Date | Description |
2024-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH SANDS |
2024-04-07 |
delete address C/O HAINES WATTS STATION APPROACH, NEWPORT STREET SWINDON SN1 3DU |
2024-04-07 |
insert address 17 WESSINGTON PARK CALNE WILTSHIRE ENGLAND SN11 0AT |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-04-07 |
update registered_address |
2024-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2024 FROM
C/O HAINES WATTS STATION APPROACH, NEWPORT STREET
SWINDON
SN1 3DU |
2023-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-09-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2023-09-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-09-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2021-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2023-02-01 |
update statutory_documents 31/01/21 UNAUDITED ABRIDGED |
2022-12-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-12-27 |
update statutory_documents FIRST GAZETTE |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-08-07 |
update account_ref_month 7 => 1 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2021-10-31 |
2021-07-14 |
update statutory_documents PREVEXT FROM 31/07/2020 TO 31/01/2021 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2020-08-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-07 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-31 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2019-01-21 |
update statutory_documents DIRECTOR APPOINTED MR PETER JONATHAN SANDS |
2019-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ELLEN SANDS |
2019-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER SANDS / 21/01/2019 |
2019-01-21 |
update statutory_documents 21/01/19 STATEMENT OF CAPITAL GBP 200 |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-30 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-30 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-06-03 |
delete address PO Box 3583
Calne
SN11 7AF |
2016-06-03 |
insert address 17 Wessington Park
Calne
SN11 0AT |
2016-06-03 |
insert phone 01249 73 10 10 |
2016-06-03 |
update primary_contact PO Box 3583
Calne
SN11 7AF => 17 Wessington Park
Calne
SN11 0AT |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-09-07 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-08-11 |
update statutory_documents 20/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-14 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address C/O HAINES WATTS STATION APPROACH, NEWPORT STREET SWINDON UNITED KINGDOM SN1 3DU |
2014-08-07 |
insert address C/O HAINES WATTS STATION APPROACH, NEWPORT STREET SWINDON SN1 3DU |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-08-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-07-23 |
update statutory_documents 20/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-03 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-05 |
update website_status Disallowed => OK |
2013-08-01 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-08-01 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-07-25 |
update statutory_documents 20/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-21 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-03-27 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents 20/07/12 FULL LIST |
2012-01-12 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-02 |
update statutory_documents 20/07/11 FULL LIST |
2011-02-09 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH ELLEN SANDS |
2011-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SANDS |
2011-01-14 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents DIRECTOR APPOINTED MR PETER JONATHAN SANDS |
2010-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BLACKMORE |
2010-07-21 |
update statutory_documents 20/07/10 FULL LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN JAMES BLACKMORE / 20/07/2010 |
2009-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2009 FROM
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN
CF10 2DX
UK |
2009-08-07 |
update statutory_documents DIRECTOR APPOINTED MR. BENJAMIN JAMES BLACKMORE |
2009-07-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
2009-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |