Date | Description |
2024-04-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23 |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES |
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 |
2023-02-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES |
2022-05-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-03-07 |
delete address JAMES HOUSE NEWPORT ROAD ALBRIGHTON WOLVERHAMPTON WV7 3HA |
2022-03-07 |
insert address JAMES HOUSE NEWPORT ROAD ALBRIGHTON WOLVERHAMPTON ENGLAND WV7 3FA |
2022-03-07 |
update registered_address |
2022-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2022 FROM
JAMES HOUSE NEWPORT ROAD
ALBRIGHTON
WOLVERHAMPTON
WV7 3HA |
2021-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TERRENCE HYDE / 05/08/2021 |
2021-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZOE HYDE / 05/08/2021 |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-27 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2020-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-17 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-03 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-10 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-10 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-19 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-06 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-28 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-09-08 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-08-21 |
update statutory_documents 05/08/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-11 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address JAMES HOUSE NEWPORT ROAD ALBRIGHTON WOLVERHAMPTON UNITED KINGDOM WV7 3HA |
2014-09-07 |
insert address JAMES HOUSE NEWPORT ROAD ALBRIGHTON WOLVERHAMPTON WV7 3HA |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-09-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-08-19 |
update statutory_documents 05/08/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-04 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-09-06 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-08-30 |
update statutory_documents 05/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-08-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-07-04 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-22 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2012-08-28 |
update statutory_documents 05/08/12 FULL LIST |
2012-05-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-31 |
update statutory_documents DIRECTOR APPOINTED MRS ZOE HYDE |
2011-08-31 |
update statutory_documents 05/08/11 FULL LIST |
2011-05-06 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents 05/08/10 FULL LIST |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL TERRENCE HYDE / 05/08/2010 |
2010-04-19 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents 05/08/09 FULL LIST |
2009-08-03 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2008 FROM
4 WATT HOUSE THE INNOVATION
CENTRE THE PENSNETT ESTATE
KINGSWINFORD
W MIDS
DY6 7YD |
2008-10-02 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-08-29 |
update statutory_documents RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS |
2006-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
2005-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-10-29 |
update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS |
2003-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/03 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
2003-08-18 |
update statutory_documents SECRETARY RESIGNED |
2003-08-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |