Date | Description |
2025-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2025 FROM
MOYOLA HOUSE HAWTHORN GROVE
YORK
YO31 7YA
ENGLAND |
2025-02-25 |
update statutory_documents 25/02/25 STATEMENT OF CAPITAL GBP 50001 |
2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/24, NO UPDATES |
2024-07-01 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES |
2023-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EILEEN DAVIES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-30 |
delete client Capital Homes |
2022-07-30 |
delete client Goodsir Graham |
2022-07-30 |
delete client Greenward Props |
2022-07-30 |
delete client Notting Hill Gate Housing |
2022-07-30 |
delete client Smart Move Ltd |
2022-07-30 |
delete client Stoneage Architectural |
2022-07-30 |
delete client Whitecross Street Properties |
2022-07-30 |
delete client Windmill Chace |
2022-07-30 |
insert client Aitch Group |
2022-07-30 |
insert client Arco Developments Ltd |
2022-07-30 |
insert client Bridge Estates Ltd |
2022-07-30 |
insert client Bywaters Ltd |
2022-07-30 |
insert client Chai Cancer Care |
2022-07-30 |
insert client Croft Homes Ltd |
2022-07-30 |
insert client EA Securities |
2022-07-30 |
insert client Empyrean Developments Ltd |
2022-07-30 |
insert client Fairway Developments Ltd |
2022-07-30 |
insert client Landhold Properties |
2022-07-30 |
insert client Moxie Developments |
2022-07-30 |
insert client Notting Hill Housing |
2022-07-30 |
insert client RGK Properties |
2022-07-30 |
insert client Setha Ltd |
2022-07-30 |
insert client Winston Group |
2022-07-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2022-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK MAKASIS / 08/07/2022 |
2022-04-18 |
delete source_ip 195.40.4.30 |
2022-04-18 |
insert source_ip 77.68.64.47 |
2021-09-07 |
delete address LINCOLN'S INN FIELDS HOUSE 29 LINCOLN'S INN FIELDS LONDON UNITED KINGDOM WC2A 3EG |
2021-09-07 |
insert address MOYOLA HOUSE HAWTHORN GROVE YORK ENGLAND YO31 7YA |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-07 |
update registered_address |
2021-08-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM
LINCOLN'S INN FIELDS HOUSE 29 LINCOLN'S INN FIELDS
LONDON
WC2A 3EG
UNITED KINGDOM |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES |
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 |
2020-10-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-15 |
update website_status OK => IndexPageFetchError |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
2019-04-10 |
update website_status OK => IndexPageFetchError |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-07 |
delete address COBHAM HOUSE 9 WARWICK COURT GRAY'S INN LONDON WC1R 5DJ |
2018-08-07 |
insert address LINCOLN'S INN FIELDS HOUSE 29 LINCOLN'S INN FIELDS LONDON UNITED KINGDOM WC2A 3EG |
2018-08-07 |
update registered_address |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2018-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2018 FROM
COBHAM HOUSE
9 WARWICK COURT
GRAY'S INN
LONDON
WC1R 5DJ |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-09-07 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-08-07 |
update statutory_documents 12/07/15 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 |
2014-08-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-08-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-07-24 |
update statutory_documents 12/07/14 FULL LIST |
2014-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK MAKASIS / 13/12/2013 |
2014-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS EILEEN MARY DAVIES / 13/12/2013 |
2014-01-22 |
delete index_pages_linkeddomain firstlightvideo.co.uk |
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 |
2013-12-10 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-09-06 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-08-06 |
update statutory_documents 12/07/13 FULL LIST |
2013-06-24 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 71111 - Architectural activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-22 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-10 |
update statutory_documents 12/07/12 FULL LIST |
2012-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK MAKASIS / 15/06/2012 |
2012-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-07-29 |
update statutory_documents 12/07/11 FULL LIST |
2011-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK MAKASIS / 01/12/2010 |
2010-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS EILEEN MARY DAVIES / 01/12/2010 |
2010-07-29 |
update statutory_documents 12/07/10 FULL LIST |
2010-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2009-05-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-04-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRYAN GREEN |
2008-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2007-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-03 |
update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2005-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-23 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2004-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-26 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2004-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/04 FROM:
48 BRITTON STREET
LONDON
EC1M 5UL |
2004-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2003-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/03 FROM:
7 GARRETT STREET
LONDON
EC1Y 0TY |
2003-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
2002-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
2001-04-20 |
update statutory_documents CAPIT £49998 27/03/01 |
2000-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS |
1999-07-13 |
update statutory_documents RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS |
1999-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-17 |
update statutory_documents RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS |
1998-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/98 FROM:
92 ST JOHNS STREET
LONDON
EC1M 4EH |
1998-03-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-07-29 |
update statutory_documents RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS |
1997-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/96 FROM:
48 BRITTON STREET
LONDON
EC1M 5NA |
1996-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97 |
1996-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/96 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
CF2 4YF |
1996-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |