Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA KRAMER |
2020-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
2019-06-14 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-14 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA LOUISE KRAMER / 19/03/2019 |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA LOUISE KRAMER / 19/03/2019 |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
2019-02-07 |
delete address THE POPLARS BRIDGE STREET BRIGG NORTH LINCS DN20 8NQ |
2019-02-07 |
delete sic_code 98100 - Undifferentiated goods-producing activities of private households for own use |
2019-02-07 |
insert address 84 COOMBE ROAD NEW MALDEN ENGLAND KT3 4QS |
2019-02-07 |
insert sic_code 98000 - Residents property management |
2019-02-07 |
update registered_address |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
2019-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2019 FROM
THE POPLARS BRIDGE STREET
BRIGG
NORTH LINCS
DN20 8NQ |
2019-01-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED GRACE MILLER & CO LTD |
2019-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY WILLIAMS |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-10 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNA LOUISE KRAMER |
2016-03-08 |
update returns_last_madeup_date 2015-01-24 => 2016-01-24 |
2016-03-08 |
update returns_next_due_date 2016-02-21 => 2017-02-21 |
2016-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SUNDERLAND / 19/10/2015 |
2016-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELENA WILSON |
2016-02-08 |
update statutory_documents 24/01/16 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-24 => 2015-01-24 |
2015-03-07 |
update returns_next_due_date 2015-02-21 => 2016-02-21 |
2015-02-11 |
update statutory_documents 24/01/15 FULL LIST |
2014-10-27 |
update statutory_documents DIRECTOR APPOINTED HELENA ELIZABETH WILSON |
2014-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHELLEY READER |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-24 => 2014-01-24 |
2014-03-07 |
update returns_next_due_date 2014-02-21 => 2015-02-21 |
2014-02-10 |
update statutory_documents 24/01/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-01-24 => 2013-01-24 |
2013-06-25 |
update returns_next_due_date 2013-02-21 => 2014-02-21 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-04-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-25 |
update statutory_documents 24/01/13 FULL LIST |
2012-04-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-08 |
update statutory_documents 24/01/12 FULL LIST |
2012-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAMS / 24/01/2012 |
2012-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULO JORGE FERNANDES NOBREGA / 24/01/2012 |
2012-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SUNDERLAND / 24/01/2012 |
2012-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY ANN READER / 24/01/2012 |
2012-02-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY WILLIAMS / 24/01/2012 |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-16 |
update statutory_documents 24/01/11 FULL LIST |
2010-06-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-15 |
update statutory_documents 24/01/10 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAMS / 24/01/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULO JORGE FERNANDES NOBREGA / 24/01/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SUNDERLAND / 24/01/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY ANN READER / 24/01/2010 |
2009-10-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2009 FROM
4 RIVERVIEW
WALNUT TREE CLOSE
GUILDFORD
SURREY
GU1 4UX |
2009-03-28 |
update statutory_documents DIRECTOR APPOINTED PAULO JORGE FERNANDES NOBREGA |
2009-03-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID EVANS |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-02-27 |
update statutory_documents RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/06 FROM:
C/O TWM SOLICITORS
16-18 QUARRY STREET
GUILDFORD
SURREY GU1 3UF |
2006-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-23 |
update statutory_documents RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-24 |
update statutory_documents RETURN MADE UP TO 24/01/05; CHANGE OF MEMBERS |
2004-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-28 |
update statutory_documents RETURN MADE UP TO 24/01/04; NO CHANGE OF MEMBERS |
2003-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-19 |
update statutory_documents RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
2002-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-18 |
update statutory_documents RETURN MADE UP TO 24/01/02; NO CHANGE OF MEMBERS |
2001-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-19 |
update statutory_documents RETURN MADE UP TO 24/01/01; NO CHANGE OF MEMBERS |
2001-01-12 |
update statutory_documents SECRETARY RESIGNED |
2000-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-18 |
update statutory_documents RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS |
1999-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-11-09 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-17 |
update statutory_documents RETURN MADE UP TO 24/01/99; CHANGE OF MEMBERS |
1999-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-12 |
update statutory_documents RETURN MADE UP TO 24/01/98; CHANGE OF MEMBERS |
1997-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/97 FROM:
FINLANDIA CENTRE
OXFORD ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 7RH |
1997-02-28 |
update statutory_documents RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS |
1996-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-20 |
update statutory_documents RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS |
1995-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-05-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-04-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-02-23 |
update statutory_documents RETURN MADE UP TO 24/01/95; CHANGE OF MEMBERS |
1994-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-07 |
update statutory_documents RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS |
1994-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-02-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-02-23 |
update statutory_documents RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS |
1993-02-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-06-08 |
update statutory_documents ALTER MEM AND ARTS 27/05/92 |
1992-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-02-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-02-26 |
update statutory_documents RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS |
1991-05-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/91 FROM:
FOUR WINDS
BULSTRODE WAY
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 7QU |
1991-03-27 |
update statutory_documents RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS |
1990-06-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/90 FROM:
7-17 LANSDOWNE ROAD
CROYDON
CRO 2BX |
1990-02-27 |
update statutory_documents RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS |
1990-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1989-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/89 FROM:
1 SERJEANTS INN
LONDON EC4Y 1LL |
1988-08-23 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-23 |
update statutory_documents RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS |
1988-08-02 |
update statutory_documents RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS |
1988-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-05-06 |
update statutory_documents FIRST GAZETTE |
1987-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-12-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/86 FROM:
ASTRAL HOUSE,
125/129, MIDDLESEX ST,
BISHOPSGATE
LONDON, E1 7JPNDS B91 2JY |
1986-10-03 |
update statutory_documents RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS |
1986-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/84 |