Date | Description |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-04 |
update statutory_documents CESSATION OF GARRY RYAN RICHARDSON AS A PSC |
2023-09-19 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY RYAN RICHARDSON / 08/03/2022 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES |
2022-11-09 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-03-21 |
delete source_ip 91.215.186.92 |
2022-03-21 |
insert source_ip 78.110.162.41 |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES |
2021-10-26 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-07-31 |
insert about_pages_linkeddomain google.co.uk |
2021-07-31 |
insert contact_pages_linkeddomain google.co.uk |
2021-07-31 |
insert index_pages_linkeddomain google.co.uk |
2021-07-31 |
insert product_pages_linkeddomain google.co.uk |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-08-18 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY RYAN RICHARDSON / 19/05/2020 |
2020-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLAN WHITE / 19/05/2020 |
2020-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY WHITE / 19/05/2020 |
2020-05-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY WHITE / 19/05/2020 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES |
2019-12-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NNF HOLDINGS LIMITED |
2019-12-04 |
update statutory_documents CESSATION OF MICHAEL ALLAN WHITE AS A PSC |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-28 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-05 |
delete about_pages_linkeddomain ruinmysearchhistory.com |
2019-07-05 |
delete address Now available 25mm and 32mm cross wound woven polyester strapping. 1400 kilo break strength, cross w |
2019-07-05 |
delete contact_pages_linkeddomain ruinmysearchhistory.com |
2019-07-05 |
delete index_pages_linkeddomain ruinmysearchhistory.com |
2019-07-05 |
delete product_pages_linkeddomain ruinmysearchhistory.com |
2019-07-05 |
insert about_pages_linkeddomain wikihow.com |
2019-07-05 |
insert contact_pages_linkeddomain wikihow.com |
2019-07-05 |
insert index_pages_linkeddomain wikihow.com |
2019-07-05 |
insert product_pages_linkeddomain wikihow.com |
2019-02-22 |
delete alias Bonzo Band Strapping Systems |
2019-02-22 |
delete alias Bonzo Band Strapping Systems Ltd |
2019-02-22 |
insert address Now available 25mm and 32mm cross wound woven polyester strapping. 1400 kilo break strength, cross w |
2018-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY WHITE / 29/11/2018 |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-09-25 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-08-12 |
delete about_pages_linkeddomain cnet.com |
2018-08-12 |
delete contact_pages_linkeddomain cnet.com |
2018-08-12 |
delete index_pages_linkeddomain cnet.com |
2018-08-12 |
delete product_pages_linkeddomain cnet.com |
2018-08-12 |
insert about_pages_linkeddomain ruinmysearchhistory.com |
2018-08-12 |
insert contact_pages_linkeddomain ruinmysearchhistory.com |
2018-08-12 |
insert index_pages_linkeddomain ruinmysearchhistory.com |
2018-08-12 |
insert product_pages_linkeddomain ruinmysearchhistory.com |
2018-03-07 |
delete company_previous_name SUCCESS SPIRAL LIMITED |
2017-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY RYAN RICHARDSON / 07/12/2017 |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-07 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-04-21 |
update statutory_documents DIRECTOR APPOINTED SHIRLEY WHITE |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
2016-09-11 |
update website_status FlippedRobots => OK |
2016-09-11 |
delete alias Bonzo Band Strapping Systems Ltd Ltd |
2016-09-11 |
delete index_pages_linkeddomain addthis.com |
2016-09-11 |
delete source_ip 75.126.199.50 |
2016-09-11 |
insert address Ground Floor Block G, Harrington Mills Leopold Street, Long Eaton, Nottingham, NG10 4QE |
2016-09-11 |
insert registration_number 03467090 |
2016-09-11 |
insert source_ip 91.215.186.92 |
2016-09-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-09-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-08-23 |
update website_status OK => FlippedRobots |
2016-08-15 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-17 => 2015-11-17 |
2016-01-07 |
update returns_next_due_date 2015-12-15 => 2016-12-15 |
2015-12-16 |
update statutory_documents 17/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-09-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-08-11 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLAN WHITE / 14/05/2015 |
2015-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY WHITE / 14/05/2015 |
2014-12-07 |
update returns_last_madeup_date 2013-11-17 => 2014-11-17 |
2014-12-07 |
update returns_next_due_date 2014-12-15 => 2015-12-15 |
2014-11-25 |
update statutory_documents 17/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-06 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY RYAN RICHARDSON / 24/06/2014 |
2013-12-07 |
delete address BLOCK A THE HARRINGTON MILLS LEOPOLD STREET LONG EATON DERBYSHIRE NG10 4QG |
2013-12-07 |
insert address GROUND FLOOR BLOCK G THE HARRINGTON MILLS, LEOPOLD STREET LONG EATON NOTTINGHAM NG10 4QE |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-17 => 2013-11-17 |
2013-12-07 |
update returns_next_due_date 2013-12-15 => 2014-12-15 |
2013-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
BLOCK G THE HARRINGTON MILLS LEOPOLD STREET
LONG EATON
NOTTINGHAM
NG10 4QG
ENGLAND |
2013-11-25 |
update statutory_documents 17/11/13 FULL LIST |
2013-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
BLOCK A THE HARRINGTON MILLS
LEOPOLD STREET
LONG EATON
DERBYSHIRE
NG10 4QG |
2013-10-07 |
update accounts_last_madeup_date 2011-11-30 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-24 |
delete source_ip 184.173.125.188 |
2013-09-24 |
insert source_ip 75.126.199.50 |
2013-09-20 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 11 => 5 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-02-28 |
2013-06-24 |
update returns_last_madeup_date 2011-11-17 => 2012-11-17 |
2013-06-24 |
update returns_next_due_date 2012-12-15 => 2013-12-15 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-03-01 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/05/2013 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-05 |
update statutory_documents 17/11/12 FULL LIST |
2012-08-21 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-01-06 |
update statutory_documents 17/11/11 FULL LIST |
2011-10-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-10-17 |
update statutory_documents 17/10/11 STATEMENT OF CAPITAL GBP 4 |
2011-10-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-10-14 |
update statutory_documents ADOPT ARTICLES 30/09/2011 |
2011-08-23 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-02-17 |
update statutory_documents 17/11/10 FULL LIST |
2010-08-25 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-04-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-04-01 |
update statutory_documents 17/11/09 FULL LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY RYAN RICHARDSON / 26/11/2009 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLAN WHITE / 26/11/2009 |
2010-03-23 |
update statutory_documents FIRST GAZETTE |
2009-03-26 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY RICHARDSON / 11/11/2008 |
2009-02-24 |
update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents ADOPT MEM AND ARTS 07/07/2008 |
2008-09-10 |
update statutory_documents S-DIV |
2008-09-10 |
update statutory_documents ADOPT MEM AND ARTS 07/07/2008 |
2008-09-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-09-10 |
update statutory_documents SUB DIV 07/07/2008 |
2008-05-09 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
2007-04-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-12-02 |
update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
2005-11-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-11-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-12-21 |
update statutory_documents RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-21 |
update statutory_documents RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-06 |
update statutory_documents RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS |
2002-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-23 |
update statutory_documents RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS |
2001-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2000-11-24 |
update statutory_documents RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS |
2000-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
1999-11-23 |
update statutory_documents RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS |
1999-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-11-23 |
update statutory_documents RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS |
1998-01-07 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 07/01/98 |
1998-01-07 |
update statutory_documents COMPANY NAME CHANGED
SUCCESS SPIRAL LIMITED
CERTIFICATE ISSUED ON 08/01/98 |
1997-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/97 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
1997-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-16 |
update statutory_documents SECRETARY RESIGNED |
1997-11-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |