Date | Description |
2024-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-01-02 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES |
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 |
2022-10-19 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-08-17 |
insert address 10-11 Darin Court
Crownhill Industry
Milton Keynes
MK8 0AD |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
2022-02-15 |
insert index_pages_linkeddomain matterport.com |
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 |
2021-11-04 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2021-02-09 |
delete index_pages_linkeddomain plus.google.com |
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 |
2020-12-04 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-01-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-12-17 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-11-29 |
update website_status EmptyPage => OK |
2019-11-29 |
delete address Crownhill Industrial Estate, Milton Keynes, MK8 0AD |
2019-11-29 |
delete index_pages_linkeddomain awdtec.co |
2019-11-29 |
delete index_pages_linkeddomain parishouse.co.uk |
2019-11-29 |
delete index_pages_linkeddomain youtube.com |
2019-11-29 |
delete industry_tag Kitchen design and installation |
2019-11-29 |
delete registration_number 5811339 - 11 |
2019-11-29 |
insert address 11 Darin Court
Crownhill Industry
Milton Keynes
MK8 0AD |
2019-11-29 |
insert index_pages_linkeddomain facebook.com |
2019-11-29 |
insert index_pages_linkeddomain houzz.co.uk |
2019-11-29 |
insert index_pages_linkeddomain instagram.com |
2019-11-29 |
insert index_pages_linkeddomain pinterest.co.uk |
2019-11-29 |
insert index_pages_linkeddomain plus.google.com |
2019-11-29 |
insert index_pages_linkeddomain twitter.com |
2019-11-29 |
update primary_contact Crownhill Industrial Estate, Milton Keynes, MK8 0AD => 11 Darin Court
Crownhill Industry
Milton Keynes
MK8 0AD |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2019-03-27 |
update website_status OK => EmptyPage |
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 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-26 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
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 |
2017-02-17 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-23 |
insert index_pages_linkeddomain youtube.com |
2016-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LILLIAN PANTLING / 11/01/2013 |
2016-07-07 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-07-07 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-07-04 |
delete index_pages_linkeddomain awd.uk.net |
2016-07-04 |
insert index_pages_linkeddomain awdtec.co |
2016-06-01 |
update statutory_documents 09/05/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update num_mort_outstanding 2 => 0 |
2015-11-08 |
update num_mort_satisfied 0 => 2 |
2015-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-07-08 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-07-08 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-06-04 |
update statutory_documents 09/05/15 FULL LIST |
2015-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LILLIAN PANTLING / 01/05/2015 |
2015-06-03 |
insert index_pages_linkeddomain parishouse.co.uk |
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 |
2015-02-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 11 DARIN COURT CROWNHILL MILTON KEYNES UNITED KINGDOM MK8 0AD |
2014-07-07 |
insert address 11 DARIN COURT CROWNHILL MILTON KEYNES MK8 0AD |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-07-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-06-04 |
update statutory_documents 09/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-22 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-09 => 2013-05-09 |
2013-07-01 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
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 5244 - Retail furniture household etc |
2013-06-21 |
delete sic_code 5245 - Retail electric h'hold, etc. goods |
2013-06-21 |
insert sic_code 47540 - Retail sale of electrical household appliances in specialised stores |
2013-06-21 |
insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
2013-06-21 |
update returns_last_madeup_date 2011-05-09 => 2012-05-09 |
2013-06-21 |
update returns_next_due_date 2012-06-06 => 2013-06-06 |
2013-06-04 |
update statutory_documents 09/05/13 FULL LIST |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LILLIAN PANTLING / 10/05/2012 |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATT LAWSON / 10/05/2012 |
2013-02-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-01 |
update statutory_documents 09/05/12 FULL LIST |
2012-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATT LAWSON / 17/08/2011 |
2011-07-07 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2011 FROM
5, COOPERS MEWS
MILTON KEYNES
BUCKINGHAMSHIRE
MK14 6HD |
2011-05-26 |
update statutory_documents 09/05/11 FULL LIST |
2011-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATT LAWSON / 23/03/2011 |
2011-02-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents 09/05/10 FULL LIST |
2010-07-27 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-27 |
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
877-INST CREATE CHARGES:EW & NI |
2010-07-27 |
update statutory_documents SECRETARY APPOINTED MR MATT LAWSON |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LILLIAN PANTLING / 08/05/2010 |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATT LAWSON / 08/05/2010 |
2010-07-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LILLIAN PANTLING / 05/09/2009 |
2010-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH PANTLING |
2010-04-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LILLIAN PANTLING / 05/09/2009 |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
2009-03-26 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-11-27 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PANTLING / 26/09/2008 |
2008-11-27 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PANTLING / 26/09/2008 |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
2008-03-06 |
update statutory_documents 31/05/07 TOTAL EXEMPTION FULL |
2007-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-05-10 |
update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |