Date | Description |
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 |
2023-09-20 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN IAN CHARLES |
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 |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES |
2022-11-18 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE MYERS |
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 |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES |
2021-12-08 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-22 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
update num_mort_charges 0 => 1 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-05-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083235310001 |
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 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-20 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWE |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
2019-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COPE |
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 |
2019-01-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN-MARIE MYERS / 28/11/2016 |
2016-12-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2016-10-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-22 |
update statutory_documents DIRECTOR APPOINTED MRS ANN-MARIE MYERS |
2016-09-22 |
update statutory_documents DIRECTOR APPOINTED MRS KATE TAYLOR SNEDDON |
2016-01-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date 2013-09-30 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-01-07 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2015-12-10 |
update statutory_documents 10/12/15 FULL LIST |
2015-12-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-10 => 2014-12-10 |
2015-01-07 |
update returns_next_due_date 2015-01-07 => 2016-01-07 |
2014-12-11 |
update statutory_documents 10/12/14 FULL LIST |
2014-11-07 |
update account_ref_day 30 => 31 |
2014-11-07 |
update account_ref_month 9 => 3 |
2014-11-07 |
update accounts_next_due_date 2015-06-30 => 2015-12-31 |
2014-10-03 |
update statutory_documents CURREXT FROM 30/09/2014 TO 31/03/2015 |
2014-07-07 |
update account_category NO ACCOUNTS FILED => FULL |
2014-07-07 |
update accounts_last_madeup_date null => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-01-22 |
update statutory_documents 17/01/14 STATEMENT OF CAPITAL GBP 135000 |
2014-01-07 |
delete address 24 BREST ROAD PLYMOUTH DEVON ENGLAND PL6 5XP |
2014-01-07 |
insert address 24 BREST ROAD PLYMOUTH DEVON PL6 5XP |
2014-01-07 |
insert sic_code 86900 - Other human health activities |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date null => 2013-12-10 |
2014-01-07 |
update returns_next_due_date 2014-01-07 => 2015-01-07 |
2013-12-12 |
update statutory_documents SAIL ADDRESS CREATED |
2013-12-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2013-12-12 |
update statutory_documents 10/12/13 FULL LIST |
2012-12-20 |
update statutory_documents CURRSHO FROM 31/12/2013 TO 30/09/2013 |
2012-12-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ELLIS COPE |
2012-12-20 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ZEBULON BAGGOTT |
2012-12-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |