Date | Description |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-03-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-01-31 |
update statutory_documents FIRST GAZETTE |
2022-08-07 |
delete address 93 93 HAREFIELDS OXFORD ENGLAND OX2 8NR |
2022-08-07 |
insert address 50 MERGANSER DRIVE BICESTER ENGLAND OX26 6UG |
2022-08-07 |
update company_status Active - Proposal to Strike off => Active |
2022-08-07 |
update registered_address |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES |
2022-07-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2022 FROM
93 93 HAREFIELDS
OXFORD
OX2 8NR
ENGLAND |
2022-07-07 |
update company_status Active => Active - Proposal to Strike off |
2022-06-28 |
update statutory_documents FIRST GAZETTE |
2021-12-07 |
delete address 9 CARRINGTON ROAD SHEFFIELD ENGLAND S11 7AS |
2021-12-07 |
insert address 93 93 HAREFIELDS OXFORD ENGLAND OX2 8NR |
2021-12-07 |
update registered_address |
2021-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARLA LEAL |
2021-10-28 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2021-10-28 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2021-10-11 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16 |
2021-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2021 FROM
9 CARRINGTON ROAD
SHEFFIELD
S11 7AS
ENGLAND |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES |
2021-07-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-06-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2021-06-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2021-06-07 |
update company_status Active - Proposal to Strike off => Active |
2021-05-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-05-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2021-05-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-05-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-20 |
update statutory_documents FIRST GAZETTE |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
2020-08-09 |
delete address 838 ECCLESALL ROAD SHEFFIELD UNITED KINGDOM S11 8TD |
2020-08-09 |
insert address 9 CARRINGTON ROAD SHEFFIELD ENGLAND S11 7AS |
2020-08-09 |
update registered_address |
2020-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2020 FROM
838 ECCLESALL ROAD
SHEFFIELD
S11 8TD
UNITED KINGDOM |
2020-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOWBRAY ACCOUNTING LIMITED |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-12-18 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17 |
2018-11-14 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17 |
2018-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN BAILEY / 28/02/2018 |
2018-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLA LEAL / 28/02/2018 |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-31 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-05-11 |
delete address 9 CARRINGTON ROAD SHEFFIELD ENGLAND S11 7AS |
2018-05-11 |
insert address 838 ECCLESALL ROAD SHEFFIELD UNITED KINGDOM S11 8TD |
2018-05-11 |
update registered_address |
2018-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2018 FROM
9 CARRINGTON ROAD
SHEFFIELD
S11 7AS
ENGLAND |
2018-04-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED MOWBRAY ACCOUNTING LIMITED |
2018-04-07 |
delete address 8 UPPER STREET SALHOUSE NORWICH NR13 6RZ |
2018-04-07 |
insert address 9 CARRINGTON ROAD SHEFFIELD ENGLAND S11 7AS |
2018-04-07 |
update registered_address |
2018-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM
8 UPPER STREET
SALHOUSE
NORWICH
NR13 6RZ |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-10-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16 |
2016-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-10-07 |
update account_ref_month 12 => 7 |
2016-10-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-04-30 |
2016-09-27 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
delete sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores |
2016-09-08 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2016-09-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-09-08 |
update accounts_next_due_date 2016-04-30 => 2017-09-30 |
2016-09-08 |
update company_status Active - Proposal to Strike off => Active |
2016-09-08 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 31/07/2016 |
2016-08-07 |
update account_ref_month 7 => 12 |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2016-08-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-08-01 |
update statutory_documents 31/07/15 TOTAL EXEMPTION FULL |
2016-07-27 |
update statutory_documents CURREXT FROM 31/07/2016 TO 31/12/2016 |
2016-07-07 |
update company_status Active => Active - Proposal to Strike off |
2016-07-05 |
update statutory_documents FIRST GAZETTE |
2015-08-12 |
delete address 6 HEMBLINGTON HALL ROAD HEMBLINGTON NORWICH NR13 4PX |
2015-08-12 |
delete sic_code 62020 - Information technology consultancy activities |
2015-08-12 |
insert address 8 UPPER STREET SALHOUSE NORWICH NR13 6RZ |
2015-08-12 |
insert sic_code 47190 - Other retail sale in non-specialised stores |
2015-08-12 |
insert sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores |
2015-08-12 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-08-12 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2015 FROM
6 HEMBLINGTON HALL ROAD
HEMBLINGTON
NORWICH
NR13 4PX |
2015-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2015 FROM
8 UPPER STREET
SALHOUSE
NORWICH
NR13 6RZ
ENGLAND |
2015-07-21 |
update statutory_documents 21/07/15 FULL LIST |
2015-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAILEY / 21/07/2015 |
2015-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLA LEAL / 21/07/2015 |
2015-06-09 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-09 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2014-08-07 |
delete address 6 HEMBLINGTON HALL ROAD HEMBLINGTON NORWICH UNITED KINGDOM NR13 4PX |
2014-08-07 |
insert address 6 HEMBLINGTON HALL ROAD HEMBLINGTON NORWICH NR13 4PX |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-08-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-07-21 |
update statutory_documents 21/07/14 FULL LIST |
2014-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLA LEAL / 01/10/2013 |
2014-07-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-07-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-07-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-09-06 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-08-15 |
update statutory_documents 21/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert address 6 HEMBLINGTON HALL ROAD HEMBLINGTON NORWICH UNITED KINGDOM NR13 4PX |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-22 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2011-07-31 |
2013-06-21 |
update accounts_next_due_date 2012-04-21 => 2013-04-30 |
2013-03-23 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-24 |
update statutory_documents 21/07/12 FULL LIST |
2012-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2012 FROM
1ST FLOOR
2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
ENGLAND |
2012-06-13 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-28 |
update statutory_documents 21/07/11 FULL LIST |
2010-07-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |