Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES |
2023-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANDRE' ZAK / 06/10/2023 |
2023-10-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ANDRE' ZAK / 06/10/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-04-26 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES |
2022-07-07 |
update account_ref_month 4 => 6 |
2022-07-07 |
update accounts_next_due_date 2023-01-31 => 2023-03-31 |
2022-06-21 |
update statutory_documents CURREXT FROM 30/04/2022 TO 30/06/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-23 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES |
2021-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANDRE' ZAK / 16/08/2021 |
2021-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ANDRE' ZAK / 16/08/2021 |
2021-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIT ZAK / 13/05/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-04 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-20 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
2019-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANDREW ZAK / 27/10/2018 |
2019-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALEXANDER ANDREW ZAK / 27/10/2018 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-15 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-29 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
2016-02-10 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-02-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
delete address 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG |
2015-12-07 |
insert address 68 GRAFTON WAY LONDON UNITED KINGDOM W1T 5DS |
2015-12-07 |
update num_mort_charges 4 => 6 |
2015-12-07 |
update num_mort_outstanding 0 => 2 |
2015-12-07 |
update registered_address |
2015-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD
LONDON
NW3 6JG |
2015-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008220460005 |
2015-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008220460006 |
2015-11-08 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2015-11-08 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2015-10-26 |
update statutory_documents 26/10/15 FULL LIST |
2015-09-07 |
update num_mort_outstanding 2 => 0 |
2015-09-07 |
update num_mort_satisfied 2 => 4 |
2015-08-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-08-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MCDONALD / 29/04/2015 |
2015-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MCDONALD / 29/04/2015 |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-09 |
update statutory_documents 30/04/14 TOTAL EXEMPTION FULL |
2014-11-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2014-11-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-10-27 |
update statutory_documents 26/10/14 FULL LIST |
2014-07-02 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER ANDREW ZAK |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-20 |
update statutory_documents 30/04/13 TOTAL EXEMPTION FULL |
2013-11-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2013-11-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-10-29 |
update statutory_documents 26/10/13 FULL LIST |
2013-06-23 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-23 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2012-11-26 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2012-10-29 |
update statutory_documents 26/10/12 FULL LIST |
2012-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX ZAK |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2011-10-31 |
update statutory_documents 26/10/11 FULL LIST |
2011-01-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-10-29 |
update statutory_documents 26/10/10 FULL LIST |
2010-10-01 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX ZAK / 01/07/2010 |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIT ZAK / 01/07/2010 |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIT ZAK / 01/07/2010 |
2010-10-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MCDONALD / 01/07/2010 |
2010-10-01 |
update statutory_documents ADOPT ARTICLES 07/07/2010 |
2010-01-05 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-11-06 |
update statutory_documents 26/10/09 FULL LIST |
2009-03-19 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/08 |
2009-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-01-08 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2008 FROM
61 CHANDOS PLACE
LONDON
WC2N 4HG |
2008-10-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DORIT ZAK |
2008-08-07 |
update statutory_documents SECRETARY APPOINTED KATHLEEN MCDONALD |
2008-08-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LIPE KELVIN |
2008-04-07 |
update statutory_documents DIRECTOR APPOINTED ALEX ZAK |
2007-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-11-15 |
update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
2006-11-15 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2005-12-02 |
update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
2005-09-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2004-11-15 |
update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
2004-09-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2004-01-23 |
update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
2003-10-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 |
2003-05-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 05/04/03 TO 30/04/03 |
2003-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-16 |
update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
2002-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/01 |
2002-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-14 |
update statutory_documents SECRETARY RESIGNED |
2001-11-22 |
update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
2001-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/01 FROM:
18 QUEEN ANNE STREET
LONDON
W1M 0HB |
2001-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/00 |
2000-11-23 |
update statutory_documents RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
2000-03-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/99 |
1999-11-12 |
update statutory_documents RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
1999-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/98 |
1998-11-13 |
update statutory_documents RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS |
1998-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/97 |
1997-11-13 |
update statutory_documents RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS |
1997-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/96 |
1996-11-14 |
update statutory_documents RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS |
1996-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-28 |
update statutory_documents NC INC ALREADY ADJUSTED
01/02/96 |
1996-02-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-28 |
update statutory_documents SECRETARY RESIGNED |
1996-02-28 |
update statutory_documents NC INC ALREADY ADJUSTED 01/02/96 |
1996-02-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/96 |
1996-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/95 |
1995-12-18 |
update statutory_documents RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS |
1995-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/95 FROM:
18 QUEEN ANNE STREET
LONDON
W1M 9LB |
1995-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-07 |
update statutory_documents RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS |
1994-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 |
1994-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/94 FROM:
21 EAST STREET
CHICHESTER
WEST SUSSEX
PO19 1HS |
1994-08-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-08-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/94 FROM:
1 HYDE PARK PLACE
LONDON. W2 2LH |
1994-03-24 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-01-25 |
update statutory_documents RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS |
1993-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93 |
1993-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92 |
1992-12-21 |
update statutory_documents RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS |
1992-02-17 |
update statutory_documents RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS |
1991-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91 |
1991-03-14 |
update statutory_documents RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS |
1991-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90 |
1989-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89 |
1989-11-01 |
update statutory_documents RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS |
1989-05-09 |
update statutory_documents RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS |
1989-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88 |
1988-03-01 |
update statutory_documents RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS |
1988-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87 |
1987-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-31 |
update statutory_documents RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS |
1986-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86 |
1964-10-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |