Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-10-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
delete address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX |
2021-04-07 |
insert address 21 LOWER STREET HASLEMERE ENGLAND GU27 2NY |
2021-04-07 |
update registered_address |
2021-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2021 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
UNITED KINGDOM |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LAURENCE KELLY / 05/06/2019 |
2019-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE KELLY / 05/06/2019 |
2019-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-07 |
delete address 7 MORSTON COURT AISECOME WAY WESTON-SUPER-MARE SOMERSET BS22 8NG |
2019-03-07 |
insert address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX |
2019-03-07 |
update registered_address |
2019-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2019 FROM
7 MORSTON COURT AISECOME WAY
WESTON-SUPER-MARE
SOMERSET
BS22 8NG |
2019-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE KELLY / 18/02/2019 |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
2015-11-08 |
delete address TAYFIELD HOUSE 38 POOLE ROAD BOURNEMOUTH DORSET ENGLAND BH4 9DW |
2015-11-08 |
insert address 7 MORSTON COURT AISECOME WAY WESTON-SUPER-MARE SOMERSET BS22 8NG |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-08 |
update reg_address_care_of ASFB => null |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-08-29 => 2015-08-29 |
2015-11-08 |
update returns_next_due_date 2015-09-26 => 2016-09-26 |
2015-10-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2015 FROM
C/O ASFB
TAYFIELD HOUSE 38 POOLE ROAD
BOURNEMOUTH
DORSET
BH4 9DW
ENGLAND |
2015-10-19 |
update statutory_documents 29/08/15 FULL LIST |
2015-03-07 |
delete address SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ |
2015-03-07 |
insert address TAYFIELD HOUSE 38 POOLE ROAD BOURNEMOUTH DORSET ENGLAND BH4 9DW |
2015-03-07 |
update reg_address_care_of null => ASFB |
2015-03-07 |
update registered_address |
2015-02-07 |
update account_ref_day 30 => 31 |
2015-02-07 |
update account_ref_month 4 => 3 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2015-12-31 |
2015-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2015 FROM
SUITE A 1ST FLOOR, MIDAS HOUSE
62 GOLDSWORTH ROAD
WOKING
SURREY
GU21 6LQ |
2015-01-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-31 |
update statutory_documents PREVSHO FROM 30/04/2014 TO 31/03/2014 |
2014-10-07 |
delete address SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY UNITED KINGDOM GU21 6LQ |
2014-10-07 |
insert address SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-29 => 2014-08-29 |
2014-10-07 |
update returns_next_due_date 2014-09-26 => 2015-09-26 |
2014-09-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
272 FIELD END ROAD
RUISLIP
MIDDLESEX
HA4 9NA
ENGLAND |
2014-09-24 |
update statutory_documents 29/08/14 FULL LIST |
2014-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE KELLY / 30/08/2014 |
2014-09-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG ASSOCIATES LTD |
2014-06-07 |
delete address CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDLESEX UNITED KINGDOM HA4 9NA |
2014-06-07 |
insert address SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY UNITED KINGDOM GU21 6LQ |
2014-06-07 |
update registered_address |
2014-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
CANADA HOUSE 272 FIELD END ROAD
RUISLIP
MIDDLESEX
HA4 9NA
UNITED KINGDOM |
2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date null => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-16 => 2015-01-31 |
2013-09-06 |
update returns_last_madeup_date 2012-11-16 => 2013-08-29 |
2013-09-06 |
update returns_next_due_date 2013-12-14 => 2014-09-26 |
2013-08-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
26 APERS AVENUE
WOKING
SURREY
GU22 9NB
UNITED KINGDOM |
2013-08-29 |
update statutory_documents 29/08/13 FULL LIST |
2013-08-29 |
update statutory_documents 19/07/13 STATEMENT OF CAPITAL GBP 1000 |
2013-08-29 |
update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 860 |
2013-08-15 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-05 |
update statutory_documents 29/04/13 STATEMENT OF CAPITAL GBP 832 |
2013-07-15 |
update statutory_documents 29/04/13 STATEMENT OF CAPITAL GBP 800 |
2013-06-24 |
update account_ref_month 11 => 4 |
2013-06-24 |
delete address 100 HIGH ROAD BYFLEET WEST BYFLEET SURREY ENGLAND KT14 7QT |
2013-06-24 |
insert address CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDLESEX UNITED KINGDOM HA4 9NA |
2013-06-24 |
update reg_address_care_of ROY CHANDLER => null |
2013-06-24 |
update registered_address |
2013-06-23 |
insert sic_code 87900 - Other residential care activities n.e.c. |
2013-06-23 |
insert sic_code 94110 - Activities of business and employers membership organizations |
2013-06-23 |
update returns_last_madeup_date null => 2012-11-16 |
2013-06-23 |
update returns_next_due_date 2012-12-14 => 2013-12-14 |
2013-03-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED CRAIG ASSOCIATES LTD |
2013-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE ATTREE |
2013-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN ATTREE |
2013-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
C/O ROY CHANDLER
100 HIGH ROAD
BYFLEET
WEST BYFLEET
SURREY
KT14 7QT
ENGLAND |
2013-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE KELLY / 24/01/2013 |
2012-12-03 |
update statutory_documents CURREXT FROM 30/11/2012 TO 30/04/2013 |
2012-11-29 |
update statutory_documents SAIL ADDRESS CREATED |
2012-11-29 |
update statutory_documents 16/11/12 FULL LIST |
2011-11-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |