Date | Description |
2023-09-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-08-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-01 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
delete address ST HELEN'S HOUSE KING STREET DERBY UNITED KINGDOM DE1 3EE |
2023-04-07 |
insert address C/O PKF SMITH COOPER PROSPECT HOUSE, 1 PROSPECT PLACE PRIDE PARK DERBY UNITED KINGDOM DE24 8HG |
2023-04-07 |
update registered_address |
2022-10-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES |
2022-10-25 |
update statutory_documents FIRST GAZETTE |
2022-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2022 FROM
ST HELEN'S HOUSE KING STREET
DERBY
DE1 3EE
UNITED KINGDOM |
2022-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WARD / 21/09/2022 |
2022-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN WARD / 21/09/2022 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2021 FROM
NEWSTEAD HOUSE PELHAM ROAD
SHERWOOD RISE
NOTTINGHAM
NG5 1AP
UNITED KINGDOM |
2021-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES |
2021-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2021 FROM
ST HELEN'S HOUSE KING STREET
DERBY
DE1 3EE
UNITED KINGDOM |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete address NEWSTEAD HOUSE PELHAM ROAD SHERWOOD RISE NOTTINGHAM NG5 1AP |
2021-06-07 |
insert address ST HELEN'S HOUSE KING STREET DERBY UNITED KINGDOM DE1 3EE |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-07 |
update registered_address |
2021-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2021 FROM
NEWSTEAD HOUSE PELHAM ROAD
SHERWOOD RISE
NOTTINGHAM
NG5 1AP |
2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-28 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-05-13 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN WARD |
2020-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN WARD |
2020-05-13 |
update statutory_documents CESSATION OF DAVID JOHN WARD AS A PSC |
2020-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WARD |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
2019-06-12 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-12 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-29 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WARD |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
2018-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WARD / 11/06/2018 |
2018-06-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WARD / 11/06/2018 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WARD / 01/08/2017 |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-26 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-22 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-12-07 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-11-05 |
update statutory_documents 08/08/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-27 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-10-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-09-02 |
update statutory_documents 08/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-08 => 2013-08-08 |
2013-09-06 |
update returns_next_due_date 2013-09-05 => 2014-09-05 |
2013-08-23 |
update statutory_documents 08/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 5116 - Agents in textiles, footwear etc. |
2013-06-23 |
insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods |
2013-06-23 |
update returns_last_madeup_date 2011-08-08 => 2012-08-08 |
2013-06-23 |
update returns_next_due_date 2012-09-05 => 2013-09-05 |
2013-05-30 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-11-06 |
update statutory_documents 08/08/12 FULL LIST |
2012-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WARD / 01/08/2012 |
2012-05-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-07 |
update statutory_documents 08/08/11 FULL LIST |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN WARD |
2010-08-31 |
update statutory_documents 08/08/10 FULL LIST |
2010-06-02 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
2009-06-26 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARD / 31/07/2008 |
2008-08-29 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2008 FROM
3 MELLOR ROAD, CHEADLE HULME
CHEADLE
CHESHIRE
SK8 5AT |
2008-05-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADRIAN THOMAS |
2008-05-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLIVE BURTON |
2008-05-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CLIVE BURTON |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-26 |
update statutory_documents SECRETARY RESIGNED |
2006-10-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |