Date | Description |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-22 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2022-06-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2022-06-07 |
insert sic_code 74100 - specialised design activities |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-17 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2021-09-22 |
delete source_ip 162.13.91.202 |
2021-09-22 |
insert source_ip 162.13.143.188 |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-28 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2021-04-05 |
delete address 9 Bernard Street, Swansea, Wales SA2 0HU |
2021-04-05 |
delete address G5, The Business Centre, Priority Business Park, Barry, South Glamorgan, Wales, CF63 2AW |
2021-04-05 |
delete email on..@whistonandwright.com |
2021-04-05 |
insert address HANDEL HOUSE, 95 High Street, Edgware, London HA8 7DB |
2021-04-05 |
insert address HANDEL HOUSE, 95 Hight Street, Edgware, London HA8 7DB |
2021-04-05 |
update primary_contact G5, The Business Centre, Priority Business Park, Barry, South Glamorgan, Wales, CF63 2AW => HANDEL HOUSE, 95 High Street, Edgware, London HA8 7DB |
2020-10-30 |
delete address UNIT G1 CHANDELIER BUILDING 8 SCRUBS LANE LONDON NW10 6RB |
2020-10-30 |
insert address HANDEL HOUSE 95 HIGH STREET EDGWARE ENGLAND HA8 7DB |
2020-10-30 |
update registered_address |
2020-09-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CLARE WHISTON / 28/09/2020 |
2020-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2020 FROM
UNIT G1 CHANDELIER BUILDING
8 SCRUBS LANE
LONDON
NW10 6RB |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE WHISTON / 28/09/2020 |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-01-21 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
2019-09-03 |
update statutory_documents CESSATION OF CLARE WHISTON AS A PSC |
2019-09-03 |
update statutory_documents CESSATION OF MELISSA WRIGHT AS A PSC |
2019-07-09 |
update website_status OK => DomainNotFound |
2018-12-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-12-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-11-16 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE WHISTON |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-15 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-27 |
delete source_ip 162.13.143.188 |
2017-09-27 |
insert source_ip 162.13.91.202 |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
2017-09-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE WHISTON |
2017-07-16 |
delete source_ip 185.26.230.132 |
2017-07-16 |
insert source_ip 162.13.143.188 |
2017-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELISSA WRIGHT |
2017-02-10 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-10 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-05 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-14 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-03 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-08-10 => 2015-08-10 |
2015-10-09 |
update returns_next_due_date 2015-09-07 => 2016-09-07 |
2015-09-03 |
update statutory_documents 10/08/15 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-10 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-03 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address LONG ISLAND HOUSE BLOCK A ,UNIT 2A 1-4 WARPLE WAY LONDON UNITED KINGDOM W3 0RG |
2015-01-07 |
insert address UNIT G1 CHANDELIER BUILDING 8 SCRUBS LANE LONDON NW10 6RB |
2015-01-07 |
update registered_address |
2015-01-06 |
delete address Long Island House
Block A, 1-4 Warple Way,
London W3 0RG |
2015-01-06 |
delete index_pages_linkeddomain google.com |
2015-01-06 |
insert address Chandelier Building
Unit 1.G, 8 Scrubs Lane,
London NW10 6RB |
2015-01-06 |
insert index_pages_linkeddomain google.co.uk |
2015-01-06 |
update primary_contact Long Island House
Block A, 1-4 Warple Way,
London W3 0RG => Chandelier Building
Unit 1.G, 8 Scrubs Lane,
London NW10 6RB |
2014-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2014 FROM
LONG ISLAND HOUSE BLOCK A ,UNIT 2A
1-4 WARPLE WAY
LONDON
W3 0RG
UNITED KINGDOM |
2014-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE WHISTON / 13/11/2014 |
2014-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA WRIGHT / 13/11/2014 |
2014-10-07 |
update returns_last_madeup_date 2013-08-10 => 2014-08-10 |
2014-10-07 |
update returns_next_due_date 2014-09-07 => 2015-09-07 |
2014-09-15 |
update statutory_documents 10/08/14 FULL LIST |
2014-09-09 |
delete source_ip 212.53.65.86 |
2014-09-09 |
insert source_ip 185.26.230.132 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-19 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-10 => 2013-08-10 |
2013-09-06 |
update returns_next_due_date 2013-09-07 => 2014-09-07 |
2013-08-16 |
update statutory_documents 10/08/13 FULL LIST |
2013-06-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date null => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-10 => 2014-05-31 |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-10 |
2013-06-22 |
update returns_next_due_date 2012-09-07 => 2013-09-07 |
2013-05-14 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-29 |
update statutory_documents 10/08/12 FULL LIST |
2011-08-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |