Date | Description |
2024-12-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/24 |
2024-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/24, WITH UPDATES |
2024-08-12 |
update statutory_documents SOLVENCY STATEMENT DATED 29/07/24 |
2024-08-12 |
update statutory_documents REDUCE ISSUED CAPITAL 29/07/2024 |
2024-08-12 |
update statutory_documents 12/08/24 STATEMENT OF CAPITAL GBP 100 |
2024-08-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2024-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24 |
2024-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES |
2024-02-13 |
update statutory_documents CESSATION OF PEGGY RIGBY AS A PSC |
2023-09-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-09-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-09-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-08-01 |
update statutory_documents 28/02/23 UNAUDITED ABRIDGED |
2023-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-08-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-07-20 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES |
2021-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIGBY |
2021-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-08-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-07-28 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-10-30 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-13 |
update website_status OK => FlippedRobots |
2020-08-25 |
update statutory_documents 28/02/20 UNAUDITED ABRIDGED |
2020-07-23 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-09 |
insert address Glover Centre,
Egmont Street,
Mossley,
Lancashire, OL5 9PY |
2020-06-09 |
insert index_pages_linkeddomain styleshout.com |
2020-06-09 |
insert registration_number 07417283 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
2019-08-21 |
update website_status OK => FlippedRobots |
2019-06-30 |
update website_status OK => FlippedRobots |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-04-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-03-28 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2018-12-10 |
insert address The Glover Centre, Egmont St, Mossley, Ashton Under Lyne, Lancashire, OL5 9PY |
2018-12-10 |
insert phone 01457837511 |
2018-12-10 |
update description |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-04-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-03-21 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2017-04-27 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2017-04-27 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-04-27 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
2017-03-09 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2017-02-09 |
update num_mort_outstanding 3 => 1 |
2017-02-09 |
update num_mort_satisfied 0 => 2 |
2017-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-10-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-10-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-10-07 |
update num_mort_charges 2 => 3 |
2016-10-07 |
update num_mort_outstanding 2 => 3 |
2016-09-15 |
update statutory_documents 28/02/16 TOTAL EXEMPTION FULL |
2016-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074172830003 |
2016-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SUTTON |
2016-08-07 |
delete address UNIT 8 GOVER CENTRE EGMONT STREET MOSSLEY ASHTON-UNDER-LYNE LANCS OL5 9PY |
2016-08-07 |
insert address UNIT 8 GLOVER CENTRE EGMONT STREET MOSSLEY ASHTON-UNDER-LYNE LANCS OL5 9PY |
2016-08-07 |
update registered_address |
2016-07-07 |
delete address 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG |
2016-07-07 |
insert address UNIT 8 GOVER CENTRE EGMONT STREET MOSSLEY ASHTON-UNDER-LYNE LANCS OL5 9PY |
2016-07-07 |
update registered_address |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED MARK TREFOR BURNS |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED MARTIN RIGBY |
2016-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2016 FROM
48 - 52 PENNY LANE
MOSSLEY HILL
LIVERPOOL
MERSEYSIDE
L18 1DG |
2016-05-13 |
update returns_last_madeup_date 2015-04-01 => 2016-04-01 |
2016-05-13 |
update returns_next_due_date 2016-04-29 => 2017-04-29 |
2016-04-19 |
update statutory_documents 01/04/16 FULL LIST |
2016-01-06 |
update statutory_documents DIRECTOR APPOINTED MICHAEL RIGBY |
2015-12-16 |
update statutory_documents DIRECTOR APPOINTED MICHAEL RIGBY |
2015-05-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-05-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-05-07 |
update returns_last_madeup_date 2014-10-25 => 2015-04-01 |
2015-05-07 |
update returns_next_due_date 2015-11-22 => 2016-04-29 |
2015-04-14 |
update statutory_documents 01/04/15 FULL LIST |
2015-04-07 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-02-22 |
update website_status OK => ErrorPage |
2015-02-09 |
update statutory_documents SECOND FILING WITH MUD 25/10/14 FOR FORM AR01 |
2015-01-27 |
update statutory_documents 01/03/14 STATEMENT OF CAPITAL GBP 109 |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-12-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-11-29 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-11-06 |
update statutory_documents 25/10/14 FULL LIST |
2013-12-07 |
delete address 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE UNITED KINGDOM L18 1DG |
2013-12-07 |
insert address 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-12-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-22 |
update statutory_documents 25/10/13 FULL LIST |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-07-25 => 2013-11-30 |
2013-02-21 |
update statutory_documents DIRECTOR APPOINTED MR PETER MICHAEL SUTTON |
2013-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BURNS |
2013-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN RIGBY |
2013-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLY |
2012-11-09 |
update statutory_documents 25/10/12 FULL LIST |
2012-07-25 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 25/10/11 FULL LIST |
2011-03-14 |
update statutory_documents CURREXT FROM 31/10/2011 TO 28/02/2012 |
2011-01-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-01-18 |
update statutory_documents COMPANY NAME CHANGED HIPPO'S TAKEAWAY LTD
CERTIFICATE ISSUED ON 18/01/11 |
2011-01-18 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-01-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-01-17 |
update statutory_documents DIRECTOR APPOINTED MARK TREFOR BURNS |
2011-01-17 |
update statutory_documents DIRECTOR APPOINTED MARTIN RIGBY |
2011-01-17 |
update statutory_documents DIRECTOR APPOINTED ROBERT PETER KELLY |
2011-01-17 |
update statutory_documents 25/10/10 STATEMENT OF CAPITAL GBP 3 |
2010-10-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2010-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL |