Date | Description |
2024-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, NO UPDATES |
2024-05-29 |
update description |
2024-05-15 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-10-23 |
update statutory_documents DIRECTOR APPOINTED MR GURDEEP SINGH VIRDI |
2023-10-23 |
update statutory_documents DIRECTOR APPOINTED MR LYUBEN MIHAYLOV TSENKOV |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-15 |
delete source_ip 165.22.123.47 |
2023-03-15 |
insert source_ip 46.101.82.154 |
2022-12-06 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-17 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL KEITH HILL |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-02-02 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WAUGH / 22/02/2021 |
2021-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WAUGH / 22/02/2021 |
2021-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME OWEN WAUGH / 22/02/2021 |
2021-05-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAEME OWEN WAUGH / 11/05/2021 |
2021-05-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAEME OWEN WAUGH / 22/02/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-12 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-08 |
update website_status Disallowed => OK |
2020-10-08 |
delete source_ip 185.161.16.2 |
2020-10-08 |
insert source_ip 165.22.123.47 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-24 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GSI FIRE PROTECTION LIMITED |
2019-08-01 |
update website_status FlippedRobots => Disallowed |
2019-07-13 |
update website_status OK => FlippedRobots |
2019-06-10 |
update statutory_documents ADOPT ARTICLES 26/03/2019 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-05-25 |
update website_status OK => FlippedRobots |
2019-04-19 |
update website_status FailedRobots => FlippedRobots |
2019-03-26 |
update website_status FlippedRobots => FailedRobots |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-21 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-02-20 |
update website_status OK => FlippedRobots |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-08-31 |
delete source_ip 89.145.77.24 |
2017-08-31 |
insert source_ip 185.161.16.2 |
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 |
2017-07-07 |
update num_mort_charges 0 => 1 |
2017-07-07 |
update num_mort_outstanding 0 => 1 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054680120001 |
2016-08-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-08-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-07-11 |
update statutory_documents 01/06/16 FULL LIST |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-28 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-28 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-28 |
update statutory_documents 01/06/15 FULL LIST |
2014-08-07 |
delete address A9 BELL LANE OFFICE VILLAGE BELL LANE LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE ENGLAND HP6 6GL |
2014-08-07 |
insert address A9 BELL LANE OFFICE VILLAGE BELL LANE LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6GL |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-08-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-07-14 |
update statutory_documents 01/06/14 FULL LIST |
2014-07-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
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 |
2013-06-25 |
delete address UNIT N ROSE BUSINESS ESTATE MARLOW BOTTOM MARLOW BUCKS SL7 3ND |
2013-06-25 |
insert address A9 BELL LANE OFFICE VILLAGE BELL LANE LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE ENGLAND HP6 6GL |
2013-06-25 |
update registered_address |
2013-06-21 |
delete sic_code 4525 - Other special trades construction |
2013-06-21 |
delete sic_code 4532 - Insulation work activities |
2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2010-06-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-05 |
update statutory_documents 01/06/13 FULL LIST |
2013-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME OWEN WAUGH / 01/07/2012 |
2013-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE COOMES / 01/04/2013 |
2013-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ALAN COOMES / 01/04/2013 |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WAUGH / 01/07/2012 |
2013-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
UNIT N ROSE BUSINESS ESTATE
MARLOW BOTTOM
MARLOW
BUCKS
SL7 3ND |
2013-04-16 |
delete address Tax Assist Accountants, 7 Penn Road, Hazelmere, Bucks, HP15 7LN |
2013-04-16 |
delete address Unit N
Rose Business Estate
Marlow Bottom
Buckinghamshire
SL7 3ND |
2013-04-16 |
insert address Bell Lane
Little Chalfont
Amersham
Bucks HP6 6GL |
2013-04-16 |
insert address Bell Lane, Little Chalfont Bucks HP6 6GL |
2013-04-16 |
insert phone 01494.765671 |
2013-04-16 |
update primary_contact Tax Assist Accountants, 7 Penn Road, Hazelmere, Bucks, HP15 7LN => Bell Lane
Little Chalfont
Amersham
Bucks HP6 6GL |
2013-03-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-06-13 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-06-07 |
update statutory_documents 01/06/12 FULL LIST |
2011-06-15 |
update statutory_documents CURREXT FROM 30/06/2011 TO 30/09/2011 |
2011-06-07 |
update statutory_documents 01/06/11 FULL LIST |
2011-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2011 FROM
C/O TAXASSIST ACCOUNTANTS
7 PENN ROAD
HAZLEMERE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP15 7LN
UNITED KINGDOM |
2011-03-02 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2010 FROM
UNIT N ROSE BUSINESS ESTATE
MARLOW BOTTOM
BUCKINGHAMSHIRE
SL7 3ND |
2010-06-24 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WAUGH / 01/06/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME OWEN WAUGH / 01/06/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE COOMES / 01/06/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ALAN COOMES / 01/06/2010 |
2009-12-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WAUGH / 01/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME OWEN WAUGH / 01/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE COOMES / 01/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ALAN COOMES / 01/10/2009 |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2009 FROM
TAX ASSIST ACCOUNTANTS
OAKRIDGE HOUSE WELLINGTON ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP14 4TT |
2009-03-20 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-03-06 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-07 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/05 FROM:
59 UNION STREET
DUNSTABLE
BEDFORDSHIRE LU6 1EX |
2005-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/05 FROM:
9 PERSEVERANCE WORKS
KINGSLAND ROAD
LONDON
E2 8DD |
2005-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-14 |
update statutory_documents SECRETARY RESIGNED |
2005-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |