Date | Description |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-03-30 |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES |
2022-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-30 => 2022-12-30 |
2022-03-25 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIFT PORTFOLIO 1 LIMITED |
2022-03-18 |
update statutory_documents CESSATION OF SGP1 LIMITED AS A PSC |
2022-03-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGP1 LIMITED |
2022-03-11 |
update statutory_documents CESSATION OF SHIFT PORTFOLIO 1 LIMITED AS A PSC |
2022-01-17 |
update statutory_documents DIRECTOR APPOINTED MRS TAMARA GREGORY |
2022-01-07 |
update account_ref_day 31 => 30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-30 |
2021-12-30 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021 |
2021-12-07 |
update num_mort_charges 1 => 2 |
2021-12-07 |
update num_mort_satisfied 0 => 1 |
2021-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066586240002 |
2021-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
2021-07-07 |
delete address 65 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1AD |
2021-07-07 |
insert address UNIT 16 ZONE 3 CINDER ROAD BURNTWOOD BUSINESS PARK BURNTWOOD ENGLAND WS7 3FS |
2021-07-07 |
update reg_address_care_of BALLANCE & LOWBRIDGE, ACCOUNTANTS => null |
2021-07-07 |
update registered_address |
2021-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2021 FROM
C/O BALLANCE & LOWBRIDGE, ACCOUNTANTS
65 MARKET STREET
HEDNESFORD
CANNOCK
STAFFORDSHIRE
WS12 1AD |
2021-06-07 |
update account_ref_month 8 => 3 |
2021-06-07 |
update accounts_next_due_date 2022-05-31 => 2021-12-31 |
2021-05-05 |
update statutory_documents PREVSHO FROM 31/08/2021 TO 31/03/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-01-25 |
update statutory_documents DIRECTOR APPOINTED MR JACOB CORLETT |
2021-01-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIFT PORTFOLIO 1 LIMITED |
2021-01-25 |
update statutory_documents CESSATION OF JOHN CHARLES LOMAS AS A PSC |
2021-01-25 |
update statutory_documents CESSATION OF STEPHEN THOMAS LOMAS AS A PSC |
2021-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LOMAS |
2021-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOMAS |
2021-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID LOWBRIDGE |
2021-01-19 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-29 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
2019-06-20 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-17 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-12-06 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-04 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-11-06 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-09-07 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-08-04 |
update statutory_documents 29/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-06 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 65 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE UNITED KINGDOM WS12 1AD |
2014-09-07 |
insert address 65 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1AD |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-09-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-08-07 |
update statutory_documents 29/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-08 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-09-06 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-08-01 |
update statutory_documents 29/07/13 FULL LIST |
2013-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES LOMAS / 01/01/2013 |
2013-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS LOMAS / 01/01/2013 |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 6024 - Freight transport by road |
2013-06-22 |
insert sic_code 49410 - Freight transport by road |
2013-06-22 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-22 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2012-11-30 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents 29/07/12 FULL LIST |
2012-05-02 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2012 FROM
173 WALSALL ROAD
CANNOCK
STAFFORDSHIRE
WS11 3JH |
2011-08-02 |
update statutory_documents 29/07/11 FULL LIST |
2011-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES LOMAS / 01/01/2011 |
2011-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS LOMAS / 01/01/2011 |
2010-11-09 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-27 |
update statutory_documents 29/07/10 FULL LIST |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES LOMAS / 01/07/2010 |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS LOMAS / 01/07/2010 |
2009-11-23 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
2009-08-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-10-30 |
update statutory_documents CURREXT FROM 31/07/2009 TO 31/08/2009 |
2008-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2008 FROM
20 STATION ROAD
RADYR
CARDIFF
CF15 8AA |
2008-08-21 |
update statutory_documents DIRECTOR APPOINTED JOHN CHARLES LOMAS |
2008-08-21 |
update statutory_documents DIRECTOR APPOINTED STEPHEN THOMAS LOMAS |
2008-08-21 |
update statutory_documents SECRETARY APPOINTED DAVID LOWBRIDGE |
2008-08-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD |
2008-08-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD |
2008-07-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |