Date | Description |
2022-10-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-09-07 |
update company_status Active => Active - Proposal to Strike off |
2022-09-06 |
update statutory_documents FIRST GAZETTE |
2022-03-07 |
update company_status Active - Proposal to Strike off => Active |
2022-02-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-12-11 |
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 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT NAHAJEC / 12/07/2019 |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
2020-01-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP SCOTT NAHAJEC / 12/07/2019 |
2020-01-07 |
delete address 44 COTTONFIELD BOLTON ENGLAND BL7 9DQ |
2020-01-07 |
insert address SUITE 23 275 DEANSGATE MANCHESTER ENGLAND M3 4EL |
2020-01-07 |
update registered_address |
2019-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM
44 COTTONFIELD BOLTON
BL7 9DQ
ENGLAND |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT NAHAJEC / 12/07/2019 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address 44 COTTONFIELDS BOLTON ENGLAND BL7 9DQ |
2018-03-07 |
insert address 44 COTTONFIELD BOLTON ENGLAND BL7 9DQ |
2018-03-07 |
update registered_address |
2018-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2018 FROM
44 COTTONFIELDS
BOLTON
BL7 9DQ
ENGLAND |
2018-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT NAHAJEC / 09/01/2018 |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
2018-01-07 |
delete address 30 WHINFIELD ADEL LEEDS ENGLAND LS16 7AE |
2018-01-07 |
insert address 44 COTTONFIELDS BOLTON ENGLAND BL7 9DQ |
2018-01-07 |
update registered_address |
2017-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2017 FROM
30 WHINFIELD
ADEL
LEEDS
LS16 7AE
ENGLAND |
2017-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date null => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-31 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-07 |
update registered_address |
2017-02-09 |
insert sic_code 62020 - Information technology consultancy activities |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
2016-03-12 |
update account_ref_month 1 => 12 |
2016-03-12 |
update accounts_next_due_date 2017-10-06 => 2017-09-30 |
2016-02-15 |
update statutory_documents CURRSHO FROM 31/01/2017 TO 31/12/2016 |
2016-01-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |