Date | Description |
2024-04-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT |
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 |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LYNCH |
2023-11-02 |
update statutory_documents DIRECTOR APPOINTED MR SIMON WARD |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
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 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES |
2023-01-10 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2023-01-10 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2023-01-10 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2023-01-10 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES |
2022-02-09 |
update statutory_documents DIRECTOR APPOINTED PHILIP BRENDAN LYNCH |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update num_mort_charges 0 => 1 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-10-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-05 |
update statutory_documents ADOPT ARTICLES 27/09/2021 |
2021-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 118475960001 |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES |
2021-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD-ROBERTS |
2021-02-05 |
update statutory_documents DIRECTOR APPOINTED MR ROY HASTINGS |
2021-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL |
2020-12-07 |
delete address 1 MANCHESTER PARK TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL51 9EJ |
2020-12-07 |
insert address 5 HATFIELDS LONDON ENGLAND SE1 9PG |
2020-12-07 |
update account_ref_month 12 => 3 |
2020-12-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2020-12-07 |
update registered_address |
2020-11-11 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2020 |
2020-11-10 |
update statutory_documents SOLVENCY STATEMENT DATED 29/10/20 |
2020-11-10 |
update statutory_documents REDUCE ISSUED CAPITAL 29/10/2020 |
2020-11-10 |
update statutory_documents 10/11/20 STATEMENT OF CAPITAL GBP 200 |
2020-11-10 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-10-30 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2020-10-30 |
update account_ref_day 28 => 31 |
2020-10-30 |
update account_ref_month 2 => 12 |
2020-10-30 |
update accounts_last_madeup_date null => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2021-02-26 => 2021-09-30 |
2020-10-30 |
update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021 |
2020-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2020 FROM
1 MANCHESTER PARK TEWKESBURY ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL51 9EJ
UNITED KINGDOM |
2020-10-30 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES ROGERS |
2020-10-30 |
update statutory_documents DIRECTOR APPOINTED MR HEMANT PATEL |
2020-10-30 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NICHOLAS ARNOLD-ROBERTS |
2020-10-30 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON |
2020-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLUIDONE LIMITED |
2020-10-30 |
update statutory_documents CESSATION OF NIGEL MARK DAVIES AS A PSC |
2020-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVIES |
2020-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TROY BROOKS |
2020-08-13 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-13 |
update statutory_documents PREVSHO FROM 28/02/2020 TO 31/12/2019 |
2020-07-07 |
update accounts_next_due_date 2020-11-26 => 2021-02-26 |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
2020-02-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-02-14 |
update statutory_documents 10/02/20 STATEMENT OF CAPITAL GBP 190 |
2020-02-13 |
update statutory_documents 10/02/20 STATEMENT OF CAPITAL GBP 200 |
2020-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN EVANS |
2019-08-16 |
update statutory_documents 25/07/19 STATEMENT OF CAPITAL GBP 200 |
2019-08-09 |
update statutory_documents ADOPT ARTICLES 25/07/2019 |
2019-08-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-07-26 |
update statutory_documents DIRECTOR APPOINTED MR GLYN EVANS |
2019-07-26 |
update statutory_documents DIRECTOR APPOINTED MR TROY BROOKS |
2019-05-17 |
update statutory_documents ADOPT ARTICLES 30/04/2019 |
2019-05-15 |
update statutory_documents 30/04/19 STATEMENT OF CAPITAL GBP 180 |
2019-05-15 |
update statutory_documents 30/04/19 STATEMENT OF CAPITAL GBP 90 |
2019-02-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |