Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2024-01-01 => 2025-01-01 |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES |
2023-07-12 |
delete career_pages_linkeddomain cookiebot.com |
2023-05-02 |
insert career_pages_linkeddomain cookiebot.com |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2023-01-01 => 2024-01-01 |
2022-12-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-23 |
delete terms_pages_linkeddomain cookiebot.com |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES |
2022-09-21 |
insert terms_pages_linkeddomain cookiebot.com |
2022-08-19 |
delete contact_pages_linkeddomain cookiebot.com |
2022-07-20 |
insert contact_pages_linkeddomain cookiebot.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2022-01-01 => 2023-01-01 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES |
2021-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON GOODMAN |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-01 => 2022-01-01 |
2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-01 => 2021-04-01 |
2020-06-08 |
update num_mort_outstanding 1 => 0 |
2020-06-08 |
update num_mort_satisfied 0 => 1 |
2020-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GOODMAN / 24/08/2019 |
2020-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BEN RAINE / 02/05/2020 |
2020-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2020-01-01 => 2021-01-01 |
2019-12-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
2019-08-13 |
delete index_pages_linkeddomain civicuk.com |
2019-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2019-01-01 => 2020-01-01 |
2018-12-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-18 |
update statutory_documents DIRECTOR APPOINTED MR JASON GOODMAN |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
2018-09-04 |
delete source_ip 212.38.168.2 |
2018-09-04 |
insert source_ip 138.201.120.145 |
2018-03-28 |
update statutory_documents 03/03/18 STATEMENT OF CAPITAL GBP 110 |
2018-02-26 |
update statutory_documents DIRECTOR APPOINTED MRS MARIANNE ELIZABETH HEIGHES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-04-01 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2018-01-01 => 2019-01-01 |
2017-12-31 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-10-25 |
delete source_ip 78.129.196.105 |
2017-10-25 |
insert source_ip 212.38.168.2 |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
2017-10-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE ELIZABETH HEIGHES |
2017-01-08 |
update accounts_last_madeup_date 2015-04-01 => 2016-04-01 |
2017-01-08 |
update accounts_next_due_date 2017-01-01 => 2018-01-01 |
2016-12-31 |
update statutory_documents 01/04/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
insert sic_code 62020 - Information technology consultancy activities |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-04-01 => 2015-04-01 |
2016-01-08 |
update accounts_next_due_date 2016-01-01 => 2017-01-01 |
2015-12-18 |
update statutory_documents 01/04/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-16 => 2015-10-16 |
2015-11-08 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-10-19 |
update statutory_documents 16/10/15 FULL LIST |
2015-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK RICHARD HEIGHES / 22/05/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-04-01 => 2014-04-01 |
2015-01-07 |
update accounts_next_due_date 2015-01-01 => 2016-01-01 |
2014-12-30 |
update statutory_documents 01/04/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 2 NEWMANS ROW LINCOLNS INN LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP12 3RE |
2014-11-07 |
insert address 2 NEWMANS ROW LINCOLNS INN LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-16 => 2014-10-16 |
2014-11-07 |
update returns_next_due_date 2014-11-13 => 2015-11-13 |
2014-10-16 |
update statutory_documents 16/10/14 FULL LIST |
2014-06-07 |
delete address PROSPECT HOUSE CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LA |
2014-06-07 |
insert address 2 NEWMANS ROW LINCOLNS INN LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP12 3RE |
2014-06-07 |
update registered_address |
2014-05-28 |
delete address Prospect House
Crendon Street
High Wycombe
Buckinghamshire
HP13 6LA
United Kingdom |
2014-05-28 |
delete address Prospect House
Crendon Street
High Wycombe
HP13 6LA
United Kingdom |
2014-05-28 |
delete contact_pages_linkeddomain google.co.uk |
2014-05-28 |
insert address Lincoln Road
High Wycombe
Buckinghamshire
HP12 3RE
United Kingdom |
2014-05-28 |
insert address Lincoln Road
High Wycombe
HP12 3RE
United Kingdom |
2014-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
PROSPECT HOUSE CRENDON STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6LA |
2014-01-07 |
update accounts_last_madeup_date 2012-04-01 => 2013-04-01 |
2014-01-07 |
update accounts_next_due_date 2014-01-01 => 2015-01-01 |
2013-12-31 |
update statutory_documents 01/04/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address PROSPECT HOUSE CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP13 6LA |
2013-11-07 |
insert address PROSPECT HOUSE CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LA |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-16 => 2013-10-16 |
2013-11-07 |
update returns_next_due_date 2013-11-13 => 2014-11-13 |
2013-10-26 |
update statutory_documents 16/10/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-01 => 2012-04-01 |
2013-06-24 |
update accounts_next_due_date 2013-01-01 => 2014-01-01 |
2013-06-23 |
update returns_last_madeup_date 2011-10-16 => 2012-10-16 |
2013-06-23 |
update returns_next_due_date 2012-11-13 => 2013-11-13 |
2013-05-21 |
insert about_pages_linkeddomain civicuk.com |
2013-05-21 |
insert career_pages_linkeddomain civicuk.com |
2013-05-21 |
insert casestudy_pages_linkeddomain civicuk.com |
2013-05-21 |
insert contact_pages_linkeddomain civicuk.com |
2013-05-21 |
insert index_pages_linkeddomain civicuk.com |
2013-05-21 |
insert service_pages_linkeddomain civicuk.com |
2013-05-21 |
insert terms_pages_linkeddomain civicuk.com |
2012-12-31 |
update statutory_documents 01/04/12 TOTAL EXEMPTION SMALL |
2012-10-17 |
update statutory_documents 16/10/12 FULL LIST |
2011-12-23 |
update statutory_documents 01/04/11 TOTAL EXEMPTION SMALL |
2011-10-27 |
update statutory_documents 16/10/11 FULL LIST |
2010-12-31 |
update statutory_documents 01/04/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents 16/10/10 FULL LIST |
2010-01-30 |
update statutory_documents 01/04/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents 16/10/09 FULL LIST |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RICHARD HEIGHES / 16/10/2009 |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BEN RAINE / 16/10/2009 |
2009-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2009 FROM
12 CORPORATION STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6TQ |
2009-05-21 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK HEIGHES / 02/04/2008 |
2009-05-21 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK HEIGHES / 02/04/2008 |
2009-05-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-01-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAINE / 09/05/2008 |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-12-03 |
update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
2007-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-12-06 |
update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-06 |
update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
2004-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/04 FROM:
16 CRESSEX ENTERPRISE CENTRE
LINCOLN ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE HP12 3RL |
2004-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-23 |
update statutory_documents RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
2003-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
2002-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-14 |
update statutory_documents RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-11-22 |
update statutory_documents RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS |
1999-12-10 |
update statutory_documents RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS |
1999-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/99 FROM:
15 FREMANTLE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 7PQ |
1999-10-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-10-14 |
update statutory_documents RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS |
1997-11-25 |
update statutory_documents RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS |
1997-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1996-11-12 |
update statutory_documents RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS |
1996-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-04-29 |
update statutory_documents S386 DISP APP AUDS 04/04/96 |
1995-12-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95 |
1995-12-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 03/04/95 |
1995-11-15 |
update statutory_documents RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS |
1995-05-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-11 |
update statutory_documents RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS |
1994-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/94 |
1994-12-11 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 17/09/94 |
1994-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/93 |
1994-01-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 17/09/93 |
1993-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/93 |
1993-11-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-11-23 |
update statutory_documents RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS |
1993-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/93 FROM:
20 WILLSDOWN ROAD
ALPHINGTON
EXETER
DEVON EX2 8XD |
1993-03-02 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-02 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-03-02 |
update statutory_documents SECRETARY RESIGNED |
1993-03-02 |
update statutory_documents RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS |
1993-02-11 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1992-12-08 |
update statutory_documents FIRST GAZETTE |
1992-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/92 |
1992-09-11 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/08/92 |
1992-03-23 |
update statutory_documents RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS |
1991-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-26 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 01/04 |
1991-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/91 FROM:
26 THE HILL
LITTLEBOURNE
KENT
CT3 1TA |
1991-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/91 FROM:
ADMIRAL RODNEY HOUSE
17 CHURCH STREET
WALTON ON THAMES
SURREY KT12 2QP |
1991-01-28 |
update statutory_documents ALTER MEM AND ARTS 17/12/90 |
1990-10-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |