Date | Description |
2024-04-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2024-04-08 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-08 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES |
2022-11-23 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-04-19 |
delete career_pages_linkeddomain indeedjobs.com |
2022-04-19 |
insert person Matt Tarnopolski |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CLARKE / 01/06/2021 |
2021-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA ANNE CLARKE / 15/06/2021 |
2021-06-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOFFREY CLARKE / 01/06/2021 |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
2021-02-17 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-10-05 |
delete source_ip 77.104.171.184 |
2020-10-05 |
insert source_ip 35.214.35.174 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-01 |
insert service_pages_linkeddomain akkerman.com |
2020-02-10 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-08-22 |
insert career_pages_linkeddomain indeedjobs.com |
2019-07-23 |
delete career_pages_linkeddomain indeedjobs.com |
2019-06-23 |
insert career_pages_linkeddomain indeedjobs.com |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
2019-03-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2018-04-16 |
delete address Unit B, Vulcan Business Park,
Derker Street,
Oldham,
OL1 4AS, UK |
2018-04-16 |
insert address Unit 601,
Phoenix Park Industrial Estate,
Phoenix Close,
Heywood
OL10 2JG |
2018-04-16 |
update primary_contact Unit B, Vulcan Business Park,
Derker Street,
Oldham,
OL1 4AS, UK => Unit 601,
Phoenix Park Industrial Estate,
Phoenix Close,
Heywood
OL10 2JG |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
2018-03-07 |
delete address UNIT B VULCAN BUSINESS PARK DERKER STREET OLDHAM LANCASHIRE OL1 4AS |
2018-03-07 |
insert address UNIT 601 PHOENIX PARK INDUSTRIAL ESTATE PHOENIX CLOSE HEYWOOD LANCASHIRE ENGLAND OL10 2JG |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-07 |
update registered_address |
2018-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-02-24 |
insert address Unit 601 Phoenix Park Industrial Estate, Phoenix Close, Heywood, Lancashire, OL10 2JG |
2018-01-08 |
update num_mort_charges 1 => 3 |
2018-01-08 |
update num_mort_outstanding 1 => 3 |
2018-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2018 FROM
UNIT B VULCAN BUSINESS PARK DERKER STREET
OLDHAM
LANCASHIRE
OL1 4AS |
2017-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026968650003 |
2017-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026968650002 |
2017-07-25 |
delete service_pages_linkeddomain theartlab.co.uk |
2017-06-21 |
delete source_ip 82.71.214.50 |
2017-06-21 |
insert source_ip 77.104.171.184 |
2017-04-27 |
update num_mort_charges 0 => 1 |
2017-04-27 |
update num_mort_outstanding 0 => 1 |
2017-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026968650001 |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-09-08 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-08-25 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-03-13 => 2016-03-13 |
2016-05-14 |
update returns_next_due_date 2016-04-10 => 2017-04-10 |
2016-03-30 |
update statutory_documents 13/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-23 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-13 => 2015-03-13 |
2015-04-08 |
update returns_next_due_date 2015-04-10 => 2016-04-10 |
2015-03-19 |
update statutory_documents 13/03/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-24 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address UNIT B VULCAN BUSINESS PARK DERKER STREET OLDHAM LANCASHIRE ENGLAND OL1 4AS |
2014-04-07 |
insert address UNIT B VULCAN BUSINESS PARK DERKER STREET OLDHAM LANCASHIRE OL1 4AS |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-13 => 2014-03-13 |
2014-04-07 |
update returns_next_due_date 2014-04-10 => 2015-04-10 |
2014-03-13 |
update statutory_documents 13/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-16 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-11 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2012-03-13 => 2013-03-13 |
2013-06-25 |
update returns_next_due_date 2013-04-10 => 2014-04-10 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
delete address HEYWOOD STREET WATERHEAD OLDHAM LANCS OL4 2HA |
2013-06-23 |
insert address UNIT B VULCAN BUSINESS PARK DERKER STREET OLDHAM LANCASHIRE ENGLAND OL1 4AS |
2013-06-23 |
update registered_address |
2013-05-16 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-03-13 |
update statutory_documents 13/03/13 FULL LIST |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-15 |
delete address Heywood Street, Waterhead, Oldham, OL4 2HA, UK |
2012-12-15 |
insert address Unit B, Vulcan Business Park, Derker Street, Oldham, OL1 4AS, UK |
2012-12-07 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
HEYWOOD STREET
WATERHEAD
OLDHAM
LANCS
OL4 2HA |
2012-03-20 |
update statutory_documents 13/03/12 FULL LIST |
2011-12-14 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-04-27 |
update statutory_documents 13/03/11 FULL LIST |
2010-09-16 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents 13/03/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CLARKE / 08/04/2010 |
2009-10-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-04-28 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
2006-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-30 |
update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
2006-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04 |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
2004-03-25 |
update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
2002-03-20 |
update statutory_documents RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS |
2002-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2001-03-30 |
update statutory_documents RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS |
2000-04-10 |
update statutory_documents RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS |
2000-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-10-21 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
1999-08-02 |
update statutory_documents 30/05/99 ABSTRACTS AND PAYMENTS |
1999-05-11 |
update statutory_documents RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS |
1999-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-06-19 |
update statutory_documents 30/05/98 ABSTRACTS AND PAYMENTS |
1998-04-20 |
update statutory_documents RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS |
1998-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-07-03 |
update statutory_documents 31/05/97 ABSTRACTS AND PAYMENTS |
1997-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1997-03-24 |
update statutory_documents RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS |
1996-06-11 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
1996-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1996-04-13 |
update statutory_documents RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS |
1995-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1995-06-07 |
update statutory_documents RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS |
1995-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1994-09-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-07-04 |
update statutory_documents RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS |
1994-04-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-14 |
update statutory_documents RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS |
1993-05-26 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/05 |
1992-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/92 FROM:
HEYWOOD STREET
WATERHEAD
OLDHAM
OL4 2HA |
1992-07-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1992-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/92 FROM:
C/O THE OWEN PICKUP
3A SCHOOL ROAD
SALE
CHESHIRE M33 1XY |
1992-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-07-17 |
update statutory_documents SECRETARY RESIGNED |
1992-07-17 |
update statutory_documents ADOPT MEM AND ARTS 03/07/92 |
1992-07-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 03/07/92 |
1992-04-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-03-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |