Date | Description |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-30 => 2024-07-30 |
2023-06-07 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-09-07 |
update accounts_next_due_date 2022-10-30 => 2023-07-30 |
2022-08-22 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_next_due_date 2022-07-30 => 2022-10-30 |
2022-03-23 |
delete managingdirector Andy Sumner |
2022-03-23 |
delete person Andy Sumner |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES |
2021-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMNER |
2021-09-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-09-07 |
update accounts_next_due_date 2021-10-27 => 2022-07-30 |
2021-08-26 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-08-07 |
update account_ref_day 31 => 30 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-27 |
2021-07-27 |
update statutory_documents PREVSHO FROM 31/10/2020 TO 30/10/2020 |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-20 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-05-30 |
delete source_ip 193.189.74.68 |
2020-05-30 |
insert source_ip 193.189.75.222 |
2020-02-29 |
delete address Unit 1
The Courtyard Business Centre
Farmhouse Mews
Harts Hill Road
Thatcham
Berkshire
RG18 4NW |
2020-02-29 |
delete fax +44 (0)1635 873400 |
2020-02-29 |
insert address Ground Floor
1 Coombe Square
Coombe Court
Thatcham
Berkshire RG19 4JF |
2020-02-29 |
update primary_contact Unit 1
The Courtyard Business Centre
Farmhouse Mews
Harts Hill Road
Thatcham
Berkshire
RG18 4NW => Ground Floor
1 Coombe Square
Coombe Court
Thatcham
Berkshire RG19 4JF |
2019-11-23 |
update website_status OK => FlippedRobots |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
2019-10-08 |
update website_status FlippedRobots => FailedRobots |
2019-09-18 |
update website_status OK => FlippedRobots |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-06 |
update website_status OK => FlippedRobots |
2019-07-31 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-05-30 |
update website_status OK => FlippedRobots |
2019-04-22 |
update website_status OK => FlippedRobots |
2019-03-15 |
update website_status OK => FlippedRobots |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-11-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARB ASSETS LIMITED |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
2017-11-10 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017 |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
2016-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM SUMNER / 04/08/2016 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-28 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
2015-12-07 |
update returns_last_madeup_date 2014-10-21 => 2015-10-21 |
2015-12-07 |
update returns_next_due_date 2015-11-18 => 2016-11-18 |
2015-11-02 |
update statutory_documents 21/10/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-21 => 2014-10-21 |
2014-11-07 |
update returns_next_due_date 2014-11-18 => 2015-11-18 |
2014-10-31 |
update statutory_documents 21/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-23 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-27 |
update statutory_documents ADOPT ARTICLES 30/04/2014 |
2014-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM SUMNER / 08/05/2014 |
2013-12-07 |
delete address 2 OLD BATH ROAD NEWBURY BERKSHIRE ENGLAND RG14 1QL |
2013-12-07 |
insert address 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-21 => 2013-10-21 |
2013-12-07 |
update returns_next_due_date 2013-11-18 => 2014-11-18 |
2013-11-08 |
update statutory_documents 21/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-21 => 2012-10-21 |
2013-06-23 |
update returns_next_due_date 2012-11-18 => 2013-11-18 |
2013-03-12 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-11-13 |
update statutory_documents 21/10/12 FULL LIST |
2012-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUMNER / 21/10/2012 |
2012-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALAN WALKER / 21/10/2012 |
2012-04-04 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-18 |
update statutory_documents 21/10/11 FULL LIST |
2011-05-10 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2011 FROM
CARIOCCA BUSINESS PARK
2 SAWLEY ROAD
MANCHESTER
GREATER MANCHESTER
M40 8BB |
2010-12-15 |
update statutory_documents 21/10/10 FULL LIST |
2010-06-28 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-27 |
update statutory_documents 21/10/09 FULL LIST |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUMNER / 01/10/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BLAINE PETER SUTTON / 01/10/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALAN WALKER / 01/10/2009 |
2009-11-24 |
update statutory_documents SHARE AGREEMENT OTC |
2009-11-24 |
update statutory_documents 30/07/09 STATEMENT OF CAPITAL GBP 100 |
2009-11-24 |
update statutory_documents 30/07/09 STATEMENT OF CAPITAL GBP 150 |
2009-09-08 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-08-10 |
update statutory_documents NC INC ALREADY ADJUSTED 30/07/09 |
2009-08-10 |
update statutory_documents DIRECTOR APPOINTED RODNEY ALAN WALKER |
2009-08-10 |
update statutory_documents GBP NC 100/150
30/07/2009 |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-10-31 |
update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
2007-04-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-12-11 |
update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |