Date | Description |
2024-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/24 |
2024-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/24, NO UPDATES |
2023-06-07 |
delete address 16 LOCKWOOD CHASE OXLEY PARK MILTON KEYNES ENGLAND MK4 4ER |
2023-06-07 |
insert address 38 SUMMERS ROAD HUGGLESCOTE COALVILLE ENGLAND LE67 2ET |
2023-06-07 |
update account_category MICRO ENTITY => DORMANT |
2023-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2023-04-30 |
2023-06-07 |
update accounts_next_due_date 2021-04-30 => 2025-01-31 |
2023-06-07 |
update registered_address |
2023-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES |
2023-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
2023-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2023-04-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/04/20 |
2023-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2023 FROM
16 LOCKWOOD CHASE
OXLEY PARK
MILTON KEYNES
MK4 4ER
ENGLAND |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-10-13 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-07 |
update company_status Active => Active - Proposal to Strike off |
2020-04-28 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2020-04-21 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HORROCKS / 05/06/2018 |
2018-06-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN HORROCKS |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
2018-03-07 |
delete address 12 GARWOOD CRESCENT GRANGE FARM MILTON KEYNES ENGLAND MK8 0PG |
2018-03-07 |
insert address 16 LOCKWOOD CHASE OXLEY PARK MILTON KEYNES ENGLAND MK4 4ER |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-07 |
update registered_address |
2018-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2018 FROM
12 GARWOOD CRESCENT
GRANGE FARM
MILTON KEYNES
MK8 0PG
ENGLAND |
2018-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-11-13 |
update statutory_documents SECRETARY APPOINTED MR ANDREW HORROCKS |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
2017-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY HORROCKS |
2017-11-07 |
delete address 8 BYWELL COURT KINGSMEAD MILTON KEYNES MK4 4HE |
2017-11-07 |
insert address 12 GARWOOD CRESCENT GRANGE FARM MILTON KEYNES ENGLAND MK8 0PG |
2017-11-07 |
update company_status Active - Proposal to Strike off => Active |
2017-11-07 |
update registered_address |
2017-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2017 FROM
8 BYWELL COURT
KINGSMEAD
MILTON KEYNES
MK4 4HE |
2017-10-25 |
update statutory_documents DISS REQUEST WITHDRAWN |
2017-04-27 |
update company_status Active => Active - Proposal to Strike off |
2017-04-08 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2017-02-28 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2017-02-15 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-04 => 2016-04-04 |
2016-05-13 |
update returns_next_due_date 2016-05-02 => 2017-05-02 |
2016-04-07 |
update statutory_documents 04/04/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-10 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH |
2015-05-08 |
insert address 8 BYWELL COURT KINGSMEAD MILTON KEYNES MK4 4HE |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-04-04 => 2015-04-04 |
2015-05-08 |
update returns_next_due_date 2015-05-02 => 2016-05-02 |
2015-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
3RD FLOOR 207
REGENT STREET
LONDON
W1B 3HH |
2015-04-10 |
update statutory_documents 04/04/15 FULL LIST |
2015-04-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANNE HORROCKS / 05/04/2014 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 3RD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH |
2014-05-07 |
insert address 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-04 => 2014-04-04 |
2014-05-07 |
update returns_next_due_date 2014-05-02 => 2015-05-02 |
2014-04-16 |
update statutory_documents 04/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-29 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address 8 BYWELL COURT KINGSMEAD MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK4 4HE |
2013-06-25 |
insert address 3RD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-04-04 => 2013-04-04 |
2013-06-25 |
update returns_next_due_date 2013-05-02 => 2014-05-02 |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete address 23 ANGORA CLOSE SHENLEY BROOK END MILTON KEYNES UNITED KINGDOM MK5 7GJ |
2013-06-21 |
insert address 8 BYWELL COURT KINGSMEAD MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK4 4HE |
2013-06-21 |
update registered_address |
2013-04-25 |
update statutory_documents 04/04/13 FULL LIST |
2013-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
8 BYWELL COURT
KINGSMEAD
MILTON KEYNES
BUCKINGHAMSHIRE
MK4 4HE
UNITED KINGDOM |
2013-01-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
23 ANGORA CLOSE
SHENLEY BROOK END
MILTON KEYNES
MK5 7GJ
UNITED KINGDOM |
2012-04-25 |
update statutory_documents 04/04/12 FULL LIST |
2012-04-24 |
update statutory_documents 04/04/12 STATEMENT OF CAPITAL GBP 107093 |
2012-04-12 |
update statutory_documents 03/04/12 FULL LIST |
2012-01-18 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2011-04-06 |
update statutory_documents 03/04/11 FULL LIST |
2011-02-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2010 FROM
63 SHERINGHAM WAY
POULTON-LE-FYLDE
LANCASHIRE
FY6 7EE
ENGLAND |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HORROCKS / 21/06/2010 |
2010-04-03 |
update statutory_documents SECRETARY APPOINTED MRS TRACEY ANNE HORROCKS |
2010-04-03 |
update statutory_documents 03/04/10 FULL LIST |
2010-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HORROCKS / 03/04/2010 |
2009-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2009 FROM
120 CORNWALL AVENUE
BLACKPOOL
FY2 9QR
UK |
2009-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY HORROCKS |
2009-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA HORROCKS |
2009-08-10 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents SECRETARY APPOINTED MRS PATRICIA ANNE HORROCKS |
2008-04-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN HORROCKS |
2008-04-21 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY ANNE HORROCKS |
2008-04-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
2008-04-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
2008-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |