Date | Description |
2025-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/25, NO UPDATES |
2024-12-20 |
update statutory_documents 30/04/24 UNAUDITED ABRIDGED |
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 |
2024-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES |
2023-12-14 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-11-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW RIMMER |
2023-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH JOANNE RIMMER / 17/11/2023 |
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 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES |
2023-01-23 |
update statutory_documents CESSATION OF DAVID ANDREW RIMMER AS A PSC |
2023-01-05 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW RIMMER / 18/03/2022 |
2022-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH JOANNE RIMMER / 18/03/2022 |
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 |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES |
2022-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW RIMMER |
2022-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW RIMMER / 02/02/2021 |
2022-01-18 |
update statutory_documents DIRECTOR APPOINTED MISS KATIE FRANCES RIMMER |
2022-01-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-17 |
update statutory_documents ADOPT ARTICLES 22/12/2021 |
2022-01-13 |
update statutory_documents 22/12/21 STATEMENT OF CAPITAL GBP 102.00 |
2022-01-07 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-05-19 |
insert service_pages_linkeddomain thule-media.co.uk |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
2020-12-17 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-23 |
update statutory_documents DIRECTOR APPOINTED MR JAKE FRANCIS RIMMER |
2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
2020-01-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH JOANNE RIMMER / 17/01/2020 |
2020-01-22 |
update statutory_documents CESSATION OF DAVID ANDREW RIMMER AS A PSC |
2020-01-22 |
update statutory_documents 20/01/20 STATEMENT OF CAPITAL GBP 100 |
2020-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW RIMMER / 02/01/2020 |
2020-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOANNE RIMMER / 02/01/2020 |
2020-01-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JOANNE RIMMER / 02/01/2020 |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-19 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
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 |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
2019-01-14 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
2018-01-08 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-11-03 |
delete source_ip 52.17.82.141 |
2017-11-03 |
insert source_ip 52.50.129.3 |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-24 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
2016-02-11 |
delete address AXIOM HOUSE, ROUNDHOUSE COURT BARNES WALLIS WAY BUCKSHAW VILLAGE CHORLEY LANCASHIRE ENGLAND PR7 7JN |
2016-02-11 |
insert address AXIOM HOUSE, ROUNDHOUSE COURT BARNES WALLIS WAY BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7JN |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2015-01-21 => 2016-01-21 |
2016-02-11 |
update returns_next_due_date 2016-02-18 => 2017-02-18 |
2016-01-21 |
update statutory_documents 21/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-08 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-11 |
delete source_ip 54.247.161.229 |
2015-06-11 |
insert source_ip 52.17.82.141 |
2015-05-08 |
delete address KYNDERE SHAW HILL WHITTLE LE WOODS CHORLEY LANCASHIRE PR6 7PP |
2015-05-08 |
insert address AXIOM HOUSE, ROUNDHOUSE COURT BARNES WALLIS WAY BUCKSHAW VILLAGE CHORLEY LANCASHIRE ENGLAND PR7 7JN |
2015-05-08 |
update registered_address |
2015-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2015 FROM
KYNDERE SHAW HILL
WHITTLE LE WOODS
CHORLEY
LANCASHIRE
PR6 7PP |
2015-02-07 |
update returns_last_madeup_date 2014-01-21 => 2015-01-21 |
2015-02-07 |
update returns_next_due_date 2015-02-18 => 2016-02-18 |
2015-01-21 |
update statutory_documents 21/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-20 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-01-21 => 2014-01-21 |
2014-04-07 |
update returns_next_due_date 2014-02-18 => 2015-02-18 |
2014-03-06 |
update statutory_documents 21/01/14 FULL LIST |
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 |
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 2012-01-21 => 2013-01-21 |
2013-06-24 |
update returns_next_due_date 2013-02-18 => 2014-02-18 |
2013-06-03 |
update website_status OK => DNSError |
2013-01-22 |
update statutory_documents 21/01/13 FULL LIST |
2013-01-04 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-02-08 |
update statutory_documents 21/01/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-02-14 |
update statutory_documents 21/01/11 FULL LIST |
2010-10-20 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-02-02 |
update statutory_documents 21/01/10 FULL LIST |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANDREW RIMMER / 02/02/2010 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE RIMMER / 02/02/2010 |
2009-02-20 |
update statutory_documents CURREXT FROM 31/01/2010 TO 30/04/2010 |
2009-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2009 FROM
81 BERRY LANE
LONGRIDGE
PRESTON
PR3 3WH |
2009-02-10 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED SARAH JOANNE RIMMER |
2009-02-10 |
update statutory_documents DIRECTOR APPOINTED DAVID ANDREW RIMMER |
2009-02-10 |
update statutory_documents MINUTES OF MEETING |
2009-01-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
2009-01-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |