Date | Description |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY ANDREW GARDNER |
2023-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW VINNICOMBE / 07/06/2023 |
2023-04-17 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-26 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-12-07 |
update num_mort_charges 5 => 6 |
2021-12-07 |
update num_mort_outstanding 1 => 2 |
2021-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072820790006 |
2021-09-17 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/06/2021 |
2021-08-04 |
update statutory_documents 11/06/21 STATEMENT OF CAPITAL GBP 999 |
2021-07-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW VINNICOMBE / 25/05/2021 |
2021-05-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW VINNICOMBE / 25/05/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN FARLEY |
2021-04-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW VINNICOMBE |
2021-04-06 |
update statutory_documents CESSATION OF KEVIN VICTOR FARLEY AS A PSC |
2021-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN FARLEY |
2021-02-05 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-08-04 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY ANDREW GARDNER |
2020-08-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW VINNICOMBE |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-09 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2019-08-07 |
update num_mort_outstanding 5 => 1 |
2019-08-07 |
update num_mort_satisfied 0 => 4 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
2019-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072820790001 |
2019-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072820790002 |
2019-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072820790003 |
2019-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072820790004 |
2019-07-07 |
update num_mort_charges 4 => 5 |
2019-07-07 |
update num_mort_outstanding 4 => 5 |
2019-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072820790005 |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-10 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-11 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN VICTOR FARLEY |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-27 |
update statutory_documents 31/07/16 UNAUDITED ABRIDGED |
2016-07-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-07-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-06-27 |
update statutory_documents 11/06/16 FULL LIST |
2016-05-13 |
update num_mort_charges 3 => 4 |
2016-05-13 |
update num_mort_outstanding 3 => 4 |
2016-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072820790004 |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-20 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-07-08 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-06-23 |
update statutory_documents 11/06/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-25 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 4 KING SQUARE BRIDGWATER SOMERSET UNITED KINGDOM TA6 3YF |
2014-08-07 |
insert address 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF |
2014-08-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-08-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-08-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-07-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-07-16 |
update statutory_documents 11/06/14 FULL LIST |
2014-07-07 |
update num_mort_charges 1 => 3 |
2014-07-07 |
update num_mort_outstanding 1 => 3 |
2014-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072820790002 |
2014-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072820790003 |
2014-05-07 |
update num_mort_charges 0 => 1 |
2014-05-07 |
update num_mort_outstanding 0 => 1 |
2014-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072820790001 |
2013-07-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-07-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-06-27 |
update statutory_documents 11/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 5211 - Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified |
2013-06-21 |
insert sic_code 47190 - Other retail sale in non-specialised stores |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-06-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 |
2013-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY GARDNER |
2013-04-16 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-13 |
update statutory_documents 11/06/12 FULL LIST |
2012-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FARLEY / 14/12/2011 |
2012-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ANDREW GARDNER / 14/12/2011 |
2012-07-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN FARLEY / 14/12/2011 |
2012-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY GARDNER |
2012-03-08 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2011 FROM
301 CHEDDON ROAD
TAUNTON
SOMERSET
TA2 7BA
UNITED KINGDOM |
2011-07-14 |
update statutory_documents 11/06/11 FULL LIST |
2011-07-08 |
update statutory_documents CURREXT FROM 30/06/2011 TO 31/07/2011 |
2011-04-13 |
update statutory_documents SECRETARY APPOINTED MR KEVIN FARLEY |
2010-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK VINNICOMBE |
2010-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK VINNICMBE |
2010-10-07 |
update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 998 |
2010-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN BEDRIJCZUK |
2010-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2010 FROM
SUITE B CRYPTON HOUSE CRYPTON TECH. BUSINESS PARK BRISTOL ROAD
BRIDGWATER
SOMERSET
TA6 4SY
UNITED KINGDOM |
2010-08-12 |
update statutory_documents DIRECTOR APPOINTED KEVIN FARLEY |
2010-08-12 |
update statutory_documents 11/06/10 STATEMENT OF CAPITAL GBP 998 |
2010-06-23 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY ANDREW GARDNER |
2010-06-23 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN STEPHEN BEDRIJCZUK |
2010-06-23 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW VINNICOMBE |
2010-06-23 |
update statutory_documents SECRETARY APPOINTED MARK ANDREW VINNICMBE |
2010-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2010-06-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |