Date | Description |
2024-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/24, WITH UPDATES |
2024-07-09 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-06-22 |
delete index_pages_linkeddomain instagram.com |
2024-06-22 |
delete terms_pages_linkeddomain instagram.com |
2024-06-22 |
insert phone 07458 152204 |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES |
2023-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-14 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES |
2022-10-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY ELAINE SUSAN CHAPMAN |
2022-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-07 |
update statutory_documents 30/11/21 UNAUDITED ABRIDGED |
2022-04-02 |
delete source_ip 77.68.64.15 |
2022-04-02 |
insert source_ip 77.68.64.45 |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES |
2021-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY CHAPMAN / 14/10/2016 |
2021-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT MARTIN WINSTON / 14/10/2016 |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-24 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-04-27 |
insert index_pages_linkeddomain instagram.com |
2021-04-27 |
insert terms_pages_linkeddomain instagram.com |
2021-02-04 |
update website_status InternalTimeout => OK |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
2020-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHAPMAN / 05/10/2020 |
2020-08-27 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-04-18 |
update website_status OK => InternalTimeout |
2019-10-28 |
delete about_pages_linkeddomain google.com |
2019-10-28 |
delete about_pages_linkeddomain yell.com |
2019-10-28 |
delete contact_pages_linkeddomain google.com |
2019-10-28 |
delete contact_pages_linkeddomain yell.com |
2019-10-28 |
delete index_pages_linkeddomain google.com |
2019-10-28 |
delete index_pages_linkeddomain yell.com |
2019-10-28 |
delete terms_pages_linkeddomain yell.com |
2019-10-28 |
insert phone (0161) 333 0498 |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-25 |
update website_status InternalTimeout => OK |
2019-06-25 |
delete source_ip 88.208.252.132 |
2019-06-25 |
insert source_ip 77.68.64.15 |
2019-06-25 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-04-23 |
update website_status OK => InternalTimeout |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-14 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-01-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK CHAPMAN |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-07-28 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-10-24 |
update statutory_documents 14/10/16 STATEMENT OF CAPITAL GBP 202 |
2016-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CHAPMAN |
2016-05-11 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-11 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-03-18 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete address 8 STONEHOUSE STREET STONEHOUSE PLYMOUTH DEVON ENGLAND PL1 3PN |
2015-11-07 |
insert address 8 STONEHOUSE STREET STONEHOUSE PLYMOUTH DEVON PL1 3PN |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-11-07 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-10-28 |
update statutory_documents 17/10/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-30 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update num_mort_charges 2 => 3 |
2015-04-07 |
update num_mort_outstanding 2 => 3 |
2015-03-07 |
delete address NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH DEVON PL3 4NU |
2015-03-07 |
insert address 8 STONEHOUSE STREET STONEHOUSE PLYMOUTH DEVON ENGLAND PL1 3PN |
2015-03-07 |
update registered_address |
2015-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045655380003 |
2015-02-28 |
delete address New Victoria House
Weston Park Road
Plymouth
PL3 4NU |
2015-02-28 |
insert address 8 Stonehouse Street
Stonehouse
Plymouth
Devon
PL1 3PN |
2015-02-28 |
update primary_contact New Victoria House
Weston Park Road
Plymouth
PL3 4NU => 8 Stonehouse Street
Stonehouse
Plymouth
Devon
PL1 3PN |
2015-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2015 FROM
NEW VICTORIA HOUSE WESTON PARK ROAD
PLYMOUTH
DEVON
PL3 4NU |
2014-12-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-12-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-11-26 |
update statutory_documents 17/10/14 FULL LIST |
2014-11-26 |
update statutory_documents 26/06/14 STATEMENT OF CAPITAL GBP 102 |
2014-11-26 |
update statutory_documents 26/06/14 STATEMENT OF CAPITAL GBP 102 |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-21 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-05-21 |
insert general_emails in..@adswindowfilms.co.uk |
2014-05-21 |
insert email in..@adswindowfilms.co.uk |
2013-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHAPMAN / 05/11/2013 |
2013-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT WINSTON |
2013-11-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT WINSTON |
2013-11-09 |
delete address 58 North Road East, Plymouth PL4 6AJ |
2013-11-07 |
delete address NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH DEVON ENGLAND PL3 4NU |
2013-11-07 |
insert address NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH DEVON PL3 4NU |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-11-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-10-29 |
update statutory_documents 17/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-22 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address 58 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AJ |
2013-06-25 |
insert address NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH DEVON ENGLAND PL3 4NU |
2013-06-25 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
58 NORTH ROAD EAST
PLYMOUTH
DEVON
PL4 6AJ |
2013-03-14 |
insert address 58 North Road East, Plymouth PL4 6AJ |
2012-11-01 |
update statutory_documents 17/10/12 FULL LIST |
2012-02-28 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-10-26 |
update statutory_documents DIRECTOR APPOINTED MR MARK CHAPMAN |
2011-10-26 |
update statutory_documents 17/10/11 FULL LIST |
2011-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARTIN WINSTON / 17/10/2011 |
2011-07-05 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-10-19 |
update statutory_documents 17/10/10 FULL LIST |
2010-07-07 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-10-20 |
update statutory_documents 17/10/09 FULL LIST |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY CHAPMAN / 20/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARTIN WINSTON / 20/10/2009 |
2009-06-02 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-11-14 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT WINSTON / 10/04/2008 |
2008-11-14 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-11-01 |
update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-04-20 |
update statutory_documents RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
2007-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-02-03 |
update statutory_documents RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
2005-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
2004-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/04 FROM:
161 ALMA ROAD, MILEHOUSE
PLYMOUTH
DEVON
PL3 4HQ |
2004-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-01 |
update statutory_documents RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
2003-04-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03 |
2003-01-25 |
update statutory_documents £ NC 1000/1300
26/11/02 |
2003-01-25 |
update statutory_documents NC INC ALREADY ADJUSTED 26/11/02 |
2003-01-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |