0RU
ENGLAND |
| 2023-06-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
2 CROFTON CLOSE
LINCOLN
LN3 4NT
ENGLAND |
| 2023-06-30 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
| 2023-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NASSTAR MANAGED SERVICES GROUP LIMITED / 26/06/2023 |
| 2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2023-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
| 2023-05-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
| 2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
| 2023-03-17 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PAUL COSGRAVE |
| 2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES |
| 2023-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GCI MANAGED SERVICES GROUP LIMITED / 16/03/2021 |
| 2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
| 2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES |
| 2022-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
| 2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
| 2021-05-07 |
delete address GLOBAL HOUSE 2 CROFTON CLOSE LINCOLN ENGLAND LN3 4NT |
| 2021-05-07 |
insert address 19-25 NUFFIELD ROAD POOLE DORSET ENGLAND BH17 0RU |
| 2021-05-07 |
update registered_address |
| 2021-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2021 FROM
GLOBAL HOUSE 2 CROFTON CLOSE
LINCOLN
LN3 4NT
ENGLAND |
| 2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
| 2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2021-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 2020-11-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LONG MILL DARLEY ABBEY MILLS
DARLEY ABBEY
DERBY
DE22 1DZ
ENGLAND |
| 2020-07-22 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN BUDGE |
| 2020-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG MCLAUCHLAN |
| 2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
| 2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
| 2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 2019-12-05 |
update statutory_documents SAIL ADDRESS CREATED |
| 2019-12-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
| 2019-11-07 |
update account_category SMALL => DORMANT |
| 2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD |
| 2019-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 2019-09-13 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL |
| 2019-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN THIRKILL |
| 2019-05-07 |
update statutory_documents DIRECTOR APPOINTED CRAIG MCLAUCHLAN |
| 2019-05-07 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD |
| 2019-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN |
| 2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 2018-07-08 |
update num_mort_outstanding 1 => 0 |
| 2018-07-08 |
update num_mort_satisfied 4 => 5 |
| 2018-06-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064676100005 |
| 2018-05-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA KEAY |
| 2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
| 2018-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
| 2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2016-12-31 |
| 2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 2017-11-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GCI TELECOM GROUP LIMITED / 09/03/2017 |
| 2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-06-30 |
| 2017-06-08 |
update accounts_next_due_date 2017-03-31 => 2017-09-30 |
| 2017-05-03 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
| 2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 2017-02-28 |
update statutory_documents SECRETARY APPOINTED MRS AMANDA KEAY |
| 2016-12-20 |
update num_mort_charges 4 => 5 |
| 2016-12-20 |
update num_mort_outstanding 0 => 1 |
| 2016-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064676100005 |
| 2016-09-07 |
update num_mort_outstanding 1 => 0 |
| 2016-09-07 |
update num_mort_satisfied 3 => 4 |
| 2016-08-07 |
delete address ENTERPRISE HOUSE BLOCK F TRENTHAM BUSINESS QUARTER BELLRINGER ROAD TRENTHAM LAKES SOUTH STOKE-ON-TRENT STAFFS ST4 8GB |
| 2016-08-07 |
insert address GLOBAL HOUSE 2 CROFTON CLOSE LINCOLN ENGLAND LN3 4NT |
| 2016-08-07 |
update account_ref_month 3 => 12 |
| 2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-03-31 |
| 2016-08-07 |
update registered_address |
| 2016-08-04 |
update statutory_documents ADOPT ARTICLES 19/07/2016 |
| 2016-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064676100004 |
| 2016-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2016 FROM
GLOBAL HOUSE CROFTON CLOSE
LINCOLN
LN3 4NT
ENGLAND |
| 2016-07-20 |
update statutory_documents CURRSHO FROM 30/06/2017 TO 31/12/2016 |
| 2016-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM
ENTERPRISE HOUSE BLOCK F TRENTHAM BUSINESS QUARTER
BELLRINGER ROAD TRENTHAM LAKES SOUTH
STOKE-ON-TRENT
STAFFS
ST4 8GB |
| 2016-07-20 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN THIRKILL |
| 2016-07-20 |
update statutory_documents DIRECTOR APPOINTED MR MARK ALLEN |
| 2016-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ALBERT THIRKILL / 19/07/2016 |
| 2016-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN THIRKILL / 19/07/2016 |
| 2016-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN GALLIMORE |
| 2016-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA GALLIMORE |
| 2016-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA GALLIMORE |
| 2016-07-06 |
update statutory_documents PREVEXT FROM 31/03/2016 TO 30/06/2016 |
| 2016-02-11 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
| 2016-02-11 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
| 2016-01-27 |
update statutory_documents 09/01/16 FULL LIST |
| 2016-01-08 |
update accounts_last_madeup_date 2013-12-31 => 2015-03-31 |
| 2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-03-07 |
update account_ref_month 12 => 3 |
| 2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2015-12-31 |
| 2015-03-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
| 2015-03-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
| 2015-02-11 |
update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015 |
| 2015-02-05 |
update statutory_documents 09/01/15 FULL LIST |
| 2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2014-07-07 |
update num_mort_charges 3 => 4 |
| 2014-07-07 |
update num_mort_outstanding 3 => 1 |
| 2014-07-07 |
update num_mort_satisfied 0 => 3 |
| 2014-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064676100004 |
| 2014-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2014-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 2014-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 2014-02-07 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
| 2014-02-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
| 2014-01-23 |
update statutory_documents 09/01/14 FULL LIST |
| 2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-06-24 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
| 2013-06-24 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
| 2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-01-21 |
update statutory_documents 09/01/13 FULL LIST |
| 2012-06-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2012-01-26 |
update statutory_documents 09/01/12 FULL LIST |
| 2011-09-15 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2011-02-17 |
update statutory_documents PREVSHO FROM 31/01/2011 TO 31/12/2010 |
| 2011-01-26 |
update statutory_documents 09/01/11 FULL LIST |
| 2010-09-27 |
update statutory_documents 22/09/10 STATEMENT OF CAPITAL GBP 4.00 |
| 2010-09-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2010-09-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 2010-09-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 2010-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
| 2010-02-04 |
update statutory_documents 09/01/10 FULL LIST |
| 2009-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
| 2009-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2009 FROM
SUTHERLAND HOUSE
PARKWAY, TRENTHAM
STOKE ON TRENT
ST4 8AR |
| 2009-04-03 |
update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 2008-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2008-02-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2008-01-14 |
update statutory_documents DIRECTOR RESIGNED |
| 2008-01-14 |
update statutory_documents SECRETARY RESIGNED |
| 2008-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |