Date | Description |
2024-12-20 |
delete source_ip 18.193.36.153 |
2024-12-20 |
delete source_ip 3.67.141.185 |
2024-12-20 |
delete source_ip 3.127.73.216 |
2024-12-20 |
insert source_ip 77.68.14.107 |
2024-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, NO UPDATES |
2024-10-31 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, NO UPDATES |
2023-12-08 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-07-18 |
delete source_ip 35.214.103.173 |
2023-07-18 |
insert source_ip 18.193.36.153 |
2023-07-18 |
insert source_ip 3.67.141.185 |
2023-07-18 |
insert source_ip 3.127.73.216 |
2023-07-18 |
update website_status Disallowed => OK |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-31 |
update website_status FlippedRobots => Disallowed |
2023-03-10 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-03-08 |
update website_status IndexPageFetchError => FlippedRobots |
2023-02-04 |
update website_status OK => IndexPageFetchError |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2022-09-29 |
update website_status OK => IndexPageFetchError |
2022-04-07 |
delete address 3B WOLVERHAMPTON ROAD OLDBURY ENGLAND B69 2JG |
2022-04-07 |
insert address QUATTRO HOUSE 9 THE COURTYARD ROMAN WAY COLESHILL ENGLAND B46 1HQ |
2022-04-07 |
update registered_address |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2022 FROM
3B WOLVERHAMPTON ROAD
OLDBURY
B69 2JG
ENGLAND |
2022-02-21 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2022-02-18 |
delete source_ip 192.124.249.106 |
2022-02-18 |
insert source_ip 35.214.103.173 |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-14 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2021-02-08 |
delete address 5 BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA |
2021-02-08 |
insert address 3B WOLVERHAMPTON ROAD OLDBURY ENGLAND B69 2JG |
2021-02-08 |
update registered_address |
2021-02-07 |
delete address Cathedral House, 5 Beacon Street, Lichfield, Staffs, WS13 7AE |
2021-02-07 |
insert address 3B Wolverhampton Road, Oldbury, West Midlands, B69 2JG |
2021-02-07 |
update primary_contact Cathedral House, 5 Beacon Street, Lichfield, Staffs, WS13 7AE => 3B Wolverhampton Road, Oldbury, West Midlands, B69 2JG |
2021-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2021 FROM
5 BEACON STREET
LICHFIELD
STAFFORDSHIRE
WS13 7AA |
2020-05-07 |
update account_ref_day 30 => 31 |
2020-05-07 |
update account_ref_month 4 => 7 |
2020-05-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-15 |
update statutory_documents CURREXT FROM 30/04/2020 TO 31/07/2020 |
2020-03-12 |
delete fax 03458 123 002 |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-25 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-03-29 |
delete person Horwich Cohen Coghlan |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
2018-12-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-08 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-07-03 |
update website_status FlippedRobots => OK |
2017-06-26 |
update website_status OK => FlippedRobots |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-10-23 |
insert address Cathedral House, 5 Beacon Street, Lichfield, Staffs, WS13 7AE |
2016-10-23 |
insert registration_number 06027501 |
2016-10-23 |
insert vat 900 5008 81 |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-19 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-02 |
delete source_ip 178.62.1.53 |
2016-07-02 |
insert source_ip 192.124.249.106 |
2016-04-27 |
insert person Horwich Cohen Coghlan |
2016-04-27 |
update website_status FlippedRobots => OK |
2016-04-15 |
update website_status OK => FlippedRobots |
2016-02-11 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-02-11 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2016-01-07 |
update statutory_documents 13/12/15 FULL LIST |
2016-01-01 |
delete fax 08458 123 002 |
2016-01-01 |
delete phone 08458 123 001 |
2016-01-01 |
delete source_ip 158.255.40.142 |
2016-01-01 |
insert fax 03458 123 002 |
2016-01-01 |
insert phone 03458 123 001 |
2016-01-01 |
insert source_ip 178.62.1.53 |
2015-12-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-14 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-03 |
update website_status OK => FlippedRobots |
2015-01-07 |
delete address 5 BEACON STREET LICHFIELD STAFFORDSHIRE ENGLAND WS13 7AA |
2015-01-07 |
insert address 5 BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-01-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2014-12-18 |
update statutory_documents 13/12/14 FULL LIST |
2014-10-29 |
update website_status OK => FlippedRobots |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-10 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address QUEENS CHAMBERS, 65 BRIDGE STREET, WALSALL WEST MIDLANDS WS1 1JQ |
2014-07-07 |
insert address 5 BEACON STREET LICHFIELD STAFFORDSHIRE ENGLAND WS13 7AA |
2014-07-07 |
update registered_address |
2014-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
QUEENS CHAMBERS, 65 BRIDGE
STREET, WALSALL
WEST MIDLANDS
WS1 1JQ |
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 |
2014-01-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-01-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2013-12-19 |
update statutory_documents 13/12/13 FULL LIST |
2013-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW SMITH / 15/10/2013 |
2013-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW SMITH / 15/10/2013 |
2013-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL NEARY / 15/10/2013 |
2013-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MCGREGOR / 16/10/2013 |
2013-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW SMITH / 16/10/2013 |
2013-06-24 |
update returns_last_madeup_date 2011-12-13 => 2012-12-13 |
2013-06-24 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
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 |
2013-01-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-19 |
update statutory_documents 13/12/12 FULL LIST |
2012-01-03 |
update statutory_documents 13/12/11 FULL LIST |
2011-09-08 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 13/12/10 FULL LIST |
2010-08-26 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2009-12-16 |
update statutory_documents 13/12/09 FULL LIST |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW SMITH / 16/12/2009 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL NEARY / 16/12/2009 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MCGREGOR / 16/12/2009 |
2009-08-20 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2008-10-01 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
2007-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08 |
2007-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |