Date | Description |
2024-12-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24 |
2024-12-09 |
update statutory_documents PREVEXT FROM 31/03/2024 TO 30/09/2024 |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-31 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2023-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLYN ANNE MOWLL / 22/09/2023 |
2023-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAROLYN ANNE MOWLL / 22/09/2023 |
2023-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLYN ANNE MOWLL / 11/05/2023 |
2023-05-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAROLYN ANNE MOWLL / 11/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-10-20 |
delete source_ip 51.140.191.223 |
2022-10-20 |
insert source_ip 217.160.0.70 |
2022-06-16 |
delete person Sophie Sturgeon |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-05 |
delete person Tamae Isomura |
2021-08-05 |
insert person Adam Yardley |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-02-16 |
delete index_pages_linkeddomain smashballoon.com |
2021-02-16 |
delete person Carolin Rogers |
2021-02-16 |
delete person Emi Kaneko |
2021-02-08 |
delete address 10 ORFORD CRESCENT CHELMSFORD ESSEX CM1 7NY |
2021-02-08 |
insert address 2 MONUMENT OFFICES HALL FARM, MALDON ROAD WOODHAM MORTIMER ESSEX ENGLAND CM9 6SN |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-08 |
update registered_address |
2021-01-13 |
delete about_pages_linkeddomain google.co.uk |
2021-01-13 |
delete address Burnham Road, Mundon
Maldon CM9 6NP |
2021-01-13 |
delete address Burnham Road, Mundon
Maldon, Essex CM9 6NP |
2021-01-13 |
delete contact_pages_linkeddomain google.co.uk |
2021-01-13 |
delete index_pages_linkeddomain google.co.uk |
2021-01-13 |
delete projects_pages_linkeddomain google.co.uk |
2021-01-13 |
delete service_pages_linkeddomain google.co.uk |
2021-01-13 |
insert about_pages_linkeddomain goo.gl |
2021-01-13 |
insert address 2 Monument Offices
Hall Farm, Maldon Road
Woodham Mortimer
Essex, CM9 6SN |
2021-01-13 |
insert contact_pages_linkeddomain goo.gl |
2021-01-13 |
insert index_pages_linkeddomain goo.gl |
2021-01-13 |
insert index_pages_linkeddomain smashballoon.com |
2021-01-13 |
insert projects_pages_linkeddomain goo.gl |
2021-01-13 |
insert service_pages_linkeddomain goo.gl |
2021-01-13 |
update primary_contact Burnham Road, Mundon
Maldon, Essex CM9 6NP => 2 Monument Offices
Hall Farm, Maldon Road
Woodham Mortimer
Essex, CM9 6SN |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2020 FROM
10 ORFORD CRESCENT
CHELMSFORD
ESSEX
CM1 7NY |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-02-17 |
insert address Burnham Road, Mundon
Maldon, Essex CM9 6NP |
2020-02-17 |
insert index_pages_linkeddomain instagram.com |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-01 |
delete about_pages_linkeddomain opensp.azurewebsites.net |
2017-12-01 |
delete contact_pages_linkeddomain opensp.azurewebsites.net |
2017-12-01 |
delete index_pages_linkeddomain opensp.azurewebsites.net |
2017-12-01 |
delete projects_pages_linkeddomain opensp.azurewebsites.net |
2017-12-01 |
delete service_pages_linkeddomain opensp.azurewebsites.net |
2017-09-24 |
delete person Sara Santos |
2017-06-01 |
delete source_ip 195.62.199.68 |
2017-06-01 |
insert source_ip 51.140.191.223 |
2017-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAROLYN ANNE MOWLL / 12/04/2017 |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-14 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-04-08 |
update statutory_documents 28/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-02 |
delete address No 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, Essex CM4 0DU |
2015-12-02 |
insert address Roundbush Farm, Burnham Road, Mundon, Maldon CM9 6NP |
2015-12-02 |
update primary_contact No 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, Essex CM4 0DU => Roundbush Farm, Burnham Road, Mundon, Maldon CM9 6NP |
2015-09-11 |
delete alias Carolin Rogers |
2015-09-11 |
delete alias Rose Joseph |
2015-04-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-08 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-13 |
delete address 131 Lipson Road, Plymouth, Devon PL4 7NQ |
2015-03-13 |
delete phone 01752 358 844 |
2015-03-13 |
insert alias Carolin Rogers |
2015-03-13 |
insert alias Rose Joseph |
2015-03-04 |
update statutory_documents 28/02/15 FULL LIST |
2014-11-06 |
delete email ma..@open-spaces.co.uk |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-27 |
delete source_ip 212.57.234.46 |
2014-05-27 |
insert source_ip 195.62.199.68 |
2014-05-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-05-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-04-02 |
update statutory_documents 28/02/14 FULL LIST |
2013-10-08 |
delete address Station Road, Bere Ferrers, Yelverton, Devon PL20 7JS |
2013-10-08 |
delete partner_pages_linkeddomain businessinternetfinder.com |
2013-10-08 |
delete partner_pages_linkeddomain thetradefinder.co.uk |
2013-10-08 |
delete partner_pages_linkeddomain uniteldirect.co.uk |
2013-10-08 |
insert address 131 Lipson Road, Plymouth, Devon PL4 7NQ |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-28 |
delete index_pages_linkeddomain businessinternetfinder.com |
2013-08-28 |
delete index_pages_linkeddomain thetradefinder.co.uk |
2013-08-28 |
delete index_pages_linkeddomain uniteldirect.co.uk |
2013-08-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-26 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-16 |
update statutory_documents 28/02/13 FULL LIST |
2012-12-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
insert address Station Road, Bere Ferrers, Yelverton, Devon PL20 7JS |
2012-10-24 |
insert phone 01752 358 844 |
2012-03-26 |
update statutory_documents 28/02/12 FULL LIST |
2011-11-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-18 |
update statutory_documents 28/02/11 FULL LIST |
2010-12-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-22 |
update statutory_documents 28/02/10 FULL LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DRUMMOND / 28/02/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAROLYN ANNE MOWLL / 28/02/2010 |
2009-10-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-04-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
2008-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2008 FROM
33 TAPLEY ROAD
CHELMSFORD
ESSEX
CM1 4XY |
2008-03-19 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED KAROLYN ANNE MOWLL |
2008-03-19 |
update statutory_documents DIRECTOR APPOINTED GRAEME DRUMMOND |
2008-03-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
2008-03-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
2008-02-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |