Date | Description |
2025-01-28 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/24, WITH UPDATES |
2024-05-23 |
delete about_pages_linkeddomain sound-masking.co.uk |
2024-05-23 |
delete phone 01244 45 75 89 |
2024-05-23 |
delete source_ip 46.32.240.45 |
2024-05-23 |
insert phone 01244 456899 |
2024-05-23 |
insert source_ip 92.205.168.193 |
2024-04-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031315050002 |
2024-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOURGUIDE SYSTEMS LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-04 |
update statutory_documents CESSATION OF PHILIP ROY BROWN AS A PSC |
2024-03-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-03-02 |
update statutory_documents ADOPT ARTICLES 22/02/2024 |
2024-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN |
2024-01-22 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-07 |
update num_mort_outstanding 2 => 1 |
2022-02-07 |
update num_mort_satisfied 0 => 1 |
2022-01-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES |
2021-04-28 |
insert about_pages_linkeddomain sound-masking.co.uk |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-28 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-29 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
2019-06-10 |
delete source_ip 195.62.199.70 |
2019-06-10 |
insert source_ip 46.32.240.45 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
2018-11-15 |
delete registration_number 3131505 |
2018-11-15 |
insert registration_number 03131505 |
2018-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROY BROWN / 01/05/2018 |
2018-05-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN BROWN / 01/05/2018 |
2018-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP ROY BROWN / 01/05/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROY BROWN / 01/12/2017 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
2017-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP ROY BROWN / 01/12/2017 |
2017-11-07 |
update num_mort_charges 1 => 2 |
2017-11-07 |
update num_mort_outstanding 1 => 2 |
2017-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROY BROWN / 02/11/2017 |
2017-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP ROY BROWN / 02/11/2017 |
2017-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031315050002 |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-09-21 |
delete phone +44 1244 45 75 89 |
2016-09-21 |
insert index_pages_linkeddomain linkedin.com |
2016-09-21 |
insert vat GB338503263 |
2016-06-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-06-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-05-20 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-02-17 |
update website_status FlippedRobots => OK |
2016-02-17 |
delete address Rowleys Drive
Deeside
CH5 1PP |
2016-02-17 |
insert address Rowleys Drive
Shotton
Flintshire
CH5 1PP |
2016-02-17 |
update primary_contact Rowleys Drive
Deeside
CH5 1PP => Rowleys Drive
Shotton
Flintshire
CH5 1PP |
2016-02-11 |
update website_status OK => FlippedRobots |
2016-02-07 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2016-02-07 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2016-01-13 |
update statutory_documents 28/11/15 FULL LIST |
2015-12-02 |
delete phone 0207 099 72 79 |
2015-09-11 |
delete address Sealand Road
Chester
CH1 4RN |
2015-09-11 |
delete address The Printworks, Sealand Road, Chester, CH1 4RN |
2015-09-11 |
insert address Rowleys Drive
Deeside
CH5 1PP |
2015-09-11 |
update primary_contact Sealand Road
Chester
CH1 4RN => Rowleys Drive
Deeside
CH5 1PP |
2015-05-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2015-04-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2015-03-11 |
update statutory_documents 28/11/14 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-03 |
delete fax 0845 557 6556 |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 6 ST. JOHNS COURT VICARS LANE CHESTER CHESHIRE ENGLAND CH1 1QE |
2014-01-07 |
insert address 6 ST. JOHNS COURT VICARS LANE CHESTER CHESHIRE CH1 1QE |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
2014-01-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
2013-12-06 |
update statutory_documents 28/11/13 FULL LIST |
2013-07-07 |
delete fax 01244 230 253 |
2013-07-07 |
insert fax 0845 557 6556 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
2013-06-24 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-07 |
update statutory_documents 28/11/12 FULL LIST |
2012-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2012 FROM
6 WELL HOUSE BARNS CHESTER ROAD
BRETTON
CHESTER
CH4 0DH
UNITED KINGDOM |
2012-02-16 |
update statutory_documents 28/11/11 FULL LIST |
2011-12-16 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 |
2011-02-24 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents SECRETARY APPOINTED TIMOTHY JOHN BROWN |
2011-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS |
2011-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GARSTON |
2011-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MALKIN |
2011-02-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD MALKIN |
2010-12-26 |
update statutory_documents 28/11/10 FULL LIST |
2010-01-20 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-12-01 |
update statutory_documents 28/11/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEIRION ROBERTS / 28/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL GARSTON / 28/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD JOHN MALKIN / 28/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BROWN / 28/11/2009 |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents CURREXT FROM 31/12/2008 TO 30/04/2009 |
2008-10-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-15 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED RICHARD EDWARD JOHN MALKIN |
2008-04-15 |
update statutory_documents DIRECTOR APPOINTED JOHN MEIRON ROBERTS |
2008-04-15 |
update statutory_documents DIRECTOR APPOINTED PAUL MICHAEL GARSTON |
2008-04-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TIMOTHY BROWN |
2008-04-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2008 FROM
DARESBURY INNOVATION CENTRE
KECKWICK LANE DARESBURY
WARRINGTON
CHESHIRE
WA4 4FS |
2008-03-14 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-23 |
update statutory_documents SECRETARY RESIGNED |
2007-02-23 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
2006-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/06 FROM:
DARESBURY INNOVATION CENTRE
KECKWICK LANE
DARESBURY, WARRINGTON
CHESHIRE WA4 4FS |
2006-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/06 FROM:
SAINT ANDREWS PARK
QUEENS LANE
MOLD
FLINTSHIRE CH7 1XB |
2006-01-18 |
update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-17 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
2003-10-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
2003-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
2002-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/02 FROM:
UNIT 3, CAMBRIAN BUSINESS PARK
QUEENS LANE
BROMFIELD INDUSTRIAL ESTATE
MOLD, FLINTSHIRE CH7 1NJ |
2001-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
2001-12-11 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-12-03 |
update statutory_documents RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
2000-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
2000-12-08 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/11/00 |
2000-12-01 |
update statutory_documents RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS |
2000-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 |
2000-08-25 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 02/08/00 |
1999-12-03 |
update statutory_documents RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS |
1999-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 |
1999-09-14 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 03/09/99 |
1998-12-08 |
update statutory_documents RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS |
1998-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97 |
1998-09-14 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/11/97 |
1997-12-03 |
update statutory_documents RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS |
1997-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96 |
1997-01-28 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/11/96 |
1997-01-09 |
update statutory_documents RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS |
1995-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |