Date | Description |
2023-07-16 |
delete source_ip 175.41.43.8 |
2023-07-16 |
insert source_ip 116.90.52.30 |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-03-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-02-28 |
update statutory_documents FIRST GAZETTE |
2022-02-07 |
update accounts_last_madeup_date 2020-03-29 => 2021-03-29 |
2022-02-07 |
update accounts_next_due_date 2021-12-29 => 2022-12-29 |
2022-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/21 |
2022-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS DAVIES / 20/01/2022 |
2022-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / INGRID PENELOPE JANE MCINTYRE / 20/01/2022 |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update account_category UNAUDITED ABRIDGED => null |
2021-02-08 |
update accounts_last_madeup_date 2019-03-29 => 2020-03-29 |
2021-02-08 |
update accounts_next_due_date 2021-03-29 => 2021-12-29 |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2020-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-29 => 2021-03-29 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-29 => 2019-03-29 |
2020-01-07 |
update accounts_next_due_date 2019-12-29 => 2020-12-29 |
2019-12-24 |
update statutory_documents 29/03/19 UNAUDITED ABRIDGED |
2019-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
2019-11-07 |
delete address 8d Hiles St
Alexandria, NSW
2015 |
2019-11-07 |
insert address 27 Hiles St
Alexandria, NSW
2015 |
2019-07-08 |
update num_mort_outstanding 1 => 0 |
2019-07-08 |
update num_mort_satisfied 0 => 1 |
2019-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093522400001 |
2019-04-07 |
delete address SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW |
2019-04-07 |
insert address BROOK MILL PARKER STREET MACCLESFIELD CHESHIRE ENGLAND SK11 7BQ |
2019-04-07 |
update registered_address |
2019-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM
SILK HOUSE PARK GREEN
MACCLESFIELD
CHESHIRE
SK11 7QW |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-29 => 2018-03-29 |
2019-01-07 |
update accounts_next_due_date 2018-12-29 => 2019-12-29 |
2018-12-19 |
update statutory_documents 29/03/18 UNAUDITED ABRIDGED |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
2018-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THINK POSITIVE DESIGN STUDIO PTY LIMITED / 31/03/2018 |
2018-12-19 |
update statutory_documents CESSATION OF PREMIER TEXTILES LIMITED AS A PSC |
2018-07-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-29 |
2018-07-08 |
update accounts_next_due_date 2018-06-15 => 2018-12-29 |
2018-06-08 |
update statutory_documents 29/03/17 TOTAL EXEMPTION FULL |
2018-05-11 |
update num_mort_charges 0 => 1 |
2018-05-11 |
update num_mort_outstanding 0 => 1 |
2018-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093522400001 |
2018-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHOK KALLUMPRAM |
2018-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH |
2018-04-07 |
update account_ref_day 30 => 29 |
2018-04-07 |
update accounts_next_due_date 2018-03-22 => 2018-06-15 |
2018-03-15 |
update statutory_documents PREVSHO FROM 30/03/2017 TO 29/03/2017 |
2018-01-08 |
update account_ref_day 31 => 30 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-03-22 |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2017-12-22 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017 |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2016-10-07 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-12 => 2017-12-31 |
2016-09-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-02-12 |
delete address SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE UNITED KINGDOM SK11 7QW |
2016-02-12 |
insert address SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW |
2016-02-12 |
insert sic_code 13300 - Finishing of textiles |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date null => 2015-12-12 |
2016-02-12 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2016-01-11 |
update statutory_documents 12/12/15 FULL LIST |
2015-04-08 |
update account_ref_month 12 => 3 |
2015-03-06 |
update statutory_documents CURREXT FROM 31/12/2015 TO 31/03/2016 |
2014-12-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |