Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-26 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES |
2023-04-13 |
delete source_ip 5.153.252.214 |
2023-04-13 |
insert source_ip 185.181.117.188 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-09-29 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-06-07 |
delete address PILGRIMS COURT 15 - 17 WEST STREET REIGATE SURREY ENGLAND RH2 9BL |
2022-06-07 |
insert address THE STUDIO 4E BEAUFORT ROAD REIGATE SURREY ENGLAND RH2 9DJ |
2022-06-07 |
update registered_address |
2022-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2022 FROM
PILGRIMS COURT 15 - 17 WEST STREET
REIGATE
SURREY
RH2 9BL
ENGLAND |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-20 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-22 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
2019-04-07 |
update account_ref_month 12 => 1 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-03-22 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 31/01/2019 |
2018-12-06 |
delete address FOUNDATION HOUSE 42-48 LONDON ROAD REIGATE SURREY RH2 9QQ |
2018-12-06 |
insert address PILGRIMS COURT 15 - 17 WEST STREET REIGATE SURREY ENGLAND RH2 9BL |
2018-12-06 |
update registered_address |
2018-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM
FOUNDATION HOUSE
42-48 LONDON ROAD
REIGATE
SURREY
RH2 9QQ |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERRI GREEN |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-05-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TERRI HARRIS / 06/02/2017 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-05-12 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-03-03 |
update statutory_documents 04/02/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-02-04 => 2015-02-04 |
2015-04-07 |
update returns_next_due_date 2015-03-04 => 2016-03-03 |
2015-03-03 |
update statutory_documents 04/02/15 FULL LIST |
2015-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHELMORE / 03/03/2015 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WYATT |
2014-03-07 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-03-07 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-02-10 |
update statutory_documents 04/02/14 FULL LIST |
2014-02-07 |
update statutory_documents DIRECTOR APPOINTED MRS CATHRIONA MICHELMORE |
2013-12-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WYATT |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-02-04 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-03-04 |
2013-06-24 |
update statutory_documents SECRETARY APPOINTED MRS TERRI HARRIS |
2013-06-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MICHELMORE |
2013-02-04 |
update statutory_documents SECRETARY APPOINTED MR ANDREW MICHELMORE |
2013-02-04 |
update statutory_documents 04/02/13 FULL LIST |
2013-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANES |
2013-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL DANES |
2012-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS |
2012-05-11 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-09 |
update statutory_documents 04/02/12 FULL LIST |
2012-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WEST WILLIAMS / 10/12/2011 |
2011-08-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-01 |
update statutory_documents 04/02/11 FULL LIST |
2011-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANES / 05/04/2010 |
2011-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DANES / 05/04/2010 |
2010-12-21 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES WEST WILLIAMS |
2010-09-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-21 |
update statutory_documents 04/02/10 FULL LIST |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHELMORE / 01/02/2010 |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANES / 01/02/2010 |
2010-03-24 |
update statutory_documents 04/06/09 FORM 123 - INCREASE BY £9900 BEYOND REGISTERED CAPITAL OF £100 |
2010-03-24 |
update statutory_documents NC INC ALREADY ADJUSTED 04/06/2009 |
2009-10-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-26 |
update statutory_documents GBP NC 100/10000
04/06/09 |
2009-03-03 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DANES / 01/07/2008 |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
2009-02-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-09-26 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
2008-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/08 FROM:
FOUNDATION HOUSE
42-48 LONDON ROAD
REIGATE
SURREY RH2 9QQ |
2007-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/07 FROM:
CASTLE COURT 41 LONDON ROAD
REIGATE
SURREY RH2 9RJ |
2007-04-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
2004-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-24 |
update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
2003-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/03 FROM:
4 SOUTH ALBERT ROAD
REIGATE
SURREY RH2 9DP |
2003-02-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 |
2003-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/03 FROM:
51 HIGH STREET
ARDINGLY
WEST SUSSEX
RH17 6TB |
2003-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-05 |
update statutory_documents SECRETARY RESIGNED |
2003-02-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |