Date | Description |
2024-12-20 |
delete source_ip 172.67.189.152 |
2024-12-20 |
delete source_ip 104.21.89.158 |
2024-12-20 |
insert source_ip 104.21.16.1 |
2024-12-20 |
insert source_ip 104.21.32.1 |
2024-12-20 |
insert source_ip 104.21.48.1 |
2024-12-20 |
insert source_ip 104.21.64.1 |
2024-12-20 |
insert source_ip 104.21.80.1 |
2024-12-20 |
insert source_ip 104.21.96.1 |
2024-12-20 |
insert source_ip 104.21.112.1 |
2024-08-24 |
update statutory_documents 30/11/23 UNAUDITED ABRIDGED |
2024-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/24, NO UPDATES |
2024-01-23 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA JANE MCNAMEE |
2023-10-12 |
delete address Suite K, 19-25 Salisbury Square, Hatfield, Herts AL9 5BT |
2023-10-12 |
insert address The Hutt, 10 Park Street, Hatfield, Herts AL9 5AX |
2023-10-12 |
update primary_contact Suite K, 19-25 Salisbury Square, Hatfield, Herts AL9 5BT => The Hutt, 10 Park Street, Hatfield, Herts AL9 5AX |
2023-09-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-24 => 2024-08-24 |
2023-08-24 |
update statutory_documents 30/11/22 UNAUDITED ABRIDGED |
2023-08-07 |
delete address SUITE K 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE UNITED KINGDOM AL9 5BT |
2023-08-07 |
insert address THE HUTT 10 PARK STREET HATFIELD HERTFORDSHIRE UNITED KINGDOM AL9 5AX |
2023-08-07 |
update registered_address |
2023-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2023 FROM
SUITE K 19-25 SALISBURY SQUARE
HATFIELD
HERTFORDSHIRE
AL9 5BT
UNITED KINGDOM |
2023-06-07 |
delete address C/O ABSOLUTE ACCOUNTANTS LIMITED, SUITE K 19-25 SALISBURY SQUARE HATFIELD AL9 5BT |
2023-06-07 |
insert address SUITE K 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE UNITED KINGDOM AL9 5BT |
2023-06-07 |
update registered_address |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES |
2023-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2023 FROM
C/O ABSOLUTE ACCOUNTANTS LIMITED, SUITE K 19-25 SALISBURY SQUARE
HATFIELD
AL9 5BT |
2023-04-07 |
delete address UNIT 17 ORBITAL 25 BUSINESS PARK DWIGHT ROAD WATFORD UNITED KINGDOM WD18 9DA |
2023-04-07 |
insert address C/O ABSOLUTE ACCOUNTANTS LIMITED, SUITE K 19-25 SALISBURY SQUARE HATFIELD AL9 5BT |
2023-04-07 |
update registered_address |
2023-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2023 FROM
C/O ABSOLUTE ACCOUNTANTS LIMITED
SUITE K 19-25 SALISBURY SQUARE
HATFIELD
AL9 5BT |
2023-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2023 FROM
UNIT 17 ORBITAL 25 BUSINESS PARK
DWIGHT ROAD
WATFORD
WD18 9DA
UNITED KINGDOM |
2022-09-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-24 => 2023-08-24 |
2022-08-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-08-03 |
insert alias ReVamp Home Improvements |
2022-08-03 |
insert email ma..@revamphomeimprovements.co.uk |
2022-08-03 |
insert index_pages_linkeddomain itzero.co.uk |
2022-07-01 |
delete alias ReVamp Home Improvements |
2022-07-01 |
delete email ma..@revamphomeimprovements.co.uk |
2022-07-01 |
delete index_pages_linkeddomain itzero.co.uk |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-12-07 |
update accounts_next_due_date 2021-11-25 => 2022-08-24 |
2021-11-25 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-09-24 |
delete address 23 Tippendell Lane, St. Albans, Herts AL2 3HW, United Kingdom |
2021-09-24 |
insert address 108 The Mansion Bre, Bucknalls Lane, Watford WD25 9XX |
2021-09-24 |
update primary_contact 23 Tippendell Lane, St. Albans, Herts AL2 3HW, United Kingdom => 108 The Mansion Bre, Bucknalls Lane, Watford WD25 9XX |
2021-09-07 |
update account_ref_day 25 => 24 |
2021-09-07 |
update accounts_next_due_date 2021-08-25 => 2021-11-25 |
2021-08-25 |
update statutory_documents PREVSHO FROM 25/11/2020 TO 24/11/2020 |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
2021-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY THOMAS SAMUEL MCNAMEE / 31/05/2021 |
2021-06-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE MCNAMEE / 31/05/2021 |
2021-06-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RODNEY THOMAS SAMUEL MCNAMEE / 31/05/2021 |
2021-06-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2021-06-07 |
update accounts_next_due_date 2021-02-26 => 2021-08-25 |
2021-06-07 |
update company_status Active - Proposal to Strike off => Active |
2021-05-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-05-25 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2021-05-20 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-05-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-27 |
update statutory_documents FIRST GAZETTE |
2021-02-02 |
delete source_ip 104.27.180.145 |
2021-02-02 |
delete source_ip 104.27.181.145 |
2021-02-02 |
insert source_ip 104.21.89.158 |
2020-12-07 |
delete address 108 THE MANSION BRE BUCKNALLS LANE WATFORD ENGLAND WD25 9XX |
2020-12-07 |
insert address UNIT 17 ORBITAL 25 BUSINESS PARK DWIGHT ROAD WATFORD UNITED KINGDOM WD18 9DA |
2020-12-07 |
update account_ref_day 26 => 25 |
2020-12-07 |
update accounts_next_due_date 2020-11-26 => 2021-02-26 |
2020-12-07 |
update reg_address_care_of PEARSON & CO => null |
2020-12-07 |
update registered_address |
2020-11-26 |
update statutory_documents CURRSHO FROM 26/11/2019 TO 25/11/2019 |
2020-11-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2020 FROM
C/O PEARSON & CO
108 THE MANSION BRE
BUCKNALLS LANE
WATFORD
WD25 9XX
ENGLAND |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
2020-11-17 |
update statutory_documents FIRST GAZETTE |
2020-07-07 |
update accounts_next_due_date 2020-08-26 => 2020-11-26 |
2020-06-09 |
insert source_ip 172.67.189.152 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-26 => 2020-08-26 |
2019-08-26 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
2019-03-29 |
delete about_pages_linkeddomain biscuittech.com |
2019-03-29 |
delete contact_pages_linkeddomain biscuittech.com |
2019-03-29 |
delete index_pages_linkeddomain biscuittech.com |
2019-03-29 |
delete service_pages_linkeddomain biscuittech.com |
2019-03-29 |
insert about_pages_linkeddomain itzero.co.uk |
2019-03-29 |
insert contact_pages_linkeddomain itzero.co.uk |
2019-03-29 |
insert index_pages_linkeddomain itzero.co.uk |
2019-03-29 |
insert service_pages_linkeddomain itzero.co.uk |
2018-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-12-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-12-07 |
update accounts_next_due_date 2018-11-24 => 2019-08-26 |
2018-11-24 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-10-07 |
update account_ref_day 27 => 26 |
2018-10-07 |
update accounts_next_due_date 2018-08-27 => 2018-11-24 |
2018-08-24 |
update statutory_documents PREVSHO FROM 27/11/2017 TO 26/11/2017 |
2018-07-14 |
delete source_ip 104.238.94.163 |
2018-07-14 |
insert source_ip 104.27.180.145 |
2018-07-14 |
insert source_ip 104.27.181.145 |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-27 => 2018-08-27 |
2017-08-26 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELO CROLLA |
2016-12-20 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-12-20 |
update accounts_next_due_date 2016-11-26 => 2017-08-27 |
2016-11-25 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete address 113 SMUG OAK BUSINESS CENTRE LYE LANE BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3UG |
2016-09-07 |
insert address 108 THE MANSION BRE BUCKNALLS LANE WATFORD ENGLAND WD25 9XX |
2016-09-07 |
update account_ref_day 28 => 27 |
2016-09-07 |
update accounts_next_due_date 2016-08-28 => 2016-11-26 |
2016-09-07 |
update reg_address_care_of null => PEARSON & CO |
2016-09-07 |
update registered_address |
2016-08-26 |
update statutory_documents PREVSHO FROM 28/11/2015 TO 27/11/2015 |
2016-08-07 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-08-07 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2016 FROM
113 SMUG OAK BUSINESS
CENTRE LYE LANE BRICKET WOOD
ST. ALBANS
HERTFORDSHIRE
AL2 3UG |
2016-07-12 |
update statutory_documents 18/05/16 FULL LIST |
2016-05-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE MCNAMEE / 29/10/2015 |
2015-12-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-12-08 |
update accounts_next_due_date 2015-11-28 => 2016-08-28 |
2015-11-27 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY THOMAS SAMUEL MCNAMEE / 29/10/2015 |
2015-09-08 |
update account_ref_day 29 => 28 |
2015-09-08 |
update accounts_next_due_date 2015-08-29 => 2015-11-28 |
2015-08-28 |
update statutory_documents PREVSHO FROM 29/11/2014 TO 28/11/2014 |
2015-08-12 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-08-12 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-07-22 |
update statutory_documents 18/05/15 FULL LIST |
2015-06-30 |
update statutory_documents 01/11/14 STATEMENT OF CAPITAL GBP 4.00 |
2015-06-26 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-06-26 |
update statutory_documents ADOPT ARTICLES 01/11/2014 |
2015-06-08 |
update num_mort_charges 4 => 5 |
2015-06-08 |
update num_mort_outstanding 4 => 5 |
2015-05-08 |
update num_mort_charges 3 => 4 |
2015-05-08 |
update num_mort_outstanding 3 => 4 |
2015-04-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058212580004 |
2015-04-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058212580005 |
2015-04-07 |
update num_mort_charges 2 => 3 |
2015-04-07 |
update num_mort_outstanding 2 => 3 |
2015-03-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058212580003 |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MR ANGELO CROLLA |
2014-12-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-12-07 |
update accounts_next_due_date 2014-11-29 => 2015-08-29 |
2014-11-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
update account_ref_day 30 => 29 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2014-11-29 |
2014-08-29 |
update statutory_documents PREVSHO FROM 30/11/2013 TO 29/11/2013 |
2014-07-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-07-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-06-06 |
update statutory_documents 18/05/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-30 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-07-02 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-06-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE MCNAMEE / 14/06/2013 |
2013-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY THOMAS SAMUEL MCNAMEE / 14/06/2013 |
2013-06-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE MCNAMEE / 14/06/2013 |
2013-06-25 |
update statutory_documents 18/05/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
delete sic_code 4545 - Other building completion |
2013-06-21 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-21 |
update returns_last_madeup_date 2011-05-18 => 2012-05-18 |
2013-06-21 |
update returns_next_due_date 2012-06-15 => 2013-06-15 |
2012-08-28 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-06-08 |
update statutory_documents 18/05/12 FULL LIST |
2012-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE MCNAMEE / 30/04/2012 |
2012-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY THOMAS SAMUEL MCNAMEE / 30/04/2012 |
2012-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY THOMAS SAMUEL MCNAMEE / 30/04/2012 |
2011-12-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-11-30 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents FIRST GAZETTE |
2011-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY THOMAS SAMUEL MCNAMEE / 15/05/2011 |
2011-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE MCNAMEE / 15/05/2011 |
2011-05-24 |
update statutory_documents 18/05/11 FULL LIST |
2010-08-31 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-06-11 |
update statutory_documents 18/05/10 FULL LIST |
2010-01-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-11-03 |
update statutory_documents CURREXT FROM 31/05/2009 TO 30/11/2009 |
2009-08-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-06-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA MCNAMEE / 01/07/2008 |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA MCNAMEE / 05/05/2009 |
2009-04-01 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MCNAMEE / 16/05/2008 |
2008-05-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA MCNAMEE / 16/05/2008 |
2008-03-18 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-10-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/07 FROM:
38 CLAREMONT, BRICKET WOOD
ST ALBANS
HERTFORDSHIRE
AL2 3LS |
2007-07-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/07 FROM:
38 CLAREMONT
BRICKETWOOD
ST ALBANS
HERTFORDSHIRE AL2 3LS |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/06 FROM:
INGLES MANOR, CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD |
2006-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-25 |
update statutory_documents SECRETARY RESIGNED |
2006-05-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |