Date | Description |
2025-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/24 |
2025-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/25, NO UPDATES |
2024-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/23 |
2024-04-07 |
delete sic_code 45112 - Sale of used cars and light motor vehicles |
2024-04-07 |
delete sic_code 46190 - Agents involved in the sale of a variety of goods |
2024-04-07 |
delete sic_code 68310 - Real estate agencies |
2024-04-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2024-04-07 |
insert sic_code 99999 - Dormant Company |
2024-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-24 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-21 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES |
2022-02-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PYE & SONS LIMITED |
2022-02-04 |
update statutory_documents CESSATION OF ADAM JOHN WILLIAM PYE AS A PSC |
2022-02-04 |
update statutory_documents CESSATION OF SHELDON ROLAND MILLER AS A PSC |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHELDON MILLER |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-12 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-27 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2020-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-22 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-04 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
2018-02-08 |
update statutory_documents CESSATION OF CHARLES DION HARRISON AS A PSC |
2018-02-08 |
update statutory_documents CESSATION OF CHRIS BOREHAM AS A PSC |
2018-02-08 |
update statutory_documents CESSATION OF COLIN RICHARD YOUNG AS A PSC |
2018-02-08 |
update statutory_documents CESSATION OF PETER ADAM JOHNSTON AS A PSC |
2018-01-07 |
update account_ref_month 3 => 7 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-04-30 |
2017-12-06 |
update statutory_documents PREVEXT FROM 31/03/2017 TO 31/07/2017 |
2017-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRISON |
2017-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOREHAM |
2017-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN YOUNG |
2017-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON |
2017-07-03 |
delete source_ip 212.227.211.95 |
2017-07-03 |
insert source_ip 217.160.0.43 |
2017-05-16 |
delete source_ip 104.31.90.238 |
2017-05-16 |
delete source_ip 104.31.91.238 |
2017-05-16 |
insert source_ip 212.227.211.95 |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2016-12-24 |
delete source_ip 104.24.122.236 |
2016-12-24 |
delete source_ip 104.24.123.236 |
2016-12-24 |
insert source_ip 104.31.90.238 |
2016-12-24 |
insert source_ip 104.31.91.238 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-08-30 |
update statutory_documents 31/05/16 STATEMENT OF CAPITAL GBP 66 |
2016-08-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-07-07 |
delete address 1 Cornhill,
The City,
London
EC3V 3ND |
2016-07-07 |
delete phone + 44 (0) 871 951 5000 |
2016-07-07 |
delete source_ip 212.227.211.95 |
2016-07-07 |
insert address 5 Old Bond Street
Mayfair,
London
W1S 4PD |
2016-07-07 |
insert phone + 44 (0) 115 970 6060 |
2016-07-07 |
insert phone +44 (0) 20 7456 6750 |
2016-07-07 |
insert source_ip 104.24.122.236 |
2016-07-07 |
insert source_ip 104.24.123.236 |
2016-03-12 |
update returns_last_madeup_date 2015-01-19 => 2016-01-19 |
2016-03-12 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-02-18 |
update statutory_documents 19/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-19 => 2015-01-19 |
2015-03-07 |
update returns_next_due_date 2015-02-16 => 2016-02-16 |
2015-02-24 |
update statutory_documents 19/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-08-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-08-13 |
update statutory_documents 31/07/14 STATEMENT OF CAPITAL GBP 77 |
2014-03-26 |
delete source_ip 212.227.124.161 |
2014-03-26 |
insert source_ip 212.227.211.95 |
2014-03-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-03-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-03-11 |
update statutory_documents 11/03/14 STATEMENT OF CAPITAL GBP 88 |
2014-03-07 |
update returns_last_madeup_date 2013-01-19 => 2014-01-19 |
2014-03-07 |
update returns_next_due_date 2014-02-16 => 2015-02-16 |
2014-02-11 |
update statutory_documents 19/01/14 NO CHANGES |
2014-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-06 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHNSTON |
2013-06-25 |
delete sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-25 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-25 |
insert sic_code 46190 - Agents involved in the sale of a variety of goods |
2013-06-25 |
update returns_last_madeup_date 2012-01-19 => 2013-01-19 |
2013-06-25 |
update returns_next_due_date 2013-02-16 => 2014-02-16 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-01 |
update website_status OK => DNSError |
2013-02-13 |
update statutory_documents 19/01/13 FULL LIST |
2013-02-12 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS BOREHAM |
2013-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIMBER |
2013-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA WILSON |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-12-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-12-21 |
update statutory_documents 21/12/12 STATEMENT OF CAPITAL GBP 99 |
2012-02-02 |
update statutory_documents 19/01/12 FULL LIST |
2011-12-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-02-16 |
update statutory_documents 19/01/11 FULL LIST |
2011-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARYL TAYLOR |
2010-10-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-02-18 |
update statutory_documents 19/01/10 FULL LIST |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA WILSON / 17/02/2010 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN WILLIAM PYE / 17/02/2010 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DION HARRISON / 17/02/2010 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD YOUNG / 17/02/2010 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHELDON ROLAND MILLER / 17/02/2010 |
2010-02-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADAM JOHN WILLIAM PYE / 17/02/2010 |
2009-05-05 |
update statutory_documents CURREXT FROM 31/01/2010 TO 31/03/2010 |
2009-01-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |