Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-16 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES |
2023-04-07 |
update account_ref_month 5 => 3 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-12-31 |
2022-09-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-07 |
update statutory_documents PREVSHO FROM 31/05/2022 TO 31/03/2022 |
2022-08-18 |
insert general_emails he..@worthydeal.co.uk |
2022-08-18 |
delete about_pages_linkeddomain facebook.com |
2022-08-18 |
delete address Unit 8 The Old Maltings, Ditton Walk, Cambridge CB5 8PY |
2022-08-18 |
delete contact_pages_linkeddomain facebook.com |
2022-08-18 |
delete index_pages_linkeddomain facebook.com |
2022-08-18 |
delete terms_pages_linkeddomain facebook.com |
2022-08-18 |
insert address DITTON WALK
CAMBRIDGE
CB5 9PY |
2022-08-18 |
insert email he..@worthydeal.co.uk |
2022-08-18 |
insert phone 01223 931369 |
2022-08-18 |
insert product_pages_linkeddomain pinterest.com |
2022-08-18 |
insert product_pages_linkeddomain twitter.com |
2022-08-18 |
insert registration_number 02933607 |
2022-08-18 |
update primary_contact Unit 8 The Old Maltings, Ditton Walk, Cambridge CB5 8PY => DITTON WALK
CAMBRIDGE
CB5 9PY |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES |
2021-12-07 |
delete address UNIT 8 THE OLD MALTINGS DITTON WALK CAMBRIDGE CB5 8PY |
2021-12-07 |
insert address THE OLD MALTINGS DITTON WALK CAMBRIDGE ENGLAND CB5 8PY |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-07 |
update registered_address |
2021-10-06 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2021 FROM
UNIT 8 THE OLD MALTINGS
DITTON WALK
CAMBRIDGE
CB5 8PY |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-08-03 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-14 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-05 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
2018-03-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-08 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-08 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-24 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-20 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-27 => 2016-05-27 |
2016-06-08 |
update returns_next_due_date 2016-06-24 => 2017-06-24 |
2016-05-27 |
update statutory_documents 27/05/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-10 |
update returns_last_madeup_date 2014-05-27 => 2015-05-27 |
2015-06-10 |
update returns_next_due_date 2015-06-24 => 2016-06-24 |
2015-05-27 |
update statutory_documents 27/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON |
2015-02-03 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT 13 THE OLD MALTINGS, DITTON WALK CAMBRIDGE UNITED KINGDOM CB5 8PY |
2014-07-07 |
insert address UNIT 8 THE OLD MALTINGS DITTON WALK CAMBRIDGE CB5 8PY |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-27 => 2014-05-27 |
2014-07-07 |
update returns_next_due_date 2014-06-24 => 2015-06-24 |
2014-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
UNIT 8, THE OLD MALTINGS UNIT 8, THE OLD MALTINGS
DITTON WALK
CAMBRIDGE
CB5 8PY
UNITED KINGDOM |
2014-06-04 |
update statutory_documents 27/05/14 FULL LIST |
2014-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
UNIT 13 THE OLD MALTINGS, DITTON WALK
CAMBRIDGE
CB5 8PY
UNITED KINGDOM |
2014-03-08 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-21 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-27 => 2013-05-27 |
2013-08-01 |
update returns_next_due_date 2013-06-24 => 2014-06-24 |
2013-07-10 |
update statutory_documents 27/05/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-21 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-21 |
update returns_last_madeup_date 2011-05-27 => 2012-05-27 |
2013-06-21 |
update returns_next_due_date 2012-06-24 => 2013-06-24 |
2013-02-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-14 |
update statutory_documents 27/05/12 FULL LIST |
2012-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN DAVIES / 13/06/2012 |
2012-03-12 |
update statutory_documents DIRECTOR APPOINTED GARETH JOHN DAVIES |
2012-02-23 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2011 FROM
3 MORLEYS PLACE, HIGH STREET
SAWSTON
CAMBRIDGE
CAMBRIDGESHIRE
CB22 3TG |
2011-06-09 |
update statutory_documents 27/05/11 FULL LIST |
2011-01-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents 27/05/10 FULL LIST |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RUMBLES / 22/05/2010 |
2009-11-17 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
2009-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2009 FROM
E-SPACE SOUTH, 26 ST. THOMAS
PLACE, CAMBRIDGESHIRE BUSINESS
PARK, ELY
CAMBRIDGESHIRE
CB7 4EX |
2009-03-05 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-03-04 |
update statutory_documents SECRETARY APPOINTED WILLIAM BRIAN WILSON |
2008-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RUMBLES / 09/07/2008 |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
2008-02-19 |
update statutory_documents SECRETARY RESIGNED |
2008-02-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/07 FROM:
E-SPACE SOUTH, 26 ST. THOMAS
PLACE, CAMBRIDGESHIRE BUSINESS
PARK, ELY
CAMBRIDGESHIRE CB7 4EX |
2007-06-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
2007-02-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
2006-04-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/06 FROM:
SUITE 199 KEMP HOUSE
152-160 CITY ROAD
LONDON
EC1V 2NX |
2006-04-18 |
update statutory_documents SECRETARY RESIGNED |
2005-12-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-04 |
update statutory_documents RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
2004-11-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-05-21 |
update statutory_documents RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
2003-10-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-05-23 |
update statutory_documents RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
2002-10-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-27 |
update statutory_documents RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
2001-10-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-06-28 |
update statutory_documents RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
2001-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/01 FROM:
96 VINERY ROAD
CAMBRIDGE
CB1 3DT |
2001-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-26 |
update statutory_documents SECRETARY RESIGNED |
2001-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-06-26 |
update statutory_documents RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
2000-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-06-28 |
update statutory_documents RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS |
1999-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-06-04 |
update statutory_documents RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS |
1998-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-06-27 |
update statutory_documents RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS |
1997-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-24 |
update statutory_documents RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS |
1996-02-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 |
1996-02-29 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/02/96 |
1995-06-09 |
update statutory_documents RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS |
1994-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/94 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER |
1994-10-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-05-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |