Date | Description |
2024-04-29 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2024-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES |
2023-08-07 |
delete address REDWOOD HOUSE BRISTOL ROAD KEYNSHAM BRISTOL UNITED KINGDOM BS31 2WB |
2023-08-07 |
insert address 161 TALBOT ROAD BRISLINGTON BRISTOL UNITED KINGDOM BS4 2NZ |
2023-08-07 |
update registered_address |
2023-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2023 FROM
REDWOOD HOUSE BRISTOL ROAD
KEYNSHAM
BRISTOL
BS31 2WB
UNITED KINGDOM |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES |
2022-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE JONES / 28/06/2022 |
2022-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RONALD SAGE / 28/06/2022 |
2022-06-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN RONALD SAGE / 28/06/2022 |
2022-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEREK GEORGE JONES / 28/06/2022 |
2022-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN RONALD SAGE / 28/06/2022 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
2021-04-30 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-30 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, 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 TOTAL EXEMPTION FULL |
2019-02-04 |
delete contact_pages_linkeddomain trendzer.com |
2019-02-04 |
delete index_pages_linkeddomain trendzer.com |
2019-02-04 |
delete source_ip 209.235.144.9 |
2019-02-04 |
insert contact_pages_linkeddomain bt.com |
2019-02-04 |
insert index_pages_linkeddomain bt.com |
2019-02-04 |
insert source_ip 185.58.213.107 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
2018-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE JONES / 03/07/2018 |
2018-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RONALD SAGE / 03/07/2018 |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-04-30 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2018-05-31 |
2018-04-30 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address 101 WELLSWAY KEYNSHAM BRISTOL BS31 1HZ |
2018-03-07 |
insert address REDWOOD HOUSE BRISTOL ROAD KEYNSHAM BRISTOL UNITED KINGDOM BS31 2WB |
2018-03-07 |
update registered_address |
2018-01-21 |
delete phone 0845 291 6479 |
2018-01-21 |
insert phone 0117 977 9776 |
2018-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2018 FROM
101 WELLSWAY
KEYNSHAM
BRISTOL
BS31 1HZ |
2017-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK GEORGE JONES |
2017-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RONALD SAGE |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-29 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-08-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-07-25 |
update statutory_documents 12/06/16 FULL LIST |
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 |
2016-04-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-10 |
update website_status EmptyPage => OK |
2015-10-15 |
update website_status OK => EmptyPage |
2015-08-07 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-08-07 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-07-01 |
update statutory_documents 12/06/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-31 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-05-27 |
update website_status FlippedRobots => OK |
2015-05-27 |
delete index_pages_linkeddomain moreuk.com |
2015-05-27 |
delete source_ip 83.170.92.18 |
2015-05-27 |
insert source_ip 209.235.144.9 |
2015-04-18 |
update website_status OK => FlippedRobots |
2014-08-07 |
delete address 101 WELLSWAY KEYNSHAM BRISTOL UNITED KINGDOM BS31 1HZ |
2014-08-07 |
insert address 101 WELLSWAY KEYNSHAM BRISTOL BS31 1HZ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-12 |
2014-08-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-07-08 |
update statutory_documents 12/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-12 => 2013-06-12 |
2013-08-01 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-07-23 |
update statutory_documents 12/06/13 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 5010 - Sale of motor vehicles |
2013-06-21 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-21 |
update returns_last_madeup_date 2011-06-12 => 2012-06-12 |
2013-06-21 |
update returns_next_due_date 2012-07-10 => 2013-07-10 |
2013-04-29 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-06-20 |
update statutory_documents 12/06/12 FULL LIST |
2012-04-28 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents 12/06/11 FULL LIST |
2011-04-26 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-06-22 |
update statutory_documents 12/06/10 FULL LIST |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEORGE JONES / 12/06/2010 |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RONALD SAGE / 12/06/2010 |
2010-05-05 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2008 FROM
C/O MATRIX
REDWOOD HOUSE BRISTOL ROAD
KEYNSHAM
BS31 2WB |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
2008-06-11 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-06-15 |
update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
2005-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-29 |
update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
2004-02-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 |
2004-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/04 FROM:
17 DUCKMOOR ROAD
ASHTON
BRISTOL BS3 2DD |
2003-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-02 |
update statutory_documents SECRETARY RESIGNED |
2003-07-02 |
update statutory_documents S386 DISP APP AUDS 19/06/03 |
2003-07-02 |
update statutory_documents S80A AUTH TO ALLOT SEC 19/06/03 |
2003-06-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |