Date | Description |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES |
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 |
2022-12-19 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 26/04/2021 |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES |
2021-05-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 26/04/2021 |
2021-04-07 |
update num_mort_charges 0 => 1 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069362160001 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-19 |
delete source_ip 64.34.67.235 |
2020-05-19 |
insert source_ip 45.56.220.24 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-16 |
delete source_ip 64.34.157.150 |
2019-08-16 |
insert source_ip 64.34.67.235 |
2019-05-14 |
delete about_pages_linkeddomain twitter.com |
2019-05-14 |
delete contact_pages_linkeddomain twitter.com |
2019-05-14 |
delete index_pages_linkeddomain twitter.com |
2019-05-14 |
insert address Remenham Church lane. Henley On Thames. RG9 3EX |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-13 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-07 |
delete address UNIT 5 , WHITE HILL FARM CHURCH LANE REMENHAM HENLEY-ON-THAMES OXFORDSHIRE RG9 3EX |
2019-02-07 |
insert address UNIT 4 CHURCH LANE REMENHAM HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 3EX |
2019-02-07 |
update registered_address |
2019-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM
UNIT 5 , WHITE HILL FARM CHURCH LANE
REMENHAM
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 3EX |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-28 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-13 |
update website_status EmptyPage => OK |
2017-03-13 |
delete alias HostPapa |
2017-03-13 |
delete index_pages_linkeddomain hostpapa.co.uk |
2017-03-13 |
delete index_pages_linkeddomain hostpapasupport.com |
2017-03-13 |
insert address Unit 5 white hill farm. Remenham church lane, Henley on Thames, Oxfordshire RG9 3EX, United Kingdom |
2017-03-13 |
insert alias Fast Tex Ltd |
2017-03-13 |
insert index_pages_linkeddomain twitter.com |
2017-03-13 |
insert phone 0044 1491575310 |
2017-03-13 |
update description |
2017-03-13 |
update name HostPapa => Fast Tex |
2017-03-13 |
update primary_contact null => Unit 5 white hill farm. Remenham church lane, Henley on Thames, Oxfordshire RG9 3EX, United Kingdom |
2016-06-07 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-06-07 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-05-23 |
update statutory_documents 10/05/16 FULL LIST |
2016-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 27/01/2016 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-09 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address UNIT 5 , WHITE HILL FARM CHURCH LANE REMENHAM HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 3EX |
2015-07-07 |
insert address UNIT 5 , WHITE HILL FARM CHURCH LANE REMENHAM HENLEY-ON-THAMES OXFORDSHIRE RG9 3EX |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-07-07 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 02/02/2015 |
2015-06-16 |
update statutory_documents 10/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address 196 MEADFIELD ROAD LANGLEY SLOUGH SL3 8BJ |
2014-12-07 |
insert address UNIT 5 , WHITE HILL FARM CHURCH LANE REMENHAM HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 3EX |
2014-12-07 |
update registered_address |
2014-11-07 |
update website_status OK => EmptyPage |
2014-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
196 MEADFIELD ROAD
LANGLEY
SLOUGH
SL3 8BJ |
2014-10-07 |
delete address 196 MEADFIELD ROAD LANGLEY SLOUGH ENGLAND SL3 8BJ |
2014-10-07 |
insert address 196 MEADFIELD ROAD LANGLEY SLOUGH SL3 8BJ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-10-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-09-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-09-19 |
update statutory_documents 10/05/14 FULL LIST |
2014-09-09 |
update statutory_documents FIRST GAZETTE |
2014-04-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-27 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-10 |
delete person WASEEM ABBAS KHAN BHATTI |
2013-09-10 |
delete secretary WASEEM ABBAS KHAN BHATTI |
2013-09-10 |
update number_of_registered_officers 3 => 2 |
2013-09-05 |
delete alias Fast |
2013-09-05 |
delete alias fasttex.co.uk |
2013-09-05 |
delete phone 017 535 30033 |
2013-09-05 |
delete source_ip 97.74.181.1 |
2013-09-05 |
insert alias HostPapa |
2013-09-05 |
insert index_pages_linkeddomain hostpapa.co.uk |
2013-09-05 |
insert index_pages_linkeddomain hostpapasupport.com |
2013-09-05 |
insert source_ip 64.34.157.150 |
2013-09-05 |
update name fasttex.co.uk => HostPapa |
2013-08-01 |
delete address 40 WELLAND CLOSE SLOUGH BERKSHIRE UNITED KINGDOM SL3 8UP |
2013-08-01 |
insert address 196 MEADFIELD ROAD LANGLEY SLOUGH ENGLAND SL3 8BJ |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-08-01 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-07-10 |
update statutory_documents 10/05/13 FULL LIST |
2013-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 01/05/2013 |
2013-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
40 WELLAND CLOSE
SLOUGH
BERKSHIRE
SL3 8UP
UNITED KINGDOM |
2013-07-09 |
update statutory_documents SECRETARY APPOINTED MR ASIF IQBAL |
2013-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WASEEM BHATTI |
2013-07-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WASEEM BHATTI |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 5141 - Wholesale of textiles |
2013-06-22 |
insert sic_code 46410 - Wholesale of textiles |
2013-06-22 |
update returns_last_madeup_date 2011-05-10 => 2012-05-10 |
2013-06-22 |
update returns_next_due_date 2012-06-07 => 2013-06-07 |
2013-04-23 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2012-08-06 |
update statutory_documents 10/05/12 FULL LIST |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 01/11/2010 |
2011-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 01/07/2011 |
2011-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 01/10/2010 |
2011-07-28 |
update statutory_documents 10/05/11 FULL LIST |
2011-03-10 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASIF IQBAL / 29/01/2011 |
2011-01-27 |
update statutory_documents DIRECTOR APPOINTED ASIF IQBAL |
2010-05-11 |
update statutory_documents 10/05/10 FULL LIST |
2010-03-15 |
update statutory_documents 15/03/10 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR APPOINTED MR WASEEM ABBAS KHAN BHATTI |
2010-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NUZHAT NOOR |
2009-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |