Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-08 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-29 |
update statutory_documents 28/02/23 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES |
2022-11-30 |
update statutory_documents 28/02/22 UNAUDITED ABRIDGED |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-29 |
update statutory_documents 28/02/21 UNAUDITED ABRIDGED |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-02-08 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-12-08 |
update statutory_documents 29/02/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
2018-12-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-30 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2018-08-09 |
delete address 4 HEATH ROAD WIDNES CHESHIRE WA8 7NQ |
2018-08-09 |
insert address 32 ST. MAWES CLOSE WIDNES ENGLAND WA8 7NR |
2018-08-09 |
update registered_address |
2018-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2018 FROM
4 HEATH ROAD
WIDNES
CHESHIRE
WA8 7NQ |
2018-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER FOX / 01/04/2018 |
2018-07-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER FOX / 01/04/2018 |
2018-07-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER FOX / 01/04/2018 |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-10 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-21 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-14 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-03-17 |
update statutory_documents 17/03/16 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-27 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-05-08 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-04-07 |
update statutory_documents 17/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-27 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-05-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-04-02 |
update statutory_documents 17/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-06-26 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-05-03 |
update statutory_documents 17/03/13 FULL LIST |
2012-11-30 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-03-28 |
update statutory_documents 17/03/12 FULL LIST |
2012-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK HART |
2012-03-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PETER FOX |
2012-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK HART |
2011-11-28 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-09-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-04-01 |
update statutory_documents 17/03/11 FULL LIST |
2010-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
2010-04-23 |
update statutory_documents 17/03/10 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HART / 01/10/2009 |
2009-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
2009-06-12 |
update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents DIRECTOR APPOINTED PATRICK HART |
2009-01-21 |
update statutory_documents SECRETARY APPOINTED MICAHEL FOX |
2009-01-13 |
update statutory_documents FIRST GAZETTE |
2008-03-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 28/02/2009 |
2008-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
MINSHULL HOUSE 67 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE
SK4 2LP
UNITED KINGDOM |
2008-03-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR OCS DIRECTORS LIMITED |
2008-03-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED |
2008-03-19 |
update statutory_documents S366A DISP HOLDING AGM 17/03/2008 |
2008-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |