Date | Description |
2025-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/25, NO UPDATES |
2024-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-05-25 |
update founded_year null => 2011 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/24, NO UPDATES |
2023-10-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES |
2022-11-10 |
update statutory_documents SECRETARY APPOINTED MRS SOPHIE MARGARET TUPPER |
2022-11-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN JOHN KING |
2022-11-10 |
update statutory_documents CESSATION OF DAVID WILLIAM TUPPER AS A PSC |
2022-11-10 |
update statutory_documents CESSATION OF SOPHIE MARGARET TUPPER AS A PSC |
2022-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOPHIE TUPPER |
2022-10-31 |
update statutory_documents DIRECTOR APPOINTED MR DEAN JOHN KING |
2022-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TUPPER |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
2021-02-01 |
delete source_ip 104.31.86.232 |
2021-02-01 |
delete source_ip 104.31.87.232 |
2021-02-01 |
insert source_ip 104.21.13.70 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SOPHIE MARGARET RICHARDS / 01/09/2020 |
2020-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM TUPPER / 09/09/2020 |
2020-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE MARGARET RICHARDS / 01/09/2020 |
2020-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE MARGARET RICHARDS / 09/09/2020 |
2020-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM TUPPER / 09/09/2020 |
2020-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SOPHIE MARGARET RICHARDS / 09/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-02 |
insert source_ip 172.67.155.11 |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
2017-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM TUPPER / 04/01/2017 |
2017-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE MARGARET RICHARDS / 04/01/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-25 => 2016-02-25 |
2016-05-13 |
update returns_next_due_date 2016-03-24 => 2017-03-25 |
2016-03-31 |
update statutory_documents 25/02/16 FULL LIST |
2016-02-06 |
delete source_ip 72.52.4.95 |
2016-02-06 |
insert source_ip 104.31.86.232 |
2016-02-06 |
insert source_ip 104.31.87.232 |
2015-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-12-07 |
update accounts_last_madeup_date null => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-11-25 => 2016-12-31 |
2015-11-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-19 |
insert address 5-6 The Square, Angmering, West Sussex, BN16 4EF |
2015-09-19 |
update primary_contact null => 5-6 The Square, Angmering, West Sussex, BN16 4EF |
2015-05-07 |
update returns_last_madeup_date null => 2015-02-25 |
2015-04-07 |
delete address 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX UNITED KINGDOM BN17 5JA |
2015-04-07 |
insert address 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA |
2015-04-07 |
insert sic_code 47220 - Retail sale of meat and meat products in specialised stores |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-25 => 2016-03-24 |
2015-03-17 |
update statutory_documents 25/02/15 FULL LIST |
2014-10-15 |
delete index_pages_linkeddomain twitter.com |
2014-10-15 |
delete index_pages_linkeddomain yola.com |
2014-10-15 |
insert index_pages_linkeddomain facebook.com |
2014-10-15 |
insert index_pages_linkeddomain littlehamptongazette.co.uk |
2014-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM TUPPER / 07/07/2014 |
2014-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE MARGARET RICHARDS / 07/07/2014 |
2014-04-07 |
update account_ref_day 28 => 31 |
2014-04-07 |
update account_ref_month 2 => 3 |
2014-03-25 |
update statutory_documents CURREXT FROM 28/02/2015 TO 31/03/2015 |
2014-02-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-11-28 |
insert index_pages_linkeddomain yola.com |
2013-01-19 |
update website_status FlippedRobotsTxt |