Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN WADDISON |
2023-09-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN RAYMOND WADDISON |
2023-09-29 |
update statutory_documents CESSATION OF EXECUTORS OF PETER WADDISON AS A PSC |
2023-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WADDISON / 25/09/2023 |
2023-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES |
2023-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTORS OF PETER WADDISON |
2023-07-03 |
update statutory_documents CESSATION OF PETER JOSEPH WADDISON AS A PSC |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WADDISON |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update account_category UNAUDITED ABRIDGED => null |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-17 => 2020-03-31 |
2020-03-17 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update account_ref_month 3 => 6 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-17 |
2019-12-17 |
update statutory_documents CURRSHO FROM 31/03/2019 TO 30/06/2018 |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
2019-06-20 |
update account_ref_day 30 => 31 |
2019-06-20 |
update account_ref_month 9 => 3 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2019-12-31 |
2019-05-23 |
update statutory_documents PREVEXT FROM 30/09/2018 TO 31/03/2019 |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-30 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-03-07 |
delete address JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK PE31 6HH |
2018-03-07 |
insert address 54D STATION ROAD HEACHAM KING'S LYNN ENGLAND PE31 7AP |
2018-03-07 |
update registered_address |
2018-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2018 FROM
JUBILEE HOUSE JUBILEE COURT
DERSINGHAM
KING'S LYNN
NORFOLK
PE31 6HH |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
2016-07-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
delete sic_code 99999 - Dormant Company |
2015-10-08 |
insert sic_code 56102 - Unlicensed restaurants and cafes |
2015-10-08 |
update returns_last_madeup_date 2014-09-18 => 2015-09-18 |
2015-10-08 |
update returns_next_due_date 2015-10-16 => 2016-10-16 |
2015-09-28 |
update statutory_documents 18/09/15 FULL LIST |
2015-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RAYMOND WADDISON / 28/08/2015 |
2015-06-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2014-12-19 |
update statutory_documents DIRECTOR APPOINTED MR PETER WADDISON |
2014-11-07 |
delete address JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK ENGLAND PE31 6HH |
2014-11-07 |
insert address JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK PE31 6HH |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-18 => 2014-09-18 |
2014-11-07 |
update returns_next_due_date 2014-10-16 => 2015-10-16 |
2014-10-02 |
update statutory_documents 18/09/14 FULL LIST |
2014-07-07 |
delete address 35 (3RD FLOOR) PICCADILLY LONDON UNITED KINGDOM W1J 0DW |
2014-07-07 |
insert address JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK ENGLAND PE31 6HH |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update reg_address_care_of EMPIRE HOUSE BUSINESS CENTRE => null |
2014-07-07 |
update registered_address |
2014-06-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIREFOX ASSOCIATES (UK) LLP |
2014-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2014-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
C/O EMPIRE HOUSE BUSINESS CENTRE
35 (3RD FLOOR)
PICCADILLY
LONDON
W1J 0DW
UNITED KINGDOM |
2013-10-07 |
update returns_last_madeup_date 2012-09-18 => 2013-09-18 |
2013-10-07 |
update returns_next_due_date 2013-10-16 => 2014-10-16 |
2013-09-30 |
update statutory_documents 18/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete address EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9TB |
2013-06-23 |
delete sic_code 9999 - Dormant company |
2013-06-23 |
insert address 35 (3RD FLOOR) PICCADILLY LONDON UNITED KINGDOM W1J 0DW |
2013-06-23 |
insert sic_code 99999 - Dormant Company |
2013-06-23 |
update reg_address_care_of null => EMPIRE HOUSE BUSINESS CENTRE |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-09-18 => 2012-09-18 |
2013-06-23 |
update returns_next_due_date 2012-10-16 => 2013-10-16 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2012-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
EMPIRE HOUSE 175 PICCADILLY
LONDON
W1J 9TB |
2012-10-01 |
update statutory_documents 18/09/12 FULL LIST |
2012-10-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIREFOX ASSOCIATES (UK) LLP / 01/10/2012 |
2012-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2011-10-03 |
update statutory_documents 18/09/11 FULL LIST |
2011-06-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2011-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM
22-26 KING STREET
KING'S LYNN
NORFOLK
PE30 1HJ |
2011-03-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED FIREFOX ASSOCIATES (UK) LLP |
2010-12-20 |
update statutory_documents 18/09/10 FULL LIST |
2009-09-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |