Date | Description |
2025-05-09 |
update website_status FlippedRobots => FailedRobots |
2025-04-15 |
update website_status OK => FlippedRobots |
2025-04-07 |
update statutory_documents PREVSHO FROM 29/08/2025 TO 05/04/2025 |
2025-03-15 |
update website_status IndexPageFetchError => OK |
2025-01-10 |
update website_status OK => IndexPageFetchError |
2024-12-09 |
update website_status IndexPageFetchError => OK |
2024-09-06 |
update website_status OK => IndexPageFetchError |
2024-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/24, NO UPDATES |
2024-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23 |
2023-09-07 |
delete address 20 HOLBECK AVENUE SCARBOROUGH NORTH YORKSHIRE UNITED KINGDOM YO11 2XQ |
2023-09-07 |
insert address SUITE G04 1 QUALITY COURT, CHANCERY LANE LONDON ENGLAND WC2A 1HR |
2023-09-07 |
update registered_address |
2023-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2023 FROM
20 HOLBECK AVENUE
SCARBOROUGH
NORTH YORKSHIRE
YO11 2XQ
UNITED KINGDOM |
2023-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID TRICK / 18/08/2023 |
2023-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD AMSTELL / 18/08/2023 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-29 => 2024-05-29 |
2023-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-09-07 |
delete address 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL |
2022-09-07 |
insert address 20 HOLBECK AVENUE SCARBOROUGH NORTH YORKSHIRE UNITED KINGDOM YO11 2XQ |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-08-29 => 2023-05-29 |
2022-09-07 |
update registered_address |
2022-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2022 FROM
840 IBIS COURT CENTRE PARK
WARRINGTON
WA1 1RL
ENGLAND |
2022-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID TRICK / 24/08/2022 |
2022-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNE AMSTELL / 24/08/2022 |
2022-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID TRICK / 23/08/2022 |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES |
2022-06-07 |
update accounts_next_due_date 2022-05-29 => 2022-08-29 |
2022-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2022-04-07 |
update accounts_next_due_date 2021-08-29 => 2022-05-29 |
2022-03-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2022-03-07 |
update company_status Active - Proposal to Strike off => Active |
2022-02-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-02 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2021-07-07 |
update accounts_next_due_date 2020-08-29 => 2021-08-29 |
2021-06-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES |
2021-06-07 |
update company_status Active - Proposal to Strike off => Active |
2021-06-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-02-08 |
update company_status Active => Active - Proposal to Strike off |
2021-01-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-12-08 |
update statutory_documents FIRST GAZETTE |
2020-12-07 |
delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
2020-12-07 |
insert address 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL |
2020-12-07 |
update registered_address |
2020-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2020 FROM
UNIT 4 VISTA PLACE
COY POND BUSINESS PARK INGWORTH ROAD
POOLE
DORSET
BH12 1JY |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-05-29 => 2020-08-29 |
2019-06-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/07/2018 |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-29 => 2020-05-29 |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
2019-06-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER EDWARD AMSTELL / 31/08/2017 |
2019-06-13 |
update statutory_documents 31/08/17 STATEMENT OF CAPITAL GBP 3 |
2019-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE AMSTELL |
2019-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID TRICK |
2019-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-29 => 2019-05-29 |
2018-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-10-07 |
update accounts_next_due_date 2017-08-24 => 2018-05-29 |
2017-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
2017-06-08 |
update account_ref_day 30 => 29 |
2017-06-08 |
update accounts_next_due_date 2017-05-30 => 2017-08-24 |
2017-05-24 |
update statutory_documents PREVSHO FROM 30/08/2016 TO 29/08/2016 |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-05-30 => 2017-05-30 |
2016-06-29 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-09-08 |
update accounts_next_due_date 2015-08-29 => 2016-05-30 |
2015-09-08 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-09-08 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-08-27 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-08-05 |
update statutory_documents 14/07/15 FULL LIST |
2015-06-08 |
update account_ref_day 31 => 30 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2015-08-29 |
2015-05-29 |
update statutory_documents PREVSHO FROM 31/08/2014 TO 30/08/2014 |
2015-02-24 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID TRICK |
2014-09-07 |
delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET UNITED KINGDOM BH12 1JY |
2014-09-07 |
insert address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-09-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-08-04 |
update statutory_documents 14/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-23 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TRICK |
2013-09-06 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-09-06 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-08-09 |
update statutory_documents 14/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 3002 - Manufacture computers & process equipment |
2013-06-22 |
insert sic_code 63990 - Other information service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-22 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2013-05-28 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-09 |
update statutory_documents 14/07/12 FULL LIST |
2012-05-21 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-26 |
update statutory_documents 14/07/11 FULL LIST |
2011-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID TRICK / 01/01/2011 |
2011-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD AMSTELL / 01/01/2011 |
2011-08-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE AMSTELL / 01/01/2011 |
2011-05-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2011 FROM
SUITE 6, BOURNE GATE
BOURNE VALLEY ROAD
POOLE
DORSET
BH12 1DZ |
2010-08-13 |
update statutory_documents 14/07/10 FULL LIST |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID TRICK / 13/07/2010 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD AMSTELL / 13/07/2010 |
2010-05-29 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-29 |
update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
2009-06-25 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2008-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRICK / 01/08/2000 |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
2007-10-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
2006-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/06 FROM:
20 HOLBECK AVENUE
SCARBOROUGH
NORTH YORKSHIRE YO11 2XQ |
2006-08-31 |
update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/04 |
2004-09-02 |
update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
2004-08-02 |
update statutory_documents S366A DISP HOLDING AGM 06/01/04 |
2004-07-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-08-29 |
update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
2003-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-09 |
update statutory_documents SECRETARY RESIGNED |
2002-08-09 |
update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS |
2002-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-08-30 |
update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS |
2000-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/00 FROM:
229 NETHER STREET
LONDON
N3 1NT |
2000-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-11 |
update statutory_documents SECRETARY RESIGNED |
2000-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |