Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES |
2022-10-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE STUART BLOOM / 01/01/2020 |
2020-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL LESLEY BLOOM / 01/01/2020 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-06-21 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE STUART BLOOM |
2019-06-21 |
update statutory_documents DIRECTOR APPOINTED MRS CAROL LESLEY BLOOM |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
2018-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL BLOOM |
2018-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE BLOOM |
2018-01-04 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE STUART BLOOM |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
2018-01-03 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM FRANCIS MCKENZIE |
2018-01-03 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM HUGH JONES |
2018-01-03 |
update statutory_documents DIRECTOR APPOINTED MRS CAROL LESLEY BLOOM |
2018-01-03 |
update statutory_documents SECRETARY APPOINTED MRS SHIRLEY THOMPSON |
2017-11-20 |
update statutory_documents DIRECTOR APPOINTED MRS SHIRLEY THOMPSON |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-10 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2015-11-07 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-11-07 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-10-29 |
update statutory_documents 08/09/15 FULL LIST |
2015-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FORD |
2015-09-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-24 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-20 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2014-10-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-10-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-09-18 |
update statutory_documents 08/09/14 FULL LIST |
2014-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALWIN CURTIS THOMPSON / 01/09/2014 |
2014-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM FORD / 01/09/2014 |
2013-11-07 |
delete address 77 SCHOOL LANE DIDSBURY MANCHESTER UNITED KINGDOM M20 6WN |
2013-11-07 |
insert address 77 SCHOOL LANE DIDSBURY MANCHESTER M20 6WN |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-11-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-10-22 |
update statutory_documents 08/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-07-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-06-24 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
update account_ref_month 9 => 4 |
2013-06-22 |
update accounts_next_due_date 2013-06-08 => 2013-01-31 |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-22 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-22 |
update returns_last_madeup_date null => 2012-09-08 |
2013-06-22 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2012-10-16 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-09-12 |
update statutory_documents 08/09/12 FULL LIST |
2012-08-03 |
update statutory_documents PREVSHO FROM 30/09/2012 TO 30/04/2012 |
2011-11-03 |
update statutory_documents 09/09/11 STATEMENT OF CAPITAL GBP 2 |
2011-10-20 |
update statutory_documents DIRECTOR APPOINTED ALWIN CURTIS THOMPSON |
2011-10-20 |
update statutory_documents DIRECTOR APPOINTED DAVID GRAHAM FORD |
2011-09-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2011-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |