Date | Description |
2023-10-18 |
update statutory_documents DIRECTOR APPOINTED DR RACHEL RYAN |
2023-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PARR |
2023-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CUMBERLIDGE |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-09-07 |
update num_mort_charges 0 => 1 |
2023-09-07 |
update num_mort_outstanding 0 => 1 |
2023-08-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LIMITED |
2023-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081959960001 |
2023-05-16 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN PARR |
2023-05-16 |
update statutory_documents DIRECTOR APPOINTED MR PETER ROY CUMBERLIDGE |
2023-04-07 |
delete address SUITE 1, WENDEN COURT WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4LB |
2023-04-07 |
insert address GRESHAM HOUSE ST. PAULS STREET LEEDS ENGLAND LS1 2JG |
2023-04-07 |
update registered_address |
2023-02-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-09 |
update statutory_documents ADOPT ARTICLES 31/01/2023 |
2023-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2023 FROM
SUITE 1, WENDEN COURT WENDENS AMBO
SAFFRON WALDEN
ESSEX
CB11 4LB |
2023-02-07 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES TRAVIS |
2023-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENZYGO HOLDINGS LIMITED |
2023-02-07 |
update statutory_documents CESSATION OF PHILIP DAVID MILES AS A PSC |
2023-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN MILES |
2023-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MILES |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES |
2020-09-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID MILES / 06/04/2016 |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-08 |
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 |
2019-10-02 |
insert about_pages_linkeddomain weebly.com |
2019-10-02 |
insert client_pages_linkeddomain weebly.com |
2019-10-02 |
insert contact_pages_linkeddomain weebly.com |
2019-10-02 |
insert index_pages_linkeddomain weebly.com |
2019-10-02 |
insert service_pages_linkeddomain weebly.com |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
2019-08-30 |
update statutory_documents CESSATION OF EILEEN FRANCES MILES AS A PSC |
2019-08-30 |
update statutory_documents CESSATION OF PHILIP DAVID MILES AS A PSC |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
2018-08-30 |
update statutory_documents CESSATION OF EILEEN FRANCES MILES AS A PSC |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
2017-09-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN FRANCES MILES |
2017-09-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID MILES |
2017-09-01 |
delete about_pages_linkeddomain weebly.com |
2017-09-01 |
delete client_pages_linkeddomain weebly.com |
2017-09-01 |
delete contact_pages_linkeddomain weebly.com |
2017-09-01 |
delete index_pages_linkeddomain weebly.com |
2017-09-01 |
delete service_pages_linkeddomain weebly.com |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-10-07 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-09-08 |
update statutory_documents 30/08/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address SUITE 1, WENDEN COURT WENDENS AMBO SAFFRON WALDEN ESSEX UNITED KINGDOM CB11 4LB |
2014-10-07 |
insert address SUITE 1, WENDEN COURT WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4LB |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-10-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-09-11 |
update statutory_documents 30/08/14 FULL LIST |
2014-07-07 |
delete address 45 AUDLEY ROAD SAFFRON WALDEN ESSEX CB11 3HD |
2014-07-07 |
insert address SUITE 1, WENDEN COURT WENDENS AMBO SAFFRON WALDEN ESSEX UNITED KINGDOM CB11 4LB |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-07 |
update registered_address |
2014-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
45 AUDLEY ROAD
SAFFRON WALDEN
ESSEX
CB11 3HD |
2014-06-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-10-07 |
insert sic_code 74901 - Environmental consulting activities |
2013-10-07 |
update returns_last_madeup_date null => 2013-08-30 |
2013-10-07 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-09-06 |
update statutory_documents 30/08/13 FULL LIST |
2013-07-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-22 |
update account_ref_month 8 => 3 |
2013-06-22 |
update accounts_next_due_date 2014-05-30 => 2013-12-31 |
2013-06-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2012-09-10 |
update statutory_documents CURRSHO FROM 31/08/2013 TO 31/03/2013 |
2012-08-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |