BLEEDING EDGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-07-07 insert address 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ
2023-07-07 insert alias bleeding edge
2023-07-07 insert phone 3178817
2023-07-07 insert registration_number 3178817
2023-07-07 insert vat GB 657 7931 84
2023-07-07 update description
2023-07-07 update primary_contact null => 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ
2023-06-04 delete address 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ
2023-06-04 delete alias bleeding edge
2023-06-04 delete phone 3178817
2023-06-04 delete registration_number 3178817
2023-06-04 delete vat GB 657 7931 84
2023-06-04 update description
2023-06-04 update primary_contact 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ => null
2023-04-07 delete address DOSHI ACCOUNTANTS LIMITED 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON UNITED KINGDOM CR0 2LX
2023-04-07 insert address 6TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON UNITED KINGDOM CR0 2LX
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2022-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-03 insert address 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ
2022-11-03 insert alias bleeding edge
2022-11-03 insert phone 3178817
2022-11-03 insert registration_number 3178817
2022-11-03 insert vat GB 657 7931 84
2022-11-03 update description
2022-11-03 update primary_contact null => 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ
2022-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-11 update statutory_documents FIRST GAZETTE
2022-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2022 FROM DOSHI ACCOUNTANTS LIMITED 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX UNITED KINGDOM
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES
2022-10-02 delete address 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ
2022-10-02 delete alias bleeding edge
2022-10-02 delete phone 3178817
2022-10-02 delete registration_number 3178817
2022-10-02 delete vat GB 657 7931 84
2022-10-02 update description
2022-10-02 update primary_contact 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ => null
2022-03-07 delete address 66 WARREN WOOD DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1EA
2022-03-07 insert address DOSHI ACCOUNTANTS LIMITED 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON UNITED KINGDOM CR0 2LX
2022-03-07 update registered_address
2022-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2022 FROM 66 WARREN WOOD DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1EA
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-25 insert address 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ
2021-08-25 insert phone 3178817
2021-08-25 insert registration_number 3178817
2021-08-25 insert vat GB 657 7931 84
2021-08-25 update description
2021-08-25 update primary_contact null => 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ
2021-08-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2021-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-07-20 delete address 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ
2021-07-20 delete phone 3178817
2021-07-20 delete registration_number 3178817
2021-07-20 delete vat GB 657 7931 84
2021-07-20 update description
2021-07-20 update primary_contact 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ => null
2021-07-07 update account_category null => MICRO ENTITY
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-04-24 delete source_ip 69.90.160.220
2021-04-24 insert address 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ
2021-04-24 insert phone 3178817
2021-04-24 insert registration_number 3178817
2021-04-24 insert source_ip 76.74.128.247
2021-04-24 insert vat GB 657 7931 84
2021-04-24 update description
2021-04-24 update primary_contact null => 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-02-01 update description
2021-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-11 delete address 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ
2020-10-11 delete phone 3178817
2020-10-11 delete registration_number 3178817
2020-10-11 delete vat GB 657 7931 84
2020-10-11 update description
2020-10-11 update primary_contact 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ => null
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 insert sic_code 68100 - Buying and selling of own real estate
2020-06-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2018-02-19 update statutory_documents DIRECTOR APPOINTED MR DAVID FARAG MAHFOUZ
2017-12-19 update statutory_documents DIRECTOR APPOINTED MR MICHAEL TIMOTHY FARAG MAHFOUZ
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-12 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-04-25 update statutory_documents 27/03/16 FULL LIST
2016-04-04 delete source_ip 76.74.128.30
2016-04-04 insert source_ip 69.90.160.220
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-05-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-04-02 update statutory_documents 27/03/15 FULL LIST
2014-12-09 insert address 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ
2014-12-09 insert phone 3178817
2014-12-09 insert registration_number 3178817
2014-12-09 insert vat GB 657 7931 84
2014-12-09 update primary_contact null => 5 Buckingham Place, Bellfield Road West, High Wycombe, Bucks, HP13 5HQ
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-05-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-04-01 update statutory_documents 27/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-25 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-15 update statutory_documents 27/03/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2013-01-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-15 update statutory_documents DIRECTOR APPOINTED MR NAEL MAHFOUZ
2012-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEAL MAHFOUZ / 01/01/2010
2012-04-17 update statutory_documents 27/03/12 FULL LIST
2011-12-14 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-04-11 update statutory_documents 27/03/11 FULL LIST
2011-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SCHNEIDER / 01/01/2010
2010-12-09 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-16 update statutory_documents 27/03/10 FULL LIST
2010-01-16 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-24 update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-11-26 update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09 update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-11-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18 update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-17 update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-26 update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-04 update statutory_documents NEW SECRETARY APPOINTED
2003-07-04 update statutory_documents SECRETARY RESIGNED
2003-07-04 update statutory_documents RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-11-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-26 update statutory_documents RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-13 update statutory_documents RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-18 update statutory_documents RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/00 FROM: 7 CHANCERY LANE THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4YL
2000-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-04 update statutory_documents RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1998-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-04-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-04-06 update statutory_documents RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1998-03-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-06-19 update statutory_documents NEW SECRETARY APPOINTED
1997-06-19 update statutory_documents RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS
1997-05-31 update statutory_documents SECRETARY RESIGNED
1996-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1996-04-02 update statutory_documents DIRECTOR RESIGNED
1996-04-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION