Date | Description |
2024-04-07 |
update account_ref_day 29 => 28 |
2024-04-07 |
update accounts_last_madeup_date 2021-10-30 => 2022-10-28 |
2024-04-07 |
update accounts_next_due_date 2023-10-26 => 2024-07-28 |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES |
2023-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/10/22 |
2023-10-25 |
update statutory_documents PREVSHO FROM 29/10/2022 TO 28/10/2022 |
2023-08-07 |
update account_ref_day 30 => 29 |
2023-08-07 |
update accounts_next_due_date 2023-07-30 => 2023-10-26 |
2023-07-26 |
update statutory_documents PREVSHO FROM 30/10/2022 TO 29/10/2022 |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-30 |
2023-04-07 |
update accounts_next_due_date 2022-10-28 => 2023-07-30 |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES |
2022-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/21 |
2022-08-07 |
update account_ref_day 31 => 30 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-28 |
2022-07-28 |
update statutory_documents PREVSHO FROM 31/10/2021 TO 30/10/2021 |
2021-12-07 |
delete address KINGSWOOD HOUSE SEELEY DRIVE LONDON ENGLAND SE21 8QR |
2021-12-07 |
insert address ACCESS BUSINESS CENTRE MARCUS BISHOP ASSOCIATES, SUITE 103 ACCESS BUSINESS CENTRE, 3 STANTON WAY LONDON GREATER LONDON ENGLAND SE26 5FU |
2021-12-07 |
update reg_address_care_of MARCUS BISHOP ASSOCIATES => null |
2021-12-07 |
update registered_address |
2021-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2021 FROM
C/O MARCUS BISHOP ASSOCIATES
KINGSWOOD HOUSE SEELEY DRIVE
LONDON
SE21 8QR
ENGLAND |
2021-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-07-02 |
delete source_ip 191.233.74.140 |
2021-07-02 |
insert source_ip 13.65.94.204 |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-09-18 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-07 |
update company_status Active - Proposal to Strike off => Active |
2020-02-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
2020-02-07 |
update company_status Active => Active - Proposal to Strike off |
2020-01-14 |
update statutory_documents FIRST GAZETTE |
2019-08-07 |
update accounts_last_madeup_date 2017-10-30 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
2018-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED LLOYD ALLEN / 05/10/2018 |
2018-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALFRED ALLEN / 05/10/2018 |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-30 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents 30/10/17 TOTAL EXEMPTION FULL |
2017-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-01-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RUTH ALLEN / 24/01/2017 |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-09-08 |
delete address KINGSWOOD HOUSE SEELEY DRIVE WEST DULWICH LONDON ENGLAND SE21 8QR |
2016-09-08 |
insert address KINGSWOOD HOUSE SEELEY DRIVE LONDON ENGLAND SE21 8QR |
2016-09-08 |
update reg_address_care_of MARCUS BISHOP ASSOCIATES - DAVID FREDRICK => MARCUS BISHOP ASSOCIATES |
2016-09-08 |
update registered_address |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2016 FROM
C/O MARCUS BISHOP ASSOCIATES - DAVID FREDRICK
KINGSWOOD HOUSE SEELEY DRIVE
WEST DULWICH
LONDON
SE21 8QR
ENGLAND |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete address SUITE 6, METLOC BUSINESS CENTRE VICTORIA ROAD ROMFORD ESSEX RM1 2LH |
2016-05-13 |
insert address KINGSWOOD HOUSE SEELEY DRIVE WEST DULWICH LONDON ENGLAND SE21 8QR |
2016-05-13 |
update reg_address_care_of null => MARCUS BISHOP ASSOCIATES - DAVID FREDRICK |
2016-05-13 |
update registered_address |
2016-04-06 |
update statutory_documents DIRECTOR APPOINTED MR CARLTON JOSEPH MCDONALD |
2016-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2016 FROM
SUITE 6, METLOC BUSINESS CENTRE
VICTORIA ROAD
ROMFORD
ESSEX
RM1 2LH |
2016-04-05 |
update statutory_documents DIRECTOR APPOINTED MR ELLIOT BROWNE |
2016-01-08 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2016-01-08 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-12-23 |
update statutory_documents 27/10/15 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address 332 CRANBROOK ROAD GANTS HILL ESSEX IG2 6EP |
2015-02-07 |
insert address SUITE 6, METLOC BUSINESS CENTRE VICTORIA ROAD ROMFORD ESSEX RM1 2LH |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2015-02-07 |
update returns_next_due_date 2014-11-24 => 2015-11-24 |
2015-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
332 CRANBROOK ROAD
GANTS HILL
ESSEX
IG2 6EP |
2015-01-28 |
update statutory_documents 27/10/14 FULL LIST |
2014-10-01 |
delete alias The 4C Company (NI) Ltd |
2014-10-01 |
delete source_ip 64.29.145.9 |
2014-10-01 |
insert address 332 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6EP |
2014-10-01 |
insert index_pages_linkeddomain createsoftware.co.uk |
2014-10-01 |
insert phone 0844 324 6003 |
2014-10-01 |
insert source_ip 191.233.74.140 |
2014-10-01 |
update primary_contact null => 332 Cranbrook Road
Gants Hill, Ilford
Essex, IG2 6EP |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-31 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-10-27 => 2013-10-27 |
2014-01-07 |
update returns_next_due_date 2013-11-24 => 2014-11-24 |
2013-12-18 |
update statutory_documents 27/10/13 FULL LIST |
2013-08-08 |
update website_status ServerDown => OK |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-01 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-10-27 => 2012-10-27 |
2013-06-24 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-18 |
update website_status Disallowed => ServerDown |
2013-04-27 |
update website_status OK => Disallowed |
2012-12-11 |
update statutory_documents 27/10/12 FULL LIST |
2012-07-31 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-01-18 |
update statutory_documents 27/10/11 FULL LIST |
2011-07-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-26 |
update statutory_documents 27/10/10 FULL LIST |
2010-08-03 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-03-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-03-02 |
update statutory_documents FIRST GAZETTE |
2010-03-01 |
update statutory_documents 27/10/09 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFRED LLOYD ALLEN / 20/11/2009 |
2009-09-02 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-06-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
2009-05-26 |
update statutory_documents FIRST GAZETTE |
2009-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2009 FROM
1 AMESBURY DRIVE
NORTH CHINGFORD
LONDON
E4 7PZ |
2008-09-02 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-11-02 |
update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
2006-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
2005-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/05 FROM:
2 AMBERLEY COTTAGES
87 TIRNASCOBE ROAD ARMAGH
COUNTY ARMAGH
NORTHERN IRELAND BT61 9HX |
2005-01-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/05 FROM:
1 AMESBURY DRIVE
NORTH CHINGFORD
LONDON
E4 7PZ |
2004-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-27 |
update statutory_documents SECRETARY RESIGNED |
2004-10-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |