Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-30 => 2023-03-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-12-22 |
update statutory_documents 30/03/23 TOTAL EXEMPTION FULL |
2023-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2022-12-23 |
update statutory_documents 30/03/22 TOTAL EXEMPTION FULL |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES |
2022-08-02 |
insert general_emails in..@rainbowkids.plus.com |
2022-08-02 |
insert address 21 Castle Hill Road,
Newcastle U Lyme,
Staffordshire,
ST5 2SX |
2022-08-02 |
insert address 21 Castlehill Road
Newcastle under Lyme
Staffordshire
ST5 2SX |
2022-08-02 |
insert alias Rainbow Day Nursery |
2022-08-02 |
insert email in..@rainbowkids.plus.com |
2022-08-02 |
insert fax 01782 661619 |
2022-08-02 |
insert phone 01782 661 619 |
2022-08-02 |
insert registration_number 4990928 |
2022-08-02 |
update primary_contact null => 21 Castle Hill Road,
Newcastle U Lyme,
Staffordshire,
ST5 2SX |
2022-07-01 |
delete general_emails in..@rainbowkids.plus.com |
2022-07-01 |
delete address 21 Castle Hill Road,
Newcastle U Lyme,
Staffordshire,
ST5 2SX |
2022-07-01 |
delete address 21 Castlehill Road
Newcastle under Lyme
Staffordshire
ST5 2SX |
2022-07-01 |
delete alias Rainbow Day Nursery |
2022-07-01 |
delete email in..@rainbowkids.plus.com |
2022-07-01 |
delete fax 01782 661619 |
2022-07-01 |
delete phone 01782 661 619 |
2022-07-01 |
delete registration_number 4990928 |
2022-07-01 |
update primary_contact 21 Castle Hill Road,
Newcastle U Lyme,
Staffordshire,
ST5 2SX => null |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-03-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-30 |
2022-03-30 |
update statutory_documents 30/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update account_ref_day 31 => 30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-31 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES |
2021-08-07 |
update account_ref_month 5 => 3 |
2021-08-07 |
update accounts_next_due_date 2022-02-28 => 2021-12-31 |
2021-07-23 |
update statutory_documents PREVSHO FROM 31/05/2021 TO 31/03/2021 |
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 |
2021-05-17 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-01-27 |
delete source_ip 104.18.54.252 |
2021-01-27 |
delete source_ip 104.18.55.252 |
2021-01-27 |
insert source_ip 104.21.40.207 |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-26 |
insert source_ip 172.67.157.9 |
2020-06-07 |
delete address 21 CASTLE HILL ROAD NEWCASTLE U LYME STAFFORDSHIRE ST5 2SX |
2020-06-07 |
insert address FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE UNITED KINGDOM CV32 4EA |
2020-06-07 |
update registered_address |
2020-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2020 FROM
21 CASTLE HILL ROAD
NEWCASTLE U LYME
STAFFORDSHIRE
ST5 2SX |
2020-05-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-05-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-04-02 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
2018-11-07 |
update num_mort_charges 0 => 1 |
2018-11-07 |
update num_mort_outstanding 0 => 1 |
2018-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON MASSEY |
2018-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049909280001 |
2018-09-28 |
update statutory_documents DIRECTOR APPOINTED MR RAJEEV KUMAR JASPAL |
2018-09-28 |
update statutory_documents DIRECTOR APPOINTED MRS JYOTI JASPAL |
2018-09-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JYOTI JASPAL |
2018-09-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJEEV KUMAR JASPAL |
2018-09-28 |
update statutory_documents CESSATION OF ALLAN MASSEY AS A PSC |
2018-09-28 |
update statutory_documents CESSATION OF SHARON ELIZABETH MASSEY AS A PSC |
2018-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN MASSEY |
2018-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON MASSEY |
2018-08-09 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-08-09 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-07-18 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-09 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-03 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-10 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O SECURITY HOUSE
SECURITY HOUSE 1 QUEEN STREET
BURSLEM
STOKE ON TRENT
STAFFORDSHIRE
ST6 3EL
ENGLAND |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-08 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-01-08 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2016-01-07 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-12-18 |
update statutory_documents 10/12/15 FULL LIST |
2015-04-07 |
update returns_last_madeup_date 2013-12-10 => 2014-12-10 |
2015-04-07 |
update returns_next_due_date 2015-01-07 => 2016-01-07 |
2015-03-02 |
update statutory_documents 10/12/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-05 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-10 => 2013-12-10 |
2014-01-07 |
update returns_next_due_date 2014-01-07 => 2015-01-07 |
2013-12-17 |
update statutory_documents 10/12/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-12-10 => 2012-12-10 |
2013-06-24 |
update returns_next_due_date 2013-01-07 => 2014-01-07 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2012-12-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-12-20 |
update statutory_documents 10/12/12 FULL LIST |
2012-11-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-01-12 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-01-12 |
update statutory_documents 10/12/11 FULL LIST |
2011-07-14 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-01-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-01-12 |
update statutory_documents 10/12/10 FULL LIST |
2010-09-14 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-01-05 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-12-20 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-20 |
update statutory_documents 10/12/09 FULL LIST |
2009-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MASSEY / 02/10/2009 |
2009-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH MASSEY / 02/10/2009 |
2009-02-26 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-12-14 |
update statutory_documents RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
2005-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-01-04 |
update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 |
2003-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/03 FROM:
REDDINGS APPLEGARTH
OAKRIDGE LANE
SIDCOT WINSCOMBE
NORTH SOMERSET BS25 1LZ |
2003-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-12-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-30 |
update statutory_documents SECRETARY RESIGNED |
2003-12-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |