Date | Description |
2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, NO UPDATES |
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 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-03-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-12-22 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-09-07 |
delete address 34 MAXWELL ROAD LOUGHBOROUGH LEICESTER LE11 0RZ |
2023-09-07 |
insert address 34 MAXWELL DRIVE LOUGHBOROUGH ENGLAND LE11 4RZ |
2023-09-07 |
update registered_address |
2023-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2023 FROM
34 MAXWELL ROAD
LOUGHBOROUGH
LEICESTER
LE11 0RZ |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES |
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 |
2022-12-23 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-08-20 |
delete casestudy_pages_linkeddomain jumpdental.co.uk |
2022-08-20 |
delete casestudy_pages_linkeddomain prestigedigital.co.uk |
2022-08-20 |
delete contact_pages_linkeddomain jumpdental.co.uk |
2022-08-20 |
delete contact_pages_linkeddomain prestigedigital.co.uk |
2022-08-20 |
delete index_pages_linkeddomain jumpdental.co.uk |
2022-08-20 |
delete index_pages_linkeddomain prestigedigital.co.uk |
2022-08-20 |
delete management_pages_linkeddomain jumpdental.co.uk |
2022-08-20 |
delete management_pages_linkeddomain prestigedigital.co.uk |
2022-08-20 |
delete person Dina Revell |
2022-08-20 |
delete terms_pages_linkeddomain jumpdental.co.uk |
2022-08-20 |
delete terms_pages_linkeddomain prestigedigital.co.uk |
2022-08-20 |
insert person Morgan Haddon |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES |
2021-02-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORSE COVERT HOLDCO LTD |
2021-02-18 |
update statutory_documents CESSATION OF DEEPA SHAH AS A PSC |
2021-02-18 |
update statutory_documents CESSATION OF NILESH RATILAL SHAH AS A PSC |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2020-12-21 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
2019-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2019-11-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-12-22 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-04-03 => 2016-04-03 |
2016-07-07 |
update returns_next_due_date 2016-05-01 => 2017-05-01 |
2016-06-09 |
update statutory_documents 03/04/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-03 => 2015-04-03 |
2015-05-07 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-04-17 |
update statutory_documents 03/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-03 => 2014-04-03 |
2014-05-07 |
update returns_next_due_date 2014-05-01 => 2015-05-01 |
2014-04-23 |
update statutory_documents 03/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-03 => 2013-04-03 |
2013-06-25 |
update returns_next_due_date 2013-05-01 => 2014-05-01 |
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 |
2013-04-16 |
update statutory_documents 03/04/13 FULL LIST |
2012-12-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-17 |
update statutory_documents 03/04/12 FULL LIST |
2012-03-26 |
update statutory_documents 26/03/12 STATEMENT OF CAPITAL GBP 102 |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 03/04/11 FULL LIST |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH SHAH / 03/04/2011 |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPA SHAH / 03/04/2011 |
2010-11-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-26 |
update statutory_documents PURCHASE AGREEMENT 13/05/2010 |
2010-04-26 |
update statutory_documents PREVSHO FROM 30/04/2010 TO 31/03/2010 |
2010-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2010 FROM
113 UNION STREET
OLDHAM
OL1 1RU |
2010-04-26 |
update statutory_documents 03/04/10 FULL LIST |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPAH SHAH / 15/04/2010 |
2009-06-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-06 |
update statutory_documents DIRECTOR APPOINTED MR NILESH SHAH |
2009-04-06 |
update statutory_documents DIRECTOR APPOINTED MRS DEEPAH SHAH |
2009-04-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
2009-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |