Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES |
2023-04-07 |
delete address OFFICE 7 LUDGATE HILL LONDON ENGLAND EC4M 7JN |
2023-04-07 |
insert address UNIT 5 5 THE WORKSHOPS CRAWFORD ST INDUSTRIAL ESTATE CRAWFORD STREET NEWPORT NEWPORT WALES NP19 7AY |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-07 |
update registered_address |
2023-02-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM
OFFICE 7 LUDGATE HILL
LONDON
EC4M 7JN
ENGLAND |
2022-06-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-06-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-06-07 |
update company_status Active - Proposal to Strike off => Active |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES |
2022-05-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-05-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2022-04-26 |
update statutory_documents FIRST GAZETTE |
2021-08-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-08-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-05-31 |
2020-10-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
2020-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENNETT |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-06-20 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-06-20 |
update company_status Active - Proposal to Strike off => Active |
2019-05-07 |
update company_status Active => Active - Proposal to Strike off |
2019-05-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-05-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-04-30 |
update statutory_documents FIRST GAZETTE |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-06-08 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-06-08 |
update company_status Active - Proposal to Strike off => Active |
2017-06-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-05-31 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-05-07 |
update company_status Active => Active - Proposal to Strike off |
2017-05-02 |
update statutory_documents FIRST GAZETTE |
2016-08-07 |
update returns_last_madeup_date 2015-05-19 => 2016-05-19 |
2016-08-07 |
update returns_next_due_date 2016-06-16 => 2017-06-16 |
2016-07-22 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN RICHARD BENNETT |
2016-07-05 |
update statutory_documents 19/05/16 FULL LIST |
2016-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM NORTON / 04/02/2016 |
2016-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 04/02/2016 |
2016-07-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 04/02/2016 |
2016-06-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-06-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-06-08 |
update company_status Active - Proposal to Strike off => Active |
2016-06-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-05-31 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete address 46 EASTLEACH CIRENCESTER GLOUCESTERSHIRE GL7 3NQ |
2016-05-13 |
insert address OFFICE 7 LUDGATE HILL LONDON ENGLAND EC4M 7JN |
2016-05-13 |
update company_status Active => Active - Proposal to Strike off |
2016-05-13 |
update registered_address |
2016-05-03 |
update statutory_documents FIRST GAZETTE |
2016-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2016 FROM
46 EASTLEACH
CIRENCESTER
GLOUCESTERSHIRE
GL7 3NQ |
2015-06-08 |
update returns_last_madeup_date 2014-05-19 => 2015-05-19 |
2015-06-08 |
update returns_next_due_date 2015-06-16 => 2016-06-16 |
2015-05-31 |
update statutory_documents 19/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-23 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 46 EASTLEACH CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 3NQ |
2014-07-07 |
insert address 46 EASTLEACH CIRENCESTER GLOUCESTERSHIRE GL7 3NQ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-19 => 2014-05-19 |
2014-07-07 |
update returns_next_due_date 2014-06-16 => 2015-06-16 |
2014-06-18 |
update statutory_documents 19/05/14 FULL LIST |
2014-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM NORTON / 03/02/2014 |
2014-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 03/02/2014 |
2014-06-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE KAREN NORTON / 03/02/2014 |
2014-03-07 |
delete address 36 EASTLEACH NR CIRENCESTER GLOUCESTERSHIRE GL7 3NQ |
2014-03-07 |
insert address 46 EASTLEACH CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 3NQ |
2014-03-07 |
update registered_address |
2014-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
36 EASTLEACH
NR CIRENCESTER
GLOUCESTERSHIRE
GL7 3NQ |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-22 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-19 => 2013-05-19 |
2013-07-02 |
update returns_next_due_date 2013-06-16 => 2014-06-16 |
2013-06-26 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-26 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 5030 - Sale of motor vehicle parts etc. |
2013-06-21 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-19 => 2012-05-19 |
2013-06-21 |
update returns_next_due_date 2012-06-16 => 2013-06-16 |
2013-06-14 |
update statutory_documents 19/05/13 FULL LIST |
2013-05-23 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-14 |
update statutory_documents 19/05/12 FULL LIST |
2012-05-02 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-16 |
update statutory_documents 19/05/11 FULL LIST |
2011-04-08 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE KAREN ARNOLD / 09/09/2010 |
2010-09-09 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2010-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE KAREN ARNOLD / 09/09/2010 |
2010-06-15 |
update statutory_documents 19/05/10 FULL LIST |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ARNOLD / 15/05/2010 |
2010-02-17 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-10-07 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER GRAHAM NORTON |
2009-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ARNOLD / 15/06/2009 |
2009-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAXINE ARNOLD / 15/06/2009 |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
2009-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2009 FROM
1 GARDEN COTTAGE
TREWSBURY ESTATE COATES
CIRENCESTER
GLOUCESTERSHIRE
GL7 6NY
UNITED KINGDOM |
2008-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |