Date | Description |
2024-04-09 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-01-09 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2023-04-07 |
delete address 2 LAUREL HOUSE 1 STATION ROAD WORLE WESTON-SUPER-MARE ENGLAND BS22 6AR |
2023-04-07 |
insert address THE CLOCK HOUSE HIGH STREET WRINGTON NORTH SOMERSET BS40 5QA |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-03-06 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2023 FROM
2 LAUREL HOUSE 1 STATION ROAD
WORLE
WESTON-SUPER-MARE
BS22 6AR
ENGLAND |
2023-03-06 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-03-06 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-11-29 |
update statutory_documents FIRST GAZETTE |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
2020-07-07 |
update account_category UNAUDITED ABRIDGED => null |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
2019-07-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
2018-03-07 |
update num_mort_charges 1 => 2 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070091630002 |
2017-12-08 |
delete address DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL ENGLAND BS20 7GF |
2017-12-08 |
insert address 2 LAUREL HOUSE 1 STATION ROAD WORLE WESTON-SUPER-MARE ENGLAND BS22 6AR |
2017-12-08 |
update registered_address |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
2017-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2017 FROM
DYNAMIC HOUSE 2 SERBERT ROAD
PORTISHEAD
BRISTOL
BS20 7GF
ENGLAND |
2017-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS GENEVIEVE LLEWELYN / 04/09/2017 |
2017-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES MARK BOSTOCK / 04/09/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address 43 OLD STREET CLEVEDON NORTH SOMERSET BS21 6DA |
2015-10-07 |
insert address DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL ENGLAND BS20 7GF |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-04 => 2015-09-04 |
2015-10-07 |
update returns_next_due_date 2015-10-02 => 2016-10-02 |
2015-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2015 FROM
43 OLD STREET
CLEVEDON
NORTH SOMERSET
BS21 6DA |
2015-09-24 |
update statutory_documents 04/09/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-24 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 43 OLD STREET CLEVEDON NORTH SOMERSET ENGLAND BS21 6DA |
2014-10-07 |
insert address 43 OLD STREET CLEVEDON NORTH SOMERSET BS21 6DA |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-04 => 2014-09-04 |
2014-10-07 |
update returns_next_due_date 2014-10-02 => 2015-10-02 |
2014-09-08 |
update statutory_documents 04/09/14 FULL LIST |
2014-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE LLEWELYN / 01/05/2014 |
2014-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BOSTOCK / 01/05/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-13 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-04 => 2013-09-04 |
2013-11-07 |
update returns_next_due_date 2013-10-02 => 2014-10-02 |
2013-10-04 |
update statutory_documents 04/09/13 FULL LIST |
2013-06-25 |
delete address 44 STRODE ROAD CLEVEDON NORTH SOMERSET ENGLAND BS21 6QE |
2013-06-25 |
insert address 43 OLD STREET CLEVEDON NORTH SOMERSET ENGLAND BS21 6DA |
2013-06-25 |
update registered_address |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7450 - Labour recruitment |
2013-06-22 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-22 |
update returns_last_madeup_date 2011-09-04 => 2012-09-04 |
2013-06-22 |
update returns_next_due_date 2012-10-02 => 2013-10-02 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-15 |
update statutory_documents 15/05/13 STATEMENT OF CAPITAL GBP 100 |
2013-04-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MARK BOSTOCK |
2013-03-08 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2013 FROM
44 STRODE ROAD
CLEVEDON
NORTH SOMERSET
BS21 6QE
ENGLAND |
2012-09-28 |
update statutory_documents 04/09/12 FULL LIST |
2012-06-26 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-12 |
update statutory_documents 04/09/11 FULL LIST |
2011-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE LLEWELYN / 01/09/2011 |
2011-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2011 FROM
1 ROSEDALE HOUSE
3 WOODLANDS ROAD
CLEVEDON
BS21 7QD |
2011-03-08 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents 04/09/10 FULL LIST |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE LLEWELYN / 01/01/2010 |
2010-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LLEWELYN |
2010-03-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM WREN LLEWELYN |
2010-02-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-02-04 |
update statutory_documents 20/01/10 STATEMENT OF CAPITAL GBP 2 |
2010-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH ENGLISH |
2009-09-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |