Date | Description |
2025-02-07 |
delete source_ip 34.117.168.233 |
2025-02-07 |
insert source_ip 34.149.87.45 |
2024-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/24, WITH UPDATES |
2024-10-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
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 |
2023-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES |
2023-10-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
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 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES |
2022-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-08-07 |
delete address 11 ROBBINS CLOSE BRADLEY STOKE SOUTH GLOUSTERSHIRE UNITED KINGDOM BS32 8AS |
2020-08-07 |
insert address 307 CANFORD LANE WESTBURY ON TRYM BRISTOL BRISTOL ENGLAND BS9 3PH |
2020-08-07 |
update registered_address |
2020-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2020 FROM
11 ROBBINS CLOSE
BRADLEY STOKE
SOUTH GLOUSTERSHIRE
BS32 8AS
UNITED KINGDOM |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-09 |
update statutory_documents ADOPT ARTICLES 20/12/2019 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CAPERTON / 24/07/2019 |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
2018-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-01-07 |
delete address 307 CANFORD LANE WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3PH |
2018-01-07 |
insert address 11 ROBBINS CLOSE BRADLEY STOKE SOUTH GLOUSTERSHIRE UNITED KINGDOM BS32 8AS |
2018-01-07 |
update registered_address |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
2017-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2017 FROM
307 CANFORD LANE
WESTBURY ON TRYM
BRISTOL
BS9 3PH
UNITED KINGDOM |
2017-12-07 |
delete address 11 ROBBINS CLOSE BRADLEY STOKE SOUTH GLOUCESTERSHIRE BS32 8AS |
2017-12-07 |
insert address 307 CANFORD LANE WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3PH |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-07 |
update registered_address |
2017-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2017 FROM
11 ROBBINS CLOSE
BRADLEY STOKE
SOUTH GLOUCESTERSHIRE
BS32 8AS |
2017-11-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CAPERTON / 28/11/2017 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-08 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-03-08 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2016-02-01 |
update statutory_documents 15/12/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CAPERTON / 09/04/2015 |
2015-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS TAYLOR / 23/01/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-01-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2015-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CAPERTON / 07/01/2015 |
2015-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS TAYLOR / 07/01/2015 |
2014-12-15 |
update statutory_documents 15/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-21 |
update statutory_documents 01/02/14 STATEMENT OF CAPITAL GBP 6 |
2014-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLE |
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 |
2014-01-08 |
update statutory_documents 15/12/13 FULL LIST |
2013-08-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
2013-08-06 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID COLE |
2013-08-06 |
update statutory_documents 04/08/13 STATEMENT OF CAPITAL GBP 4 |
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 |
2013-07-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
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 |
2012-12-17 |
update statutory_documents 15/12/12 FULL LIST |
2012-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CAPERTON / 01/12/2012 |
2012-05-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-17 |
update statutory_documents 15/12/11 FULL LIST |
2011-07-14 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012 |
2010-12-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |