SCRIBE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-08-31
2022-02-07 update accounts_next_due_date 2022-08-31 => 2022-09-30
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2020-11-26 update statutory_documents SAIL ADDRESS CHANGED FROM: 193 WORTHINGTON ROAD LICHFIELD STAFFORDSHIRE WS13 8PG UNITED KINGDOM
2020-11-25 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LETITIA SIEKIERSKI / 20/01/2020
2020-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LETITIA SIEKIERSKA / 20/01/2020
2020-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / LETITIA SIEKIERSKA / 20/01/2020
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address SUITE 422 27 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BS
2015-12-07 insert address SUITE 422, 51 PINFOLD STREET BIRMINGHAM B2 4AY
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2015-12-07 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2015 FROM SUITE 422 27 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BS
2015-11-29 update statutory_documents 23/11/15 FULL LIST
2015-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CILLA SIEKIERSKA
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-18 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2015-01-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-12-22 update statutory_documents 23/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-22 update statutory_documents 23/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-09 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-21 update statutory_documents 23/11/12 FULL LIST
2012-08-02 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 23/11/11 FULL LIST
2011-08-22 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-29 update statutory_documents 23/11/10 FULL LIST
2010-08-17 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents SAIL ADDRESS CREATED
2009-12-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-22 update statutory_documents 23/11/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LETITIA SIEKIERSKA / 21/12/2009
2009-08-28 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-01-03 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/08 FROM: SUITE 71 COMMERCE HOUSE 7A HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1XH
2008-01-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-01-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-03 update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/06 FROM: SUITE 71, 7A, COMMERCE HOUSE HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1XH
2006-12-29 update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2005-11-24 update statutory_documents DIRECTOR RESIGNED
2005-11-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION