Date | Description |
2024-09-13 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/24, WITH UPDATES |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-22 |
delete about_pages_linkeddomain micro-byte.co.uk |
2023-03-22 |
delete contact_pages_linkeddomain micro-byte.co.uk |
2023-03-22 |
delete index_pages_linkeddomain micro-byte.co.uk |
2023-03-22 |
delete partner_pages_linkeddomain micro-byte.co.uk |
2023-03-22 |
delete service_pages_linkeddomain micro-byte.co.uk |
2023-03-22 |
delete source_ip 185.119.173.243 |
2023-03-22 |
delete terms_pages_linkeddomain micro-byte.co.uk |
2023-03-22 |
insert source_ip 172.67.222.232 |
2023-03-22 |
insert source_ip 104.21.46.26 |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-12 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES |
2020-09-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIDNEY HEYWOOD |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
2019-09-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
2018-08-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
2017-08-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY JONATHAN AINSWORTH HEYWOOD |
2016-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
2016-07-12 |
delete source_ip 95.142.152.194 |
2016-07-12 |
insert source_ip 185.119.173.243 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-27 |
delete about_pages_linkeddomain cwcreativeworld.com |
2016-01-27 |
delete contact_pages_linkeddomain cwcreativeworld.com |
2016-01-27 |
delete index_pages_linkeddomain cwcreativeworld.com |
2016-01-27 |
delete partner_pages_linkeddomain cwcreativeworld.com |
2016-01-27 |
delete service_pages_linkeddomain cwcreativeworld.com |
2016-01-27 |
delete source_ip 109.234.197.87 |
2016-01-27 |
delete terms_pages_linkeddomain cwcreativeworld.com |
2016-01-27 |
insert about_pages_linkeddomain micro-byte.co.uk |
2016-01-27 |
insert contact_pages_linkeddomain micro-byte.co.uk |
2016-01-27 |
insert index_pages_linkeddomain micro-byte.co.uk |
2016-01-27 |
insert partner_pages_linkeddomain micro-byte.co.uk |
2016-01-27 |
insert service_pages_linkeddomain micro-byte.co.uk |
2016-01-27 |
insert source_ip 95.142.152.194 |
2016-01-27 |
insert terms_pages_linkeddomain micro-byte.co.uk |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-08-22 => 2015-08-22 |
2015-10-07 |
update returns_next_due_date 2015-09-19 => 2016-09-19 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-25 |
update statutory_documents 22/08/15 FULL LIST |
2014-11-07 |
update returns_last_madeup_date 2013-08-22 => 2014-08-22 |
2014-11-07 |
update returns_next_due_date 2014-09-19 => 2015-09-19 |
2014-10-10 |
update statutory_documents 22/08/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-08-22 => 2013-08-22 |
2013-11-07 |
update returns_next_due_date 2013-09-19 => 2014-09-19 |
2013-10-31 |
update statutory_documents 22/08/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 7134 - Rent other machinery & equip |
2013-06-22 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-08-22 => 2012-08-22 |
2013-06-22 |
update returns_next_due_date 2012-09-19 => 2013-09-19 |
2013-04-10 |
delete partner TLC |
2013-04-10 |
delete partner Taylor Lynn Corporation Ltd |
2013-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS |
2012-09-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-12 |
update statutory_documents 22/08/12 FULL LIST |
2011-10-17 |
update statutory_documents 22/08/11 FULL LIST |
2011-07-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents 22/08/10 FULL LIST |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY JONATHAN HEYWOOD / 01/10/2009 |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LEE CLOWES / 01/10/2009 |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN WILLIAMS / 01/10/2009 |
2010-08-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIDNEY COLIN HEYWOOD / 01/10/2009 |
2010-04-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-10-07 |
update statutory_documents 22/08/09 FULL LIST |
2009-04-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-12 |
update statutory_documents DIRECTOR APPOINTED DENNIS LEE CLOWES |
2009-01-12 |
update statutory_documents DIRECTOR APPOINTED MARK IAN WILLIAMS |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents NC INC ALREADY ADJUSTED 22/01/08 |
2008-11-26 |
update statutory_documents REDEMPTION OF SHARES 21/01/2008 |
2008-08-20 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
2007-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-08 |
update statutory_documents RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
2004-06-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
2003-11-17 |
update statutory_documents RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS |
2002-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/02 FROM:
EBENEZER HOUSE, RYECROFT
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 2BE |
2002-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-27 |
update statutory_documents SECRETARY RESIGNED |
2002-08-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |