Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK MCCONNELL / 30/04/2023 |
2023-05-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL PATRICK MCCONNELL / 30/04/2023 |
2023-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BROOK / 28/04/2023 |
2023-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN BROOK / 28/04/2023 |
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 |
2022-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES |
2022-12-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-14 |
delete about_pages_linkeddomain t.co |
2022-06-14 |
delete client_pages_linkeddomain t.co |
2022-06-14 |
delete contact_pages_linkeddomain t.co |
2022-06-14 |
delete index_pages_linkeddomain t.co |
2022-06-14 |
delete projects_pages_linkeddomain t.co |
2022-06-14 |
delete service_pages_linkeddomain t.co |
2022-06-14 |
delete terms_pages_linkeddomain t.co |
2021-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-06 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-01-30 |
update statutory_documents CESSATION OF MATTHEW CAMERON ADAMS AS A PSC |
2020-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ADAMS |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
2019-06-13 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-13 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-25 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
2017-11-02 |
delete phone 01449 763 034 |
2017-11-02 |
insert phone 01284 630057 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2016-09-14 |
insert projects_pages_linkeddomain aylshamromanproject.com |
2016-09-14 |
insert projects_pages_linkeddomain facebook.com |
2016-08-07 |
delete address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
2016-08-07 |
insert address UNIT 2, THE OLD WOOL WAREHOUSE ST. ANDREWS STREET SOUTH BURY ST. EDMUNDS SUFFOLK IP33 3PH |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-07 |
update registered_address |
2016-07-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2016 FROM
UNIT 2 THE OLD WOOD WAREHOUSE ST ANDREWS STREET SOUTH
BURY ST EDMUNDS
SUFFOLK
IP33 3PH |
2016-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2016 FROM
WINNINGTON HOUSE 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR |
2016-06-22 |
insert general_emails in..@brit-arch.com |
2016-06-22 |
delete address 115 Osprey Drive, Stowmarket, Suffolk, IP14 5UX |
2016-06-22 |
insert email in..@brit-arch.com |
2016-01-07 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-01-07 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2015-12-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI |
2015-12-29 |
update statutory_documents 15/12/15 FULL LIST |
2015-12-28 |
update statutory_documents SAIL ADDRESS CREATED |
2015-11-01 |
delete address 115 Osprey Drive,
Stowmarket, IP14 5UX |
2015-11-01 |
insert address Unit 2,
The Old Wool Warehouse,
St Andrews Street South,
Bury St Edmunds,
Suffolk,
IP33 3PH |
2015-11-01 |
update primary_contact 115 Osprey Drive,
Stowmarket, IP14 5UX => Unit 2,
The Old Wool Warehouse,
St Andrews Street South,
Bury St Edmunds,
Suffolk,
IP33 3PH |
2015-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK MCCONNELL / 19/10/2015 |
2015-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BROOK / 19/10/2015 |
2015-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CAMERON ADAMS / 19/10/2015 |
2015-10-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN BROOK / 19/10/2015 |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED DANIEL PATRICK MCCONNELL |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MARTIN BROOK |
2015-10-07 |
update statutory_documents SECRETARY APPOINTED MARTIN BROOK |
2015-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHOFIELD |
2015-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY SCHOFIELD |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-05 |
update description |
2015-06-07 |
insert registration_number 7874460 |
2015-02-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-02-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2015-01-10 |
update statutory_documents 15/12/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-29 |
insert client_pages_linkeddomain t.co |
2014-05-29 |
insert index_pages_linkeddomain t.co |
2014-05-29 |
insert terms_pages_linkeddomain t.co |
2014-05-29 |
insert terms_pages_linkeddomain twitter.com |
2014-01-07 |
delete address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR |
2014-01-07 |
insert address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-15 |
2014-01-07 |
update returns_next_due_date 2014-01-04 => 2015-01-12 |
2013-12-17 |
update statutory_documents 15/12/13 FULL LIST |
2013-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CAMERON ADAMS / 01/01/2013 |
2013-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER SCHOFIELD / 01/01/2013 |
2013-10-15 |
delete contact_pages_linkeddomain twitter.com |
2013-10-15 |
delete terms_pages_linkeddomain twitter.com |
2013-08-11 |
delete address 4 The Mill,
Clovers Court,
Stowmarket IP14 1RB |
2013-08-11 |
insert address 115 Osprey Drive,
Stowmarket, IP14 5UX |
2013-08-11 |
insert address 115 Osprey Drive, Stowmarket, Suffolk, IP14 5UX |
2013-08-11 |
update primary_contact 4 The Mill,
Clovers Court,
Stowmarket IP14 1RB => 115 Osprey Drive,
Stowmarket, IP14 5UX |
2013-06-28 |
delete about_pages_linkeddomain t.co |
2013-06-28 |
delete client_pages_linkeddomain t.co |
2013-06-28 |
delete contact_pages_linkeddomain t.co |
2013-06-28 |
delete index_pages_linkeddomain t.co |
2013-06-28 |
delete service_pages_linkeddomain t.co |
2013-06-28 |
delete terms_pages_linkeddomain t.co |
2013-06-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-07 => 2014-12-31 |
2013-06-24 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
2013-05-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-01-01 |
update statutory_documents 07/12/12 FULL LIST |
2012-09-26 |
update statutory_documents SECRETARY APPOINTED TIMOTHY PETER SCHOFIELD |
2012-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLHOUSE |
2012-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS WOOLHOUSE |
2012-04-12 |
update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013 |
2011-12-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |