Date | Description |
2024-11-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-11-12 |
update statutory_documents ADOPT ARTICLES 24/10/2024 |
2024-10-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/24, NO UPDATES |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2023-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2022-10-13 |
insert index_pages_linkeddomain hangingsystems.com |
2022-10-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-28 |
update statutory_documents DIRECTOR APPOINTED MR KIERAN MCDONALD |
2022-09-12 |
delete service_pages_linkeddomain sunflowerframing.co.uk |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES |
2022-06-07 |
update num_mort_outstanding 4 => 3 |
2022-06-07 |
update num_mort_satisfied 0 => 1 |
2022-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045133930004 |
2022-04-11 |
delete index_pages_linkeddomain eepurl.com |
2022-04-11 |
insert index_pages_linkeddomain allaboutframing.co.uk |
2022-03-11 |
delete index_pages_linkeddomain twitter.com |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-06 |
delete index_pages_linkeddomain allaboutframing.co.uk |
2019-11-06 |
delete index_pages_linkeddomain youtube.com |
2019-10-07 |
insert index_pages_linkeddomain allaboutframing.co.uk |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
2019-07-05 |
insert index_pages_linkeddomain youtube.com |
2019-01-07 |
delete sales_emails sa..@diyframing.com |
2019-01-07 |
delete email sa..@diyframing.com |
2018-11-28 |
delete email ki..@allaboutframing.com |
2018-11-28 |
delete email ki..@diyframing.com |
2018-11-28 |
insert contact_pages_linkeddomain google.co.uk |
2018-11-28 |
insert index_pages_linkeddomain eepurl.com |
2018-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCDONALD / 14/11/2018 |
2018-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN MCDONALD / 14/11/2018 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
2018-07-27 |
insert sales_emails sa..@allaboutframing.com |
2018-07-27 |
delete email wa..@diyframing.com |
2018-07-27 |
delete phone +44 (0)8700 513507 |
2018-07-27 |
insert email sa..@allaboutframing.com |
2018-04-21 |
insert email co..@allaboutframing.com |
2018-04-21 |
insert email ki..@allaboutframing.com |
2018-04-21 |
insert email wa..@diyframing.com |
2018-03-12 |
delete source_ip 185.38.38.173 |
2018-03-12 |
insert source_ip 5.10.29.99 |
2018-01-28 |
delete index_pages_linkeddomain nandiproject.com |
2018-01-28 |
insert email ki..@diyframing.com |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
insert index_pages_linkeddomain nandiproject.com |
2017-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
2017-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDY ROBERTSON |
2017-06-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-06-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-06-12 |
update statutory_documents 23/05/17 STATEMENT OF CAPITAL GBP 100 |
2017-06-09 |
update statutory_documents SOLVENCY STATEMENT DATED 18/05/17 |
2017-06-09 |
update statutory_documents REDUCE SHARE PREM A/C 23/05/2017 |
2017-06-09 |
update statutory_documents 09/06/17 STATEMENT OF CAPITAL GBP 111 |
2017-06-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-06-07 |
update num_mort_charges 3 => 4 |
2017-06-07 |
update num_mort_outstanding 3 => 4 |
2017-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045133930004 |
2017-01-14 |
delete source_ip 217.147.82.34 |
2017-01-14 |
insert source_ip 185.38.38.173 |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-07 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-09-15 |
update statutory_documents 16/08/15 FULL LIST |
2015-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH MCDONALD |
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 |
2014-12-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address UNIT 2 CRUSADER INDUSTRIAL ESTATE STIRLING ROAD HIGH WYCOMBE BUCKS UNITED KINGDOM HP12 3ST |
2014-10-07 |
insert address UNIT 2 CRUSADER INDUSTRIAL ESTATE STIRLING ROAD HIGH WYCOMBE BUCKS HP12 3ST |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-10-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-09-15 |
update statutory_documents 16/08/14 FULL LIST |
2014-01-16 |
delete vat 669 2800 08 |
2014-01-16 |
insert vat 816 0940 39 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-10-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-10-04 |
delete phone 0800 801061 |
2013-09-19 |
insert phone 0800 801061 |
2013-09-09 |
update statutory_documents 16/08/13 FULL LIST |
2013-07-14 |
update website_status DNSError => OK |
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 5263 - Other non-store retail sale |
2013-06-22 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-06-06 |
update statutory_documents 16/05/13 STATEMENT OF CAPITAL GBP 100 |
2013-06-05 |
update website_status OK => DNSError |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-08 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-18 |
update statutory_documents 16/08/12 FULL LIST |
2011-09-15 |
update statutory_documents 16/08/11 FULL LIST |
2011-07-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents DIRECTOR APPOINTED MRS JUDY ROBERTSON |
2010-11-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-09-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2010 FROM
UNIT 2, STIRLING ROAD
CRESSEX BUSINESS PARK
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3ST
UNITED KINGDOM |
2010-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2010 FROM
WOODLANDS FARM BURNHAM ROAD
BEACONSFIELD
BUCKS
HP9 2SF |
2010-09-15 |
update statutory_documents 16/08/10 FULL LIST |
2009-08-19 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2009-07-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-11-03 |
update statutory_documents RETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS |
2008-09-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-17 |
update statutory_documents ALTER ARTICLES 15/09/2008 |
2008-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM
SEER GREEN ACCOUNTANCY LTD MEAD
COURT 10 THE MEAD BUSINESS
CENTRE BERKHAMPSTEAD ROAD
CHESHAM BUCKINGHAMSHIRE
HP5 3EE |
2007-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2006-09-11 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/06 FROM:
22 WYCOMBE END
BEACONSFIELD
BUCKINGHAMSHIRE HP9 1NB |
2005-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/05 FROM:
ONE HIGH STREET
CHALFONT ST PETER
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 9QE |
2005-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-15 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2003-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-20 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-09-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 |
2002-12-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/02 FROM:
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU |
2002-08-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-30 |
update statutory_documents SECRETARY RESIGNED |
2002-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |