Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM MATTHEWS |
2023-05-12 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 12/05/2023 |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES |
2023-04-21 |
update statutory_documents CESSATION OF RYAN BLAKE AS A PSC |
2023-04-07 |
delete address DAVIS BURTON WILLIAMS AND CO UNIT B11, SUTTON BUSINESS CENTRE RESTMOR WAY WALLINGTON SURREY ENGLAND SM6 7AH |
2023-04-07 |
insert address 30-32 GILDREDGE ROAD EASTBOURNE ENGLAND BN21 4SH |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2023-04-07 |
update registered_address |
2023-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2023-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2023 FROM
DAVIS BURTON WILLIAMS AND CO UNIT B11, SUTTON BUSINESS CENTRE
RESTMOR WAY
WALLINGTON
SURREY
SM6 7AH
ENGLAND |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
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 |
2021-12-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-23 |
update statutory_documents DIRECTOR APPOINTED MISS SARAH LEONARDO |
2021-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LEONARDO / 19/09/2021 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
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 |
2020-10-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-02-07 |
delete address 11 BEECHES AVENUE CARSHALTON SURREY SM5 3LB |
2019-02-07 |
insert address DAVIS BURTON WILLIAMS AND CO UNIT B11, SUTTON BUSINESS CENTRE RESTMOR WAY WALLINGTON SURREY ENGLAND SM6 7AH |
2019-02-07 |
update registered_address |
2019-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2019 FROM
11 BEECHES AVENUE
CARSHALTON
SURREY
SM5 3LB |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN BLAKE |
2018-04-16 |
update statutory_documents CESSATION OF VINA VASCONCELOS AS A PSC |
2018-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ETELVINA VASCONCELOS |
2017-09-05 |
update statutory_documents DIRECTOR APPOINTED MRS MIRSIDA VELIA |
2017-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA SHELLIM |
2017-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA SHELLIM |
2017-06-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-05-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
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 |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-05-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-04-18 |
update statutory_documents 31/03/16 NO MEMBER LIST |
2015-06-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-05-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-09 |
update statutory_documents 31/03/15 NO MEMBER LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-05-07 |
delete address 11 BEECHES AVENUE CARSHALTON SURREY UNITED KINGDOM SM5 3LB |
2014-05-07 |
insert address 11 BEECHES AVENUE CARSHALTON SURREY SM5 3LB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-14 |
update statutory_documents 31/03/14 NO MEMBER LIST |
2014-03-31 |
update statutory_documents SECRETARY APPOINTED MRS ANNA DOROTA WAGNER |
2014-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERA CHUN |
2014-03-25 |
update statutory_documents DIRECTOR APPOINTED MISS EMMA SHELLIM |
2014-03-24 |
update statutory_documents DIRECTOR APPOINTED MR RYAN BLAKE |
2014-03-24 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA DOROTA WAGNER |
2014-03-24 |
update statutory_documents DIRECTOR APPOINTED MS ETELVINA MARIA VASCONCELOS |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-26 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-20 |
update statutory_documents 31/03/13 NO MEMBER LIST |
2013-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ARNOLD |
2012-10-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-04-16 |
update statutory_documents 31/03/12 NO MEMBER LIST |
2011-10-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-10-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ARNOLD |
2011-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALIM QURASHI |
2011-04-11 |
update statutory_documents 31/03/11 NO MEMBER LIST |
2010-08-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-05-20 |
update statutory_documents 31/03/10 NO MEMBER LIST |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM MATTHEWS / 31/03/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALIM AKBAR QURASHI / 31/03/2010 |
2009-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2009 FROM
FLAT 1 RAVENSBURY COURT
17 RINGSTEAD ROAD
SUTTON
SURREY SM14SQ |
2009-06-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-03-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/09 |
2009-02-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/08 |
2008-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2008-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/07 |
2006-11-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/06 |
2006-10-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/06 FROM:
FLAT 5
RAVENSBURY COURT,
17 RINGSTEAD ROAD
SUTTON,SURREY SM1 4SQ |
2006-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-10-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/05 |
2006-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-07-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-12 |
update statutory_documents SECRETARY RESIGNED |
2004-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/04 |
2003-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/03 |
2002-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/02 |
2001-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-04-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/01 |
2000-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/00 |
1999-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-04-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/99 |
1998-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-04-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/98 |
1998-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/97 |
1996-09-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1996-04-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/96 |
1996-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1995-04-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/95 |
1994-07-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1994-04-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/94 |
1993-04-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/93 |
1993-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1992-04-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/92 |
1992-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1992-02-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/91 |
1991-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1990-07-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/90 |
1990-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
1989-07-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
1989-05-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/89 |
1988-09-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-09-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 |
1988-07-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/06/88 |
1988-07-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 060488 |
1988-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87 |
1987-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-05-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/05/87 |
1986-08-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86 |
1986-07-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1986-07-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/05/86 |