Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES |
2022-09-07 |
update account_ref_month 6 => 9 |
2022-09-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-08-17 |
delete about_pages_linkeddomain google.com |
2022-08-17 |
delete address 301 Front St W
Toronto, Canada |
2022-08-16 |
update statutory_documents CURREXT FROM 30/06/2022 TO 30/09/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-03-31 |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-04-30 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-18 |
delete address 92 Oliver Battery Road South, Winchester, Hampshire, SO22 4EZ |
2022-02-18 |
delete person James Morton |
2022-02-18 |
delete person Julian Highnam |
2022-02-18 |
delete person Justine Holland-Reynolds |
2022-02-18 |
delete person Trevor Payne |
2022-02-18 |
insert about_pages_linkeddomain google.com |
2022-02-18 |
insert address 301 Front St W
Toronto, Canada |
2022-02-18 |
insert address Wick Lane, Christchurch, BH23 1FB |
2022-02-18 |
insert index_pages_linkeddomain google.com |
2022-02-18 |
update founded_year 1981 => null |
2022-02-18 |
update person_title Tom Vernon: Technical Consultant => Technical Consultant / Customer Care / Customer Care |
2021-05-07 |
delete address 140 GLADYS AVENUE PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO2 9BL |
2021-05-07 |
insert address 36 FIFTH AVENUE HAVANT HAMPSHIRE ENGLAND PO9 2PL |
2021-05-07 |
update registered_address |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES |
2021-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2021 FROM
140 GLADYS AVENUE
PORTSMOUTH
HAMPSHIRE
PO2 9BL
UNITED KINGDOM |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-11 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-13 |
delete source_ip 23.227.38.64 |
2021-02-13 |
insert source_ip 23.227.38.74 |
2020-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN TAYLOR / 17/08/2020 |
2020-11-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DAWN TAYLOR / 17/08/2020 |
2020-08-06 |
insert product_pages_linkeddomain royalmail.com |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-07 |
update num_mort_charges 3 => 4 |
2020-01-07 |
update num_mort_outstanding 3 => 4 |
2019-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028425220004 |
2019-12-10 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-07 |
update num_mort_charges 2 => 3 |
2019-12-07 |
update num_mort_outstanding 2 => 3 |
2019-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028425220003 |
2019-07-21 |
delete index_pages_linkeddomain alexandrasports.myshopify.com |
2019-07-21 |
delete person James Wroe |
2019-07-21 |
delete person Joe Martin |
2019-07-21 |
delete person Lucy Cobb |
2019-07-21 |
delete person Matt Smith |
2019-07-21 |
insert person Julian Highnam |
2019-07-21 |
insert person Justine Holland-Reynolds |
2019-07-21 |
insert person Tom Vernon |
2019-07-21 |
insert person Trevor Payne |
2019-07-21 |
update person_title James Morton: Member of the Alexandra Sports Team; Technical Consultant => Winchester Store Manager |
2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN TAYLOR / 01/04/2019 |
2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN TAYLOR / 01/04/2019 |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
2019-04-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DAWN TAYLOR / 01/04/2019 |
2019-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-11 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
2018-01-22 |
delete address 140 Gladys Avenue, Portsmouth, PO2 9BL |
2018-01-22 |
delete source_ip 23.227.38.32 |
2018-01-22 |
insert address 140 Gladys Avenue, Portsmouth P02 9BL |
2018-01-22 |
insert address 92 Olivers Battery South, Winchester SO22 4EZ |
2018-01-22 |
insert index_pages_linkeddomain alexandrasports.myshopify.com |
2018-01-22 |
insert source_ip 23.227.38.64 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-04-26 |
delete address 140 GLADYS AVENUE PORTSMOUTH HAMPSHIRE PO2 9BL |
2017-04-26 |
insert address 140 GLADYS AVENUE PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO2 9BL |
2017-04-26 |
update registered_address |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2017-04-04 |
delete source_ip 78.129.221.52 |
2017-04-04 |
insert source_ip 23.227.38.32 |
2017-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2017 FROM
140 GLADYS AVENUE PORTSMOUTH
HAMPSHIRE
PO2 9BL |
2017-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN TAYLOR / 13/01/2017 |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-13 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-11 |
delete contact_pages_linkeddomain google.co.uk |
2016-10-11 |
insert address 140 Gladys Avenue,
Portsmouth
PO2 9BL
United Kingdom |
2016-10-11 |
insert address 92 Oliver Battery Road
South,
Winchester,
Hampshire,
SO22 4EZ
United Kingdom |
2016-10-11 |
insert phone 01962 622 157 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-12 |
update returns_last_madeup_date 2015-08-05 => 2016-04-10 |
2016-05-12 |
update returns_next_due_date 2016-09-02 => 2017-05-08 |
2016-04-28 |
update statutory_documents 10/04/16 FULL LIST |
2016-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN TOOES |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-03-07 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address 140 GLADYS AVENUE PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO2 9BL |
2015-09-07 |
insert address 140 GLADYS AVENUE PORTSMOUTH HAMPSHIRE PO2 9BL |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-09-07 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-08-06 |
update statutory_documents 05/08/15 FULL LIST |
2015-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES TOOES / 01/01/2015 |
2015-06-18 |
delete person Low Prices |
2015-04-07 |
delete address 1-2 THE BARN OLDWICK WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX PO18 9AA |
2015-04-07 |
insert address 140 GLADYS AVENUE PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO2 9BL |
2015-04-07 |
update registered_address |
2015-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
1-2 THE BARN OLDWICK WEST STOKE ROAD
LAVANT
CHICHESTER
WEST SUSSEX
PO18 9AA |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-08 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-11-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-10-27 |
update statutory_documents 05/08/14 FULL LIST |
2014-08-15 |
delete email to..@alexandrasports.com |
2014-07-11 |
delete email to..@alexandrasports.com |
2014-07-11 |
delete source_ip 31.193.128.109 |
2014-07-11 |
insert source_ip 78.129.221.52 |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-30 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN TAYLOR / 06/02/2014 |
2014-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES TOOES / 06/02/2014 |
2014-01-14 |
delete email la..@alexandrasports.com |
2014-01-14 |
delete email sa..@alexandrasports.com |
2014-01-14 |
insert email lu..@alexandrasports.com |
2014-01-14 |
insert email to..@alexandrasports.com |
2014-01-14 |
update person_title Ronnie Horsley: null => Ecommerce Manager |
2013-10-07 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-10-07 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-09-29 |
delete email ch..@alexandrasports.com |
2013-09-29 |
insert email ro..@alexandrasports.com |
2013-09-09 |
update statutory_documents 05/08/13 FULL LIST |
2013-07-06 |
insert contact_pages_linkeddomain google.com |
2013-07-06 |
insert index_pages_linkeddomain google.com |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-23 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2013-06-23 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-23 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2013-06-01 |
insert about_pages_linkeddomain symantec.com |
2013-06-01 |
insert about_pages_linkeddomain thefreshlab.co.uk |
2013-06-01 |
insert contact_pages_linkeddomain symantec.com |
2013-06-01 |
insert contact_pages_linkeddomain thefreshlab.co.uk |
2013-06-01 |
insert index_pages_linkeddomain symantec.com |
2013-06-01 |
insert index_pages_linkeddomain thefreshlab.co.uk |
2013-06-01 |
insert management_pages_linkeddomain symantec.com |
2013-06-01 |
insert management_pages_linkeddomain thefreshlab.co.uk |
2013-06-01 |
insert openinghours_pages_linkeddomain symantec.com |
2013-06-01 |
insert openinghours_pages_linkeddomain thefreshlab.co.uk |
2013-06-01 |
insert terms_pages_linkeddomain symantec.com |
2013-06-01 |
insert terms_pages_linkeddomain thefreshlab.co.uk |
2013-01-30 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-19 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-14 |
delete source_ip 95.130.96.54 |
2012-12-14 |
insert alias Alexandra Sports Ltd |
2012-12-14 |
insert person Low Prices |
2012-12-14 |
insert source_ip 31.193.128.109 |
2012-12-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-12-04 |
update statutory_documents FIRST GAZETTE |
2012-11-28 |
update statutory_documents 05/08/12 FULL LIST |
2012-02-27 |
update statutory_documents DIRECTOR APPOINTED MR RYAN JAMES TOOES |
2012-01-25 |
update statutory_documents ADOPT ARTICLES 13/12/2011 |
2012-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYON NEWBERY |
2012-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA NEWBERY |
2012-01-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA NEWBERY |
2011-10-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-10-20 |
update statutory_documents 05/08/11 FULL LIST |
2010-11-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents 05/08/10 FULL LIST |
2010-03-19 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
10 EAST STREET
FAREHAM
HAMPSHIRE
PO16 0BN |
2009-10-12 |
update statutory_documents 05/08/09 FULL LIST |
2009-06-02 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
2008-06-27 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-08-30 |
update statutory_documents RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-24 |
update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-21 |
update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS |
2004-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-19 |
update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS |
2003-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/01 FROM:
11 THE SPINNEY
PARKLANDS BUSINESS P, DENMEAD
WATERLOOVILLE
HAMPSHIRE PO7 6AR |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS |
2001-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-09-06 |
update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS |
2000-03-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00 |
2000-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-08-16 |
update statutory_documents RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS |
1999-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/99 FROM:
10 EAST STREET
FAREHAM
HAMPSHIRE
PO16 0BN |
1999-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 |
1998-08-13 |
update statutory_documents RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS |
1998-03-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 |
1998-03-30 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/03/98 |
1997-09-29 |
update statutory_documents RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS |
1997-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1997-04-08 |
update statutory_documents RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS |
1996-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-08-29 |
update statutory_documents RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS |
1995-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94 |
1994-08-11 |
update statutory_documents RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS |
1993-08-10 |
update statutory_documents SECRETARY RESIGNED |
1993-08-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |