Date | Description |
2025-04-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES CARTER |
2025-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/24, NO UPDATES |
2024-07-29 |
update statutory_documents 31/10/23 UNAUDITED ABRIDGED |
2024-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-23 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES |
2022-08-07 |
delete address UNIT 7-8 THE HIVES MOSLEY ROAD TRAFFORD PARK MANCHESTER M17 1HQ |
2022-08-07 |
insert address 7-9 LOWER HILLGATE STOCKPORT ENGLAND SK1 1JQ |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-07 |
update registered_address |
2022-07-28 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2022 FROM
UNIT 7-8 THE HIVES MOSLEY ROAD
TRAFFORD PARK
MANCHESTER
M17 1HQ |
2021-12-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-20 |
update statutory_documents ADOPT ARTICLES 22/10/2021 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES |
2021-11-25 |
update statutory_documents CESSATION OF NICOLA JULIE PARIKH AS A PSC |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-18 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-07-07 |
update num_mort_outstanding 1 => 0 |
2021-07-07 |
update num_mort_satisfied 2 => 3 |
2021-06-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036326230003 |
2021-03-15 |
update statutory_documents SECOND FILING OF AP01 FOR MR JEDD PARIKH |
2020-10-30 |
update account_category null => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
2020-09-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JULIE PARIKH |
2020-08-17 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
2019-08-07 |
update account_category UNAUDITED ABRIDGED => null |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-12-20 |
insert alias Sunhigh Ltd. |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
2018-09-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEDD PARIKH |
2018-09-28 |
update statutory_documents CESSATION OF NICOLA JULIE PARIKH AS A PSC |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2018-04-04 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2018-03-07 |
update num_mort_charges 2 => 3 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2018-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036326230003 |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
2017-09-07 |
update account_category null => TOTAL EXEMPTION SMALL |
2017-08-20 |
delete source_ip 82.165.221.206 |
2017-08-20 |
insert source_ip 104.27.176.205 |
2017-08-20 |
insert source_ip 104.27.177.205 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-02-10 |
update num_mort_outstanding 1 => 0 |
2017-02-10 |
update num_mort_satisfied 1 => 2 |
2017-01-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-12-20 |
update registered_address |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2016-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BHARAT PARIKH |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2015-10-08 |
update num_mort_outstanding 2 => 1 |
2015-10-08 |
update num_mort_satisfied 0 => 1 |
2015-10-08 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-10-08 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-09-21 |
update statutory_documents 17/09/15 FULL LIST |
2015-09-21 |
update statutory_documents 21/09/15 STATEMENT OF CAPITAL GBP 100 |
2015-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-08-12 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-12 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-22 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-22 |
update statutory_documents DIRECTOR APPOINTED MR JEDD PARIKH |
2014-11-07 |
delete address UNIT 7 - 8 THE HIVES MOSLEY ROAD TRAFFORD PARK MANCHESTER UNITED KINGDOM M17 1HQ |
2014-11-07 |
insert address UNIT 7 - 8 THE HIVES MOSLEY ROAD TRAFFORD PARK MANCHESTER M17 1HQ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-11-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-10-08 |
update statutory_documents 17/09/14 FULL LIST |
2014-07-11 |
insert contact_pages_linkeddomain mapsembed.com |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-21 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-17 |
update website_status OK => FlippedRobots |
2013-11-07 |
update website_status FlippedRobots => OK |
2013-11-07 |
delete source_ip 82.165.124.28 |
2013-11-07 |
insert source_ip 82.165.221.206 |
2013-10-31 |
update website_status OK => FlippedRobots |
2013-10-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-10-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-09-26 |
update statutory_documents 17/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
delete address UUNIT 7 - 8 THE HIVES MOSLEY ROAD TRAFFORD PARK MANCHESTER ENGLAND M17 1HQ |
2013-06-23 |
delete sic_code 5116 - Agents in textiles, footwear etc. |
2013-06-23 |
insert address UNIT 7 - 8 THE HIVES MOSLEY ROAD TRAFFORD PARK MANCHESTER UNITED KINGDOM M17 1HQ |
2013-06-23 |
insert sic_code 46410 - Wholesale of textiles |
2013-06-23 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-09-17 => 2012-09-17 |
2013-06-23 |
update returns_next_due_date 2012-10-15 => 2013-10-15 |
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 |
2013-04-22 |
insert general_emails in..@sunhigh.co.uk |
2013-04-22 |
insert sales_emails sa..@sunhigh.co.uk |
2013-04-22 |
delete alias Sunhigh Ltd |
2013-04-22 |
delete registration_number 03632623 |
2013-04-22 |
delete source_ip 88.208.252.136 |
2013-04-22 |
delete vat 712681446 |
2013-04-22 |
insert email in..@sunhigh.co.uk |
2013-04-22 |
insert email sa..@sunhigh.co.uk |
2013-04-22 |
insert email wa..@sunhigh.co.uk |
2013-04-22 |
insert source_ip 82.165.124.28 |
2013-03-27 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2012 FROM
UUNIT 7 - 8 THE HIVES
MOSLEY ROAD TRAFFORD PARK
MANCHESTER
M17 1HQ
ENGLAND |
2012-10-31 |
update statutory_documents 17/09/12 FULL LIST |
2012-07-27 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2012 FROM
HANOVER HOUSE
29A WADESON ROAD ARDWICK
MANCHESTER
LANCASHIRE
M13 9UG |
2011-11-01 |
update statutory_documents 17/09/11 FULL LIST |
2011-06-14 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-12-03 |
update statutory_documents 17/09/10 FULL LIST |
2010-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KANTILAL PARIKH / 17/09/2010 |
2010-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM KIRRANE / 17/09/2010 |
2010-08-03 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-05 |
update statutory_documents 17/09/09 FULL LIST |
2009-02-17 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-12-13 |
update statutory_documents RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS |
2007-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/07 FROM:
7 ST PETERSGATE
STOCKPORT
CHESHIRE SK1 1EB |
2006-11-17 |
update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-05 |
update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-10-20 |
update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
2004-01-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-09-16 |
update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
2003-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-09-25 |
update statutory_documents RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS |
2001-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-09-14 |
update statutory_documents RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS |
2001-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-10-18 |
update statutory_documents RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS |
2000-04-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99 |
2000-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-24 |
update statutory_documents SECRETARY RESIGNED |
2000-01-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-20 |
update statutory_documents RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS |
1998-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/98 FROM:
BENNET VERBY & COMPANY
7 ST PETERSGATE
STOCKPORT
CHESHIRE SK1 1EB |
1998-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/98 FROM:
101 ST ANNS ROAD NORTH
HEALD GREEN
CHEADLE
CHESHIRE SK8 4RY |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/98 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD |
1998-09-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-23 |
update statutory_documents SECRETARY RESIGNED |
1998-09-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |