Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2020-01-31 => 2022-01-31 |
2024-04-07 |
update accounts_next_due_date 2021-10-31 => 2023-10-31 |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-02-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-01-02 |
update statutory_documents FIRST GAZETTE |
2023-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2023-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2023-10-07 |
update company_status Active - Proposal to Strike off => Active |
2023-09-07 |
update num_mort_outstanding 1 => 0 |
2023-09-07 |
update num_mort_satisfied 0 => 1 |
2023-09-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2023-08-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105807350001 |
2023-08-07 |
delete address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2023-08-07 |
insert address 10580735 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
2023-08-07 |
update registered_address |
2023-07-18 |
update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 18/07/2023 TO PO BOX 4385, 10580735 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
2023-07-07 |
update company_status Active => Active - Proposal to Strike off |
2023-07-07 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-06-27 |
update statutory_documents FIRST GAZETTE |
2023-02-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-03 |
update statutory_documents FIRST GAZETTE |
2022-03-07 |
delete address 130 OLD STREET LONDON ENGLAND EC1V 9BD |
2022-03-07 |
insert address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2022-03-07 |
update registered_address |
2022-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2022 FROM
130 OLD STREET
LONDON
EC1V 9BD
ENGLAND |
2022-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL CHAPMAN / 10/02/2022 |
2022-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA CHAPMAN / 10/02/2022 |
2022-01-07 |
update num_mort_charges 0 => 1 |
2022-01-07 |
update num_mort_outstanding 0 => 1 |
2021-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 105807350001 |
2021-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS |
2021-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WOODCOCK |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-31 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2021-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TILLEY |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
2020-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TILLEY / 08/07/2020 |
2020-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENIS DAVIS / 08/07/2020 |
2020-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WOODCOCK / 08/07/2020 |
2020-07-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN TILLEY |
2020-07-08 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DENIS DAVIS |
2020-07-08 |
update statutory_documents DIRECTOR APPOINTED MR PETER WOODCOCK |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2020-02-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2020-02-07 |
update company_status Active - Proposal to Strike off => Active |
2020-02-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-01-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2020-01-07 |
update company_status Active => Active - Proposal to Strike off |
2019-12-31 |
update statutory_documents FIRST GAZETTE |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
2019-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK DIRECT GROUP LIMITED |
2019-07-04 |
update statutory_documents CESSATION OF JONATHAN MICHAEL CHAPMAN AS A PSC |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
2019-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL CHAPMAN / 07/03/2019 |
2019-02-07 |
update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED |
2019-02-07 |
update accounts_last_madeup_date null => 2018-01-31 |
2019-02-07 |
update accounts_next_due_date 2018-10-24 => 2019-10-31 |
2019-01-23 |
update statutory_documents 31/01/18 UNAUDITED ABRIDGED |
2018-03-07 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2018-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
2017-09-08 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA CHAPMAN |
2017-01-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |