Date | Description |
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 |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES |
2023-05-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN RANDALL / 10/05/2023 |
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 |
2022-11-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-27 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2022-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMPORESS INVESTMENTS LTD |
2022-07-26 |
update statutory_documents CESSATION OF MARTIN RANDALL AS A PSC |
2022-06-30 |
update statutory_documents SHARE FOR SHARE EXCHANGE/SHARE TRANSFERS 22/06/2022 |
2022-06-13 |
update statutory_documents SOLVENCY STATEMENT DATED 23/05/22 |
2022-06-13 |
update statutory_documents REDUCE ISSUED CAPITAL 23/05/2022 |
2022-06-13 |
update statutory_documents 13/06/22 STATEMENT OF CAPITAL GBP 1000 |
2022-06-13 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, 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 |
2022-01-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN RANDALL / 01/12/2021 |
2022-01-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLARE LOUISE RANDALL / 01/12/2021 |
2021-12-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-07 |
delete address ASPECTS HOUSE 66A SOMERS ROAD RUGBY ENGLAND CV22 7DH |
2021-09-07 |
insert address UNIT 6 MICHELL COURT CASTLE MOUND WAY RUGBY ENGLAND CV23 0UY |
2021-09-07 |
update registered_address |
2021-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2021 FROM
ASPECTS HOUSE 66A SOMERS ROAD
RUGBY
CV22 7DH
ENGLAND |
2021-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE RANDALL / 10/08/2021 |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES |
2021-05-07 |
update num_mort_charges 6 => 7 |
2021-05-07 |
update num_mort_outstanding 2 => 3 |
2021-04-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065875460007 |
2021-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RANDALL / 18/12/2020 |
2021-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE RANDALL / 18/12/2020 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RANDALL / 04/08/2020 |
2020-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LOUISE GARROD / 04/08/2020 |
2020-08-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN RANDALL / 04/08/2020 |
2020-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GARROD / 08/03/2019 |
2020-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN RANDALL / 04/08/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
2020-01-07 |
delete address 1 CHARLOTTE STREET RUGBY CV21 3HB |
2020-01-07 |
insert address ASPECTS HOUSE 66A SOMERS ROAD RUGBY ENGLAND CV22 7DH |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2020-01-07 |
update registered_address |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2019 FROM
1 CHARLOTTE STREET
RUGBY
CV21 3HB |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-21 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-24 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2016-12-20 |
update num_mort_charges 5 => 6 |
2016-12-20 |
update num_mort_satisfied 3 => 4 |
2016-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065875460006 |
2016-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update num_mort_charges 4 => 5 |
2016-06-08 |
update num_mort_outstanding 1 => 2 |
2016-06-08 |
update returns_last_madeup_date 2015-05-08 => 2016-05-08 |
2016-06-08 |
update returns_next_due_date 2016-06-05 => 2017-06-05 |
2016-05-12 |
update statutory_documents 08/05/16 FULL LIST |
2016-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065875460005 |
2015-08-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-05-08 => 2015-05-08 |
2015-06-09 |
update returns_next_due_date 2015-06-05 => 2016-06-05 |
2015-05-20 |
update statutory_documents 08/05/15 FULL LIST |
2015-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE GARROD / 27/02/2015 |
2015-03-20 |
update statutory_documents DIRECTOR APPOINTED CLARE LOUISE GARROD |
2015-03-20 |
update statutory_documents SECRETARY APPOINTED MARTIN RANDALL |
2015-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RANDALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update num_mort_outstanding 2 => 1 |
2014-10-07 |
update num_mort_satisfied 2 => 3 |
2014-09-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-06-07 |
delete address 1 CHARLOTTE STREET RUGBY UNITED KINGDOM CV21 3HB |
2014-06-07 |
insert address 1 CHARLOTTE STREET RUGBY CV21 3HB |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-08 => 2014-05-08 |
2014-06-07 |
update returns_next_due_date 2014-06-05 => 2015-06-05 |
2014-05-13 |
update statutory_documents 08/05/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update returns_last_madeup_date 2012-05-08 => 2013-05-08 |
2013-08-01 |
update returns_next_due_date 2013-06-05 => 2014-06-05 |
2013-07-16 |
update statutory_documents 08/05/13 FULL LIST |
2013-07-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
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 |
2013-06-21 |
delete sic_code 7460 - Investigation & security |
2013-06-21 |
insert sic_code 80100 - Private security activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-08 => 2012-05-08 |
2013-06-21 |
update returns_next_due_date 2012-06-05 => 2013-06-05 |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents 08/05/12 FULL LIST |
2012-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-12-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-11-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL RANDALL |
2011-10-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-06-14 |
update statutory_documents 08/05/11 FULL LIST |
2010-10-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-06-22 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN RANDALL |
2010-05-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-08 |
update statutory_documents 08/05/10 FULL LIST |
2010-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RANDALL / 01/05/2010 |
2010-04-26 |
update statutory_documents DIRECTOR APPOINTED MRS CAROL RANDALL |
2010-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE PEGLER |
2009-05-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
2009-03-10 |
update statutory_documents CURRSHO FROM 31/05/2009 TO 31/03/2009 |
2008-07-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-05-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |