Date | Description |
2024-04-07 |
delete address ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ |
2024-04-07 |
insert address 4A BYRON HOUSE LANSDOWNE COURT CHIPPENHAM WILTSHIRE ENGLAND SN14 6RZ |
2024-04-07 |
update registered_address |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-09 |
update statutory_documents DIRECTOR APPOINTED MR RUPERT JAMES MUSSEN |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES |
2022-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FROME |
2022-07-07 |
update company_status Active - Proposal to Strike off => Active |
2022-06-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES |
2022-06-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-31 |
update statutory_documents FIRST GAZETTE |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-08 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
delete address REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL ENGLAND BS31 2WB |
2021-10-07 |
insert address ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ |
2021-10-07 |
update registered_address |
2021-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2021 FROM
REDWOOD HOUSE 65 BRISTOL ROAD
KEYNSHAM
BRISTOL
BS31 2WB
ENGLAND |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES |
2021-04-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIMITY LIMITED |
2021-04-26 |
update statutory_documents CESSATION OF ADAM CHESTER MORRIS AS A PSC |
2021-04-07 |
update num_mort_charges 1 => 2 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-03-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-16 |
update statutory_documents ADOPT ARTICLES 02/03/2021 |
2021-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061477530002 |
2021-03-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL FROME |
2021-03-05 |
update statutory_documents DIRECTOR APPOINTED MRS LEELAND NICHOLAS PAVEY |
2021-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM MORRIS |
2021-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM BROUGHTON |
2021-03-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN MORRIS |
2021-02-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHESTER MORRIS / 08/01/2021 |
2021-01-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN AVRIL MORRIS / 08/01/2021 |
2021-01-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM CHESTER MORRIS / 08/01/2021 |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2020-01-07 |
delete address 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG |
2020-01-07 |
insert address REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL ENGLAND BS31 2WB |
2020-01-07 |
update registered_address |
2019-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2019 FROM
2 TEMPLE STREET
KEYNSHAM
BRISTOL
BS31 1EG |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-12 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-03-14 |
update statutory_documents 09/03/16 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2014-03-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-07-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-07-03 |
update statutory_documents 11/05/15 STATEMENT OF CAPITAL GBP 100 |
2015-05-07 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-04-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-03-25 |
update statutory_documents 09/03/15 FULL LIST |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRETT KING |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-09-30 |
2014-11-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update account_ref_month 3 => 12 |
2014-10-14 |
update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014 |
2014-04-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-04-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-03-17 |
update statutory_documents DIRECTOR APPOINTED MR LIAM FRANCIS BROUGHTON |
2014-03-14 |
update statutory_documents 09/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-20 |
update statutory_documents 09/03/13 FULL LIST |
2013-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHESTER MORRIS / 09/05/2012 |
2013-03-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN AVRIL MORRIS / 09/05/2012 |
2012-06-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-15 |
update statutory_documents DIRECTOR APPOINTED MR BRETT KING |
2012-05-04 |
update statutory_documents 09/03/12 FULL LIST |
2011-11-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-05 |
update statutory_documents ADOPT ARTICLES 02/04/2010 |
2011-10-05 |
update statutory_documents 02/04/10 STATEMENT OF CAPITAL GBP 105 |
2011-03-16 |
update statutory_documents 09/03/11 FULL LIST |
2010-11-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-08-06 |
update statutory_documents ADOPT ARTICLES 15/03/2010 |
2010-08-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-08-06 |
update statutory_documents SUB DIVISION 15/03/2010 |
2010-04-14 |
update statutory_documents 09/03/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHESTER MORRIS / 19/03/2010 |
2010-01-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
2008-11-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM MORRIS / 09/03/2007 |
2008-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN MORRIS / 09/03/2007 |
2008-04-04 |
update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
2007-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |