Date | Description |
2024-12-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-12-02 |
update statutory_documents CESSATION OF REBECCA LOUISE PIPER AS A PSC |
2024-11-30 |
update statutory_documents 25/11/24 STATEMENT OF CAPITAL GBP 147.19 |
2024-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/24, WITH UPDATES |
2024-11-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-11-25 |
update statutory_documents ADOPT ARTICLES 15/11/2024 |
2024-11-22 |
update statutory_documents DIRECTOR APPOINTED MR IAN DAVID GREEN |
2024-11-22 |
update statutory_documents DIRECTOR APPOINTED MR MARK FRASER DOLEMAN |
2024-09-18 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-09-12 |
update statutory_documents 11/09/24 STATEMENT OF CAPITAL GBP 133.65 |
2024-09-11 |
update statutory_documents 10/09/24 STATEMENT OF CAPITAL GBP 132.09 |
2024-08-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-05-30 |
update statutory_documents PREVEXT FROM 31/10/2023 TO 31/12/2023 |
2024-05-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES |
2023-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STUBBS |
2023-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER CREAN / 20/06/2023 |
2023-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD STUBBS / 20/06/2023 |
2023-06-14 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN PETER CREAN |
2023-06-14 |
update statutory_documents DIRECTOR APPOINTED MR JOHN EDWARD STUBBS |
2023-06-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT IMPACT MIDLANDS ENGINE GP LLP |
2023-06-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ALISTAIR PIPER / 14/04/2023 |
2023-06-07 |
update num_mort_outstanding 2 => 1 |
2023-06-07 |
update num_mort_satisfied 0 => 1 |
2023-05-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-11 |
update statutory_documents ADOPT ARTICLES 14/04/2023 |
2023-05-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-05-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-05-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-04-25 |
update statutory_documents 14/04/23 STATEMENT OF CAPITAL GBP 130.53 |
2023-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA PIPER |
2023-04-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110186270002 |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES |
2022-12-20 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-10-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALISTAIR PIPER |
2022-10-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE PIPER |
2022-10-04 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2022 |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2022-06-05 |
delete source_ip 70.32.23.14 |
2022-06-05 |
insert source_ip 217.160.0.102 |
2022-05-07 |
update num_mort_charges 1 => 2 |
2022-05-07 |
update num_mort_outstanding 1 => 2 |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 110186270002 |
2022-03-24 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES |
2021-08-07 |
update num_mort_charges 0 => 1 |
2021-08-07 |
update num_mort_outstanding 0 => 1 |
2021-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 110186270001 |
2021-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-21 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
2020-08-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-08-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-11 |
update statutory_documents ADOPT ARTICLES 24/07/2020 |
2020-08-11 |
update statutory_documents SUB-DIVISION
24/07/20 |
2020-07-29 |
update statutory_documents DIRECTOR APPOINTED MR ALEKSANDER HUGO SMITH |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-01 |
delete partner CAPTCHA |
2020-03-01 |
delete partner Your Email Address |
2020-01-30 |
insert partner CAPTCHA |
2020-01-30 |
insert partner Your Email Address |
2019-10-26 |
delete about_pages_linkeddomain divi-childthemes.com |
2019-10-26 |
delete index_pages_linkeddomain divi-childthemes.com |
2019-10-26 |
delete service_pages_linkeddomain divi-childthemes.com |
2019-10-26 |
delete terms_pages_linkeddomain divi-childthemes.com |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2019-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALISTAIR PIPER / 27/09/2019 |
2019-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE PIPER / 27/09/2019 |
2019-09-26 |
delete source_ip 100.24.208.97 |
2019-09-26 |
delete source_ip 35.172.94.1 |
2019-09-26 |
insert source_ip 70.32.23.14 |
2019-08-07 |
update account_category NO ACCOUNTS FILED => null |
2019-08-07 |
update accounts_last_madeup_date null => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-18 => 2020-07-31 |
2019-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-03-26 |
delete contact_pages_linkeddomain aboutcookies.org |
2019-03-26 |
delete index_pages_linkeddomain aboutcookies.org |
2018-11-07 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2018-11-07 |
insert address BRAMLEY HOUSE BRAMLEY ROAD LONG EATON NOTTINGHAM ENGLAND NG10 3SX |
2018-11-07 |
update registered_address |
2018-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2018 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2018-03-14 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ALISTAIR PIPER |
2017-10-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |