Date | Description |
2025-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/24, NO UPDATES |
2025-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24 |
2024-04-08 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-08 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-12-22 |
delete source_ip 199.15.163.148 |
2022-12-22 |
insert source_ip 35.246.6.109 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2021-11-21 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM STUART WHISTANCE |
2021-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WHISTANCE |
2021-10-07 |
delete address 4 GROBY ROAD ALTRINCHAM ENGLAND WA14 1RS |
2021-10-07 |
insert address 2C WOODBOURNE ROAD SALE ENGLAND M33 3SY |
2021-10-07 |
update registered_address |
2021-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2021 FROM
4 GROBY ROAD
ALTRINCHAM
WA14 1RS
ENGLAND |
2021-09-12 |
update statutory_documents CESSATION OF ANDREA KELLY AS A PSC |
2021-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA KELLY |
2021-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREA KELLY |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG HORNBY |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
2020-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILES ARMSTRONG |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-26 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG HORNBY |
2020-05-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-05-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-04-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-03-27 |
update statutory_documents DIRECTOR APPOINTED MR PETER TERRY |
2020-02-07 |
delete address 1 WESTGATE SALE CHESHIRE M33 6RQ |
2020-02-07 |
insert address 4 GROBY ROAD ALTRINCHAM ENGLAND WA14 1RS |
2020-02-07 |
update registered_address |
2020-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA KELLY |
2020-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2020 FROM, 1 WESTGATE, SALE, CHESHIRE, M33 6RQ |
2020-01-05 |
update statutory_documents CESSATION OF SIMON JOHN REEVES AS A PSC |
2020-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON REEVES |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-05-15 |
update statutory_documents CESSATION OF JACQUELINE CLAIRE HAMER AS A PSC |
2019-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELLINE HAMER |
2019-03-07 |
update account_category DORMANT => null |
2019-03-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-02-05 |
update statutory_documents CESSATION OF MARK ANDREW HAMER AS A PSC |
2019-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HAMER |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
2018-11-07 |
update account_ref_day 30 => 31 |
2018-11-07 |
update account_ref_month 11 => 5 |
2018-11-07 |
update accounts_next_due_date 2019-08-31 => 2019-02-28 |
2018-10-22 |
update statutory_documents DIRECTOR APPOINTED MRS ANDREA KELLY |
2018-10-21 |
update statutory_documents PREVSHO FROM 30/11/2018 TO 31/05/2018 |
2018-10-21 |
update statutory_documents DIRECTOR APPOINTED MR MILES GEOFFREY ARMSTRONG |
2018-10-21 |
update statutory_documents SECRETARY APPOINTED MRS ANDREA KELLY |
2018-10-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2018-10-07 |
update accounts_last_madeup_date null => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-17 => 2019-08-31 |
2018-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
2017-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELLINE CLAIRE BAILEY-TUCKER / 15/11/2017 |
2017-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HAMER / 15/11/2017 |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
2017-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JACQUELINE CLAIRE BAILEY - TUCKEY / 31/10/2017 |
2017-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW HAMER / 31/10/2017 |
2016-11-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |