THE LITTLE ANGEL - History of Changes


DateDescription
2024-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-12-27 update statutory_documents 30/03/23 TOTAL EXEMPTION FULL
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-12-28 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-27 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-29 update statutory_documents 30/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-29 update statutory_documents 30/03/19 TOTAL EXEMPTION FULL
2019-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT HUGH MORRISON / 15/07/2019
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT HUGH MORRISON / 29/03/2019
2019-01-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-30
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-27 update statutory_documents 30/03/18 TOTAL EXEMPTION FULL
2018-12-07 delete address MAGMA HOUSE, 16 DAVY COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ
2018-12-07 insert address 18 FLOWERGATE WHITBY ENGLAND YO21 3BA
2018-12-07 update registered_address
2018-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2018 FROM MAGMA HOUSE, 16 DAVY COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-30
2018-04-07 update accounts_next_due_date 2018-03-30 => 2018-12-30
2018-03-29 update statutory_documents 30/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-30
2017-12-30 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-02 update statutory_documents 26/05/16 FULL LIST
2016-04-15 update statutory_documents ADOPT ARTICLES 02/03/2016
2016-03-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT HUGH MORRISON / 14/10/2015
2015-06-08 delete address 7 WELLINGTON ROAD WHITBY N YORKSHIRE YO21 1DY
2015-06-08 insert address MAGMA HOUSE, 16 DAVY COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-06-08 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-05-27 update statutory_documents 26/05/15 FULL LIST
2015-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 7 WELLINGTON ROAD WHITBY N YORKSHIRE YO21 1DY
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-03-31
2015-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2015-01-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-12-30 update statutory_documents SECOND FILING WITH MUD 26/05/14 FOR FORM AR01
2014-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT HUGH MORRISON / 28/08/2014
2014-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT HUGH MORRISON / 13/06/2014
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-06-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-05-27 update statutory_documents 26/05/14 FULL LIST
2014-05-24 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-07 update company_status Active => Active - Proposal to Strike off
2014-04-08 update statutory_documents FIRST GAZETTE
2013-12-07 update company_status Active - Proposal to Strike off => Active
2013-12-07 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-12-07 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-11-16 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-15 update statutory_documents 26/05/13 FULL LIST
2013-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT HUGH MORRISON / 01/04/2013
2013-11-07 update company_status Active => Active - Proposal to Strike off
2013-11-05 update statutory_documents FIRST GAZETTE
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-05-31
2013-09-06 update accounts_next_due_date 2013-02-26 => 2013-12-31
2013-09-06 update company_status Active - Proposal to Strike off => Active
2013-08-10 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-08 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-23 delete address 95-97 ACKLAM ROAD MIDDLESBROUGH CLEVELAND ENGLAND TS5 5HR
2013-06-23 insert address 7 WELLINGTON ROAD WHITBY N YORKSHIRE YO21 1DY
2013-06-23 update account_ref_month 5 => 3
2013-06-23 update registered_address
2013-06-22 insert sic_code 56302 - Public houses and bars
2013-06-22 update returns_last_madeup_date null => 2012-05-26
2013-06-22 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-05-28 update statutory_documents FIRST GAZETTE
2012-10-10 update statutory_documents CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 95-97 ACKLAM ROAD MIDDLESBROUGH CLEVELAND TS5 5HR ENGLAND
2012-09-26 update statutory_documents DISS40 (DISS40(SOAD))
2012-09-25 update statutory_documents 26/05/12 FULL LIST
2012-09-25 update statutory_documents FIRST GAZETTE
2011-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION