Date | Description |
2023-11-29 |
update statutory_documents SECRETARY APPOINTED MRS OMOLOLA OLUTOMILAYO ADEDOYIN |
2023-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOLLY BANHAM |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-06-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2021-06-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ELDER HOUSE ST GEORGES BUSINESS PARK
207 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TS
UNITED KINGDOM |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2021-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX DAVID GREEN / 15/01/2021 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2018-10-18 |
update statutory_documents SECRETARY APPOINTED MISS MOLLY BANHAM |
2018-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM |
2018-09-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2018-08-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
42-50 HERSHAM ROAD
WALTON-ON-THAMES
SURREY
KT12 1RZ
UNITED KINGDOM |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-13 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-10 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-10 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-01 |
update statutory_documents 01/03/16 FULL LIST |
2016-02-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-11-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2015-04-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THAMES HOUSE PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD |
2015-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-03-03 |
update statutory_documents 01/03/15 FULL LIST |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-28 |
update statutory_documents 01/03/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-21 |
update account_category FULL => DORMANT |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-05 |
update statutory_documents 01/03/13 FULL LIST |
2012-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-03-06 |
update statutory_documents 01/03/12 FULL LIST |
2012-01-17 |
update statutory_documents DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON |
2012-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN ATTERBURY |
2011-10-14 |
update statutory_documents DIRECTOR APPOINTED ALEX DAVID GREEN |
2011-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN MANGOLD |
2011-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 28/03/2011 |
2011-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
80 NEW BOND STREET
LONDON
W1S 1SB
UNITED KINGDOM |
2011-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011 |
2011-03-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011 |
2011-03-01 |
update statutory_documents 01/03/11 FULL LIST |
2010-11-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
2 PIRIES PLACE
HORSHAM
WEST SUSSEX
RH12 1EH
ENGLAND |
2010-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-02 |
update statutory_documents 01/03/10 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010 |
2010-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 23/09/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 15/10/2009 |
2009-10-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2009-10-06 |
update statutory_documents SAIL ADDRESS CREATED |
2009-07-20 |
update statutory_documents DIRECTOR APPOINTED KAREN LORRAINE ATTERBURY |
2009-07-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER ANDREW |
2009-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-12 |
update statutory_documents DIRECTOR APPOINTED RYAN DIRK MANGOLD |
2009-06-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARNEY |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2009-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2009-01-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009 |
2009-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2009 FROM
SECOND FLOOR BEECH HOUSE
551 AVEBURY BOULEVARD
MILTON KEYNES
MK9 3DR |
2009-01-02 |
update statutory_documents SECRETARY APPOINTED COLIN RICHARD CLAPHAM |
2009-01-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER CARR |
2008-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW / 09/12/2008 |
2008-12-10 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER CARNEY |
2008-12-10 |
update statutory_documents DIRECTOR APPOINTED PETER ROBERT ANDREW |
2008-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
ST DAVID'S COURT, UNION STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3JE |
2008-05-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GUY PARKER |
2008-05-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR |
2008-05-12 |
update statutory_documents SECRETARY APPOINTED PETER ANTHONY CARR |
2008-05-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES JORDAN |
2008-03-06 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2008-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/08 FROM:
2 PRINCES WAY
SOLIHULL
WEST MIDLANDS B91 3ES |
2007-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-13 |
update statutory_documents SECRETARY RESIGNED |
2007-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-22 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2006-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-07 |
update statutory_documents SECRETARY RESIGNED |
2005-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-15 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-17 |
update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
2003-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-25 |
update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
2002-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/02 FROM:
VENTURE HOUSE
42-54 LONDON ROAD
STAINES
TW18 4HT |
2002-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-19 |
update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
2002-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-03-19 |
update statutory_documents RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
2001-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/00 FROM:
INTERNATIONAL HOUSE
1 SAINT KATHARINES WAY
LONDON
E1W 1TW |
2000-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/00 FROM:
INTERNATIONAL HOUSE
1 SAINT KATHARINES WAY
LONDON
E1 9TW |
2000-03-21 |
update statutory_documents RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
2000-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/99 FROM:
INTERNATIONAL HOUSE
1 ST KATHARINES WAY
LONDON
E1 9TW |
1999-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-10 |
update statutory_documents RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS |
1998-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-04-07 |
update statutory_documents RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS |
1997-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-03-13 |
update statutory_documents RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS |
1997-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-23 |
update statutory_documents ADOPT MEM AND ARTS 14/10/96 |
1996-05-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-05-01 |
update statutory_documents REGISTRATION OF CHARGE FOR DEBENTURES |
1996-04-30 |
update statutory_documents RE: SHARES 17/04/96 |
1996-03-22 |
update statutory_documents RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS |
1996-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-12-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-03-13 |
update statutory_documents RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS |
1995-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/94 FROM:
INTERNATIONAL HOUSE
WORLD TRADE CENTRE
1 ST. KATHERINE'S WAY
LONDON E1 9TW |
1994-07-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-03-17 |
update statutory_documents RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS |
1994-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-11-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-11-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-19 |
update statutory_documents RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS |
1993-03-19 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1993-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-03-12 |
update statutory_documents TRUSTEE FOR HOLDERS 01/03/93 |
1992-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/92 FROM:
4 DUNRAVEN STREET
LONDON W1Y 3FG |
1992-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-25 |
update statutory_documents RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS |
1992-03-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-03-27 |
update statutory_documents RETURN MADE UP TO 01/03/91; CHANGE OF MEMBERS |
1991-02-15 |
update statutory_documents S366A,252,386 01/02/91 |
1990-07-02 |
update statutory_documents RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS |
1990-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-03-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-09-12 |
update statutory_documents RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS |
1989-08-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-06-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-04-05 |
update statutory_documents ALTER MEM AND ARTS 140389 |
1989-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-08-10 |
update statutory_documents WD 23/06/88 AD 22/06/88---------
£ SI 9999900@1=9999900
£ IC 100/10000000 |
1988-08-09 |
update statutory_documents £ NC 100/10000000 |
1988-08-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/88 |
1988-07-08 |
update statutory_documents RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS |
1988-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-07-29 |
update statutory_documents RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS |
1987-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-16 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12 |
1987-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1986-12-30 |
update statutory_documents DIRECTOR RESIGNED |
1986-12-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-12-30 |
update statutory_documents ***** MEM AND ARTS ******** |
1986-12-06 |
update statutory_documents RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS |
1986-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1986-05-02 |
update statutory_documents RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS |
1986-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/85 |
1984-04-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/83 |
1981-10-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/81 |