Date | Description |
2024-03-11 |
delete source_ip 78.136.5.196 |
2024-03-11 |
insert source_ip 78.136.5.176 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES |
2022-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GROUP HOLDINGS (UK) LIMITED / 26/03/2021 |
2022-04-14 |
update founded_year 1949 => null |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-03 |
delete source_ip 46.32.240.39 |
2021-02-03 |
insert source_ip 78.136.5.196 |
2020-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GROUP HOLDINGS (UK) LIMITED / 01/10/2018 |
2018-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-17 |
delete fax 01827 319910 |
2017-05-17 |
delete source_ip 78.136.5.181 |
2017-05-17 |
insert alias Pin Digital Limited |
2017-05-17 |
insert source_ip 46.32.240.39 |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
delete source_ip 89.234.26.27 |
2016-09-30 |
insert source_ip 78.136.5.181 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-21 |
insert address Infinity House
Lovell
Tamworth
Staffordshire
B79 7TA |
2016-07-07 |
delete address 24-25 AMBER BUSINESS VILLAGE AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP |
2016-07-07 |
insert address INFINITY HOUSE LOVELL TAMWORTH STAFFORDSHIRE ENGLAND B79 7TA |
2016-07-07 |
update registered_address |
2016-06-21 |
delete address 24-25 Amber Business Village
Amber Close
Tamworth
Staffordshire
B77 4RP |
2016-06-21 |
insert address Lovell
Tamworth
Staffordshire
B79 7TA |
2016-06-21 |
update primary_contact 24-25 Amber Business Village
Amber Close
Tamworth
Staffordshire
B77 4RP => Lovell
Tamworth
Staffordshire
B79 7TA |
2016-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2016 FROM
24-25 AMBER BUSINESS VILLAGE AMBER CLOSE
TAMWORTH
STAFFORDSHIRE
B77 4RP |
2016-02-11 |
update company_status Active - Proposal to Strike off => Active |
2016-02-11 |
update returns_last_madeup_date 2014-10-07 => 2015-10-07 |
2016-02-11 |
update returns_next_due_date 2015-11-04 => 2016-11-04 |
2016-01-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-01-11 |
update statutory_documents 07/10/15 FULL LIST |
2016-01-08 |
update company_status Active => Active - Proposal to Strike off |
2016-01-05 |
update statutory_documents FIRST GAZETTE |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-24 |
delete person James Carter |
2015-06-24 |
delete person Paul Mason |
2015-03-03 |
delete person Jason Harrison |
2015-03-03 |
delete person Martin Parfitt |
2015-03-03 |
insert person Meri Bushell |
2015-03-03 |
insert person Richard Yarnall |
2015-03-03 |
update person_title Abigail Brown: IT Apprentice => IT Assistant |
2015-01-07 |
update returns_last_madeup_date 2013-10-07 => 2014-10-07 |
2015-01-07 |
update returns_next_due_date 2014-11-04 => 2015-11-04 |
2014-12-29 |
update statutory_documents 07/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-07 => 2013-10-07 |
2013-11-07 |
update returns_next_due_date 2013-11-04 => 2014-11-04 |
2013-10-14 |
update statutory_documents 07/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-10-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2011-10-07 => 2012-10-07 |
2013-06-24 |
update returns_next_due_date 2012-11-04 => 2013-11-04 |
2013-06-23 |
update account_ref_month 10 => 12 |
2013-06-23 |
update accounts_next_due_date 2013-07-31 => 2013-09-30 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-04-09 |
delete person Julia Perry |
2013-03-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-01-03 |
update statutory_documents 07/10/12 FULL LIST |
2013-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA NOCTOR |
2013-01-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA NOCTOR |
2012-11-06 |
insert person Holly Logue |
2012-10-30 |
update statutory_documents CURREXT FROM 31/10/2012 TO 31/12/2012 |
2012-10-24 |
insert person Abigail Brown |
2012-10-24 |
insert person Julia Perry |
2012-07-31 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-18 |
update statutory_documents 07/10/11 FULL LIST |
2011-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW NOCTOR / 01/11/2011 |
2011-07-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
2011-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2011 FROM
MIDLAND HOUSE
105 LONG STREET
ATHERSTONE
WARWICKSHIRE
CV9 1AB |
2011-01-19 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-19 |
update statutory_documents 07/10/10 FULL LIST |
2011-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA ANN LOGAN / 30/09/2010 |
2011-01-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS MARIA ANN LOGAN / 30/09/2010 |
2010-01-29 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-21 |
update statutory_documents 07/10/09 FULL LIST |
2009-10-25 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-04-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA LOGAN / 01/04/2009 |
2009-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NOCTOR / 01/04/2009 |
2009-04-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-12-31 |
update statutory_documents DIRECTOR APPOINTED MARIA ANN LOGAN |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS |
2008-09-19 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
2007-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-01-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
2007-01-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/06 FROM:
VIENNA HOUSE INTERNATIONAL SQ
BIRMINGHAM INTERNATIONAL PARK
BICKENHILL LANE SOLIHULL
WEST MIDLANDS B37 7GN |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
2005-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/03 FROM:
LEATHERMILL GRANGE LANE,
CALDECOTE, NUNEATON
WARWICKSHIRE
CV10 0RX |
2003-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-10-16 |
update statutory_documents SECRETARY RESIGNED |
2003-10-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |