Date | Description |
2025-02-18 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2025-01-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-12-03 |
update statutory_documents FIRST GAZETTE |
2024-07-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-07-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/24 |
2024-06-25 |
update statutory_documents FIRST GAZETTE |
2024-04-07 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
2024-04-07 |
update accounts_next_due_date 2024-01-05 => 2025-01-05 |
2023-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23 |
2023-08-07 |
update company_status Active - Proposal to Strike off => Active |
2023-07-07 |
delete address UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY UNITED KINGDOM HP19 8FJ |
2023-07-07 |
insert address OFFICE 6, MCF COMPLEX, 60 NEW ROAD KIDDERMINSTER UNITED KINGDOM DY10 1AQ |
2023-07-07 |
update company_status Active => Active - Proposal to Strike off |
2023-07-07 |
update registered_address |
2023-07-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-06-20 |
update statutory_documents FIRST GAZETTE |
2023-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2023 FROM
OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE
PERSHORE
WR10 1BJ
UNITED KINGDOM |
2023-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2023 FROM
UNIT 24 SPACE BUSINESS CENTRE
SMEATON CLOSE
AYLESBURY
HP19 8FJ
UNITED KINGDOM |
2023-04-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2023-04-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2023-01-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22 |
2022-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-02-07 |
delete address 12A MARKET PLACE KETTERING NN16 0AJ |
2022-02-07 |
insert address UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY UNITED KINGDOM HP19 8FJ |
2022-02-07 |
update registered_address |
2022-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2022 FROM
12A MARKET PLACE
KETTERING
NN16 0AJ |
2022-01-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2022-01-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2021-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21 |
2021-10-05 |
update statutory_documents DIRECTOR APPOINTED MR NOMER PINES |
2021-10-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOMER PINES |
2021-10-05 |
update statutory_documents CESSATION OF MICHELLE DALISAY AS A PSC |
2021-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE DALISAY |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES |
2021-02-07 |
update account_category NO ACCOUNTS FILED => null |
2021-02-07 |
update accounts_last_madeup_date null => 2020-04-05 |
2021-02-07 |
update accounts_next_due_date 2021-04-01 => 2022-01-05 |
2021-01-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-01 => 2021-04-01 |
2020-06-07 |
delete sic_code 49410 - Freight transport by road |
2020-06-07 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
2020-04-07 |
update account_ref_day 30 => 5 |
2020-03-31 |
update statutory_documents CURRSHO FROM 30/04/2020 TO 05/04/2020 |
2020-03-09 |
update statutory_documents CESSATION OF RYAN CALVERT AS A PSC |
2019-11-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE DALISAY |
2019-06-20 |
delete address 68 BRANDEARTH HEY LIVERPOOL UNITED KINGDOM L28 1SB |
2019-06-20 |
insert address 12A MARKET PLACE KETTERING NN16 0AJ |
2019-06-20 |
update registered_address |
2019-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN CALVERT |
2019-06-05 |
update statutory_documents DIRECTOR APPOINTED MS MICHELLE DALISAY |
2019-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2019 FROM
68 BRANDEARTH HEY
LIVERPOOL
L28 1SB
UNITED KINGDOM |
2019-04-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |