Date | Description |
2023-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL HANKINS |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-28 |
update statutory_documents DIRECTOR APPOINTED MS ZUNG PHUONG TRU |
2023-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2021-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES |
2021-12-19 |
update statutory_documents CESSATION OF ELIZABETH CATHARINE BREWER AS A PSC |
2021-12-19 |
update statutory_documents CESSATION OF JEREMY HOWARD SILVER AS A PSC |
2021-12-19 |
update statutory_documents CESSATION OF MARIA GIOVANNA MARAGOTTO AS A PSC |
2021-12-19 |
update statutory_documents CESSATION OF PAUL RICHARD HUMPHREYS AS A PSC |
2021-12-19 |
update statutory_documents CESSATION OF RACHEL JAYNE HANKINS AS A PSC |
2021-12-19 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/12/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2020-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2020-06-08 |
delete address 26 NORTHCOTE ROAD KNIGHTON LEICESTER LE2 3FH |
2020-06-08 |
insert address OMNICROFT LIMITED 33 STATION ROAD RAINHAM GILLINGHAM KENT UNITED KINGDOM ME8 7RS |
2020-06-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-08 |
update reg_address_care_of PRESTIGE SECRETARIAL SERVICES => null |
2020-06-08 |
update registered_address |
2020-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2020 FROM
C/O PRESTIGE SECRETARIAL SERVICES
26 NORTHCOTE ROAD
KNIGHTON
LEICESTER
LE2 3FH |
2020-05-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES |
2018-01-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CATHARINE BREWER |
2018-01-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA GIOVANNA MARAGOTTO |
2018-01-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD HUMPHREYS |
2018-01-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JAYNE HANKINS |
2018-01-10 |
update statutory_documents CESSATION OF ELIZABETH CATHARINE BREWER AS A PSC |
2017-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK STOCKTON |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-19 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL JAYNE HANKINS |
2017-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
2017-02-06 |
update statutory_documents DIRECTOR APPOINTED MARIA GIOVANNA MARAGOTTO |
2017-01-24 |
update statutory_documents DIRECTOR APPOINTED MR FREDERICK STOCKTON |
2017-01-24 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD HUMPHREYS |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
2016-12-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY MARION O'TOOLE / 05/09/2016 |
2016-07-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2016-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILFRED ORTON |
2016-02-12 |
delete address 35 BRAYBROOKE GARDENS UPPER NORWOOD LONDON SE19 2UN |
2016-02-12 |
insert address 26 NORTHCOTE ROAD KNIGHTON LEICESTER LE2 3FH |
2016-02-12 |
update reg_address_care_of null => PRESTIGE SECRETARIAL SERVICES |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date 2014-12-27 => 2015-12-27 |
2016-02-12 |
update returns_next_due_date 2016-01-24 => 2017-01-24 |
2016-01-23 |
update statutory_documents 27/12/15 FULL LIST |
2016-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COX |
2016-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2016 FROM
35 BRAYBROOKE GARDENS
UPPER NORWOOD
LONDON
SE19 2UN |
2016-01-15 |
update statutory_documents SECRETARY APPOINTED MRS TRACY MARION O'TOOLE |
2016-01-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH BREWER |
2015-06-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-27 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-27 => 2014-12-27 |
2015-02-07 |
update returns_next_due_date 2015-01-24 => 2016-01-24 |
2015-01-22 |
update statutory_documents 27/12/14 FULL LIST |
2014-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERNON QUAINTANCE |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-16 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-27 => 2013-12-27 |
2014-02-07 |
update returns_next_due_date 2014-01-24 => 2015-01-24 |
2014-01-21 |
update statutory_documents 27/12/13 FULL LIST |
2013-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONAN MACSWEENEY |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-27 => 2012-12-27 |
2013-06-24 |
update returns_next_due_date 2013-01-24 => 2014-01-24 |
2013-06-21 |
delete address 24 JENSON WAY FOX HILL UPPER NORWOOD LONDON, SE19 2UP |
2013-06-21 |
insert address 35 BRAYBROOKE GARDENS UPPER NORWOOD LONDON SE19 2UN |
2013-06-21 |
update registered_address |
2013-06-17 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-31 |
update statutory_documents 27/12/12 FULL LIST |
2013-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COX / 27/12/2012 |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CATHARINE BREWER / 27/12/2012 |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD SILVER / 27/12/2012 |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERNON GEOFFREY QUAINTANCE / 27/12/2012 |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILFRED HAROLD ORTON / 27/12/2012 |
2013-01-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CATHARINE BREWER / 27/12/2012 |
2013-01-29 |
update statutory_documents DIRECTOR APPOINTED RONAN ANTHONY MACSWEENEY |
2012-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2012 FROM
24 JENSON WAY
FOX HILL
UPPER NORWOOD
LONDON,
SE19 2UP |
2012-06-28 |
update statutory_documents SECRETARY APPOINTED ELIZABETH CATHARINE BREWER |
2012-06-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HOWSON |
2012-05-24 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-01-26 |
update statutory_documents 27/12/11 CHANGES |
2011-03-22 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-01-14 |
update statutory_documents 27/12/10 NO CHANGES |
2010-03-16 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-01-06 |
update statutory_documents 27/12/09 FULL LIST |
2009-08-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANICE COCKCROFT |
2009-04-07 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
2008-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
2007-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-01-09 |
update statutory_documents RETURN MADE UP TO 27/12/05; CHANGE OF MEMBERS |
2005-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 27/12/04; CHANGE OF MEMBERS |
2004-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-04-02 |
update statutory_documents RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS; AMEND |
2004-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-02-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2004-02-20 |
update statutory_documents RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
2004-02-18 |
update statutory_documents RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS; AMEND |
2004-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-09 |
update statutory_documents RETURN MADE UP TO 27/12/02; CHANGE OF MEMBERS |
2003-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-05-05 |
update statutory_documents RETURN MADE UP TO 27/12/01; CHANGE OF MEMBERS |
2002-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-27 |
update statutory_documents RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/01 FROM:
C/O BENNETT, WELSH & CO.
BANK CHAMBERS
WESTON HILL
LONDON SE24 0EX |
2001-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-11-21 |
update statutory_documents RETURN MADE UP TO 27/12/99; CHANGE OF MEMBERS |
2000-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-04-30 |
update statutory_documents RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS |
1998-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-01-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-27 |
update statutory_documents RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS |
1997-12-12 |
update statutory_documents RETURN MADE UP TO 27/12/96; CHANGE OF MEMBERS |
1997-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-07 |
update statutory_documents RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS |
1995-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-05-17 |
update statutory_documents RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS |
1995-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-05-20 |
update statutory_documents RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS |
1994-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-20 |
update statutory_documents RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS |
1992-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-03-25 |
update statutory_documents RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS |
1992-03-09 |
update statutory_documents SECRETARY RESIGNED |
1991-05-02 |
update statutory_documents RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS |
1990-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-01-19 |
update statutory_documents RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS |
1989-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-03-17 |
update statutory_documents RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS |
1988-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-07-20 |
update statutory_documents RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS |
1988-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1987-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-04-25 |
update statutory_documents RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS |
1986-10-01 |
update statutory_documents RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS |
1969-09-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |