JUST DIGITAL - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-17 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-28 delete address 7c Canonbury Lane, Islington, London. N1 2AS
2023-03-28 insert address 41b Beach Road, Littlehampton, BN17 5JA
2023-03-28 update primary_contact 7c Canonbury Lane, Islington, London. N1 2AS => 41b Beach Road, Littlehampton, BN17 5JA
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-23 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-07 insert sic_code 30110 - Building of ships and floating structures
2022-03-07 insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities
2022-03-07 insert sic_code 96090 - Other service activities n.e.c.
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-06 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-17 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE FLETCHER / 15/02/2020
2020-01-07 delete address 1D ST JOHNS PARK LONDON ENGLAND SE3 7TD
2020-01-07 insert address 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX UNITED KINGDOM BN17 5JA
2020-01-07 update registered_address
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 1D ST JOHNS PARK LONDON SE3 7TD ENGLAND
2019-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE FLETCHER / 05/12/2019
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-24 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 1D ST JOHNS PARK LONDON SE3 7TD ENGLAND
2018-10-07 delete address 7C CANONBURY LANE ISLINGTON LONDON ENGLAND N1 2AS
2018-10-07 insert address 1D ST JOHNS PARK LONDON ENGLAND SE3 7TD
2018-10-07 update registered_address
2018-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 7C CANONBURY LANE ISLINGTON LONDON N1 2AS ENGLAND
2018-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THARLIA CRANE
2018-07-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/07/2018
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-09 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-04 delete address 27-31 Clerkenwell Close, London. EC1R 0AT
2018-04-04 insert address 7c Canonbury Lane, Islington, London. N1 2AS
2018-04-04 update primary_contact 27-31 Clerkenwell Close, London. EC1R 0AT => 7c Canonbury Lane, Islington, London. N1 2AS
2018-03-07 delete address 15 GROUND FLOOR 27-31 CLERKENWELL CLOSE CLERKENWELL LONDON EC1R 0AT
2018-03-07 insert address 7C CANONBURY LANE ISLINGTON LONDON ENGLAND N1 2AS
2018-03-07 update registered_address
2018-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE FLETCHER / 02/01/2018
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2018-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 15 GROUND FLOOR 27-31 CLERKENWELL CLOSE CLERKENWELL LONDON EC1R 0AT
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-13 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-27 delete source_ip 173.254.28.68
2016-04-27 insert source_ip 50.87.26.181
2016-03-07 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-08 delete address 15 GROUND FLOOR 27-31 CLERKENWELL CLOSE CLERKENWELL LONDON ENGLAND EC1R 0AT
2016-02-08 insert address 15 GROUND FLOOR 27-31 CLERKENWELL CLOSE CLERKENWELL LONDON EC1R 0AT
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-02-08 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-01-31 delete address 23 Gough House, 6 Bolt Court, London. EC4A 3DQ
2016-01-31 insert address 27-31 Clerkenwell Close, London. EC1R 0AT
2016-01-31 update primary_contact 23 Gough House, 6 Bolt Court, London. EC4A 3DQ => 27-31 Clerkenwell Close, London. EC1R 0AT
2016-01-28 update statutory_documents 02/01/16 FULL LIST
2015-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE FLETCHER / 10/11/2015
2015-10-07 delete address C/O SILLETT WEBB SOLICITORS 23 GOUGH HOUSE 6 BOLT COURT LONDON EC4A 3DQ
2015-10-07 insert address 15 GROUND FLOOR 27-31 CLERKENWELL CLOSE CLERKENWELL LONDON ENGLAND EC1R 0AT
2015-10-07 update registered_address
2015-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2015 FROM C/O SILLETT WEBB SOLICITORS 23 GOUGH HOUSE 6 BOLT COURT LONDON EC4A 3DQ
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-05 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-01-14 update statutory_documents 02/01/15 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address C/O SILLETT WEBB SOLICITORS 23 GOUGH HOUSE 6 BOLT COURT LONDON ENGLAND EC4A 3DQ
2014-02-07 insert address C/O SILLETT WEBB SOLICITORS 23 GOUGH HOUSE 6 BOLT COURT LONDON EC4A 3DQ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-05 => 2014-01-02
2014-02-07 update returns_next_due_date 2014-01-02 => 2015-01-30
2014-01-06 update statutory_documents 02/01/14 FULL LIST
2013-06-25 delete address C/O CPS LAW 23 HIGH STREET OLD PORTSMOUTH HAMPSHIRE ENGLAND PO1 2LS
2013-06-25 insert address C/O SILLETT WEBB SOLICITORS 23 GOUGH HOUSE 6 BOLT COURT LONDON ENGLAND EC4A 3DQ
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-25 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-08 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-03-11 delete address CPS Law, 23 High Street, Old Portsmouth. PO1 2LS
2013-03-11 delete fax 08455 191 131
2013-03-11 insert address 23 Gough House, 6 Bolt Court, London. EC4A 3DQ
2013-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2013 FROM C/O CPS LAW 23 HIGH STREET OLD PORTSMOUTH HAMPSHIRE PO1 2LS ENGLAND
2013-02-26 update statutory_documents 05/12/12 FULL LIST
2012-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CPS LEGAL SERVICES
2012-06-20 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 05/12/11 FULL LIST
2011-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2011 FROM C/O CPS LAW 47 CHANCERY LANE LONDON WC2A 1RH UNITED KINGDOM
2011-04-07 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents DIRECTOR APPOINTED MISS MARIE FLETCHER
2011-03-11 update statutory_documents 05/12/10 NO CHANGES
2011-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CRANE
2011-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIE FLETCHER
2010-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA UNITED KINGDOM
2010-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 47 CHANCERY LANE LONDON WC2A 1RH UNITED KINGDOM
2010-07-06 update statutory_documents CORPORATE DIRECTOR APPOINTED CPS LEGAL SERVICES
2010-06-08 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents DIRECTOR APPOINTED MARIE FLETCHER
2010-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CRANE
2010-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIE FLETCHER
2010-01-18 update statutory_documents 05/12/09 FULL LIST
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRANE / 01/12/2009
2009-12-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS MARIE FLETCHER / 01/12/2009
2009-03-24 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 28 HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5EE
2008-12-09 update statutory_documents RETURN MADE UP TO 05/12/08; NO CHANGE OF MEMBERS
2008-04-25 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-04-18 update statutory_documents PREVSHO FROM 31/12/2007 TO 30/09/2007
2008-01-07 update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 2 CORONATION COTTAGES, NYTON ROAD, WESTERGATE CHICHESTER WEST SUSSEX PO20 3UQ
2007-10-23 update statutory_documents NEW SECRETARY APPOINTED
2007-10-23 update statutory_documents SECRETARY RESIGNED
2007-10-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-20 update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION