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 |
2023-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23 |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
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 |
2023-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES |
2022-04-20 |
update statutory_documents CESSATION OF DAVID CLIVE POOLE AS A PSC |
2022-04-20 |
update statutory_documents CESSATION OF JACQUELINE JEANETTE POOLE AS A PSC |
2022-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID POOLE |
2021-12-07 |
update account_category MICRO ENTITY => DORMANT |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
2020-08-09 |
update account_category DORMANT => null |
2020-08-09 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-08-09 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-05-07 |
insert sic_code 46900 - Non-specialised wholesale trade |
2020-04-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CLIVE POOLE |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
2020-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID POOLE |
2020-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE POOLE |
2020-04-20 |
update statutory_documents CESSATION OF JASON DARREN WILLIAMS AS A PSC |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-09-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-08-25 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-07-07 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-07-07 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-06-14 |
update statutory_documents 04/06/16 FULL LIST |
2016-06-07 |
delete address MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ |
2016-06-07 |
insert address WAGTAIL COTTAGE WYLYE ROAD HANGING LANGFORD SALISBURY WILTS SP3 4NN |
2016-06-07 |
update registered_address |
2016-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2016 FROM
MULBERRY HOUSE 53 CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DJ |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-22 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2015-07-07 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-07-07 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-06-12 |
update statutory_documents 04/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-08 |
update statutory_documents 30/06/14 TOTAL EXEMPTION FULL |
2014-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH WILLIAMS / 20/09/2014 |
2014-07-07 |
delete address MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY UNITED KINGDOM KT13 8DJ |
2014-07-07 |
insert address MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-07-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-06-05 |
update statutory_documents 04/06/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-05 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2013-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON WILLIAMS |
2013-07-02 |
update statutory_documents DIRECTOR APPOINTED VICTORIA ELIZABETH WILLIAMS |
2013-07-01 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-01 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7440 - Advertising |
2013-06-21 |
insert sic_code 73110 - Advertising agencies |
2013-06-21 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-21 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-05 |
update statutory_documents 04/06/13 FULL LIST |
2013-02-22 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2012-06-06 |
update statutory_documents 04/06/12 FULL LIST |
2012-02-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2011-06-06 |
update statutory_documents 04/06/11 FULL LIST |
2010-06-24 |
update statutory_documents 04/06/10 STATEMENT OF CAPITAL GBP 999 |
2010-06-16 |
update statutory_documents DIRECTOR APPOINTED JASON DARREN WILLIAMS |
2010-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
2010-06-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |