Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-08 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2023-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LEARNING CURVE (NE) GROUP / 06/04/2016 |
2022-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22 |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
2021-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LEARNING CURVE (NE) GROUP / 06/04/2016 |
2021-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA SOPHIE MCLEISH / 28/01/2019 |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-02-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LEARNING CURVE (NE) GROUP / 01/01/2020 |
2021-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
2020-05-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
2020-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CUMMINS |
2019-12-07 |
update account_category SMALL => DORMANT |
2019-12-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-12-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
2019-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WALLIS |
2019-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYERS |
2019-05-07 |
update num_mort_outstanding 1 => 0 |
2019-05-07 |
update num_mort_satisfied 2 => 3 |
2019-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044021180003 |
2019-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2019-02-07 |
delete address UNIT 51-53 INNOVATION HOUSE 26 LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM UNITED KINGDOM DL14 6XB |
2019-02-07 |
insert address LEARNING CURVE GROUP, 1-10 DUNELM RISE DURHAMGATE SPENNYMOOR ENGLAND DL16 6FS |
2019-02-07 |
update registered_address |
2019-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2019 FROM
UNIT 51-53 INNOVATION HOUSE 26 LONGFIELD ROAD
SOUTH CHURCH ENTERPRISE PARK
BISHOP AUCKLAND
COUNTY DURHAM
DL14 6XB
UNITED KINGDOM |
2018-12-07 |
update account_category FULL => SMALL |
2018-12-07 |
update accounts_last_madeup_date 2016-07-31 => 2018-01-31 |
2018-12-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA WILLIAMS |
2017-08-22 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN STEWART HIGGINS |
2017-08-07 |
update account_ref_month 7 => 1 |
2017-08-07 |
update accounts_next_due_date 2018-04-30 => 2018-10-31 |
2017-07-07 |
update statutory_documents CURREXT FROM 31/07/2017 TO 31/01/2018 |
2017-06-09 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-06-09 |
update accounts_last_madeup_date 2015-05-31 => 2016-07-31 |
2017-06-09 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16 |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2016-06-08 |
update account_ref_month 5 => 7 |
2016-06-08 |
update accounts_next_due_date 2017-02-28 => 2017-04-30 |
2016-05-27 |
update statutory_documents CURREXT FROM 31/05/2016 TO 31/07/2016 |
2016-05-14 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-14 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-05-03 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2016-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE GILHESPIE |
2016-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE GILHESPIE |
2016-04-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O EDWARD EGGLESTONE & CO
3 - 5
SCARBOROUGH STREET
HARTLEPOOL
CLEVELAND
TS24 7DA
UNITED KINGDOM |
2016-04-26 |
update statutory_documents 22/03/16 FULL LIST |
2016-03-13 |
update account_ref_month 7 => 5 |
2016-03-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-13 |
update accounts_next_due_date 2016-04-30 => 2017-02-28 |
2016-02-27 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-13 |
update statutory_documents PREVSHO FROM 31/07/2015 TO 31/05/2015 |
2016-01-08 |
update account_ref_month 5 => 7 |
2016-01-08 |
update accounts_next_due_date 2016-02-29 => 2016-04-30 |
2015-12-19 |
update statutory_documents PREVEXT FROM 31/05/2015 TO 31/07/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2015-12-09 |
delete address 7 SCARBOROUGH STREET HARTLEPOOL TS24 7DA |
2015-12-09 |
insert address UNIT 51-53 INNOVATION HOUSE 26 LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM UNITED KINGDOM DL14 6XB |
2015-12-09 |
update num_mort_charges 2 => 3 |
2015-12-09 |
update num_mort_outstanding 2 => 1 |
2015-12-09 |
update num_mort_satisfied 0 => 2 |
2015-12-09 |
update registered_address |
2015-11-19 |
update statutory_documents ADOPT ARTICLES 29/10/2015 |
2015-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2015 FROM
7 SCARBOROUGH STREET
HARTLEPOOL
TS24 7DA |
2015-11-10 |
update statutory_documents DIRECTOR APPOINTED MR IAN SCOTT WALLIS |
2015-11-10 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DANIEL CUMMINS |
2015-11-10 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DANIEL MAYERS |
2015-11-10 |
update statutory_documents DIRECTOR APPOINTED MS BRENDA SOPHIE MCLEISH |
2015-11-10 |
update statutory_documents DIRECTOR APPOINTED MS JULIE GILHESPIE |
2015-11-10 |
update statutory_documents SECRETARY APPOINTED MS JULIE GILHESPIE |
2015-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
2015-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA WILLIAMS |
2015-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044021180003 |
2015-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-05-08 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-05-08 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-15 |
update statutory_documents 22/03/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-23 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-05-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-04-09 |
update statutory_documents 22/03/14 FULL LIST |
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 |
2014-02-12 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-03-22 |
update statutory_documents 22/03/13 FULL LIST |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents 22/03/12 FULL LIST |
2012-02-16 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-03-31 |
update statutory_documents 22/03/11 FULL LIST |
2011-02-21 |
update statutory_documents CURREXT FROM 31/03/2011 TO 31/05/2011 |
2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-04-08 |
update statutory_documents 22/03/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 01/10/2009 |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WILLIAMS / 01/10/2009 |
2010-01-31 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2009-01-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-26 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-04-04 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2006-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
2003-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-03-23 |
update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
2003-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-12 |
update statutory_documents SECRETARY RESIGNED |
2002-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-05 |
update statutory_documents SECRETARY RESIGNED |
2002-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |