Date | Description |
2023-05-25 |
delete index_pages_linkeddomain t.co |
2023-05-25 |
insert phone 0116 402 0682 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-21 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES |
2022-08-30 |
update website_status FlippedRobots => OK |
2022-06-08 |
update website_status OK => FlippedRobots |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-21 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES |
2021-07-11 |
update website_status FlippedRobots => OK |
2021-06-19 |
update website_status OK => FlippedRobots |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-25 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-16 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-18 |
delete source_ip 195.10.213.54 |
2019-10-18 |
insert source_ip 195.10.213.64 |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-05-17 |
delete fax 0116 2785348 |
2019-05-17 |
delete phone 0116 2786029 |
2019-05-17 |
insert fax +44116 2785348 |
2019-05-17 |
insert phone +44116 2786029 |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-05 |
delete source_ip 89.16.183.16 |
2019-01-05 |
insert source_ip 195.10.213.54 |
2018-11-26 |
delete index_pages_linkeddomain blackfriarsbakery.co.uk |
2018-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-26 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-18 |
delete source_ip 195.10.213.74 |
2017-11-18 |
insert source_ip 89.16.183.16 |
2017-10-19 |
update website_status FlippedRobots => OK |
2017-10-12 |
update website_status OK => FlippedRobots |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
2017-01-20 |
update person_usual_residence_country MICHAEL JAROSLAV MADYLUS: UNITED KINGDOM => ENGLAND |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-09 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-12 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-25 => 2015-09-25 |
2015-11-07 |
update returns_next_due_date 2015-10-23 => 2016-10-23 |
2015-10-02 |
update statutory_documents 25/09/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-02 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2014-12-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-11-10 |
update statutory_documents 25/09/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-10 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2013-11-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-10-16 |
update statutory_documents 25/09/13 FULL LIST |
2013-06-30 |
delete otherexecutives EVA MARGARET CALDWELL |
2013-06-30 |
delete otherexecutives GRAHAM NEIL CALDWELL |
2013-06-30 |
delete person EVA MARGARET CALDWELL |
2013-06-30 |
delete person GRAHAM NEIL CALDWELL |
2013-06-30 |
insert ceo MICHAEL JAROSLAV MADYLUS |
2013-06-30 |
insert otherexecutives MICHAEL JAROSLAV MADYLUS |
2013-06-30 |
insert person MICHAEL JAROSLAV MADYLUS |
2013-06-30 |
update number_of_registered_officers 2 => 1 |
2013-06-26 |
update account_ref_day 31 => 30 |
2013-06-26 |
update account_ref_month 3 => 6 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-03-31 |
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 |
2013-06-23 |
delete address 54 ST JOHN STREET ASHBOURNE DERBYSHIRE UNITED KINGDOM DE6 1GH |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert address 185 GLOUCESTER CRESCENT WIGSTON LEICESTER LE18 4YH |
2013-06-23 |
insert sic_code 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-09-25 => 2012-09-25 |
2013-06-23 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2013-05-08 |
update statutory_documents CURREXT FROM 31/03/2013 TO 30/06/2013 |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-23 |
update statutory_documents 25/09/12 FULL LIST |
2012-10-12 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAROSLAV MADYLUS |
2012-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVA CALDWELL |
2012-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM CALDWELL |
2012-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2012 FROM
54 ST JOHN STREET
ASHBOURNE
DERBYSHIRE
DE6 1GH
UNITED KINGDOM |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents 25/09/11 FULL LIST |
2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN PEARSON |
2010-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON |
2010-10-11 |
update statutory_documents DIRECTOR APPOINTED MRS EVA MARGARET CALDWELL |
2010-10-11 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN PEARSON |
2010-10-11 |
update statutory_documents 25/09/10 FULL LIST |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN PEARSON / 25/09/2010 |
2010-04-15 |
update statutory_documents PREVSHO FROM 30/09/2010 TO 31/03/2010 |
2009-09-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |