Date | Description |
2025-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038855440006 |
2025-03-19 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNA SUSAN PONTIN |
2024-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/24, WITH UPDATES |
2024-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CERI COBURN |
2024-05-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038855440005 |
2024-04-07 |
update accounts_last_madeup_date 2022-11-30 => 2023-11-30 |
2024-04-07 |
update accounts_next_due_date 2024-08-31 => 2025-08-31 |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-03-14 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-02-20 |
update statutory_documents SUB-DIVISION
28/01/24 |
2024-02-19 |
update statutory_documents COMPANY DIVIDED 18/12/2023 |
2024-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038855440005 |
2023-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/23, NO UPDATES |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 3 => 4 |
2023-04-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038855440004 |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-04-07 |
update num_mort_charges 3 => 4 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-03-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038855440004 |
2023-03-12 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES |
2022-09-07 |
update num_mort_outstanding 1 => 0 |
2022-09-07 |
update num_mort_satisfied 2 => 3 |
2022-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038855440003 |
2022-07-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-07-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-06-07 |
update num_mort_charges 2 => 3 |
2022-06-07 |
update num_mort_outstanding 0 => 1 |
2022-06-06 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038855440003 |
2021-12-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-29 |
update statutory_documents ADOPT ARTICLES 07/12/2021 |
2021-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES |
2021-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN GRIFFITHS |
2021-04-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-04-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-02-08 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
2020-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WORRALL |
2020-05-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-05-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-04-30 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-01-07 |
update num_mort_outstanding 1 => 0 |
2020-01-07 |
update num_mort_satisfied 1 => 2 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
2019-12-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MILES / 19/09/2019 |
2019-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WORRALL / 01/08/2016 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-29 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
2018-12-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-12-13 |
update statutory_documents ALTER ARTICLES 07/10/2018 |
2018-11-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-21 |
update statutory_documents 07/10/18 STATEMENT OF CAPITAL GBP 1237.40 |
2018-11-09 |
update statutory_documents ALTER ARTICLES 07/10/2018 |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM SPENSLEY |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS BINGHAM |
2018-11-07 |
update statutory_documents SECRETARY APPOINTED MRS BEVERLEY THOMAS |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW GILLIAT SMITH |
2018-09-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATHEW GILLIAT SMITH |
2018-08-01 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-04-17 |
update statutory_documents 15/12/17 STATEMENT OF CAPITAL GBP 1392.40 |
2018-02-19 |
update statutory_documents 15/12/11 FULL LIST AMEND |
2018-02-19 |
update statutory_documents 15/12/12 FULL LIST AMEND |
2018-02-19 |
update statutory_documents 15/12/13 FULL LIST AMEND |
2018-02-19 |
update statutory_documents 15/12/14 FULL LIST AMEND |
2018-02-19 |
update statutory_documents 15/12/15 FULL LIST AMEND |
2017-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE GRIFFITHS / 01/07/2017 |
2017-09-25 |
update statutory_documents DIRECTOR APPOINTED MR DARREN LEE GRIFFITHS |
2017-09-25 |
update statutory_documents DIRECTOR APPOINTED MR IAIN BENSON |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-23 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-06-16 |
update statutory_documents ADOPT ARTICLES 26/10/2009 |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-24 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-02-09 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-02-09 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2016-01-11 |
update statutory_documents 15/12/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-24 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-02-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2015-01-19 |
update statutory_documents 15/12/14 FULL LIST |
2014-09-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-21 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-02-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2014-01-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT 6, BENNETT STREET
BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
MID GLAMORGAN
CF31 3SH
WALES |
2014-01-10 |
update statutory_documents 15/12/13 FULL LIST |
2013-09-20 |
update statutory_documents DIRECTOR APPOINTED MR CERI COBURN |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-22 |
update statutory_documents 30/11/12 TOTAL EXEMPTION FULL |
2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-25 |
update statutory_documents 15/12/12 FULL LIST |
2012-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BINGHAM |
2012-07-18 |
update statutory_documents 30/11/11 TOTAL EXEMPTION FULL |
2012-02-27 |
update statutory_documents 15/12/11 FULL LIST |
2011-09-02 |
update statutory_documents 30/11/10 TOTAL EXEMPTION FULL |
2011-01-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-01-05 |
update statutory_documents 15/12/10 FULL LIST |
2010-11-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-09-02 |
update statutory_documents 30/11/09 TOTAL EXEMPTION FULL |
2010-02-19 |
update statutory_documents 26/10/09 STATEMENT OF CAPITAL GBP 1392.4 |
2010-02-18 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-18 |
update statutory_documents 15/12/09 FULL LIST |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JOLYON GILLIAT SMITH / 01/10/2009 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MILES / 01/10/2009 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WORRALL / 01/10/2009 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BINGHAM / 01/10/2009 |
2009-09-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-09-26 |
update statutory_documents ALTER ARTICLES 26/08/2009 |
2009-09-13 |
update statutory_documents 30/11/08 TOTAL EXEMPTION FULL |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2008-01-11 |
update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
2007-11-22 |
update statutory_documents ATICLE 13.7.1 WAIVED 31/10/07 |
2007-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06 |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS |
2006-11-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-11-20 |
update statutory_documents COMPANY NAME CHANGED
FIRST 4 INTERNET LTD
CERTIFICATE ISSUED ON 20/11/06 |
2006-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05 |
2006-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/06 FROM:
6 SOUTH BAR STREET, BANBURY, OXFORDSHIRE OX16 9AA |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04 |
2005-04-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
2004-11-26 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2004-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-05-19 |
update statutory_documents RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents RETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS |
2003-06-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2003-05-30 |
update statutory_documents CONVE
08/04/03 |
2003-05-30 |
update statutory_documents £ NC 1000/1500
08/04/03 |
2003-05-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-30 |
update statutory_documents NC INC ALREADY ADJUSTED 08/04/03 |
2003-05-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-05-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-02-08 |
update statutory_documents RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
2002-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01 |
2002-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-10 |
update statutory_documents RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
2001-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2001-04-24 |
update statutory_documents INT PROPERTY RIGHTS 12/04/01 |
2001-01-02 |
update statutory_documents RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS |
2000-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/00 FROM:
20-22 BEDFORD ROW, LONDON, WC1R 4JS |
2000-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-10 |
update statutory_documents ALTERARTICLES02/02/00 |
2000-02-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-12-01 |
update statutory_documents S366A DISP HOLDING AGM 24/11/99 |
1999-11-26 |
update statutory_documents SECRETARY RESIGNED |
1999-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |