Date | Description |
2025-04-28 |
update statutory_documents 31/10/24 TOTAL EXEMPTION FULL |
2024-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BURNS / 19/11/2024 |
2024-11-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BURNS / 19/11/2024 |
2024-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS EDWARD FORD / 07/08/2024 |
2024-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES |
2024-06-07 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-05 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-03 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BURNS / 20/08/2021 |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-07 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-07 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-06-17 |
delete phone 01623 857 607 |
2020-06-17 |
insert phone 01623 707 888 |
2020-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BURNS / 05/06/2020 |
2020-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL ROBSON TAYLOR / 05/06/2020 |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-05 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-02-10 |
insert address Ransom Hall
Ransom Wood Business Park
Southwell Road West
Mansfield
NG21 0HJ |
2019-02-10 |
insert address Ransom Hall, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield NG21 0HJ |
2019-02-07 |
delete address MANSFIELD I CENTRE HAMILTON WAY OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5BR |
2019-02-07 |
insert address RANSOM HALL RANSOM WOOD BUSINESS PARK SOUTHWELL ROAD, MANSFIELD ENGLAND NG21 0HJ |
2019-02-07 |
update registered_address |
2019-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2019 FROM
MANSFIELD I CENTRE HAMILTON WAY
OAKHAM BUSINESS PARK
MANSFIELD
NOTTINGHAMSHIRE
NG18 5BR |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-06 |
delete source_ip 191.235.176.12 |
2018-08-06 |
insert source_ip 40.113.65.9 |
2018-07-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-01-26 |
update statutory_documents DIRECTOR APPOINTED MR DENIS EDWARD FORD |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-28 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2015-12-07 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2015-11-19 |
update statutory_documents 05/11/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-22 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBSON TAYLOR / 09/01/2015 |
2015-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGUS MACARTHUR |
2015-03-18 |
delete source_ip 82.165.148.221 |
2015-03-18 |
insert source_ip 191.235.176.12 |
2015-02-12 |
delete partner Kaspersky |
2015-02-12 |
delete partner Timico |
2015-02-12 |
delete partner_pages_linkeddomain timico.co.uk |
2015-02-12 |
insert partner_pages_linkeddomain pandasecurity.com |
2014-12-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2014-12-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2014-11-06 |
update statutory_documents 05/11/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-16 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2014-01-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-12-12 |
update statutory_documents 05/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-05 => 2012-11-05 |
2013-06-24 |
update returns_next_due_date 2012-12-03 => 2013-12-03 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-20 |
update website_status ServerDown => OK |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-27 |
update website_status OK => FlippedRobotsTxt |
2012-12-18 |
update statutory_documents 05/11/12 FULL LIST |
2012-10-24 |
insert phone 01623 857 607 |
2012-07-30 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-16 |
update statutory_documents 05/11/11 FULL LIST |
2011-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS ANDERSON MACARTHUR / 16/11/2011 |
2011-11-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE HAYS |
2011-07-07 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-03-14 |
update statutory_documents DIRECTOR APPOINTED MR FERGUS ANDERSON MACARTHUR |
2010-11-16 |
update statutory_documents 05/11/10 FULL LIST |
2010-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBSON TAYLOR / 10/08/2010 |
2010-07-08 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBSON TAYLOR / 08/04/2010 |
2009-11-20 |
update statutory_documents 05/11/09 FULL LIST |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BURNS / 20/11/2009 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBSON TAYLOR / 20/11/2009 |
2009-03-03 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURNS / 04/11/2008 |
2008-11-05 |
update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
2008-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
THE OLD FORGE
CHAPEL LANE
WIRKSWORTH
DERBYSHIRE
DE4 4FF |
2008-04-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-04-16 |
update statutory_documents ADOPT ARTICLES 08/04/2008 |
2008-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-10 |
update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-07-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
2004-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/04 FROM:
THE OLD FORGE
CHAPEL LANE
WIRKSWORTH
DERBYSHIRE DE4 4FF |
2004-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/04 FROM:
SUITE 18 SHEARWAY BUSINESS PARK
SHEARWAY ROAD
FOLKESTONE
KENT CT19 4RH |
2004-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/04 FROM:
IFIELD HOUSE, BRADY ROAD
LYMINGE
FOLKESTONE
KENT CT18 8EY |
2004-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-21 |
update statutory_documents SECRETARY RESIGNED |
2003-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |