Date | Description |
2025-04-29 |
delete address Triad House, Congleton, Cheshire. CW12 1DT |
2025-04-29 |
insert address 01260 541514
Congleton, Cheshire. CW12 1DY |
2025-04-29 |
insert address 2Company Limited
Congleton, Cheshire. CW12 1DY |
2025-04-29 |
update primary_contact Triad House, Congleton, Cheshire. CW12 1DT => 01260 541514
Congleton, Cheshire. CW12 1DY |
2025-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/25, WITH UPDATES |
2025-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2024-12-07 |
delete address 3 Chapel Street, Congleton. CW12 4AB |
2024-12-07 |
insert address Triad House, Congleton, Cheshire. CW12 1DT |
2024-12-07 |
update primary_contact 3 Chapel Street, Congleton. CW12 4AB => Triad House, Congleton, Cheshire. CW12 1DT |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-21 |
delete source_ip 3.11.238.118 |
2024-03-21 |
insert source_ip 172.67.176.237 |
2024-03-21 |
insert source_ip 104.21.51.67 |
2024-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES |
2024-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-10-07 |
delete address 3 CHAPEL STREET CONGLETON ENGLAND CW12 4AB |
2023-10-07 |
insert address C/O PAUL AUSTEN ASSOCIATES LTD RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE ENGLAND CW12 1DY |
2023-10-07 |
update registered_address |
2023-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2023 FROM
3 CHAPEL STREET
CONGLETON
CW12 4AB
ENGLAND |
2023-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES MARSAT / 03/10/2023 |
2023-10-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC JAMES MARSAT / 03/10/2023 |
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 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2023-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-12-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC JAMES MARSAT / 10/02/2021 |
2022-12-09 |
insert address 3 Chapel Street, Congleton. CW12 4AB |
2022-12-09 |
update primary_contact null => 3 Chapel Street, Congleton. CW12 4AB |
2022-09-07 |
delete address 15 GRANGE ROAD BIDDULPH STOKE-ON-TRENT ENGLAND ST8 7SB |
2022-09-07 |
insert address 3 CHAPEL STREET CONGLETON ENGLAND CW12 4AB |
2022-09-07 |
update registered_address |
2022-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2022 FROM
15 GRANGE ROAD
BIDDULPH
STOKE-ON-TRENT
ST8 7SB
ENGLAND |
2022-08-12 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-01-31 |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-02-28 |
2022-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES |
2021-01-24 |
delete address 42 Daven Road
Congleton
Cheshire
CW12 3RB |
2021-01-24 |
delete phone 01260 281685 |
2021-01-24 |
delete vat 889 9245 42 |
2021-01-24 |
insert vat GB 361 9760 73 |
2021-01-24 |
update primary_contact 42 Daven Road
Congleton
Cheshire
CW12 3RB => null |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
2020-03-19 |
delete source_ip 109.169.64.158 |
2020-03-19 |
insert source_ip 3.11.238.118 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
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 |
2019-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-11-07 |
delete address 42 DAVEN ROAD CONGLETON CHESHIRE CW12 3RB |
2018-11-07 |
insert address 15 GRANGE ROAD BIDDULPH STOKE-ON-TRENT ENGLAND ST8 7SB |
2018-11-07 |
update registered_address |
2018-10-08 |
delete source_ip 94.76.236.66 |
2018-10-08 |
insert source_ip 109.169.64.158 |
2018-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2018 FROM
42 DAVEN ROAD
CONGLETON
CHESHIRE
CW12 3RB |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
2018-05-20 |
delete source_ip 75.126.141.159 |
2018-05-20 |
insert source_ip 94.76.236.66 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
2017-06-14 |
update statutory_documents ADOPT ARTICLES 02/06/2017 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-26 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-21 |
delete source_ip 78.129.201.133 |
2016-07-21 |
insert source_ip 75.126.141.159 |
2016-07-07 |
update returns_last_madeup_date 2015-12-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-12-29 => 2017-06-29 |
2016-06-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2016-06-01 |
update statutory_documents 01/06/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2015-04-27 => 2015-12-01 |
2016-01-07 |
update returns_next_due_date 2016-05-25 => 2016-12-29 |
2015-12-02 |
update statutory_documents 01/12/15 FULL LIST |
2015-12-02 |
update statutory_documents 01/12/15 STATEMENT OF CAPITAL GBP 2 |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA LAWTON |
2015-07-31 |
delete source_ip 104.28.16.52 |
2015-07-31 |
delete source_ip 104.28.17.52 |
2015-07-31 |
insert source_ip 78.129.201.133 |
2015-06-07 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-06-07 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-05-22 |
update statutory_documents 27/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-22 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-26 |
delete source_ip 89.145.112.196 |
2014-10-26 |
insert source_ip 104.28.16.52 |
2014-10-26 |
insert source_ip 104.28.17.52 |
2014-09-20 |
delete source_ip 75.126.141.159 |
2014-09-20 |
insert source_ip 89.145.112.196 |
2014-06-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-06-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-05-07 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-05-07 |
update statutory_documents 27/04/14 FULL LIST |
2014-04-20 |
delete industry_tag software / web development |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-29 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-06-26 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-24 |
update statutory_documents SAIL ADDRESS CREATED |
2013-05-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2013-05-24 |
update statutory_documents 27/04/13 FULL LIST |
2013-01-28 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-03 |
update statutory_documents 27/04/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2011-05-03 |
update statutory_documents 27/04/11 FULL LIST |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents 27/04/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARSAT / 24/04/2010 |
2010-01-29 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2009 FROM
C/O SOLUTION MORTGAGES
SUNNYSIDE MILL
HIGHFIELD ROAD
CONGLETON
CW12 3AQ |
2009-06-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARSAT / 01/03/2008 |
2007-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/07 FROM:
42, DAVEN ROAD
CONGLETON
CHESHIRE
CW12 3RB |
2007-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
2006-04-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |