Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES |
2023-04-10 |
delete about_pages_linkeddomain t.co |
2023-04-10 |
delete career_pages_linkeddomain t.co |
2023-04-10 |
delete casestudy_pages_linkeddomain t.co |
2023-04-10 |
delete contact_pages_linkeddomain t.co |
2023-04-10 |
delete product_pages_linkeddomain t.co |
2023-04-10 |
delete terms_pages_linkeddomain t.co |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-10 |
delete index_pages_linkeddomain t.co |
2023-01-26 |
update statutory_documents 13/07/22 STATEMENT OF CAPITAL GBP 1250 |
2023-01-26 |
update statutory_documents 15/07/22 STATEMENT OF CAPITAL GBP 1250 |
2022-12-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-21 |
update statutory_documents CESSATION OF CHRISTOPHER HARRY MAKIN AS A PSC |
2022-11-21 |
update statutory_documents CESSATION OF MARK ANDREW LLOYD AS A PSC |
2022-11-21 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 29/03/2019 |
2022-11-17 |
update statutory_documents 31/05/22 STATEMENT OF CAPITAL GBP 1650 |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES |
2022-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARRY MAKIN |
2022-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW LLOYD / 15/07/2022 |
2022-10-03 |
insert registration_number 3013412 |
2022-09-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-09-09 |
update statutory_documents 13/07/22 STATEMENT OF CAPITAL GBP 1425.00 |
2022-09-09 |
update statutory_documents 15/07/22 STATEMENT OF CAPITAL GBP 1175 |
2022-09-02 |
insert about_pages_linkeddomain whatsapp.com |
2022-08-03 |
delete source_ip 88.150.144.92 |
2022-08-03 |
insert source_ip 217.147.80.188 |
2022-08-03 |
update statutory_documents 13/07/22 STATEMENT OF CAPITAL GBP 1425.00 |
2022-08-03 |
update statutory_documents 15/07/22 STATEMENT OF CAPITAL GBP 1175.00 |
2022-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK RYAN |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES |
2021-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLAND |
2021-08-04 |
update statutory_documents 31/05/21 STATEMENT OF CAPITAL GBP 1575 |
2021-07-30 |
update statutory_documents 31/08/20 STATEMENT OF CAPITAL GBP 1500 |
2021-04-13 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ALAN SMITH |
2021-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK RYAN / 10/12/2020 |
2021-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW LLOYD / 31/03/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
2019-10-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-02 |
update statutory_documents 30/06/19 STATEMENT OF CAPITAL GBP 1400 |
2019-06-28 |
update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 1325 |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
2018-12-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-12-06 |
update statutory_documents 05/10/18 STATEMENT OF CAPITAL GBP 1145 |
2018-11-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-23 |
update statutory_documents 30/04/18 STATEMENT OF CAPITAL GBP 1245 |
2018-11-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-19 |
update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 1065 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-14 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-05-10 |
delete address UNIT 31 BROADMARSH BUSINESS CENTRE HARTS FRAM WAY HAVANT HAMPSHIRE ENGLAND PO9 1HS |
2018-05-10 |
insert address UNIT 31 BROADMARSH BUSINESS CENTRE HARTS FARM WAY HAVANT ENGLAND PO9 1HS |
2018-05-10 |
update registered_address |
2018-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW LLOYD |
2018-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2018 FROM
UNIT 31 BROADMARSH BUSINESS CENTRE
HARTS FRAM WAY
HAVANT
HAMPSHIRE
PO9 1HS
ENGLAND |
2018-04-05 |
update statutory_documents DIRECTOR APPOINTED MR FREDERICK RYAN |
2018-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAKIN / 01/04/2018 |
2018-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAKIN / 01/04/2018 |
2018-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLAND / 01/04/2018 |
2018-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLOYD / 01/04/2018 |
2018-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLOYD / 01/04/2018 |
2018-04-05 |
update statutory_documents CESSATION OF JOHN GRAHAM COWLING AS A PSC |
2018-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COWLING |
2018-01-26 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER HARRY MAKIN |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
2018-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN COWLING |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-20 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-04-27 |
delete address NORGAR HOUSE 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN |
2017-04-27 |
insert address UNIT 31 BROADMARSH BUSINESS CENTRE HARTS FRAM WAY HAVANT HAMPSHIRE ENGLAND PO9 1HS |
2017-04-27 |
update registered_address |
2017-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2017 FROM
NORGAR HOUSE
10 EAST STREET
FAREHAM
HAMPSHIRE
PO16 0BN |
2017-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-03-12 |
update returns_last_madeup_date 2015-01-24 => 2016-01-24 |
2016-03-12 |
update returns_next_due_date 2016-02-21 => 2017-02-21 |
2016-02-02 |
update statutory_documents 24/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-14 |
update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 1570 |
2015-12-10 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 1570 |
2015-05-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN COWLING |
2015-05-21 |
update statutory_documents SECRETARY APPOINTED MR JOHN GRAHAM COWLING |
2015-04-29 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2015-04-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN COWLING / 06/04/2015 |
2015-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN COWLING |
2015-03-07 |
update returns_last_madeup_date 2014-01-24 => 2015-01-24 |
2015-03-07 |
update returns_next_due_date 2015-02-21 => 2016-02-21 |
2015-02-10 |
update statutory_documents 24/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-24 => 2014-01-24 |
2014-03-07 |
update returns_next_due_date 2014-02-21 => 2015-02-21 |
2014-02-04 |
update statutory_documents 24/01/14 FULL LIST |
2014-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAKIN / 23/01/2014 |
2014-02-04 |
update statutory_documents 06/10/13 STATEMENT OF CAPITAL GBP 1530 |
2014-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-24 => 2013-01-24 |
2013-06-25 |
update returns_next_due_date 2013-02-21 => 2014-02-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MAKIN |
2013-02-11 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ROWLAND |
2013-02-11 |
update statutory_documents DIRECTOR APPOINTED MR MARK LLOYD |
2013-02-11 |
update statutory_documents 24/01/13 FULL LIST |
2012-11-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 24/01/12 FULL LIST |
2012-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN COWLING / 01/01/2012 |
2012-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM COWLING / 01/01/2012 |
2012-02-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN COWLING / 01/01/2012 |
2011-08-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-16 |
update statutory_documents 24/01/11 FULL LIST |
2011-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DENNIS |
2010-08-19 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-18 |
update statutory_documents 24/01/10 FULL LIST |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN COWLING / 27/01/2010 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM COWLING / 27/01/2010 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT EDWARDS / 27/01/2010 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL DENNIS / 27/01/2010 |
2009-07-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS |
2007-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-19 |
update statutory_documents RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
2006-09-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-07 |
update statutory_documents RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
2005-09-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-11 |
update statutory_documents RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
2004-11-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-30 |
update statutory_documents RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
2003-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/03 FROM:
10 STAKES HILL ROAD
WATERLOOVILLE
HAMPSHIRE PO7 7HY |
2003-09-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-09-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
2003-02-03 |
update statutory_documents RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
2002-09-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-01-29 |
update statutory_documents RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
2001-10-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-01-29 |
update statutory_documents RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-01-31 |
update statutory_documents RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS |
1999-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-24 |
update statutory_documents RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS |
1998-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-04-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-04-23 |
update statutory_documents ALTER MEM AND ARTS 20/04/98 |
1998-02-01 |
update statutory_documents RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS |
1997-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-01-26 |
update statutory_documents RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS |
1996-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-02-01 |
update statutory_documents RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS |
1995-01-29 |
update statutory_documents SECRETARY RESIGNED |
1995-01-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |