Date | Description |
2025-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/25, NO UPDATES |
2025-03-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2024-12-20 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
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 |
2024-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/24, NO UPDATES |
2023-12-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-20 |
delete about_pages_linkeddomain twitter.com |
2022-11-20 |
delete address Unit 9 Castlegate Mill
Quayside
Stockton on Tees
Teesside
TS18 1BZ |
2022-11-20 |
delete contact_pages_linkeddomain twitter.com |
2022-11-20 |
delete index_pages_linkeddomain twitter.com |
2022-11-20 |
delete product_pages_linkeddomain twitter.com |
2022-11-20 |
delete terms_pages_linkeddomain twitter.com |
2022-04-17 |
insert phone 01642 267012 |
2022-04-17 |
insert vat 902662344 |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-21 |
delete general_emails in..@turntableworld.co.uk |
2021-04-21 |
insert general_emails in..@hifisound.co.uk |
2021-04-21 |
delete email in..@turntableworld.co.uk |
2021-04-21 |
insert email in..@hifisound.co.uk |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
2021-03-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-19 |
delete source_ip 89.151.91.70 |
2021-01-19 |
insert source_ip 109.108.148.112 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-13 |
insert email dp..@hifisound.co.uk |
2018-06-13 |
insert phone 0303 123 1113 |
2018-06-13 |
insert terms_pages_linkeddomain 2ndhandhifi.co.uk |
2018-06-13 |
insert terms_pages_linkeddomain decentaudio.co.uk |
2018-06-13 |
insert terms_pages_linkeddomain hifisound.co.uk |
2018-06-13 |
insert terms_pages_linkeddomain ico.org.uk |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
2018-03-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE CAMPBELL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES GRIFFIN / 16/01/2018 |
2018-01-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete address 10 TRENHOLME CLOSE INGLEBY BARWICK STOCKTON-ON-TEES TS17 5AX |
2016-05-13 |
insert address CASTLEGATE MILL QUAYSIDE STOCKTON-ON-TEES ENGLAND TS18 1BZ |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-03-13 => 2016-03-13 |
2016-05-13 |
update returns_next_due_date 2016-04-10 => 2017-04-10 |
2016-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2016 FROM
10 TRENHOLME CLOSE
INGLEBY BARWICK
STOCKTON-ON-TEES
TS17 5AX |
2016-04-05 |
update statutory_documents 13/03/16 FULL LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-13 => 2015-03-13 |
2015-04-07 |
update returns_next_due_date 2015-04-10 => 2016-04-10 |
2015-03-30 |
update statutory_documents 13/03/15 FULL LIST |
2015-03-19 |
insert about_pages_linkeddomain visualsoft.co.uk |
2015-03-19 |
insert contact_pages_linkeddomain visualsoft.co.uk |
2015-03-19 |
insert product_pages_linkeddomain visualsoft.co.uk |
2015-03-19 |
insert terms_pages_linkeddomain visualsoft.co.uk |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O ENDEAVOUR PARTNERSHIP LLP
WESTMINSTER ST MARK'S COURT
TEESDALE BUSINESS PARK
TEESSIDE
TS17 6QP
UNITED KINGDOM |
2014-09-07 |
update num_mort_charges 0 => 1 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061555710001 |
2014-07-11 |
delete about_pages_linkeddomain visualsoft.co.uk |
2014-07-11 |
delete contact_pages_linkeddomain visualsoft.co.uk |
2014-07-11 |
delete product_pages_linkeddomain visualsoft.co.uk |
2014-07-11 |
delete terms_pages_linkeddomain visualsoft.co.uk |
2014-05-07 |
update returns_last_madeup_date 2013-03-13 => 2014-03-13 |
2014-05-07 |
update returns_next_due_date 2014-04-10 => 2015-04-10 |
2014-04-02 |
update statutory_documents 13/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-19 |
update statutory_documents DIRECTOR APPOINTED MS JAYNE CAMPBELL |
2013-06-25 |
update returns_last_madeup_date 2012-03-13 => 2013-03-13 |
2013-06-25 |
update returns_next_due_date 2013-04-10 => 2014-04-10 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-27 |
update statutory_documents 13/03/13 FULL LIST |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
delete address Unit 9, Castlegate Mill, Quayside, Stockton on Tees, TS18 1BZ |
2012-10-25 |
delete person VIEW CART |
2012-10-25 |
delete phone 0845 6019390 |
2012-04-16 |
update statutory_documents SAIL ADDRESS CREATED |
2012-04-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2012-04-16 |
update statutory_documents 13/03/12 FULL LIST |
2012-04-11 |
update statutory_documents 13/03/08 FULL LIST AMEND |
2012-04-11 |
update statutory_documents 13/03/09 FULL LIST AMEND |
2012-03-27 |
update statutory_documents 13/03/10 FULL LIST AMEND |
2012-03-27 |
update statutory_documents 13/03/11 FULL LIST AMEND |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-09 |
update statutory_documents 13/03/11 FULL LIST |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents 13/03/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GRIFFIN / 31/03/2010 |
2010-01-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
2008-12-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-07 |
update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |