Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-12 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES |
2023-07-26 |
insert address Adlington Rd, Brighton, BN3 2LN, United Kingdom |
2023-07-26 |
insert contact_pages_linkeddomain google.com |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-10-10 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-10-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-09-15 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
2021-01-26 |
delete source_ip 104.28.0.164 |
2021-01-26 |
delete source_ip 104.28.1.164 |
2021-01-26 |
insert source_ip 104.21.18.137 |
2020-10-30 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-09-10 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-13 |
insert source_ip 172.67.182.38 |
2020-05-14 |
delete contact_pages_linkeddomain facebook.com |
2020-05-14 |
delete contact_pages_linkeddomain pinterest.com |
2020-05-14 |
delete contact_pages_linkeddomain twitter.com |
2020-05-14 |
delete index_pages_linkeddomain facebook.com |
2020-05-14 |
delete index_pages_linkeddomain pinterest.com |
2020-05-14 |
delete index_pages_linkeddomain twitter.com |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-11 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFRED BISHOP |
2020-02-14 |
update statutory_documents DIRECTOR APPOINTED MR ALFRED JOHN BISHOP |
2019-08-07 |
delete address CHURCHILL HOUSE STIRLING WAY BOREHAMWOOD ENGLAND WD6 2HP |
2019-08-07 |
insert address UNIT 1, HAYLEYS MANOR FARM UPLAND ROAD EPPING UPLAND ENGLAND CM16 6PQ |
2019-08-07 |
update registered_address |
2019-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2019 FROM
CHURCHILL HOUSE STIRLING WAY
BOREHAMWOOD
WD6 2HP
ENGLAND |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
2019-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFRED BISHOP |
2019-02-06 |
update website_status FlippedRobots => OK |
2019-02-06 |
delete source_ip 217.160.233.185 |
2019-02-06 |
insert source_ip 104.28.0.164 |
2019-02-06 |
insert source_ip 104.28.1.164 |
2018-12-10 |
update website_status OK => FlippedRobots |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-19 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-11 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BERRECLOTH |
2016-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-10-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-09-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete address SUITE 7 ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SD |
2016-09-07 |
insert address CHURCHILL HOUSE STIRLING WAY BOREHAMWOOD ENGLAND WD6 2HP |
2016-09-07 |
update reg_address_care_of RICHARD IAN & CO => null |
2016-09-07 |
update registered_address |
2016-09-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-09-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-08-30 |
update statutory_documents 26/06/16 FULL LIST |
2016-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2016 FROM
C/O RICHARD IAN & CO
SUITE 7 ELSTREE HOUSE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1SD |
2015-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN STAGG |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-09 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-09 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-28 |
update statutory_documents 26/06/15 FULL LIST |
2015-03-10 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN STAGG |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-17 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN STAGG |
2014-08-07 |
delete address SUITE 7 ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE UNITED KINGDOM WD6 1SD |
2014-08-07 |
insert address SUITE 7 ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SD |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-31 |
update statutory_documents 26/06/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-30 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-31 |
update statutory_documents 26/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 2851 - Treatment and coat metals |
2013-06-21 |
insert sic_code 25610 - Treatment and coating of metals |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2012-10-11 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents 26/06/12 FULL LIST |
2012-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BERRECLOTH / 01/06/2012 |
2012-03-12 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2011 FROM
UNIT 3, PORTAL WEST BUSINESS CENTRE
6 PORTAL WAY ACTON
LONDON
W3 6RU |
2011-09-07 |
update statutory_documents DIRECTOR APPOINTED MR ALFRED JOHN BISHOP |
2011-09-07 |
update statutory_documents 26/06/11 FULL LIST |
2010-12-21 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-28 |
update statutory_documents 26/06/10 FULL LIST |
2010-05-18 |
update statutory_documents 13/04/10 STATEMENT OF CAPITAL GBP 100 |
2010-04-22 |
update statutory_documents DIRECTOR APPOINTED STEVEN JOHN STAGG |
2009-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-07-15 |
update statutory_documents DIRECTOR APPOINTED JAMIE BERRECLOTH LOGGED FORM |
2009-07-07 |
update statutory_documents DIRECTOR APPOINTED JAMIE BERRECROTH |
2009-07-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
2009-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |