Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
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 |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-10-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-07 |
delete address 51 CHEVIOT VIEW PONTELAND NEWCASTLE UPON TYNE UNITED KINGDOM NE20 9BH |
2022-01-07 |
insert address UNIT 5-7 SANDISON COURT BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE & WEAR UNITED KINGDOM NE20 9BH |
2022-01-07 |
update registered_address |
2021-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2021 FROM
51 CHEVIOT VIEW
PONTELAND
NEWCASTLE UPON TYNE
NE20 9BH
UNITED KINGDOM |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-10-14 |
update website_status DomainNotFound => OK |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-06 |
delete general_emails in..@kudoslinenhire.co.uk |
2020-03-06 |
insert office_emails of..@kudoslinenhire.co.uk |
2020-03-06 |
delete email in..@kudoslinenhire.co.uk |
2020-03-06 |
insert email of..@kudoslinenhire.co.uk |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
2019-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE YOUNG |
2019-11-04 |
delete index_pages_linkeddomain facebook.com |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-01 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-27 |
delete index_pages_linkeddomain chroniclelive.co.uk |
2019-03-27 |
delete index_pages_linkeddomain sleeky.co.uk |
2019-03-27 |
delete service_pages_linkeddomain sleeky.co.uk |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
2019-01-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN NAISBY GRAY |
2019-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID GORDON WALTON / 03/04/2018 |
2019-01-23 |
update statutory_documents 03/04/18 STATEMENT OF CAPITAL GBP 85714 |
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 |
2018-12-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-06 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN GRAY |
2018-03-28 |
insert index_pages_linkeddomain chroniclelive.co.uk |
2018-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN ROBINSON |
2018-01-20 |
delete index_pages_linkeddomain langleycastle.com |
2017-12-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date null => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-11-12 => 2018-12-31 |
2017-12-04 |
update statutory_documents DIRECTOR APPOINTED MISS CLAIRE YOUNG |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
2017-12-04 |
update statutory_documents 01/12/17 STATEMENT OF CAPITAL GBP 60000 |
2017-11-10 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-07 |
update account_ref_day 29 => 31 |
2017-11-07 |
update account_ref_month 2 => 3 |
2017-10-04 |
update statutory_documents PREVEXT FROM 28/02/2017 TO 31/03/2017 |
2017-04-26 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2016-07-07 |
update num_mort_charges 0 => 1 |
2016-07-07 |
update num_mort_outstanding 0 => 1 |
2016-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100033750001 |
2016-02-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |