Date | Description |
2024-10-15 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-10-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-10-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-10-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-09-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-09-16 |
update statutory_documents ADOPT ARTICLES 02/09/2024 |
2024-09-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2024-09-11 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH JANE BRACEY |
2024-09-11 |
update statutory_documents DIRECTOR APPOINTED MS CLAIRE COLWILL |
2024-09-11 |
update statutory_documents DIRECTOR APPOINTED MS LAURA BOWDEN |
2024-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-06 => 2024-09-30 |
2023-10-12 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-12 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES |
2023-08-07 |
update account_ref_day 30 => 31 |
2023-08-07 |
update account_ref_month 9 => 12 |
2023-08-07 |
update accounts_next_due_date 2024-06-30 => 2023-10-06 |
2023-07-17 |
delete source_ip 35.214.126.58 |
2023-07-17 |
insert source_ip 34.149.87.45 |
2023-07-06 |
update statutory_documents PREVSHO FROM 30/09/2023 TO 31/12/2022 |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-12 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 52 COTHAM HILL BRISTOL BS6 6JX |
2023-04-07 |
insert address UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN ENGLAND BB3 1AE |
2023-04-07 |
update registered_address |
2023-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMAR SHAH |
2022-12-09 |
update statutory_documents CESSATION OF AMAR SHAH AS A PSC |
2022-11-08 |
update statutory_documents DIRECTOR APPOINTED MR AMAR SHAH |
2022-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2022 FROM
52 COTHAM HILL
BRISTOL
BS6 6JX |
2022-10-05 |
update statutory_documents DIRECTOR APPOINTED MR IMRAN HAKIM |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES |
2022-10-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED |
2022-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMAR SHAH |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES |
2022-06-07 |
update num_mort_outstanding 2 => 0 |
2022-06-07 |
update num_mort_satisfied 0 => 2 |
2022-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-02-04 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2020-12-10 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
2020-07-14 |
delete source_ip 77.104.129.23 |
2020-07-14 |
insert source_ip 35.214.126.58 |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-06 |
delete email am..@seeamar.co.uk |
2020-05-12 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-06 |
insert email am..@seeamar.co.uk |
2019-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
2019-06-10 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-10 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-20 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-21 |
insert person Kim Curthoys |
2019-01-09 |
delete contact_pages_linkeddomain suestarkie.co.uk |
2019-01-09 |
delete index_pages_linkeddomain suestarkie.co.uk |
2019-01-09 |
delete management_pages_linkeddomain suestarkie.co.uk |
2019-01-09 |
delete person Kim Curthoys |
2019-01-09 |
delete product_pages_linkeddomain suestarkie.co.uk |
2019-01-09 |
insert contact_pages_linkeddomain shakeandspeare.com |
2019-01-09 |
insert index_pages_linkeddomain shakeandspeare.com |
2019-01-09 |
insert management_pages_linkeddomain shakeandspeare.com |
2019-01-09 |
insert product_pages_linkeddomain shakeandspeare.com |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
2018-06-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O C/O HOUGHTON STONE
THE CONIFERS FILTON ROAD
HAMBROOK
BRISTOL
BS16 1QG
UNITED KINGDOM |
2018-06-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-30 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-29 |
insert contact_pages_linkeddomain suestarkie.co.uk |
2017-12-29 |
insert index_pages_linkeddomain suestarkie.co.uk |
2017-12-29 |
insert management_pages_linkeddomain suestarkie.co.uk |
2017-12-29 |
insert product_pages_linkeddomain suestarkie.co.uk |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-22 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-12 |
insert person Kim Curthoys |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-16 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-04 |
delete source_ip 37.60.232.245 |
2016-06-04 |
insert source_ip 77.104.129.23 |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-12-02 |
delete source_ip 37.122.210.118 |
2015-12-02 |
insert source_ip 37.60.232.245 |
2015-09-07 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-09-07 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-08-24 |
update statutory_documents 28/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-12 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-10-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-09-24 |
update statutory_documents 28/07/14 FULL LIST |
2014-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMAR SHAH / 10/06/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-14 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-09-06 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-08-01 |
update statutory_documents 28/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-22 |
insert sic_code 86900 - Other human health activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2013-06-06 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-01 |
update website_status OK => DNSError |
2013-05-25 |
update website_status FlippedRobotsTxt => OK |
2013-04-27 |
update website_status OK => FlippedRobotsTxt |
2013-03-06 |
update website_status OK |
2013-02-20 |
update website_status ServerDown |
2012-12-15 |
update website_status FlippedRobotsTxt |
2012-09-20 |
update statutory_documents SAIL ADDRESS CREATED |
2012-09-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
809-REG INT IN SHARES DISC TO PUB CO |
2012-08-01 |
update statutory_documents 28/07/12 FULL LIST |
2012-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER SHAH |
2012-05-21 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHAH |
2011-07-29 |
update statutory_documents 28/07/11 FULL LIST |
2011-02-22 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2010-09-01 |
update statutory_documents 28/07/10 FULL LIST |
2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMAR SHAH / 28/07/2010 |
2010-05-17 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2010-03-20 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER LYNNETTE SHAH |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
2009-04-08 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-08-03 |
update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
2007-04-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 |
2006-08-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-08-17 |
update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
2005-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/05 FROM:
HOUGHTON STONE, THE CONIFERS , FILTON ROAD, HAMBROOK, BRISTOL BS16 1QG |
2005-09-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |