Date | Description |
2023-09-22 |
delete source_ip 46.32.240.45 |
2023-09-22 |
insert source_ip 92.205.100.199 |
2023-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES |
2022-05-07 |
update account_ref_month 3 => 8 |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-05-31 |
2022-04-29 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2022-04-29 |
update statutory_documents PREVSHO FROM 31/03/2022 TO 31/08/2021 |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES |
2021-12-07 |
delete address 59 LIBRARY STREET WIGAN LANCASHIRE WN1 1NU |
2021-12-07 |
insert address 5 SEALAND INDUSTRIAL ESTATE KNUTSFORD WAY CHESTER CHESHIRE UNITED KINGDOM CH1 4NS |
2021-12-07 |
update account_ref_month 7 => 3 |
2021-12-07 |
update registered_address |
2021-10-05 |
update statutory_documents CURRSHO FROM 31/07/2022 TO 31/03/2022 |
2021-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2021 FROM
59 LIBRARY STREET
WIGAN
LANCASHIRE
WN1 1NU |
2021-10-05 |
update statutory_documents DIRECTOR APPOINTED IGOR KLOCKOV |
2021-10-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKETING PRINT LTD |
2021-10-05 |
update statutory_documents CESSATION OF JONATHAN ADAM DADA AS A PSC |
2021-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN DADA |
2021-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET O'MAHONY |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-02-04 |
insert about_pages_linkeddomain generatepress.com |
2021-02-04 |
insert contact_pages_linkeddomain generatepress.com |
2021-02-04 |
insert index_pages_linkeddomain generatepress.com |
2021-02-02 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-10-14 |
update website_status DomainNotFound => OK |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
2020-04-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
17 CHAPEL STREET
HYDE
SK14 1LF
ENGLAND |
2020-03-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-03-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-02-13 |
delete index_pages_linkeddomain steakhousebarandgrill.co.uk |
2020-02-13 |
insert index_pages_linkeddomain blushnailsandbeautywigan.co.uk |
2020-02-13 |
insert index_pages_linkeddomain run-and-jump.co.uk |
2020-02-11 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2019-07-30 |
delete source_ip 94.136.40.103 |
2019-07-30 |
insert source_ip 46.32.240.45 |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-12 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
2018-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM DADA / 01/05/2016 |
2018-04-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET O'MAHONY / 01/05/2016 |
2018-04-18 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
2017-05-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
17 CHAPEL STREET
HYDE
SK14 1LF
ENGLAND |
2017-05-08 |
update statutory_documents SAIL ADDRESS CREATED |
2017-05-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-21 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-14 => 2016-04-14 |
2016-05-12 |
update returns_next_due_date 2016-05-12 => 2017-05-12 |
2016-04-26 |
update statutory_documents 14/04/16 FULL LIST |
2016-04-15 |
insert phone 0845 034 007 |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-13 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-07-08 |
update statutory_documents 25/04/14 STATEMENT OF CAPITAL GBP 120 |
2015-07-07 |
update returns_last_madeup_date 2014-04-14 => 2015-04-14 |
2015-07-07 |
update returns_next_due_date 2015-05-12 => 2016-05-12 |
2015-06-30 |
update statutory_documents 14/04/15 FULL LIST |
2015-04-04 |
insert about_pages_linkeddomain gizmopromotions.co.uk |
2015-04-04 |
insert index_pages_linkeddomain gizmopromotions.co.uk |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-16 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-14 => 2014-04-14 |
2014-05-07 |
update returns_next_due_date 2014-05-12 => 2015-05-12 |
2014-04-23 |
update statutory_documents 14/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-12 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-14 => 2013-04-14 |
2013-06-25 |
update returns_next_due_date 2013-05-12 => 2014-05-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-04-17 |
update statutory_documents 14/04/13 FULL LIST |
2013-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET O'MAHONY / 13/04/2013 |
2013-01-17 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents 14/04/12 FULL LIST |
2012-04-16 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-04-26 |
update statutory_documents 14/04/11 FULL LIST |
2011-03-11 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-04-20 |
update statutory_documents 14/04/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM DADA / 14/04/2010 |
2010-02-01 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
2009-04-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY EXORS DADA |
2009-04-15 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIA DADA / 26/01/2008 |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents ADOPT MEM AND ARTS 16/05/2008 |
2008-03-17 |
update statutory_documents SECRETARY APPOINTED JANET O'MAHONY |
2008-03-13 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-06-15 |
update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
2006-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-05-11 |
update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-05-21 |
update statutory_documents RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
2003-08-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04 |
2003-04-14 |
update statutory_documents SECRETARY RESIGNED |
2003-04-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |