Date | Description |
2023-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERECK WHITE |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-05-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2023-05-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2023-05-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2023-05-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-03-08 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHN DOMINIC EASTON |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES |
2022-08-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-08-07 |
update num_mort_charges 2 => 4 |
2022-08-07 |
update num_mort_outstanding 2 => 4 |
2022-07-11 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2022-07-11 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2022-07-11 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2022-07-11 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2022-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065110730004 |
2022-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065110730003 |
2022-04-22 |
update statutory_documents SECOND FILED SH01 - 31/03/22 STATEMENT OF CAPITAL GBP 2282355.00 |
2022-04-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-21 |
update statutory_documents ADOPT ARTICLES 31/03/2022 |
2022-04-19 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 2282355 |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-04-07 |
delete address 68 KING WILLIAM STREET LONDON ENGLAND EC4N 7DZ |
2021-04-07 |
insert address ONE ELEVEN EDMUND STREET BIRMINGHAM ENGLAND B3 2HJ |
2021-04-07 |
update registered_address |
2021-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM
68 KING WILLIAM STREET
LONDON
EC4N 7DZ
ENGLAND |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES |
2021-02-07 |
update account_category null => FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-07 |
update num_mort_charges 1 => 2 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065110730002 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-15 |
update statutory_documents DIRECTOR APPOINTED LESLEY JAMES CANTLAY |
2020-05-15 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
2020-02-07 |
update account_ref_month 12 => 3 |
2020-02-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-07 |
update statutory_documents CURREXT FROM 31/12/2019 TO 31/03/2020 |
2019-10-18 |
update statutory_documents CESSATION OF ANTHONY DUNNE AS A PSC |
2019-10-18 |
update statutory_documents CESSATION OF CHRISTOPHER RICHARD BIRCH AS A PSC |
2019-10-08 |
update statutory_documents ALTER ARTICLES 10/09/2019 |
2019-10-07 |
update num_mort_charges 0 => 1 |
2019-10-07 |
update num_mort_outstanding 0 => 1 |
2019-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065110730001 |
2019-09-07 |
delete address 6 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT |
2019-09-07 |
insert address 68 KING WILLIAM STREET LONDON ENGLAND EC4N 7DZ |
2019-09-07 |
update registered_address |
2019-09-05 |
update statutory_documents ADOPT ARTICLES 29/07/2019 |
2019-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM
6 ORIEL COURT
OMEGA PARK
ALTON
HAMPSHIRE
GU34 2YT |
2019-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT WEALTH PLANNERS UK LIMITED |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
2019-03-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DUNNE |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
2017-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
2016-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-02-21 => 2016-02-21 |
2016-05-13 |
update returns_next_due_date 2016-03-20 => 2017-03-21 |
2016-04-29 |
update statutory_documents 21/02/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-02-21 => 2015-02-21 |
2015-04-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_next_due_date 2015-03-21 => 2016-03-20 |
2015-03-11 |
update statutory_documents 21/02/15 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 |
2014-09-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 5 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT |
2014-04-07 |
insert address 6 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-21 => 2014-02-21 |
2014-04-07 |
update returns_next_due_date 2014-03-21 => 2015-03-21 |
2014-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2014 FROM
5 ORIEL COURT
OMEGA PARK
ALTON
HAMPSHIRE
GU34 2YT |
2014-03-21 |
update statutory_documents 21/02/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-02-21 => 2013-02-21 |
2013-07-01 |
update returns_next_due_date 2013-03-21 => 2014-03-21 |
2013-06-03 |
update statutory_documents 21/02/13 FULL LIST |
2013-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DUNNE / 01/03/2013 |
2013-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BIRCH / 01/03/2013 |
2012-04-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-02 |
update statutory_documents 21/02/12 FULL LIST |
2011-05-18 |
update statutory_documents 21/02/11 FULL LIST |
2011-04-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-18 |
update statutory_documents DIRECTOR APPOINTED ANTHONY DUNNE |
2010-10-18 |
update statutory_documents DIRECTOR APPOINTED DERECK BOLTON WHITE |
2010-10-18 |
update statutory_documents ADOPT ARTICLES 30/09/2010 |
2010-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2010 FROM
4 ORIEL COURT
OMEGA PARK
ALTON
GU34 2YT |
2010-03-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-12 |
update statutory_documents 21/02/10 FULL LIST |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BIRCH / 01/10/2009 |
2009-04-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-02-23 |
update statutory_documents PREVSHO FROM 28/02/2009 TO 31/12/2008 |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
2008-04-08 |
update statutory_documents NC INC ALREADY ADJUSTED 28/03/08 |
2008-04-08 |
update statutory_documents SUBDIVISION/SECT 551 31/03/2008 |
2008-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2008 FROM
1 MITCHELL LANE
BRISTOL
BS1 6BU |
2008-03-07 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER RICHARD BIRCH |
2008-03-07 |
update statutory_documents SECRETARY APPOINTED JAMES MAURICE HARRISON |
2008-03-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED |
2008-03-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED |
2008-02-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |