Date | Description |
2023-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES |
2022-12-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYE HOLDINGS LIMITED |
2022-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER KAYE / 07/06/2022 |
2022-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FREYA JO KAYE / 07/06/2022 |
2022-06-07 |
delete address GLENDENE 14 HAIGH LANE HAIGH BARNSLEY SOUTH YORKSHIRE S75 4BZ |
2022-06-07 |
insert address THE STUD STABLES 22 HAIGH LANE HAIGH BARNSLEY ENGLAND S75 4BZ |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-07 |
update registered_address |
2022-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2022 FROM
GLENDENE
14 HAIGH LANE HAIGH
BARNSLEY
SOUTH YORKSHIRE
S75 4BZ |
2022-05-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES |
2021-12-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREYA KAYE |
2021-12-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER KAYE / 01/12/2021 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-11-24 |
update statutory_documents SECRETARY APPOINTED MR DANIEL CHRISTOPHER KAYE |
2021-11-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA LANNON |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-25 |
update website_status OK => MaintenancePage |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
2020-12-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-06 |
delete person Lars Jensen |
2019-07-06 |
delete person Peter Mott |
2019-07-06 |
insert person Reece Blackburn |
2019-05-01 |
update statutory_documents DIRECTOR APPOINTED MISS FREYA JO KAYE |
2019-04-07 |
update num_mort_outstanding 1 => 0 |
2019-04-07 |
update num_mort_satisfied 1 => 2 |
2019-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064499280001 |
2018-12-21 |
delete address 14 Haigh Lane
Haigh, Barnsley
South Yorkshire
S75 4BZ |
2018-12-21 |
insert address 18 Haigh Lane
Haigh, Barnsley
South Yorkshire
S75 4BZ |
2018-12-21 |
update primary_contact 14 Haigh Lane
Haigh, Barnsley
South Yorkshire
S75 4BZ => 18 Haigh Lane
Haigh, Barnsley
South Yorkshire
S75 4BZ |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
2017-11-01 |
insert person Pete Kaye |
2017-11-01 |
insert person Peter Mott |
2017-11-01 |
update person_description Daniel Kaye => Daniel Kaye |
2017-11-01 |
update person_description Lars Jensen => Lars Jensen |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-24 |
delete person Lewis Myers |
2017-09-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-07 |
update num_mort_outstanding 2 => 1 |
2017-07-07 |
update num_mort_satisfied 0 => 1 |
2017-05-30 |
update website_status DomainNotFound => OK |
2017-05-30 |
insert managingdirector Daniel Kaye |
2017-05-30 |
delete source_ip 212.227.211.32 |
2017-05-30 |
insert person Daniel Godfrey |
2017-05-30 |
insert person Daniel Kaye |
2017-05-30 |
insert person Lewis Myers |
2017-05-30 |
insert person Louis Atherton |
2017-05-30 |
insert person Rebecca Lannon |
2017-05-30 |
insert source_ip 194.106.222.254 |
2017-05-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064499280002 |
2016-12-29 |
update website_status OK => DomainNotFound |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update num_mort_charges 1 => 2 |
2016-06-08 |
update num_mort_outstanding 1 => 2 |
2016-06-03 |
delete address 14 Haigh Lane
Haigh, Barnsley
S75 4BZ |
2016-06-03 |
delete source_ip 194.106.222.199 |
2016-06-03 |
insert address 14 Haigh Lane
Haigh, Barnsley
South Yorkshire
S75 4BZ |
2016-06-03 |
insert source_ip 212.227.211.32 |
2016-06-03 |
update primary_contact 14 Haigh Lane
Haigh, Barnsley
S75 4BZ => 14 Haigh Lane
Haigh, Barnsley
South Yorkshire
S75 4BZ |
2016-05-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064499280002 |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-01-08 |
update num_mort_charges 0 => 1 |
2016-01-08 |
update num_mort_outstanding 0 => 1 |
2016-01-08 |
update returns_last_madeup_date 2014-12-11 => 2015-12-11 |
2016-01-08 |
update returns_next_due_date 2016-01-08 => 2017-01-08 |
2015-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064499280001 |
2015-12-14 |
update statutory_documents 11/12/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-23 |
update website_status FlippedRobots => OK |
2015-04-04 |
update website_status OK => FlippedRobots |
2015-02-07 |
update returns_last_madeup_date 2013-12-11 => 2014-12-11 |
2015-02-07 |
update returns_next_due_date 2015-01-08 => 2016-01-08 |
2015-01-09 |
update statutory_documents 11/12/14 FULL LIST |
2014-12-06 |
insert index_pages_linkeddomain facebook.com |
2014-12-06 |
insert index_pages_linkeddomain linkedin.com |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-11 => 2013-12-11 |
2014-02-07 |
update returns_next_due_date 2014-01-08 => 2015-01-08 |
2014-01-08 |
update statutory_documents 11/12/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-11 => 2012-12-11 |
2013-06-24 |
update returns_next_due_date 2013-01-08 => 2014-01-08 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-09 |
delete source_ip 91.151.213.124 |
2013-03-09 |
insert source_ip 194.106.222.199 |
2013-01-09 |
update statutory_documents 11/12/12 FULL LIST |
2012-09-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-23 |
update statutory_documents 11/12/11 FULL LIST |
2011-09-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-02 |
update statutory_documents 11/12/10 FULL LIST |
2010-09-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-08 |
update statutory_documents 11/12/09 FULL LIST |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTOPHER KAYE / 02/10/2009 |
2009-08-12 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/08 FROM:
MARLAND HOUSE, 13 HUDDERSFIELD
ROAD, BARNSLEY
SOUTH YORKSHIRE
S70 2LW |
2008-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/07 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW |
2007-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-12 |
update statutory_documents SECRETARY RESIGNED |
2007-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |