Date | Description |
2024-04-07 |
delete address 2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER UNITED KINGDOM M3 5GS |
2024-04-07 |
insert address OAK HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD SURREY UNITED KINGDOM GU8 6LB |
2024-04-07 |
update company_status Active - Proposal to Strike off => Active |
2024-04-07 |
update registered_address |
2023-03-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-02-14 |
update statutory_documents FIRST GAZETTE |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES |
2022-09-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-08-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-08-07 |
update company_status Active => Active - Proposal to Strike off |
2022-07-12 |
update statutory_documents FIRST GAZETTE |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-07 |
delete address EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES |
2021-08-07 |
insert address 2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER UNITED KINGDOM M3 5GS |
2021-08-07 |
update registered_address |
2021-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2021 FROM
EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES |
2021-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAN LAYTON / 29/07/2020 |
2020-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ELLIS GARNER / 29/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TOBIAS WESSELS |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
2017-11-08 |
update statutory_documents ADOPT ARTICLES 01/10/2017 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-01-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-09-05 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN CAIN |
2016-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CODDINGTON |
2015-10-07 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-10-07 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-09-01 |
update statutory_documents 29/07/15 FULL LIST |
2015-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FAITH CODDINGTON / 01/07/2015 |
2015-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAN LAYTON / 01/07/2015 |
2015-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ELLIS GARNER / 01/07/2015 |
2015-09-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TOBIAS WESSELS / 01/07/2015 |
2015-06-07 |
update account_category NO ACCOUNTS FILED => SMALL |
2015-06-07 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-29 => 2016-09-30 |
2015-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-01-15 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH FAITH CODDINGTON |
2014-09-07 |
delete address EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER UNITED KINGDOM M1 5ES |
2014-09-07 |
insert address EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES |
2014-09-07 |
insert sic_code 62090 - Other information technology service activities |
2014-09-07 |
insert sic_code 63110 - Data processing, hosting and related activities |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date null => 2014-07-29 |
2014-09-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-08-06 |
update statutory_documents 29/07/14 FULL LIST |
2013-10-07 |
delete address 5 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3TW |
2013-10-07 |
insert address EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER UNITED KINGDOM M1 5ES |
2013-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-04-29 |
2013-10-07 |
update registered_address |
2013-09-05 |
update statutory_documents CURREXT FROM 31/12/2013 TO 31/12/2014 |
2013-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
5 NEW STREET SQUARE
LONDON
EC4A 3TW
UNITED KINGDOM |
2013-08-15 |
update statutory_documents SECRETARY APPOINTED TOBIAS WESSELS |
2013-07-31 |
update statutory_documents DIRECTOR APPOINTED HAN LAYTON |
2013-07-31 |
update statutory_documents DIRECTOR APPOINTED SCOTT ELLIS GARNER |
2013-07-30 |
update statutory_documents CURRSHO FROM 31/07/2014 TO 31/12/2013 |
2013-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
2013-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
2013-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY |
2013-07-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED |
2013-07-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |