Date | Description |
2024-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
30/03/22 TREASURY CAPITAL GBP 4904 |
2023-10-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/12/22 TREASURY CAPITAL GBP 904 |
2023-04-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
05/12/22 TREASURY CAPITAL GBP 154 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES |
2023-03-27 |
update statutory_documents 31/12/22 STATEMENT OF CAPITAL GBP 458230 |
2022-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES |
2022-04-19 |
update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 453134 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES |
2021-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BEDINGFIELD |
2021-02-04 |
update statutory_documents 04/01/21 STATEMENT OF CAPITAL GBP 444000 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-16 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN WILLIAMS |
2020-10-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN ANDREWS |
2020-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE FEDEGARI |
2020-08-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
2020-02-13 |
update statutory_documents 02/01/20 STATEMENT OF CAPITAL GBP 487514 |
2019-12-02 |
update statutory_documents 30/09/19 STATEMENT OF CAPITAL GBP 479575 |
2019-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BECKETT |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-09-19 |
update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 475420 |
2019-09-04 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-03-07 |
update statutory_documents 29/12/18 STATEMENT OF CAPITAL GBP 530420 |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
2019-02-12 |
update statutory_documents 29/12/18 STATEMENT OF CAPITAL GBP 530420 |
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 |
2018-08-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
2018-02-01 |
update statutory_documents 29/12/17 STATEMENT OF CAPITAL GBP 512828 |
2017-10-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-07-28 |
update statutory_documents 28/04/17 STATEMENT OF CAPITAL GBP 496729 |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
2016-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JONES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-02 |
update statutory_documents 03/08/16 STATEMENT OF CAPITAL GBP 533999 |
2016-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-05-13 |
update returns_last_madeup_date 2015-03-04 => 2016-03-04 |
2016-05-13 |
update returns_next_due_date 2016-04-01 => 2017-04-01 |
2016-03-24 |
update statutory_documents 04/03/16 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-08 |
update returns_last_madeup_date 2014-03-04 => 2015-03-04 |
2015-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-04-07 |
update returns_next_due_date 2015-04-01 => 2016-04-01 |
2015-03-30 |
update statutory_documents 04/03/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-04-07 |
delete address UNIT 27, THE IO CENTRE SALBROOK ROAD SALFORDS REDHILL SURREY ENGLAND RH1 5GJ |
2014-04-07 |
insert address UNIT 27, THE IO CENTRE SALBROOK ROAD SALFORDS REDHILL SURREY RH1 5GJ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-04 => 2014-03-04 |
2014-04-07 |
update returns_next_due_date 2014-04-01 => 2015-04-01 |
2014-03-25 |
update statutory_documents 04/03/14 FULL LIST |
2014-03-08 |
delete address 31 CASTLE STREET HIGH WYCOMBE UNITED KINGDOM HP13 6RU |
2014-03-08 |
insert address UNIT 27, THE IO CENTRE SALBROOK ROAD SALFORDS REDHILL SURREY ENGLAND RH1 5GJ |
2014-03-08 |
update registered_address |
2014-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
ABBEY PLACE 24-28 EASTON STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1NT |
2014-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
31 CASTLE STREET
HIGH WYCOMBE
HP13 6RU
UNITED KINGDOM |
2014-01-23 |
update statutory_documents 20/12/13 STATEMENT OF CAPITAL GBP 586999 |
2013-11-14 |
update statutory_documents 29/10/13 STATEMENT OF CAPITAL GBP 580999 |
2013-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE FEDEGARI / 15/10/2013 |
2013-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BECKETT / 15/10/2013 |
2013-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE MULHALL / 15/10/2013 |
2013-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT JONES / 15/10/2013 |
2013-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART BEDINGFIELD / 15/10/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-04 => 2013-03-04 |
2013-06-25 |
update returns_next_due_date 2013-04-01 => 2014-04-01 |
2013-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-03-27 |
update statutory_documents 04/03/13 FULL LIST |
2012-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-03-21 |
update statutory_documents 04/03/12 FULL LIST |
2011-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-03-18 |
update statutory_documents 04/03/11 FULL LIST |
2011-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BECKETT / 04/03/2011 |
2011-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE MULHALL / 04/03/2011 |
2011-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART BEDINGFIELD / 04/03/2011 |
2010-09-08 |
update statutory_documents 17/06/10 STATEMENT OF CAPITAL GBP 554000 |
2010-09-07 |
update statutory_documents CURRSHO FROM 31/03/2011 TO 31/12/2010 |
2010-09-07 |
update statutory_documents 17/06/10 STATEMENT OF CAPITAL GBP 364000 |
2010-07-30 |
update statutory_documents ADOPT ARTICLES 17/06/2010 |
2010-07-30 |
update statutory_documents ALTER ARTICLES 17/06/2010 |
2010-07-26 |
update statutory_documents DIRECTOR APPOINTED GIUSEPPE FEDEGARI |
2010-07-26 |
update statutory_documents DIRECTOR APPOINTED MR PETER ROBERT JONES |
2010-07-26 |
update statutory_documents DIRECTOR APPOINTED PETER STUART BEDINGFIELD |
2010-03-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |