Date | Description |
2024-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/24, NO UPDATES |
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 |
2023-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
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 |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES |
2022-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-02-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GODWIN |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
2019-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-28 |
update statutory_documents DIRECTOR APPOINTED MR GARY PATERSON |
2019-06-28 |
update statutory_documents CESSATION OF DAVID SLATER AS A PSC |
2019-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE WOODTHORPE |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALWYN SLATER / 02/02/2017 |
2017-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
2016-12-20 |
update num_mort_outstanding 3 => 1 |
2016-12-20 |
update num_mort_satisfied 1 => 3 |
2016-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064815700003 |
2016-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-03-12 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
2016-03-12 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
2016-02-18 |
update statutory_documents 23/01/16 FULL LIST |
2015-12-08 |
update num_mort_charges 3 => 4 |
2015-12-08 |
update num_mort_satisfied 0 => 1 |
2015-11-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-11-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064815700004 |
2015-05-31 |
delete source_ip 213.171.218.122 |
2015-05-31 |
insert source_ip 88.208.252.158 |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-05-08 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
2015-05-08 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
2015-04-24 |
update statutory_documents 23/01/15 FULL LIST |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-10-07 |
update num_mort_charges 2 => 3 |
2014-10-07 |
update num_mort_outstanding 2 => 3 |
2014-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064815700003 |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
2014-05-07 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
2014-04-04 |
update statutory_documents 23/01/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
2013-06-25 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
2013-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-03-14 |
update statutory_documents 23/01/13 FULL LIST |
2012-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-04-11 |
update statutory_documents 23/01/12 FULL LIST |
2011-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE LONGBOTTOM / 11/08/2011 |
2011-08-09 |
update statutory_documents SECOND FILING WITH MUD 23/01/11 FOR FORM AR01 |
2011-05-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-05-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-04-01 |
update statutory_documents 23/01/11 FULL LIST |
2010-12-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2010-07-13 |
update statutory_documents DIRECTOR APPOINTED DAVID SLATER |
2010-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-05-07 |
update statutory_documents 23/01/10 FULL LIST |
2010-04-08 |
update statutory_documents 29/01/10 STATEMENT OF CAPITAL GBP 10.00 |
2009-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
2008-05-14 |
update statutory_documents DIRECTOR APPOINTED JAYNE STEPHENIE LONGBOTTOM |
2008-05-08 |
update statutory_documents CURRSHO FROM 31/01/2009 TO 31/12/2008 |
2008-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |