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 |
2024-03-07 |
delete address Roaring Meg Retail Park, Stevenage, United Kingdom, SG1 1XN |
2024-03-07 |
delete phone 01438 745 823 |
2024-03-07 |
insert about_pages_linkeddomain rossiicecream.com |
2024-03-07 |
insert career_pages_linkeddomain rossiicecream.com |
2024-03-07 |
insert contact_pages_linkeddomain kaszinoworld.com |
2024-03-07 |
insert contact_pages_linkeddomain rossiicecream.com |
2024-03-07 |
insert index_pages_linkeddomain rossiicecream.com |
2024-03-07 |
insert terms_pages_linkeddomain rossiicecream.com |
2023-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON DAVID OTHMAN / 03/08/2023 |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES |
2023-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PARTYMAN GROUP LTD / 31/03/2023 |
2023-05-03 |
update statutory_documents CESSATION OF JAMES NICHOLAS SINCLAIR AS A PSC |
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 |
2023-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS SINCLAIR / 13/01/2023 |
2023-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PARTYMAN GROUP LTD / 13/01/2023 |
2022-12-29 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS SINCLAIR / 15/09/2022 |
2022-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS SINCLAIR / 15/09/2022 |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES |
2022-07-21 |
delete contact_pages_linkeddomain digitickets.co.uk |
2022-05-20 |
insert contact_pages_linkeddomain digitickets.co.uk |
2022-04-18 |
delete source_ip 87.247.240.160 |
2022-04-18 |
insert source_ip 172.67.166.4 |
2022-04-18 |
insert source_ip 104.21.11.121 |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-10-04 |
insert address Folkes Farm, Folkes Ln, Upminster RM14 1TH |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES |
2021-07-28 |
insert office_emails ca..@partymanworld.co.uk |
2021-07-28 |
insert email ca..@partymanworld.co.uk |
2021-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 06/07/2021 |
2021-05-26 |
delete general_emails he..@partyman.co.uk |
2021-05-26 |
delete email he..@partyman.co.uk |
2021-05-26 |
insert address Lakeside Shopping Centre, Grays, Essex RM20 1WN |
2021-05-26 |
insert address Marsh Farm, Marsh Farm Road, South Woodham Ferrers, CM3 5WP |
2021-05-26 |
insert address Vale farm, Watford Road, Wembley HA0 3HG |
2021-05-26 |
insert alias Partyman World Lakeside Limited |
2021-05-26 |
insert alias Partyman World Wembley Limited |
2021-05-26 |
insert alias The Partyman Company limited |
2021-05-26 |
insert registration_number 06057445 |
2021-05-26 |
insert registration_number 06662880 |
2021-05-26 |
insert registration_number 06786913 |
2021-05-26 |
insert registration_number 07875783 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-14 |
insert general_emails he..@partyman.co.uk |
2021-01-14 |
insert support_emails he..@partyman.co.uk |
2021-01-14 |
insert email he..@partyman.co.uk |
2021-01-14 |
insert email he..@partyman.co.uk |
2020-10-03 |
delete about_pages_linkeddomain meltdesign.co.uk |
2020-10-03 |
delete address Burnt Mills Road, Basildon, United Kingdom, SS13 1LJ |
2020-10-03 |
delete alias Partyman Basildon |
2020-10-03 |
delete career_pages_linkeddomain meltdesign.co.uk |
2020-10-03 |
delete contact_pages_linkeddomain bookmyparty.co.uk |
2020-10-03 |
delete contact_pages_linkeddomain meltdesign.co.uk |
2020-10-03 |
delete index_pages_linkeddomain meltdesign.co.uk |
2020-10-03 |
delete terms_pages_linkeddomain meltdesign.co.uk |
2020-10-03 |
insert contact_pages_linkeddomain facebook.com |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update num_mort_charges 1 => 2 |
2020-04-07 |
update num_mort_outstanding 1 => 2 |
2020-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066628800002 |
2020-01-24 |
delete phone 0845 034 5123 |
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 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
2019-08-24 |
insert contact_pages_linkeddomain partyman.co.uk |
2019-08-24 |
insert phone 01223 321203 |
2019-02-07 |
delete address MARSH FARM ANIMAL ADVENTURE PARK MARSH FARM ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5WP |
2019-02-07 |
insert address VALE FARM WATFORD ROAD WEMBLEY UNITED KINGDOM HA0 3HG |
2019-02-07 |
update registered_address |
2019-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 17/01/2019 |
2019-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 17/01/2019 |
2019-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM
MARSH FARM ANIMAL ADVENTURE PARK MARSH FARM ROAD
SOUTH WOODHAM FERRERS
ESSEX
CM3 5WP |
2019-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON DAVID OTHMAN / 16/01/2019 |
2019-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 16/01/2019 |
2019-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 16/01/2019 |
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 |
2018-12-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-04 |
delete address 00pm.
Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF |
2018-12-04 |
delete address 00pm.
Partyman World of Play Ipswich, 9 Cavendish St, Ipswich, Suffolk, IP3 8AX |
2018-10-14 |
delete address 30am - 6pm.
Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF |
2018-10-14 |
insert address 00pm.
Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF |
2018-10-14 |
insert address 00pm.
Partyman World of Play Ipswich, 9 Cavendish St, Ipswich, Suffolk, IP3 8AX |
2018-08-26 |
delete address 00pm.
Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF |
2018-08-26 |
delete address 00pm.
Partyman World of Play Ipswich, 9 Cavendish St, Ipswich, Suffolk, IP3 8AX |
2018-08-26 |
delete address London Road, Stevenage, United Kingdom, SG1 1XN |
2018-08-26 |
insert address 30am - 6pm.
Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
2018-07-12 |
insert marketing_emails ma..@partyman.co.uk |
2018-07-12 |
insert address 00pm.
Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF |
2018-07-12 |
insert address 00pm.
Partyman World of Play Ipswich, 9 Cavendish St, Ipswich, Suffolk, IP3 8AX |
2018-07-12 |
insert address 30pm.
Partyman World Of Play Lakeside, Unit 9 The Boardwalk, West Thurrock Grays, Essex, RM20 2ZP |
2018-07-12 |
insert address Marsh Farm, Marsh Farm Road, South Woodham Ferrers, Essex, CM3 5WP |
2018-07-12 |
insert alias Partyman Company Ltd |
2018-07-12 |
insert alias The Partyman Company Ltd |
2018-07-12 |
insert email ma..@partyman.co.uk |
2018-04-04 |
delete address 00pm.
Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF |
2018-03-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 30/06/2017 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-16 |
delete source_ip 185.119.174.232 |
2018-02-16 |
insert address 00pm.
Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF |
2018-02-16 |
insert address 9 Cavendish St, Ipswich, Suffolk, IP3 8AX |
2018-02-16 |
insert source_ip 87.247.240.160 |
2018-01-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-04 |
insert address Grenoble Road, Ozone Leisure Park, Oxford, United Kingdom, OX4 4XP |
2017-12-04 |
insert address Intu Lakeside, The Boardwalk, West Thurrock Grays, Essex, RM20 2ZP |
2017-12-04 |
insert address Repton Close, Burnt Mills, Basildon,United Kingdom, SS13 1LJ |
2017-12-04 |
insert address Roaring Meg Retail Park, Stevenage, United Kingdom, SG1 1XN |
2017-10-31 |
insert address Century Drive, Off Charter Way, Braintree, Essex, CM77 8YL |
2017-10-31 |
insert phone 01376 347547 |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
2017-09-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTYMAN GROUP LTD |
2017-09-26 |
update statutory_documents CESSATION OF DASSAS INVESTMENTS LIMITED AS A PSC |
2017-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARTON-WRIGHT |
2017-09-23 |
delete index_pages_linkeddomain alladvertising.co.uk |
2017-09-23 |
delete index_pages_linkeddomain partyman.co.uk |
2017-09-23 |
insert index_pages_linkeddomain meltdesign.co.uk |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED MR AARON DAVID OTHMAN |
2017-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 23/03/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
2016-07-10 |
delete source_ip 79.170.44.130 |
2016-07-10 |
insert source_ip 185.119.174.232 |
2016-04-08 |
insert phone 01245 |
2016-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARTON-WRIGHT |
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 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete address MARSH FARM ANIMAL ADVENTURE PARK MARSH FARM ROAD SOUTH WOODHAM FERRERS ESSEX ENGLAND CM3 5WP |
2015-09-08 |
insert address MARSH FARM ANIMAL ADVENTURE PARK MARSH FARM ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5WP |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-08-04 => 2015-08-04 |
2015-09-08 |
update returns_next_due_date 2015-09-01 => 2016-09-01 |
2015-08-13 |
update statutory_documents 04/08/15 FULL LIST |
2015-05-07 |
update website_status FlippedRobots => OK |
2015-05-07 |
insert index_pages_linkeddomain alladvertising.co.uk |
2015-05-07 |
insert index_pages_linkeddomain partyman.co.uk |
2015-05-07 |
insert index_pages_linkeddomain youtube.com |
2015-03-11 |
update website_status OK => FlippedRobots |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-06 |
update robots_txt_status partymanworld.co.uk: 404 => 200 |
2014-11-06 |
update robots_txt_status www.partymanworld.co.uk: 404 => 200 |
2014-10-07 |
delete address RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ |
2014-10-07 |
insert address MARSH FARM ANIMAL ADVENTURE PARK MARSH FARM ROAD SOUTH WOODHAM FERRERS ESSEX ENGLAND CM3 5WP |
2014-10-07 |
update registered_address |
2014-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
RUTLAND HOUSE 90-92 BAXTER AVENUE
SOUTHEND ON SEA
ESSEX
SS2 6HZ |
2014-09-07 |
delete address RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX ENGLAND SS2 6HZ |
2014-09-07 |
insert address RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-04 => 2014-08-04 |
2014-09-07 |
update returns_next_due_date 2014-09-01 => 2015-09-01 |
2014-08-29 |
insert office_emails ba..@partymanworld.co.uk |
2014-08-29 |
insert office_emails la..@partymanworld.co.uk |
2014-08-29 |
insert office_emails st..@partymanworld.co.uk |
2014-08-29 |
insert office_emails we..@partymanworld.co.uk |
2014-08-29 |
insert address 3A/3B Grenoble Road
Ozone Leisure Park
Oxford OX4 4XP |
2014-08-29 |
insert address Roaring Meg Retail Park
Stevenage
Hertfordshire SG1 1XN |
2014-08-29 |
insert address Unit 14 Repton Close
Burnt Mills
Basildon
Essex SS13 1LJ |
2014-08-29 |
insert address Unit 14 Repton Close
Burnt Mills Industrial Estate
Basildon
Essex SS13 1LJ |
2014-08-29 |
insert address Unit 9 The Boardwalk
West Thurrock
Grays
Essex RM20 2ZP |
2014-08-29 |
insert address Vale Farm
Watford Road
Wembley
Middlesex HA0 3HG |
2014-08-29 |
insert contact_pages_linkeddomain chronoengine.com |
2014-08-29 |
insert contact_pages_linkeddomain dayoutwiththekids.co.uk |
2014-08-29 |
insert email ba..@partymanworld.co.uk |
2014-08-29 |
insert email la..@partymanworld.co.uk |
2014-08-29 |
insert email ox..@partymanworld.co.uk |
2014-08-29 |
insert email st..@partymanworld.co.uk |
2014-08-29 |
insert email we..@partymanworld.co.uk |
2014-08-29 |
insert phone 01268 208660 |
2014-08-29 |
insert phone 01268 330 714 |
2014-08-29 |
insert phone 01438 745823 |
2014-08-29 |
insert phone 01708 890 033 |
2014-08-29 |
insert phone 01865 788 380 |
2014-08-29 |
insert phone 0208 904 9044 |
2014-08-29 |
update primary_contact null => Unit 14 Repton Close
Burnt Mills Industrial Estate
Basildon
Essex SS13 1LJ |
2014-08-22 |
update statutory_documents 04/08/14 FULL LIST |
2014-06-02 |
delete office_emails ba..@partymanworld.co.uk |
2014-06-02 |
delete office_emails la..@partymanworld.co.uk |
2014-06-02 |
delete office_emails st..@partymanworld.co.uk |
2014-06-02 |
delete office_emails we..@partymanworld.co.uk |
2014-06-02 |
delete address 3A/3B Grenoble Road
Ozone Leisure Park
Oxford OX4 4XP |
2014-06-02 |
delete address Roaring Meg Retail Park
Stevenage
Hertfordshire SG1 1XN |
2014-06-02 |
delete address Unit 14 Repton Close
Burnt Mills
Basildon
Essex SS13 1LJ |
2014-06-02 |
delete address Unit 14 Repton Close
Burnt Mills Industrial Estate
Basildon
Essex SS13 1LJ |
2014-06-02 |
delete address Unit 9 The Boardwalk
West Thurrock
Grays
Essex RM20 2ZP |
2014-06-02 |
delete address Vale Farm
Watford Road
Wembley
Middlesex HA0 3HG |
2014-06-02 |
delete contact_pages_linkeddomain chronoengine.com |
2014-06-02 |
delete contact_pages_linkeddomain dayoutwiththekids.co.uk |
2014-06-02 |
delete email ba..@partymanworld.co.uk |
2014-06-02 |
delete email la..@partymanworld.co.uk |
2014-06-02 |
delete email ox..@partymanworld.co.uk |
2014-06-02 |
delete email st..@partymanworld.co.uk |
2014-06-02 |
delete email we..@partymanworld.co.uk |
2014-06-02 |
delete phone 01268 208660 |
2014-06-02 |
delete phone 01268 330 714 |
2014-06-02 |
delete phone 01438 745823 |
2014-06-02 |
delete phone 01708 890 033 |
2014-06-02 |
delete phone 01865 788 380 |
2014-06-02 |
delete phone 0208 904 9044 |
2014-06-02 |
update primary_contact Unit 14 Repton Close
Burnt Mills Industrial Estate
Basildon
Essex SS13 1LJ => null |
2013-11-07 |
delete phone 08450 345 111 |
2013-11-07 |
insert contact_pages_linkeddomain dayoutwiththekids.co.uk |
2013-11-07 |
insert phone 01268 208660 |
2013-11-07 |
insert phone 01865 788 380 |
2013-09-06 |
update returns_last_madeup_date 2012-08-04 => 2013-08-04 |
2013-09-06 |
update returns_next_due_date 2013-09-01 => 2014-09-01 |
2013-08-27 |
update statutory_documents 04/08/13 FULL LIST |
2013-08-01 |
delete address THE PADDOCK ULTING LANE ULTING MALDON ESSEX ENGLAND CM9 6QY |
2013-08-01 |
insert address RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX ENGLAND SS2 6HZ |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update registered_address |
2013-07-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
THE PADDOCK ULTING LANE
ULTING
MALDON
ESSEX
CM9 6QY
ENGLAND |
2013-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JANE BARTON-WRIGHT / 02/07/2013 |
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 |
2013-06-22 |
delete sic_code 9234 - Other entertainment activities |
2013-06-22 |
insert sic_code 88910 - Child day-care activities |
2013-06-22 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-04 => 2012-08-04 |
2013-06-22 |
update returns_next_due_date 2012-09-01 => 2013-09-01 |
2013-01-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
update primary_contact |
2012-08-14 |
update statutory_documents 04/08/12 FULL LIST |
2012-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTON-WRIGHT |
2012-04-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-11-28 |
update statutory_documents DIRECTOR APPOINTED MS VICTORIA JANE BARTON-WRIGHT |
2011-11-28 |
update statutory_documents DIRECTOR APPOINTED MS VICTORIA JANE BARTON-WRIGHT |
2011-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM
UNIT 14 REPTON CLOSE
BASILDON
ESSEX
SS13 1LJ |
2011-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES SINCLAIR / 23/09/2011 |
2011-09-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-09 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ALISTAIR BARTON-WRIGHT |
2011-08-25 |
update statutory_documents 04/08/11 FULL LIST |
2011-08-19 |
update statutory_documents 17/06/11 STATEMENT OF CAPITAL GBP 200 |
2010-10-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-05 |
update statutory_documents 04/08/10 FULL LIST |
2010-01-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-07 |
update statutory_documents PREVSHO FROM 31/08/2009 TO 31/03/2009 |
2009-09-18 |
update statutory_documents RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
2009-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2009 FROM
378 MOUNTNESSING ROAD
BILLERICAY
ESSEX
CM12 0EU |
2008-08-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |