Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-24 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES |
2022-08-17 |
delete address M17 1AY |
2022-08-17 |
insert address M40 5BJ |
2022-08-17 |
update primary_contact M17 1AY => M40 5BJ |
2022-07-07 |
delete address UNIT 11 WESTBROOK PARK TRADING ESTATE TRAFFORD PARK ROAD, TRAFFORD PARK MANCHESTER UNITED KINGDOM M17 1AY |
2022-07-07 |
insert address RED 26 THE SHARP PROJECT THORP ROAD MANCHESTER GREATER MANCHESTER ENGLAND M40 5BJ |
2022-07-07 |
update registered_address |
2022-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM
UNIT 11 WESTBROOK PARK TRADING ESTATE TRAFFORD PARK ROAD, TRAFFORD PARK
MANCHESTER
M17 1AY
UNITED KINGDOM |
2022-06-07 |
update num_mort_charges 2 => 3 |
2022-06-07 |
update num_mort_outstanding 1 => 2 |
2022-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050000470003 |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-02-28 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-03-31 |
2022-02-28 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES |
2021-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JAGJIT SINGH / 17/09/2020 |
2021-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BOBBY JAGJIT SINGH / 01/09/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-30 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOBBY JAGJIT SINGH / 23/06/2020 |
2020-06-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BOBBY JAGJIT SINGH / 23/06/2020 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-14 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
2019-09-14 |
insert about_pages_linkeddomain mywebsite-editor.com |
2019-09-14 |
insert contact_pages_linkeddomain mywebsite-editor.com |
2019-09-14 |
insert index_pages_linkeddomain mywebsite-editor.com |
2019-09-14 |
insert partner_pages_linkeddomain mywebsite-editor.com |
2019-09-14 |
insert product_pages_linkeddomain mywebsite-editor.com |
2019-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANNY SINGH |
2019-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAGANJEET SINGH |
2019-01-11 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES |
2017-05-05 |
delete source_ip 217.160.233.238 |
2017-05-05 |
insert source_ip 217.160.0.38 |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-10-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
2016-10-07 |
insert company_previous_name W F L LTD |
2016-10-07 |
update name W F L LTD => ADVANCED ACCESSORIES LIMITED |
2016-09-06 |
update statutory_documents COMPANY NAME CHANGED W F L LTD
CERTIFICATE ISSUED ON 06/09/16 |
2016-08-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-08-07 |
delete address UNIT 1 NEWARDS HOUSE 21 BROUGHTON ROAD EAST MANCHESTER M6 6GL |
2016-08-07 |
insert address UNIT 11 WESTBROOK PARK TRADING ESTATE TRAFFORD PARK ROAD, TRAFFORD PARK MANCHESTER UNITED KINGDOM M17 1AY |
2016-08-07 |
update registered_address |
2016-07-07 |
delete address M6 6GL |
2016-07-07 |
delete contact_pages_linkeddomain google.co.uk |
2016-07-07 |
delete source_ip 87.106.171.135 |
2016-07-07 |
insert address M17 1AY |
2016-07-07 |
insert source_ip 217.160.233.238 |
2016-07-07 |
update primary_contact M6 6GL => M17 1AY |
2016-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2016 FROM
UNIT 1 NEWARDS HOUSE
21 BROUGHTON ROAD EAST
MANCHESTER
M6 6GL |
2016-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2016 FROM
UNIT 11 WESTBROOK PARK TRADING ESTATE TRAFFORD PARK ROAD, TRAFFORD PARK
MANCHESTER
M17 1AY
UNITED KINGDOM |
2016-05-14 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-14 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOBBY JAGJIT SINGH / 10/05/2016 |
2016-03-09 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-06 => 2015-09-06 |
2015-11-09 |
update returns_next_due_date 2015-10-04 => 2016-10-04 |
2015-10-28 |
update statutory_documents 06/09/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-21 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-30 |
insert about_pages_linkeddomain 1and1-editor.com |
2014-10-30 |
insert contact_pages_linkeddomain 1and1-editor.com |
2014-10-30 |
insert index_pages_linkeddomain 1and1-editor.com |
2014-10-30 |
insert partner_pages_linkeddomain 1and1-editor.com |
2014-10-30 |
insert product_pages_linkeddomain 1and1-editor.com |
2014-10-07 |
update returns_last_madeup_date 2013-09-06 => 2014-09-06 |
2014-10-07 |
update returns_next_due_date 2014-10-04 => 2015-10-04 |
2014-09-24 |
update statutory_documents 06/09/14 FULL LIST |
2014-03-27 |
delete index_pages_linkeddomain cnet.co.uk |
2014-03-08 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address UNIT 1 NEWARDS HOUSE 21 BROUGHTON ROAD EAST MANCHESTER UNITED KINGDOM M6 6GL |
2013-11-07 |
insert address UNIT 1 NEWARDS HOUSE 21 BROUGHTON ROAD EAST MANCHESTER M6 6GL |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-06 => 2013-09-06 |
2013-11-07 |
update returns_next_due_date 2013-10-04 => 2014-10-04 |
2013-10-19 |
update statutory_documents 06/09/13 FULL LIST |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
update returns_last_madeup_date 2012-05-31 => 2012-09-06 |
2013-06-23 |
update returns_next_due_date 2012-10-04 => 2013-10-04 |
2013-06-21 |
update num_mort_outstanding 1 => 0 |
2013-06-21 |
update num_mort_satisfied 0 => 1 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts |
2013-06-21 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
update returns_last_madeup_date 2011-09-06 => 2012-05-31 |
2013-06-04 |
delete index_pages_linkeddomain mrmobileuk.com |
2012-10-24 |
insert address M6 6GL |
2012-10-24 |
update primary_contact |
2012-10-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-10-22 |
update statutory_documents 06/09/12 FULL LIST |
2012-07-20 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-07-03 |
update statutory_documents 31/05/12 FULL LIST |
2012-06-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2012 FROM
UNIT 1 21 BROUGHTON ROAD EAST
MANCHESTER
M6 6GL |
2012-02-02 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2012 FROM
UNIT 2B 165 GREAT DUCIE STREET
MANCHESTER
M3 1FF |
2011-09-06 |
update statutory_documents 06/09/11 FULL LIST |
2011-02-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2011-01-13 |
update statutory_documents 18/12/10 FULL LIST |
2010-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2010 FROM
62 SEYMOUR GROVE OLD TRAFFORD
MANCHESTER
LANCASHIRE
M16 0LN |
2009-12-21 |
update statutory_documents 18/12/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOBBY JAGJIT SINGH / 21/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANNY BUCKSHEESH SINGH / 21/12/2009 |
2009-09-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-02-19 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-01-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-02-12 |
update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
2005-10-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-02-04 |
update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
2004-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/04 FROM:
63 BURY NEW ROAD
MANCHESTER
LANCASHIRE M8 8FX |
2004-08-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 |
2004-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/04 FROM:
156 RADNORMERE DRIVE
CHEADLE HULME
SK8 5LB |
2004-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-23 |
update statutory_documents SECRETARY RESIGNED |
2003-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |