| Date | Description |
| 2025-10-17 |
update website_status FlippedRobots => Disallowed |
| 2025-10-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/08/2025 |
| 2025-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/25, WITH UPDATES |
| 2025-09-06 |
update website_status IndexPageFetchError => FlippedRobots |
| 2025-09-01 |
update statutory_documents CESSATION OF PETER CHARLES VERNON AS A PSC |
| 2025-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/25, NO UPDATES |
| 2025-07-05 |
update website_status FlippedRobots => IndexPageFetchError |
| 2025-06-20 |
update website_status OK => FlippedRobots |
| 2025-05-20 |
delete source_ip 5.134.14.138 |
| 2025-05-20 |
insert email in..@vikext.co.uk |
| 2025-05-20 |
insert email op..@vikext.co.uk |
| 2025-05-20 |
insert email pu..@vikext.co.uk |
| 2025-05-20 |
insert source_ip 172.67.71.244 |
| 2025-05-20 |
insert source_ip 104.26.0.175 |
| 2025-05-20 |
insert source_ip 104.26.1.175 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HUBERT VERNON / 13/03/2025 |
| 2025-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES VERNON / 25/02/2025 |
| 2025-02-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES VERNON / 25/02/2025 |
| 2025-02-12 |
delete contact_pages_linkeddomain cookiedatabase.org |
| 2025-02-12 |
delete index_pages_linkeddomain cookiedatabase.org |
| 2025-02-12 |
delete product_pages_linkeddomain cookiedatabase.org |
| 2024-11-28 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
| 2024-10-31 |
update website_status InternalTimeout => OK |
| 2024-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BISHOP |
| 2024-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES VERNON / 15/02/2023 |
| 2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES |
| 2024-08-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES VERNON / 01/07/2024 |
| 2024-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026344820007 |
| 2024-05-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 2024-04-08 |
delete address THE OLD CASINO 28 FOURTH AVENUE HOVE ENGLAND BN3 2PJ |
| 2024-04-08 |
insert address UNIT 4 IVY ARCH ROAD WORTHING ENGLAND BN14 8BX |
| 2024-04-08 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
| 2024-04-08 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
| 2024-04-08 |
update registered_address |
| 2024-03-13 |
update website_status OK => InternalTimeout |
| 2023-11-30 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
| 2023-11-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2023-11-29 |
update statutory_documents 29/09/23 STATEMENT OF CAPITAL GBP 18800 |
| 2023-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK LUFF / 28/11/2023 |
| 2023-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2023 FROM, THE OLD CASINO 28 FOURTH AVENUE, HOVE, BN3 2PJ, ENGLAND |
| 2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
| 2023-05-03 |
delete email gr..@vikext.co.uk |
| 2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
| 2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
| 2023-02-13 |
insert email gr..@vikext.co.uk |
| 2022-12-08 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
| 2022-11-23 |
insert about_pages_linkeddomain cookiedatabase.org |
| 2022-11-23 |
insert contact_pages_linkeddomain cookiedatabase.org |
| 2022-11-23 |
insert index_pages_linkeddomain cookiedatabase.org |
| 2022-11-23 |
insert product_pages_linkeddomain cookiedatabase.org |
| 2022-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES |
| 2022-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK LUFF / 08/03/2022 |
| 2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
| 2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
| 2022-02-11 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
| 2021-09-15 |
update statutory_documents DIRECTOR APPOINTED MR ADAM ROBERT LUFF |
| 2021-09-15 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY HUBERT VERNON |
| 2021-09-15 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW PAUL BISHOP |
| 2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
| 2021-02-08 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
| 2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
| 2020-12-02 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
| 2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
| 2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
| 2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
| 2020-01-08 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
| 2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
| 2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
| 2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
| 2019-01-29 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
| 2018-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
| 2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
| 2018-02-21 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
| 2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
| 2017-06-09 |
delete address 4 IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX |
| 2017-06-09 |
insert address THE OLD CASINO 28 FOURTH AVENUE HOVE ENGLAND BN3 2PJ |
| 2017-06-09 |
update registered_address |
| 2017-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2017 FROM, 4 IVY ARCH ROAD, WORTHING, WEST SUSSEX, BN14 8BX |
| 2017-04-27 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
| 2017-04-27 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
| 2017-04-27 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
| 2017-03-28 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
| 2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
| 2016-06-20 |
update statutory_documents 20/06/16 STATEMENT OF CAPITAL GBP 20001 |
| 2016-03-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
| 2016-03-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
| 2016-02-22 |
update statutory_documents 31/08/15 TOTAL EXEMPTION FULL |
| 2015-09-08 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
| 2015-09-08 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
| 2015-08-01 |
update statutory_documents 01/08/15 FULL LIST |
| 2014-11-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
| 2014-11-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
| 2014-10-16 |
update statutory_documents 31/08/14 TOTAL EXEMPTION FULL |
| 2014-09-07 |
delete address 4 IVY ARCH ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN14 8BX |
| 2014-09-07 |
insert address 4 IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX |
| 2014-09-07 |
update registered_address |
| 2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
| 2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
| 2014-08-05 |
update statutory_documents 01/08/14 FULL LIST |
| 2014-06-07 |
update num_mort_charges 6 => 7 |
| 2014-06-07 |
update num_mort_outstanding 3 => 4 |
| 2014-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026344820007 |
| 2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
| 2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
| 2013-12-24 |
update statutory_documents 31/08/13 TOTAL EXEMPTION FULL |
| 2013-09-06 |
update num_mort_charges 5 => 6 |
| 2013-09-06 |
update num_mort_outstanding 2 => 3 |
| 2013-09-06 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
| 2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
| 2013-08-09 |
update statutory_documents 01/08/13 FULL LIST |
| 2013-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026344820006 |
| 2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
| 2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
| 2013-06-22 |
delete sic_code 2513 - Manufacture of other rubber products |
| 2013-06-22 |
insert sic_code 22190 - Manufacture of other rubber products |
| 2013-06-22 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
| 2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
| 2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
| 2012-10-23 |
update statutory_documents 31/08/12 TOTAL EXEMPTION FULL |
| 2012-08-15 |
update statutory_documents 01/08/12 FULL LIST |
| 2011-11-29 |
update statutory_documents 31/08/11 TOTAL EXEMPTION FULL |
| 2011-08-03 |
update statutory_documents 01/08/11 FULL LIST |
| 2010-12-30 |
update statutory_documents 31/08/10 TOTAL EXEMPTION FULL |
| 2010-08-02 |
update statutory_documents 01/08/10 FULL LIST |
| 2009-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES VERNON / 01/10/2009 |
| 2009-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK LUFF / 01/10/2009 |
| 2009-10-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES VERNON / 01/10/2009 |
| 2009-10-20 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
| 2009-08-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2009-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2009 FROM, UNIT 4, IVY ARCH ROAD, WORTHING, WEST SUSSEX, BN14 8BX |
| 2009-08-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2009-08-06 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
| 2008-11-19 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
| 2008-08-15 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
| 2007-11-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 |
| 2007-09-10 |
update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
| 2006-11-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
| 2006-08-08 |
update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
| 2005-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
| 2005-08-18 |
update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
| 2005-06-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
| 2004-08-10 |
update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
| 2004-02-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2004-02-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2003-11-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
| 2003-08-13 |
update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
| 2003-02-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
| 2002-09-18 |
update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS |
| 2002-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2002-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2001-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
| 2001-08-13 |
update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS |
| 2000-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
| 2000-08-30 |
update statutory_documents RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS |
| 2000-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
| 1999-10-08 |
update statutory_documents RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS |
| 1999-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
| 1998-09-29 |
update statutory_documents RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS |
| 1998-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
| 1997-09-29 |
update statutory_documents RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS |
| 1997-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
| 1997-06-11 |
update statutory_documents S252 DISP LAYING ACC 12/03/97 |
| 1997-06-11 |
update statutory_documents S366A DISP HOLDING AGM 12/03/97 |
| 1997-06-11 |
update statutory_documents S386 DISP APP AUDS 12/03/97 |
| 1997-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/97 FROM:
4 IVY ARCH ROAD, WORTHING, WEST SUSSEX, BN14 8BX |
| 1996-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1996-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/96 FROM:
36 CHURCH ROAD, WORTHING, WEST SUSSEX, BN13 1HG |
| 1996-09-08 |
update statutory_documents RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS |
| 1996-06-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1996-05-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1996-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
| 1995-11-01 |
update statutory_documents RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS |
| 1995-05-10 |
update statutory_documents AUDITOR'S RESIGNATION |
| 1995-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
| 1994-08-17 |
update statutory_documents RETURN MADE UP TO 01/08/94; CHANGE OF MEMBERS |
| 1994-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
| 1993-11-19 |
update statutory_documents RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS |
| 1993-11-09 |
update statutory_documents AUDITOR'S RESIGNATION |
| 1993-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
| 1992-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1992-10-19 |
update statutory_documents RETURN MADE UP TO 29/07/92; FULL LIST OF MEMBERS |
| 1991-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1991-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/91 FROM:
16 ST JOHN STREET, LONDON, EC1M 4AY |
| 1991-08-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1991-08-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1991-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |