Date | Description |
2023-10-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-05 |
update statutory_documents DIRECTOR APPOINTED MRS TRACY ANNE FIELD |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES |
2023-01-19 |
update statutory_documents CESSATION OF SUZANNE JANE COWLING AS A PSC |
2023-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LORD |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-24 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES |
2021-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE COWLING |
2021-11-04 |
update statutory_documents SECRETARY APPOINTED MRS TRACY ANNE FIELD |
2021-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE COWLING |
2021-07-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-03 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-03 |
update statutory_documents CESSATION OF PETER MARSHALL ROGERSON AS A PSC |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
2018-08-07 |
update account_category AUDITED ABRIDGED => SMALL |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
2018-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TONES |
2017-11-06 |
update statutory_documents DIRECTOR APPOINTED MR BARRY RANKIN |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-11 |
update statutory_documents 31/12/16 AUDITED ABRIDGED |
2017-01-16 |
update statutory_documents DIRECTOR APPOINTED MR PIOTR KRZYSZTOF LICHTAROWICZ |
2017-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LORD / 06/10/2015 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2017-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIOTR LICHTAROWICZ |
2016-12-19 |
update account_category null => AUDITED ABRIDGED |
2016-11-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-10-07 |
update account_category GROUP => null |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 AUDITED ABRIDGED |
2016-04-20 |
update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 1597466.00 |
2016-02-08 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-02-08 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-26 |
update statutory_documents 03/01/16 FULL LIST |
2016-01-18 |
update statutory_documents 31/12/15 STATEMENT OF CAPITAL GBP 1646394.00 |
2015-06-12 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 1768304.00 |
2015-06-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2015-06-07 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
delete address BOSTON LODGE HIGH STREET BOSTON SPA WETHERBY WEST YORKSHIRE ENGLAND LS23 6EA |
2015-02-07 |
insert address BOSTON LODGE HIGH STREET BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6EA |
2015-02-07 |
insert sic_code 62020 - Information technology consultancy activities |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date null => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-20 |
update statutory_documents 03/01/15 FULL LIST |
2014-07-07 |
update account_ref_month 1 => 12 |
2014-07-07 |
update accounts_next_due_date 2015-10-03 => 2015-09-30 |
2014-06-20 |
update statutory_documents CURRSHO FROM 31/01/2015 TO 31/12/2014 |
2014-01-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-01-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |