| Date | Description |
| 2021-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
| 2021-11-09 |
update statutory_documents FIRST GAZETTE |
| 2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES |
| 2020-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOCK |
| 2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
| 2020-06-08 |
delete address UNIT 23 BLYTHE PARK CRESSWELL STOKE-ON-TRENT STAFFORDSHIRE ST11 9RD |
| 2020-06-08 |
insert address TRENT HOUSE 234 VICTORIA ROAD STOKE ON TRENT STAFFORDSHIRE ENGLAND ST4 2LW |
| 2020-06-08 |
update registered_address |
| 2020-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK STOCK / 06/05/2020 |
| 2020-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIQUE DE SILVA CHAMBEL / 06/05/2020 |
| 2020-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
| 2020-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2020 FROM
UNIT 23 BLYTHE PARK
CRESSWELL
STOKE-ON-TRENT
STAFFORDSHIRE
ST11 9RD |
| 2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
| 2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
| 2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
| 2019-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLOWER |
| 2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
| 2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
| 2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
| 2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
| 2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
| 2019-01-29 |
update statutory_documents CESSATION OF PETER BERNARD STUBBS AS A PSC |
| 2019-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN HALL |
| 2018-06-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL STUBBS |
| 2018-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL STUBBS |
| 2018-05-10 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY MARK STOCK |
| 2018-05-08 |
update statutory_documents DIRECTOR APPOINTED MR HENRIQUE DE SILVA CHAMBEL |
| 2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
| 2018-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER STUBBS |
| 2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
| 2017-12-10 |
update num_mort_outstanding 3 => 2 |
| 2017-12-10 |
update num_mort_satisfied 0 => 1 |
| 2017-11-23 |
update statutory_documents ADOPT ARTICLES 16/11/2017 |
| 2017-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 2017-10-20 |
update statutory_documents CESSATION OF AMANDA STUBBS AS A PSC |
| 2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
| 2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
| 2017-09-29 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
| 2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 2017-01-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
| 2017-01-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
| 2016-12-12 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
| 2016-05-13 |
update returns_last_madeup_date 2015-03-27 => 2016-03-27 |
| 2016-05-13 |
update returns_next_due_date 2016-04-24 => 2017-04-24 |
| 2016-04-21 |
update statutory_documents 27/03/16 FULL LIST |
| 2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
| 2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
| 2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
| 2015-05-08 |
update returns_last_madeup_date 2014-03-27 => 2015-03-27 |
| 2015-05-08 |
update returns_next_due_date 2015-04-24 => 2016-04-24 |
| 2015-04-22 |
update statutory_documents 27/03/15 FULL LIST |
| 2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
| 2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
| 2015-01-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
| 2014-05-07 |
delete address UNIT 23 BLYTHE PARK CRESSWELL STOKE-ON-TRENT STAFFORDSHIRE UNITED KINGDOM ST11 9RD |
| 2014-05-07 |
insert address UNIT 23 BLYTHE PARK CRESSWELL STOKE-ON-TRENT STAFFORDSHIRE ST11 9RD |
| 2014-05-07 |
update registered_address |
| 2014-05-07 |
update returns_last_madeup_date 2013-03-27 => 2014-03-27 |
| 2014-05-07 |
update returns_next_due_date 2014-04-24 => 2015-04-24 |
| 2014-04-08 |
update statutory_documents 27/03/14 FULL LIST |
| 2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
| 2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
| 2014-01-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
| 2013-06-25 |
update returns_last_madeup_date 2012-03-27 => 2013-03-27 |
| 2013-06-25 |
update returns_next_due_date 2013-04-24 => 2014-04-24 |
| 2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
| 2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
| 2013-04-10 |
update statutory_documents 27/03/13 FULL LIST |
| 2013-01-23 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
| 2012-04-03 |
update statutory_documents 27/03/12 FULL LIST |
| 2012-02-02 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
| 2011-06-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2011-04-07 |
update statutory_documents 27/03/11 FULL LIST |
| 2011-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2011 FROM
RICHMOND HOUSE
570-572 ETRURIA ROAD
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 0SU |
| 2010-10-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
| 2010-03-30 |
update statutory_documents 27/03/10 FULL LIST |
| 2010-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 2010-01-15 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
| 2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HALL / 06/11/2009 |
| 2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW FLOWER / 06/11/2009 |
| 2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN STUBBS / 06/11/2009 |
| 2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD STUBBS / 06/11/2009 |
| 2009-11-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN STUBBS / 06/11/2009 |
| 2009-06-06 |
update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
| 2009-06-05 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL STUBBS / 01/03/2009 |
| 2009-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HALL / 01/03/2009 |
| 2009-03-12 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW FLOWER |
| 2008-09-04 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
| 2008-05-14 |
update statutory_documents RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS |
| 2007-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 2007-08-08 |
update statutory_documents RETURN MADE UP TO 27/03/07; NO CHANGE OF MEMBERS |
| 2007-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 2006-05-12 |
update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
| 2006-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 2005-04-11 |
update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
| 2004-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 2004-09-17 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2004-06-22 |
update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
| 2003-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-11-26 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2003-11-26 |
update statutory_documents SECRETARY RESIGNED |
| 2003-11-24 |
update statutory_documents NC INC ALREADY ADJUSTED
31/03/03 |
| 2003-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 2003-11-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2003-04-26 |
update statutory_documents RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
| 2003-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2002-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-04-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 |
| 2002-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/02 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
| 2002-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2002-04-12 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-04-12 |
update statutory_documents SECRETARY RESIGNED |
| 2002-03-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |