Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES |
2022-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date 2020-02-29 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-02-07 |
update account_ref_day 28 => 31 |
2021-02-07 |
update account_ref_month 2 => 12 |
2021-02-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2021-09-30 |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
2020-12-18 |
update statutory_documents CURRSHO FROM 28/02/2021 TO 31/12/2020 |
2020-12-01 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNETTE HILL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-12-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-20 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
2019-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
2018-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEWIS BERESFORD / 25/07/2018 |
2018-06-07 |
update num_mort_satisfied 0 => 1 |
2018-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-05-03 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-04-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-04-26 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2016-10-21 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2016-09-07 |
update num_mort_outstanding 2 => 1 |
2016-08-24 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 |
2016-06-08 |
update returns_last_madeup_date 2015-04-20 => 2016-04-01 |
2016-06-08 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-05-20 |
update statutory_documents 01/04/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-05-13 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-03-17 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2015-06-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-06-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-05-30 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-05-07 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-04-23 |
update statutory_documents 20/04/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-07-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-06-23 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address THE FARM HOUSE BALSALL STREET EAST BALSALL COMMON COVENTRY ENGLAND CV7 7FR |
2014-06-07 |
insert address THE FARM HOUSE BALSALL STREET EAST BALSALL COMMON COVENTRY CV7 7FR |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-06-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-05-16 |
update statutory_documents 20/04/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-07-12 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address FLAT 7 NELL GWYNN HOUSE SLOANE AVENUE LONDON UNITED KINGDOM SW3 3AX |
2013-06-25 |
insert address THE FARM HOUSE BALSALL STREET EAST BALSALL COMMON COVENTRY ENGLAND CV7 7FR |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-06-25 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-04-23 |
update statutory_documents 20/04/13 FULL LIST |
2013-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
FLAT 7 NELL GWYNN HOUSE
SLOANE AVENUE
LONDON
SW3 3AX
UNITED KINGDOM |
2013-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
THE FARM HOUSE
BALSALL STREET EAST BALSALL COMMON
COVENTRY
CV7 7FR
ENGLAND |
2012-04-20 |
update statutory_documents 20/04/12 FULL LIST |
2012-04-12 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2011-07-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-05-20 |
update statutory_documents 20/05/11 FULL LIST |
2011-05-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-05-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
34 SOVEREIGN ROAD KINGS NORTON BUSINESS CENTRE
KINGS NORTON
BIRMINGHAM
WEST MIDLANDS
B34 3HN |
2011-03-25 |
update statutory_documents 28/02/11 STATEMENT OF CAPITAL GBP 30000 |
2011-03-24 |
update statutory_documents 28/02/11 TOTAL EXEMPTION FULL |
2010-06-11 |
update statutory_documents 11/05/10 FULL LIST |
2010-03-25 |
update statutory_documents 28/02/10 TOTAL EXEMPTION FULL |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO BURATTI / 06/04/2009 |
2009-06-15 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2008 FROM
34 SOVEREIGN ROAD
KINGS NORTON BUSINESS CENTRE
KINGS NORTON
BIRMINGHAM
B30 3HN
UNITED KINGDOM |
2008-05-30 |
update statutory_documents DIRECTOR APPOINTED GARY LEWIS BERESFORD LOGGED FORM |
2008-05-30 |
update statutory_documents SECRETARY APPOINTED ANNETTE DENISE HILL LOGGED FORM |
2008-05-30 |
update statutory_documents APPOINTMENT TERMINATE, SECRETARY GARY LEWIS BERESFORD LOGGED FORM |
2008-05-29 |
update statutory_documents 28/02/08 TOTAL EXEMPTION FULL |
2008-05-23 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2008 FROM
20 MOSELEY GATE
MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 8JJ |
2008-05-23 |
update statutory_documents DIRECTOR APPOINTED MR GARY LEWIS BERESFORD |
2008-05-23 |
update statutory_documents SECRETARY APPOINTED MRS ANNETTE DENISE HILL |
2008-05-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANGELO BURATTI |
2008-05-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GARY BERESFORD |
2008-05-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
2007-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
2006-09-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-10 |
update statutory_documents SECRETARY RESIGNED |
2005-07-29 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-06 |
update statutory_documents COMPANY NAME CHANGED
INTERACTIVE MINDS.NET LIMITED
CERTIFICATE ISSUED ON 06/10/04 |
2004-09-27 |
update statutory_documents NC INC ALREADY ADJUSTED
19/05/04 |
2004-09-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05 |
2004-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/04 FROM:
93 LITTLE ASTON LANE
LITTLE ASTON
SUTTON COLDFIELD
WEST MIDLANDS B74 3UE |
2004-09-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-09-27 |
update statutory_documents £ NC 1000/100000
19/05 |
2004-09-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/04 FROM:
52 MUCKLOW HILL
HALESOWEN BIRMINGHAM
WEST MIDLANDS B62 8BL |
2004-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-21 |
update statutory_documents SECRETARY RESIGNED |
2004-05-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |