Date | Description |
2025-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/25, NO UPDATES |
2025-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2024-04-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2024-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/24, NO UPDATES |
2024-04-07 |
update account_ref_day 30 => 29 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2024-01-30 |
update statutory_documents PREVSHO FROM 30/04/2023 TO 29/04/2023 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES |
2022-08-17 |
delete address PO Box 998
Aylesbury
Bucks
HP22 9LE |
2022-08-17 |
delete phone 01296 641 881 |
2022-08-17 |
delete phone 01858 345 108 |
2022-08-17 |
insert address 15 St Georges Rd, London, NW11 0LU |
2022-08-17 |
update primary_contact PO Box 998
Aylesbury
Bucks
HP22 9LE => 15 St Georges Rd, London, NW11 0LU |
2022-07-14 |
update statutory_documents CESSATION OF SUSAN LOUISE LUCY TALLYN AS A PSC |
2022-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN TALLYN |
2022-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-06-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-05-26 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-07 |
delete address MOAT COTTAGE WEIR LANE WHITCHURCH AYLESBURY BUCKINGHAMSHIRE HP22 4EP |
2022-05-07 |
insert address 15 ST. GEORGES ROAD LONDON ENGLAND NW11 0LU |
2022-05-07 |
update registered_address |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES |
2022-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2022 FROM
MOAT COTTAGE WEIR LANE
WHITCHURCH
AYLESBURY
BUCKINGHAMSHIRE
HP22 4EP |
2022-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KAHAN |
2022-04-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID KAHAN |
2022-03-28 |
update website_status FlippedRobots => OK |
2022-02-16 |
update website_status OK => FlippedRobots |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-28 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-09 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-24 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-30 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-08-29 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-16 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-04-28 |
update website_status FlippedRobots => OK |
2017-04-28 |
delete source_ip 217.10.132.28 |
2017-04-28 |
insert source_ip 23.227.38.32 |
2017-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-27 |
update website_status OK => FlippedRobots |
2017-01-06 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-08-05 |
delete index_pages_linkeddomain youtu.be |
2016-06-25 |
insert index_pages_linkeddomain youtu.be |
2016-02-10 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-02-10 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-01-31 |
delete about_pages_linkeddomain justgiving.com |
2016-01-31 |
delete index_pages_linkeddomain youtu.be |
2016-01-28 |
update statutory_documents 28/01/16 FULL LIST |
2016-01-03 |
insert index_pages_linkeddomain youblisher.com |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-05 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete phone 01234 744 902 |
2015-09-08 |
insert phone 01858 345108 |
2015-08-11 |
insert index_pages_linkeddomain youtu.be |
2015-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOUISE DUNPHEY / 25/05/2013 |
2015-05-04 |
insert index_pages_linkeddomain youtube.com |
2015-03-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-03-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-02-24 |
update statutory_documents 28/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-28 |
delete phone 01379 649 172 |
2014-10-28 |
delete phone 01608 662820 |
2014-10-28 |
insert phone 01234 744 902 |
2014-05-29 |
insert phone 01379 649 172 |
2014-03-24 |
insert about_pages_linkeddomain justgiving.com |
2014-03-24 |
insert about_pages_linkeddomain stitchkits.co.uk |
2014-02-07 |
delete address MOAT COTTAGE WEIR LANE WHITCHURCH AYLESBURY BUCKINGHAMSHIRE ENGLAND HP22 4EP |
2014-02-07 |
insert address MOAT COTTAGE WEIR LANE WHITCHURCH AYLESBURY BUCKINGHAMSHIRE HP22 4EP |
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 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
2014-02-07 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
2014-01-28 |
update statutory_documents 28/01/14 FULL LIST |
2014-01-20 |
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 2012-01-28 => 2013-01-28 |
2013-06-24 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
2013-02-01 |
update website_status OK |
2013-01-28 |
update statutory_documents 28/01/13 FULL LIST |
2013-01-25 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-01-30 |
update statutory_documents 28/01/12 FULL LIST |
2012-01-25 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2012 FROM
UNIT 1 SHIPSTON MILL
MILL STREET
SHIPSTON ON STOUR
WARWICKSHIRE
CV36 4AW |
2011-08-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE TAYLOR |
2011-02-03 |
update statutory_documents 28/01/11 FULL LIST |
2010-12-09 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-02-01 |
update statutory_documents 28/01/10 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOUISE DUNPHEY / 28/01/2010 |
2010-01-18 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-02-05 |
update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
2007-07-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-02-13 |
update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
2005-12-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
2004-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-13 |
update statutory_documents £ SR 1@1
29/01/03 |
2004-02-13 |
update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-09-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-11 |
update statutory_documents SECRETARY RESIGNED |
2003-02-07 |
update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
2002-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/02 FROM:
ORCHARD LODGE GROVE BRIDGE
GROVE
WANTAGE
OXFORDSHIRE OX12 7PA |
2002-05-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-03-21 |
update statutory_documents RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
2001-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-02-06 |
update statutory_documents RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
2001-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-02-16 |
update statutory_documents RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS |
1998-05-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99 |
1998-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-09 |
update statutory_documents SECRETARY RESIGNED |
1998-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/98 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
CF2 4YF |
1998-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-01-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |