Date | Description |
2023-11-15 |
update statutory_documents DIRECTOR APPOINTED MISS SARAH ROSE TYSON |
2023-11-10 |
update statutory_documents DIRECTOR APPOINTED MR GLYN PAUL JELLEY |
2023-11-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMMIT ACCOUNTANTS LIMITED |
2023-11-10 |
update statutory_documents CESSATION OF ARTHUR SIMON GRIFFITHS AS A PSC |
2023-11-10 |
update statutory_documents CESSATION OF BEVERLEY LLOYD JONES AS A PSC |
2023-11-10 |
update statutory_documents CESSATION OF NIGEL PATRICK WYNNE AS A PSC |
2023-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BEVAN |
2023-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL LINDLEY |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES |
2023-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA LINDLEY |
2023-07-26 |
update statutory_documents 05/04/19 STATEMENT OF CAPITAL GBP 180.00 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-11 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES |
2022-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL FRYER |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-12 |
delete person Imran Khan |
2022-05-04 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-04-11 |
insert person Imran Khan |
2021-12-04 |
delete source_ip 212.38.165.61 |
2021-12-04 |
insert source_ip 62.233.107.61 |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-07-06 |
delete person Anthony Fauci |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-06 |
delete source_ip 217.78.1.159 |
2021-06-06 |
insert person Anthony Fauci |
2021-06-06 |
insert source_ip 212.38.165.61 |
2021-05-20 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-09 |
insert service_pages_linkeddomain auditregister.org.uk |
2021-04-09 |
update description |
2021-04-01 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL DENIS LINDLEY |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINDLEY |
2020-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-26 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-03-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
2019-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY LLOYD JONES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-21 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA PERRIN |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-06 |
update statutory_documents DIRECTOR APPOINTED MISS BEVERLEY LLOYD JONES |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK WYNNE / 06/07/2017 |
2017-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE PERRIN / 06/07/2017 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR SIMON GRIFFITHS |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PATRICK WYNNE |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-07-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-06-27 |
update statutory_documents 22/06/16 FULL LIST |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-07-07 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-06-24 |
update statutory_documents 22/06/15 FULL LIST |
2015-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE GRIFFITHS / 28/03/2015 |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-26 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-18 |
delete person Pernod Ricard |
2015-02-18 |
insert person Pernod Ricard |
2014-07-07 |
delete address 3 GROVE ROAD WREXHAM UNITED KINGDOM LL11 1DY |
2014-07-07 |
insert address 3 GROVE ROAD WREXHAM LL11 1DY |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-07-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-06-26 |
update statutory_documents 22/06/14 FULL LIST |
2014-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date null => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-03-22 => 2015-05-31 |
2014-03-19 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
insert sic_code 69201 - Accounting and auditing activities |
2013-08-01 |
update returns_last_madeup_date null => 2013-06-22 |
2013-08-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-07-01 |
update statutory_documents 22/06/13 FULL LIST |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 6 => 8 |
2012-10-24 |
update statutory_documents CURREXT FROM 30/06/2013 TO 31/08/2013 |
2012-10-24 |
update statutory_documents 01/09/12 STATEMENT OF CAPITAL GBP 200 |
2012-09-18 |
update statutory_documents DIRECTOR APPOINTED MARIA LINDLEY |
2012-07-19 |
update statutory_documents DIRECTOR APPOINTED MISS EMMA LOUISE GRIFFITHS |
2012-07-19 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DENIS LINDLEY |
2012-07-19 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL PATRICK WYNNE |
2012-06-26 |
update statutory_documents DIRECTOR APPOINTED JOHN DAVID BEVAN |
2012-06-26 |
update statutory_documents DIRECTOR APPOINTED NOEL FRYER |
2012-06-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |