Date | Description |
2025-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/25, WITH UPDATES |
2024-10-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-08-24 |
delete source_ip 217.160.0.227 |
2024-08-24 |
insert source_ip 217.160.0.165 |
2024-08-24 |
update founded_year null => 2009 |
2024-08-24 |
update website_status EmptyPage => OK |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES |
2023-12-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-19 |
update website_status OK => EmptyPage |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-12 |
delete source_ip 217.160.233.179 |
2021-09-12 |
insert source_ip 217.160.0.227 |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HORNE / 26/04/2018 |
2018-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY WILBRAHAM / 26/04/2018 |
2018-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN HORNE / 26/04/2018 |
2018-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HENRY WILBRAHAM / 26/04/2018 |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-25 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-12 |
update statutory_documents 31/05/17 STATEMENT OF CAPITAL GBP 51 |
2017-06-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-01-16 => 2016-01-16 |
2016-03-13 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
2016-02-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
11 JARMAN WAY
ROYSTON
HERTFORDSHIRE
SG8 5HW |
2016-02-01 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2016-02-01 |
update statutory_documents 16/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update account_ref_day 30 => 31 |
2015-10-09 |
update account_ref_month 9 => 3 |
2015-10-09 |
update accounts_next_due_date 2016-06-30 => 2015-12-31 |
2015-09-09 |
update statutory_documents PREVSHO FROM 30/09/2015 TO 31/03/2015 |
2015-09-03 |
update statutory_documents SECRETARY APPOINTED MR DAVID ROBERT GRADON |
2015-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GAJADHARSINGH |
2015-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN BUTLER |
2015-05-08 |
update account_ref_day 31 => 30 |
2015-05-08 |
update account_ref_month 3 => 9 |
2015-05-08 |
update accounts_next_due_date 2015-12-31 => 2016-06-30 |
2015-05-08 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
2015-04-13 |
update statutory_documents CURREXT FROM 31/03/2015 TO 30/09/2015 |
2015-04-08 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
2015-03-23 |
update statutory_documents 16/01/15 FULL LIST |
2015-02-18 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY GEORGE GAJADHARSINGH |
2015-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH |
2015-02-07 |
update num_mort_outstanding 4 => 3 |
2015-02-07 |
update num_mort_satisfied 0 => 1 |
2015-01-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067936930004 |
2015-01-23 |
update statutory_documents ADOPT ARTICLES 08/01/2015 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-28 |
update statutory_documents SECOND FILING WITH MUD 16/01/14 FOR FORM AR01 |
2014-11-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address 7 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 3GE |
2014-03-08 |
insert address 7 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE |
2014-03-08 |
update num_mort_charges 3 => 4 |
2014-03-08 |
update num_mort_outstanding 3 => 4 |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
2014-03-08 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-02-27 |
update statutory_documents 16/01/14 FULL LIST |
2014-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067936930004 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete address 17 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE |
2013-10-07 |
insert address 7 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 3GE |
2013-10-07 |
update registered_address |
2013-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2013 FROM, 17 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GE |
2013-06-25 |
update num_mort_charges 2 => 3 |
2013-06-25 |
update num_mort_outstanding 2 => 3 |
2013-06-25 |
update returns_last_madeup_date 2012-01-16 => 2013-01-16 |
2013-06-25 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
2013-06-23 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-22 |
update statutory_documents 16/01/13 FULL LIST |
2013-02-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-10-16 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-01 |
update statutory_documents 16/01/12 FULL LIST |
2012-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PHILIP BUTLER / 16/01/2012 |
2011-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-03-17 |
update statutory_documents SECTION 519 RESIGNATION OF AUDITORS |
2011-03-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2011 FROM, UNIT 27 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GE |
2011-02-21 |
update statutory_documents SAIL ADDRESS CREATED |
2011-02-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-02-15 |
update statutory_documents 16/01/11 FULL LIST |
2011-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2010 FROM, 20 SOMERS ROAD, SOMERS ROAD INDUSTRIAL ESTATE, RUGBY, WARWICKSHIRE, CV22 7DH |
2010-05-17 |
update statutory_documents DIRECTOR APPOINTED GORDON ROGER SMITH |
2010-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILTON |
2010-03-22 |
update statutory_documents CURREXT FROM 31/01/2010 TO 31/03/2010 |
2010-03-01 |
update statutory_documents S-DIV |
2010-03-01 |
update statutory_documents 16/03/09 STATEMENT OF CAPITAL GBP 100.0 |
2010-03-01 |
update statutory_documents 17/03/09 STATEMENT OF CAPITAL GBP 199.0 |
2010-02-24 |
update statutory_documents 16/01/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HORNE / 01/10/2009 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON SMITH / 01/10/2009 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY WILBRAHAM / 01/10/2009 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HILTON / 01/10/2009 |
2010-01-26 |
update statutory_documents SECRETARY APPOINTED STEPHEN PHILIP BUTLER |
2010-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH |
2010-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN RICE |
2009-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2009 FROM, LAKE HOUSE MARKET HILL, ROYSTON, HERTS, SG8 9JN |
2009-06-24 |
update statutory_documents DIRECTOR APPOINTED DAVID ALAN HORNE |
2009-06-24 |
update statutory_documents DIRECTOR APPOINTED JOHN HENRY WILBRAHAM |
2009-06-24 |
update statutory_documents DIRECTOR APPOINTED MICHAEL HILTON |
2009-06-24 |
update statutory_documents SECRETARY APPOINTED JONATHAN RICE |
2009-01-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |