Date | Description |
2024-06-07 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => 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 |
2022-09-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-05 |
update website_status FlippedRobots => OK |
2022-09-05 |
delete index_pages_linkeddomain google.com |
2022-09-05 |
delete index_pages_linkeddomain venpos.net |
2022-08-17 |
update website_status OK => FlippedRobots |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES |
2022-02-17 |
delete index_pages_linkeddomain pcsparty.com |
2022-01-07 |
update account_category AUDITED ABRIDGED => UNAUDITED ABRIDGED |
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 |
2021-12-06 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
2021-04-28 |
delete source_ip 107.180.50.173 |
2021-04-28 |
insert source_ip 192.124.249.183 |
2021-02-04 |
insert index_pages_linkeddomain google.com |
2021-02-04 |
insert index_pages_linkeddomain venpos.net |
2020-12-07 |
update account_category UNAUDITED ABRIDGED => AUDITED ABRIDGED |
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 |
2020-10-16 |
update statutory_documents 31/03/20 AUDITED ABRIDGED |
2020-08-09 |
update num_mort_charges 2 => 3 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-07-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065907130003 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
2020-05-02 |
delete email in..@gmail.com |
2020-05-02 |
delete email ra..@sabizuk.com |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-10 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-16 |
delete address themed indoor play and party centre for 0-12 year-olds in |
2017-06-16 |
insert email in..@gmail.com |
2017-06-16 |
insert email ra..@sabizuk.com |
2017-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
2016-11-12 |
delete phone 07538 401 715 |
2016-08-13 |
insert phone 07538 401 715 |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-08 |
update returns_last_madeup_date 2015-05-13 => 2016-05-13 |
2016-06-08 |
update returns_next_due_date 2016-06-10 => 2017-06-10 |
2016-05-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-28 |
update statutory_documents 13/05/16 FULL LIST |
2016-05-16 |
update website_status FlippedRobots => OK |
2016-05-16 |
delete source_ip 79.170.40.163 |
2016-05-16 |
insert source_ip 107.180.50.173 |
2016-05-16 |
update robots_txt_status www.wildnwacky.co.uk: 404 => 200 |
2016-03-27 |
update website_status FailedRobots => FlippedRobots |
2016-02-03 |
update website_status OK => FailedRobots |
2015-06-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-10 |
update returns_last_madeup_date 2014-05-13 => 2015-05-13 |
2015-06-10 |
update returns_next_due_date 2015-06-10 => 2016-06-10 |
2015-05-31 |
update statutory_documents 13/05/15 FULL LIST |
2015-05-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete index_pages_linkeddomain grabulous.co.uk |
2015-03-07 |
delete index_pages_linkeddomain groupon.co.uk |
2015-01-02 |
insert index_pages_linkeddomain grabulous.co.uk |
2015-01-02 |
insert index_pages_linkeddomain groupon.co.uk |
2014-08-16 |
insert address themed indoor play and party centre for 0-12 year-olds in |
2014-07-07 |
delete address UNIT 5 MILL COURT EDINBURGH GATE HARLOW ESSEX UK CM20 2JA |
2014-07-07 |
insert address UNIT 5 MILL COURT EDINBURGH GATE HARLOW ESSEX CM20 2JA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-13 => 2014-05-13 |
2014-07-07 |
update returns_next_due_date 2014-06-10 => 2015-06-10 |
2014-06-09 |
update statutory_documents 13/05/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-04-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-13 => 2013-05-13 |
2013-06-26 |
update returns_next_due_date 2013-06-10 => 2014-06-10 |
2013-06-21 |
delete sic_code 9272 - Other recreational activities nec |
2013-06-21 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update num_mort_outstanding 2 => 0 |
2013-06-21 |
update num_mort_satisfied 0 => 2 |
2013-06-21 |
update returns_last_madeup_date 2011-05-13 => 2012-05-13 |
2013-06-21 |
update returns_next_due_date 2012-06-10 => 2013-06-10 |
2013-06-21 |
delete address RAE HOUSE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT |
2013-06-21 |
insert address UNIT 5 MILL COURT EDINBURGH GATE HARLOW ESSEX UK CM20 2JA |
2013-06-21 |
update registered_address |
2013-05-24 |
update statutory_documents 13/05/13 FULL LIST |
2012-07-23 |
update statutory_documents DIRECTOR APPOINTED JULIEN FABRICE COTTA |
2012-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
RAE HOUSE DANE STREET
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3BT |
2012-07-16 |
update statutory_documents DIRECTOR APPOINTED AMANDA JANE COTTA |
2012-07-16 |
update statutory_documents SECRETARY APPOINTED JULIEN FABRICE COTTA |
2012-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE LENIHAN |
2012-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LENIHAN |
2012-07-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK LENIHAN |
2012-06-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-06-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-06-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-12 |
update statutory_documents 13/05/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents 13/05/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-01 |
update statutory_documents PREVSHO FROM 31/05/2010 TO 31/03/2010 |
2010-07-01 |
update statutory_documents 13/05/10 FULL LIST |
2010-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN LENIHAN / 13/05/2010 |
2010-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT LENIHAN / 13/05/2010 |
2010-04-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-02-10 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |