Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, 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 |
2022-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, 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 |
2021-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, 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 |
2018-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
2018-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WE DO YOUR GROUP LIMITED |
2018-10-30 |
update statutory_documents CESSATION OF JODY MORROW AS A PSC |
2018-10-30 |
update statutory_documents CESSATION OF ROBERT MORROW AS A PSC |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
2017-05-07 |
delete address 20 WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT |
2017-05-07 |
insert address 20 APEX COURT WOODLANDS BRADLEY STOKE BRISTOL ENGLAND BS32 4JT |
2017-05-07 |
update registered_address |
2017-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2017 FROM
20 WOODLANDS
BRADLEY STOKE
BRISTOL
BS32 4JT |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
2016-05-14 |
insert company_previous_name BS INFO TECH LIMITED |
2016-05-14 |
update name BS INFO TECH LIMITED => WE DO YOUR IT LIMITED |
2016-04-06 |
update statutory_documents COMPANY NAME CHANGED BS INFO TECH LIMITED
CERTIFICATE ISSUED ON 06/04/16 |
2016-01-07 |
delete address 20 APEX COURT WOODLANDS ALMONDSBURY BRISTOL ENGLAND BS32 4JT |
2016-01-07 |
insert address 20 WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT |
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 |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-10-30 => 2015-10-30 |
2016-01-07 |
update returns_next_due_date 2015-11-27 => 2016-11-27 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2015 FROM
20 APEX COURT WOODLANDS
ALMONDSBURY
BRISTOL
BS32 4JT
ENGLAND |
2015-12-21 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JON GILLETT |
2015-12-21 |
update statutory_documents 30/10/15 FULL LIST |
2015-12-07 |
delete address REDLAND OFFICE CENTRE 157 REDLAND ROAD BRISTOL BS6 6YE |
2015-12-07 |
insert address 20 APEX COURT WOODLANDS ALMONDSBURY BRISTOL ENGLAND BS32 4JT |
2015-12-07 |
update num_mort_charges 0 => 1 |
2015-12-07 |
update num_mort_outstanding 0 => 1 |
2015-12-07 |
update registered_address |
2015-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059821620001 |
2015-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
20 APEX COURT WOODLANDS
BRADLEY STOKE
BRISTOL
BS32 4JT
ENGLAND |
2015-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
REDLAND OFFICE CENTRE 157 REDLAND ROAD
BRISTOL
BS6 6YE |
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 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address REDLAND OFFICE CENTRE 157 REDLAND ROAD BRISTOL ENGLAND BS6 6YE |
2014-12-07 |
insert address REDLAND OFFICE CENTRE 157 REDLAND ROAD BRISTOL BS6 6YE |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-30 => 2014-10-30 |
2014-12-07 |
update returns_next_due_date 2014-11-27 => 2015-11-27 |
2014-11-25 |
update statutory_documents 30/10/14 FULL LIST |
2014-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JODY MORROW |
2014-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM GILLETT |
2014-08-07 |
delete address KINGSWESTON HOUSE KINGSWESTON LANE KINGSWESTON BRISTOL BS11 0UR |
2014-08-07 |
insert address REDLAND OFFICE CENTRE 157 REDLAND ROAD BRISTOL ENGLAND BS6 6YE |
2014-08-07 |
update registered_address |
2014-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
KINGSWESTON HOUSE KINGSWESTON LANE
KINGSWESTON
BRISTOL
BS11 0UR |
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 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-30 => 2013-10-30 |
2013-12-07 |
update returns_next_due_date 2013-11-27 => 2014-11-27 |
2013-11-25 |
update statutory_documents 30/10/13 FULL LIST |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-10-30 => 2012-10-30 |
2013-06-24 |
update returns_next_due_date 2012-11-27 => 2013-11-27 |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-13 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JON GILLETT |
2012-12-13 |
update statutory_documents 30/10/12 FULL LIST |
2012-01-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-23 |
update statutory_documents 30/10/11 FULL LIST |
2011-04-26 |
update statutory_documents PREVEXT FROM 31/10/2010 TO 31/03/2011 |
2011-02-07 |
update statutory_documents 30/10/10 FULL LIST |
2010-11-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-11-02 |
update statutory_documents FIRST GAZETTE |
2010-10-31 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2010-01-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-01-27 |
update statutory_documents 30/10/09 FULL LIST |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JODY JEAN MORROW / 27/11/2009 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARCUS MORROW / 27/11/2009 |
2010-01-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JODY JEAN MORROW / 11/12/2009 |
2009-12-01 |
update statutory_documents FIRST GAZETTE |
2009-06-11 |
update statutory_documents DIRECTOR APPOINTED MRS JODY JEAN MORROW |
2009-04-09 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2009-04-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-04-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JODY HUNT / 10/01/2009 |
2009-04-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS JODY JEAN MORROW LOGGED FORM |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
2009-02-03 |
update statutory_documents FIRST GAZETTE |
2008-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2008 FROM
STACEY WATTS & HAWKINS
100 REGENT STREET
KINGSWOOD
BRISTOL
BS15 8HP |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
2006-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-11-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-07 |
update statutory_documents SECRETARY RESIGNED |
2006-10-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |