Date | Description |
2024-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/24, NO UPDATES |
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 |
2023-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES |
2023-04-07 |
delete address 2D FAIRSEAT FARM UNITS STOKE HILL CHEW STOKE BRISTOL ENGLAND BS40 8XF |
2023-04-07 |
insert address 4D FAIRSEAT FARM UNITS STOKE HILL CHEW STOKE BRISTOL ENGLAND BS40 8XF |
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 |
2023-04-01 |
delete source_ip 67.205.0.193 |
2023-04-01 |
insert source_ip 208.97.147.139 |
2022-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES |
2022-12-17 |
update statutory_documents CESSATION OF SARA AUDREY VIRJEE AS A PSC |
2022-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2022 FROM
2D FAIRSEAT FARM UNITS STOKE HILL
CHEW STOKE
BRISTOL
BS40 8XF
ENGLAND |
2022-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 16/12/2022 |
2022-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 16/12/2022 |
2022-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA VIRJEE |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-01-28 |
update website_status DNSError => OK |
2021-01-28 |
delete alias Mendip Property Ltd |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
2020-07-28 |
update website_status OK => DNSError |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
delete address TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON-SUPER-MARE SOMERSET BS23 1LP |
2020-02-07 |
insert address 2D FAIRSEAT FARM UNITS STOKE HILL CHEW STOKE BRISTOL ENGLAND BS40 8XF |
2020-02-07 |
update registered_address |
2020-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM
TALLFORD HOUSE 38 WALLISCOTE ROAD
WESTON-SUPER-MARE
SOMERSET
BS23 1LP |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2019-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 04/11/2019 |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
2019-04-25 |
insert about_pages_linkeddomain dropdeaddesign.co.uk |
2019-04-25 |
insert contact_pages_linkeddomain dropdeaddesign.co.uk |
2019-04-25 |
insert index_pages_linkeddomain dropdeaddesign.co.uk |
2019-04-25 |
insert terms_pages_linkeddomain dropdeaddesign.co.uk |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA AUDREY VIRJEE / 06/11/2018 |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
2017-06-30 |
delete phone 01275 474355 |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-21 |
delete address Hill Farm, Naish Lane, Barrow Gurney, Bristol BS48 3SS |
2017-01-21 |
insert address Fairseat Farm, Chew Stoke, Bristol BS40 8XF |
2017-01-21 |
insert phone 01275 332 779 |
2017-01-21 |
update primary_contact Hill Farm, Naish Lane, Barrow Gurney, Bristol BS48 3SS => Fairseat Farm, Chew Stoke, Bristol BS40 8XF |
2017-01-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
2016-03-22 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2015-12-07 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2015-11-12 |
update statutory_documents 22/10/15 FULL LIST |
2015-11-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 21/10/2015 |
2015-11-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-25 |
delete source_ip 66.33.204.53 |
2015-07-25 |
insert source_ip 67.205.0.193 |
2015-05-22 |
delete about_pages_linkeddomain caveware.net |
2015-05-22 |
delete contact_pages_linkeddomain caveware.net |
2015-05-22 |
delete index_pages_linkeddomain caveware.net |
2015-05-22 |
insert about_pages_linkeddomain dropdeaddesign.co.uk |
2015-05-22 |
insert contact_pages_linkeddomain dropdeaddesign.co.uk |
2015-05-22 |
insert index_pages_linkeddomain dropdeaddesign.co.uk |
2014-12-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2014-12-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update statutory_documents 22/10/14 FULL LIST |
2014-10-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 11/09/2014 |
2014-10-07 |
delete address 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR |
2014-10-07 |
insert address TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON-SUPER-MARE SOMERSET BS23 1LP |
2014-10-07 |
update registered_address |
2014-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2014 FROM
86 SHIREHAMPTON ROAD
STOKE BISHOP
BRISTOL
BS9 2DR |
2014-09-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 11/09/2014 |
2013-12-07 |
delete address 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL UNITED KINGDOM BS9 2DR |
2013-12-07 |
insert address 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2013-12-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2013-11-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-04 |
update statutory_documents 22/10/13 FULL LIST |
2013-08-09 |
delete source_ip 208.97.133.10 |
2013-08-09 |
insert source_ip 66.33.204.53 |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-23 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2013-06-19 |
update website_status ServerDown => OK |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-15 |
update website_status OK => FlippedRobotsTxt |
2013-02-06 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-12-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-22 |
update statutory_documents 22/10/12 FULL LIST |
2012-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
80 SHIREHAMPTON ROAD
STOKE BISHOP
BRISTOL
BS9 2DR
UNITED KINGDOM |
2012-02-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
2012-02-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
2012-02-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-26 |
update statutory_documents 22/10/11 FULL LIST |
2011-06-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-06-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents FIRST GAZETTE |
2010-11-01 |
update statutory_documents 22/10/10 FULL LIST |
2010-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA AUDREY VIRJEE / 01/10/2009 |
2010-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2010 FROM
30 GAY STREET
BATH
BA1 2PA |
2010-05-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents PREVSHO FROM 31/10/2009 TO 31/03/2009 |
2009-11-03 |
update statutory_documents 22/10/09 FULL LIST |
2009-10-31 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-10-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |