Date | Description |
2025-09-03 |
update statutory_documents 31/05/25 TOTAL EXEMPTION FULL |
2025-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER |
2025-01-27 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2025-01-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JACQUELINE ALEXANDER / 17/10/2024 |
2024-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/24, WITH UPDATES |
2024-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-12 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-07-07 |
delete address 4A LYNDHURST ROAD LONDON ENGLAND NW3 5PX |
2023-07-07 |
insert address SEVEN GRANGE LANE PITSFORD NORTHAMPTON ENGLAND NN6 9AP |
2023-07-07 |
update registered_address |
2023-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2023 FROM, 4A LYNDHURST ROAD, LONDON, NW3 5PX, ENGLAND |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES |
2023-04-07 |
delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA |
2023-04-07 |
insert address 4A LYNDHURST ROAD LONDON ENGLAND NW3 5PX |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-07 |
update registered_address |
2023-02-20 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2023 FROM, NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA, ENGLAND |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-01-07 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-10-13 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
2019-12-07 |
delete address 69-85 TABERNACLE STREET LONDON EC2A 4RR |
2019-12-07 |
insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA |
2019-12-07 |
update registered_address |
2019-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2019 FROM, PO BOX 698, 69-85 TABERNACLE STREET, LONDON, EC2A 4RR |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-13 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-29 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-08 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-09 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-08-12 |
delete source_ip 134.213.75.103 |
2017-08-12 |
insert source_ip 206.196.115.19 |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-06 => 2016-05-06 |
2016-06-07 |
update returns_next_due_date 2016-06-03 => 2017-06-03 |
2016-05-18 |
delete source_ip 176.56.58.136 |
2016-05-18 |
insert source_ip 134.213.75.103 |
2016-05-06 |
update statutory_documents 06/05/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-11-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-10-19 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-05 |
insert contact_pages_linkeddomain twitter.com |
2015-06-07 |
delete address 69-85 TABERNACLE STREET LONDON ENGLAND EC2A 4RR |
2015-06-07 |
insert address 69-85 TABERNACLE STREET LONDON EC2A 4RR |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-05-06 => 2015-05-06 |
2015-06-07 |
update returns_next_due_date 2015-06-03 => 2016-06-03 |
2015-06-03 |
delete contact_pages_linkeddomain twitter.com |
2015-06-03 |
insert about_pages_linkeddomain twitter.com |
2015-05-06 |
update statutory_documents 06/05/15 FULL LIST |
2015-04-06 |
delete about_pages_linkeddomain twitter.com |
2015-04-06 |
insert contact_pages_linkeddomain twitter.com |
2015-03-09 |
delete contact_pages_linkeddomain twitter.com |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-11 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 66 PRESCOT STREET LONDON E1 8NN |
2014-11-07 |
insert address 69-85 TABERNACLE STREET LONDON ENGLAND EC2A 4RR |
2014-11-07 |
update registered_address |
2014-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2014 FROM, 66 PRESCOT STREET LONDON, E1 8NN |
2014-08-16 |
delete about_pages_linkeddomain hybribio.com |
2014-08-16 |
delete about_pages_linkeddomain jerseycanada.com |
2014-08-16 |
delete contact_pages_linkeddomain hybribio.com |
2014-08-16 |
delete contact_pages_linkeddomain jerseycanada.com |
2014-08-16 |
delete index_pages_linkeddomain hybribio.com |
2014-08-16 |
delete index_pages_linkeddomain jerseycanada.com |
2014-07-12 |
delete about_pages_linkeddomain lewispr.com |
2014-07-12 |
delete contact_pages_linkeddomain lewispr.com |
2014-07-12 |
delete index_pages_linkeddomain lewispr.com |
2014-07-12 |
insert about_pages_linkeddomain hybribio.com |
2014-07-12 |
insert about_pages_linkeddomain jerseycanada.com |
2014-07-12 |
insert contact_pages_linkeddomain hybribio.com |
2014-07-12 |
insert contact_pages_linkeddomain jerseycanada.com |
2014-07-12 |
insert index_pages_linkeddomain hybribio.com |
2014-07-12 |
insert index_pages_linkeddomain jerseycanada.com |
2014-06-07 |
delete address 66 PRESCOT STREET LONDON UNITED KINGDOM E1 8NN |
2014-06-07 |
insert address 66 PRESCOT STREET LONDON E1 8NN |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-06 => 2014-05-06 |
2014-06-07 |
update returns_next_due_date 2014-06-03 => 2015-06-03 |
2014-05-29 |
insert about_pages_linkeddomain lewispr.com |
2014-05-29 |
insert contact_pages_linkeddomain lewispr.com |
2014-05-29 |
insert index_pages_linkeddomain lewispr.com |
2014-05-07 |
delete address TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON ENGLAND EC2A 4RR |
2014-05-07 |
insert address 66 PRESCOT STREET LONDON UNITED KINGDOM E1 8NN |
2014-05-07 |
update registered_address |
2014-05-07 |
update statutory_documents 06/05/14 FULL LIST |
2014-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2014 FROM, TITCHFIELD HOUSE 69-85, TABERNACLE STREET, LONDON, EC2A 4RR, ENGLAND |
2014-04-07 |
delete address ENTERPRISE HOUSE 21 BUCKLE STREET LONDON UNITED KINGDOM E1 8NN |
2014-04-07 |
insert address TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON ENGLAND EC2A 4RR |
2014-04-07 |
update registered_address |
2014-03-23 |
delete address House, 21 Buckle street, London E1 8NN |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM, ENTERPRISE HOUSE 21 BUCKLE STREET, LONDON, E1 8NN, UNITED KINGDOM |
2014-02-06 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-24 |
delete about_pages_linkeddomain wordpress.org |
2013-10-24 |
delete address PO Box 65790, London NW2 9NZ |
2013-10-24 |
delete contact_pages_linkeddomain wordpress.org |
2013-10-24 |
delete index_pages_linkeddomain wordpress.org |
2013-10-24 |
delete phone (+44) 020 8450 0655 |
2013-10-24 |
insert address 4A Lyndhurst Road, London, NW3 5PX |
2013-10-24 |
insert phone (+44) 0207 431 3789 |
2013-10-10 |
update website_status FlippedRobots => OK |
2013-10-10 |
delete address 4A Lyndhurst Road London NW3 5PX |
2013-10-10 |
delete phone (+44) 0207 431 3789 |
2013-10-10 |
delete source_ip 174.120.180.194 |
2013-10-10 |
insert address PO Box 65790, London NW2 9NZ |
2013-10-10 |
insert phone (+44) 020 8450 0655 |
2013-10-10 |
insert source_ip 176.56.58.136 |
2013-10-03 |
update website_status FailedRobots => FlippedRobots |
2013-09-27 |
update website_status FlippedRobots => FailedRobots |
2013-09-12 |
update website_status OK => FlippedRobots |
2013-06-26 |
update returns_last_madeup_date 2012-05-06 => 2013-05-06 |
2013-06-26 |
update returns_next_due_date 2013-06-03 => 2014-06-03 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-06 => 2014-02-28 |
2013-05-22 |
update statutory_documents 06/05/13 FULL LIST |
2013-01-10 |
delete address PO Box 65790, London NW2 9NZ |
2013-01-10 |
delete phone (+44) 020 8450 0655 |
2013-01-10 |
insert address 4A Lyndhurst Road London NW3 5PX |
2013-01-10 |
insert phone (+44) 0207 431 3789 |
2013-01-02 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 06/05/12 FULL LIST |
2012-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN ALEXANDER / 07/02/2012 |
2011-05-24 |
update statutory_documents COMPANY NAME CHANGED HR A LA CARTE (UK) LIMITED
CERTIFICATE ISSUED ON 24/05/11 |
2011-05-09 |
update statutory_documents COMPANY NAME CHANGED HR A LA CARTE LIMITED
CERTIFICATE ISSUED ON 09/05/11 |
2011-05-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |