Date | Description |
2025-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24 |
2025-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/25, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN DUNNE / 31/05/2023 |
2024-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, NO UPDATES |
2023-11-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-09-07 |
update account_ref_month 3 => 5 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-02-29 |
2023-08-02 |
update statutory_documents PREVEXT FROM 31/03/2023 TO 31/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARY DUNNE / 25/02/2023 |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES |
2023-02-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JOHN DUNNE |
2023-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARY DUNNE / 13/01/2023 |
2023-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN DUNNE / 13/01/2023 |
2023-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE MARY DUNNE / 13/01/2023 |
2022-10-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-11 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE MARY DUNNE |
2021-05-11 |
update statutory_documents DIRECTOR APPOINTED TERENCE JOHN DUNNE |
2021-05-11 |
update statutory_documents CESSATION OF GERALD WILLIAM PATRICK SWEENEY AS A PSC |
2021-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD SWEENEY |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE DUNNE |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERRY DUNNE |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-05-12 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-03-29 |
update statutory_documents 26/02/16 FULL LIST |
2016-02-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-04-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-03-04 |
update statutory_documents 26/02/15 FULL LIST |
2015-03-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERRY DUNNE / 26/02/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-05-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-04-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address SALISBURY HOUSE STATION ROAD CAMBRIDGE UNITED KINGDOM CB1 2LA |
2014-04-07 |
insert address SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-04-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-03-10 |
update statutory_documents 26/02/14 FULL LIST |
2014-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD SWEENEY / 26/02/2014 |
2013-06-26 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-26 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-20 |
update statutory_documents 26/02/13 FULL LIST |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-17 |
update statutory_documents 26/02/12 FULL LIST |
2011-11-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 26/02/11 FULL LIST |
2010-10-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-02 |
update statutory_documents 26/02/10 FULL LIST |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARY DUNNE / 26/02/2010 |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD SWEENEY / 26/02/2010 |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN DUNNE / 26/02/2010 |
2010-02-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-06-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2009 FROM
SALISBURY HOUSE, STATION ROAD
CAMBRIDGE
CAMBS
CB1 2LA |
2009-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD SWEENEY / 01/01/2009 |
2009-06-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-25 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD SWEENEY / 01/01/2007 |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-12 |
update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
2007-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
2006-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-04 |
update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
2003-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/03 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2003-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-11 |
update statutory_documents SECRETARY RESIGNED |
2003-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |