Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-12 |
update statutory_documents ADOPT ARTICLES 30/08/2023 |
2023-09-01 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-04-12 |
update statutory_documents DIRECTOR APPOINTED MR JAMES HUGO KIRK |
2023-04-12 |
update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 5 |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES |
2023-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN SIMON KIRK / 15/03/2023 |
2023-03-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN SIMON KIRK / 08/12/2022 |
2023-03-16 |
update statutory_documents CESSATION OF PETER JEREMY KEEN AS A PSC |
2023-01-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-27 |
update statutory_documents 08/12/22 STATEMENT OF CAPITAL GBP 1 |
2022-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KEEN |
2022-09-01 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES |
2022-02-17 |
insert terms_pages_linkeddomain jotform.com |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SIMON KIRK / 15/03/2021 |
2021-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JEREMY KEEN / 15/03/2021 |
2021-03-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN SIMON KIRK / 30/03/2021 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES |
2021-02-11 |
delete address Babbage Road, Stevenage, Hertfordshire SG1 2EQ |
2021-02-11 |
insert about_pages_linkeddomain fhio.org |
2021-02-11 |
insert address Premier House, First Floor, 1-5 Argyle Way, Stevenage, SG1 2AD |
2021-02-11 |
insert contact_pages_linkeddomain fhio.org |
2021-02-11 |
insert index_pages_linkeddomain fhio.org |
2021-02-11 |
insert terms_pages_linkeddomain fhio.org |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SIMON KIRK / 15/10/2020 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-08-30 |
delete about_pages_linkeddomain plus.google.com |
2019-08-30 |
delete about_pages_linkeddomain tpos.co.uk |
2019-08-30 |
delete address Milford House, 43-55 Milford Street, Salisbury, SP1 2BP |
2019-08-30 |
delete contact_pages_linkeddomain plus.google.com |
2019-08-30 |
delete contact_pages_linkeddomain tpos.co.uk |
2019-08-30 |
delete index_pages_linkeddomain plus.google.com |
2019-08-30 |
delete index_pages_linkeddomain tpos.co.uk |
2019-08-30 |
delete phone 01722 333306 |
2019-08-30 |
insert address Babbage Road, Stevenage, Hertfordshire SG1 2EQ |
2019-08-30 |
insert phone 0333 241 3209 |
2019-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-10-09 |
insert about_pages_linkeddomain tpos.co.uk |
2017-10-09 |
insert address Milford House, 43-55 Milford Street, Salisbury, SP1 2BP |
2017-10-09 |
insert contact_pages_linkeddomain tpos.co.uk |
2017-10-09 |
insert index_pages_linkeddomain tpos.co.uk |
2017-10-09 |
insert phone 01722 333306 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2017-02-13 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update num_mort_charges 0 => 1 |
2016-06-07 |
update num_mort_outstanding 0 => 1 |
2016-05-12 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-12 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061647330001 |
2016-03-19 |
update statutory_documents 16/03/16 FULL LIST |
2016-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SIMON KIRK / 01/03/2016 |
2016-03-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-24 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
delete address 32 BRENKLEY WAY BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE TYNE & WEAR NE13 6DS |
2016-01-07 |
insert address UNIT 3 4C BRUNEL WAY DURRANHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 3NQ |
2016-01-07 |
update registered_address |
2015-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2015 FROM
32 BRENKLEY WAY
BLEZARD BUSINESS PARK SEATON
BURN NEWCASTLE UPON TYNE
TYNE & WEAR
NE13 6DS |
2015-05-07 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-04-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-03-18 |
update statutory_documents 16/03/15 FULL LIST |
2015-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JEREMY KEEN / 10/06/2014 |
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 31/05/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-04-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-03-20 |
update statutory_documents 16/03/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-25 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-25 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-03-19 |
update statutory_documents 16/03/13 FULL LIST |
2013-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SIMON KIRK / 28/01/2013 |
2012-11-16 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-03-16 |
update statutory_documents 16/03/12 FULL LIST |
2012-02-23 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-03-16 |
update statutory_documents 16/03/11 FULL LIST |
2011-02-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-03-16 |
update statutory_documents 16/03/10 FULL LIST |
2010-02-25 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-08-04 |
update statutory_documents PREVEXT FROM 31/03/2008 TO 31/05/2008 |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
2007-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/07 FROM:
32 BRENKLEY WAY
BLEZARD BUSINESS PARK
SEATON BURN
NEWCASTLE UPON TYNE NE13 6DS |
2007-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-04-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-01 |
update statutory_documents SECRETARY RESIGNED |
2007-03-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |