Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY MICHELLE LESTER / 11/07/2023 |
2023-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SAMUELS / 11/07/2023 |
2023-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SAMUELS / 11/07/2023 |
2023-07-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA SAMUELS / 11/07/2023 |
2023-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACEY MICHELLE LESTER / 11/07/2023 |
2023-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA SAMUELS / 11/07/2023 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-24 |
delete index_pages_linkeddomain cdninstagram.com |
2023-02-24 |
delete source_ip 3.11.119.143 |
2023-02-24 |
insert about_pages_linkeddomain wpengine.com |
2023-02-24 |
insert client_pages_linkeddomain wpengine.com |
2023-02-24 |
insert contact_pages_linkeddomain wpengine.com |
2023-02-24 |
insert index_pages_linkeddomain wpengine.com |
2023-02-24 |
insert product_pages_linkeddomain wpengine.com |
2023-02-24 |
insert source_ip 141.193.213.21 |
2023-02-24 |
insert source_ip 141.193.213.20 |
2023-02-24 |
insert terms_pages_linkeddomain wpengine.com |
2022-11-25 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-20 |
delete source_ip 85.159.252.2 |
2022-10-20 |
insert source_ip 3.11.119.143 |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2022-05-16 |
delete source_ip 82.196.0.35 |
2022-05-16 |
insert source_ip 85.159.252.2 |
2022-05-07 |
delete address REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ |
2022-05-07 |
insert address 79 TIB STREET MANCHESTER ENGLAND M4 1LS |
2022-05-07 |
update registered_address |
2022-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2022 FROM
REEDHAM HOUSE 31 KING STREET WEST
MANCHESTER
M3 2PJ |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-02 |
update description |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-28 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-26 |
delete industry_tag prop & art hire |
2020-06-26 |
update founded_year 2000 => null |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
2020-03-26 |
insert industry_tag prop & art hire |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-19 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY MICHELLE LESTER / 02/07/2019 |
2019-07-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACEY MICHELLE LESTER / 02/07/2019 |
2019-06-20 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
2019-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SAMUELS / 11/01/2019 |
2019-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA SAMUELS / 11/01/2019 |
2019-04-18 |
update description |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-16 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
2018-04-26 |
insert phone 07506 579 692 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-31 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-04-27 |
update account_category null => TOTAL EXEMPTION SMALL |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-02 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-07-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-06-17 |
update statutory_documents 17/05/16 FULL LIST |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-02-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
2015-06-08 |
delete address REEDHAM HOUSE 31 KING STREET WEST MANCHESTER ENGLAND M3 2PJ |
2015-06-08 |
insert address REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-06-08 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-05-28 |
update statutory_documents 17/05/15 FULL LIST |
2015-02-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
2014-07-07 |
delete address HILTON HOUSE LORD STREET STOCKPORT CHESHIRE ENGLAND SK1 3NA |
2014-07-07 |
insert address REEDHAM HOUSE 31 KING STREET WEST MANCHESTER ENGLAND M3 2PJ |
2014-07-07 |
update reg_address_care_of SELIGMAN PERCY => null |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-07-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
C/O SELIGMAN PERCY
HILTON HOUSE LORD STREET
STOCKPORT
CHESHIRE
SK1 3NA |
2014-06-24 |
update statutory_documents 17/05/14 FULL LIST |
2014-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA SAMUELS / 11/06/2014 |
2014-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MICHELLE LESTER / 11/06/2014 |
2014-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA SAMUELS / 11/06/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-12 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-06-26 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-29 |
update statutory_documents 17/05/13 FULL LIST |
2013-04-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-04-09 |
update statutory_documents 28/03/13 STATEMENT OF CAPITAL GBP 130 |
2012-08-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-05-26 |
update statutory_documents 17/05/12 FULL LIST |
2011-11-11 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-05-19 |
update statutory_documents 17/05/11 FULL LIST |
2010-10-13 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2010 FROM
UNIT 21 RONDIN ROAD
ARDWICK
MANCHESTER
M12 6BF
UNITED KINGDOM |
2010-06-22 |
update statutory_documents 17/05/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA SAMUELS / 01/05/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MICHELLE LESTER / 01/05/2010 |
2010-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA SAMUELS / 01/05/2010 |
2010-05-28 |
update statutory_documents 05/05/10 STATEMENT OF CAPITAL GBP 90 |
2010-04-08 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-23 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA WHITTAKER / 30/09/2008 |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2009-05-01 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
UNIT 1 RONDIN ROAD
ARDWICK
MANCHESTER
M12 6BF |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2008 FROM
53 WOOD STREET
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 7NB |
2008-05-01 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/07 FROM:
RIVERSIDE HOUSE
HADFIELD STREET
DUKINFIELD
CHESHIRE SK16 4QX |
2006-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-17 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2005-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-03 |
update statutory_documents £ SR 25@1
24/03/05 |
2005-05-26 |
update statutory_documents RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
UNIT 1 RONDIN ROAD
RONDIN ROAD
ARDWICK
MANCHESTER M12 6BF |
2004-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/04 FROM:
DAISY WORKS 1ST FLOOR SOUTH WING
345 STOCKPORT ROAD
MANCHESYTER
LANCASHIRE M13 0LF |
2004-06-18 |
update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
2003-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-27 |
update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
2002-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-18 |
update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
2001-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/00 FROM:
SUITE 3D
PORTLAND BUILDINGS
PORTLAND STREET
MANCHESTER M1 4PZ |
2000-07-14 |
update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS |
1999-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-23 |
update statutory_documents SECRETARY RESIGNED |
1999-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |