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 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES |
2023-02-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT FOX LIMITED / 22/02/2017 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-10 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES |
2022-01-07 |
delete address 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN |
2022-01-07 |
insert address 22 CHANCERY LANE LONDON ENGLAND WC2A 1LS |
2022-01-07 |
update registered_address |
2021-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON |
2021-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SIMPSON |
2021-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2021 FROM
4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY
LONDON
WC2B 6UN |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-24 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
2020-01-29 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-09 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2016-02-11 |
update returns_last_madeup_date 2014-12-30 => 2015-12-30 |
2016-02-11 |
update returns_next_due_date 2016-01-27 => 2017-01-27 |
2016-01-26 |
update statutory_documents 30/12/15 FULL LIST |
2016-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNSMORE SIMPSON / 26/01/2016 |
2016-01-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DUNSMORE SIMPSON / 26/01/2016 |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-30 => 2014-12-30 |
2015-02-07 |
update returns_next_due_date 2015-01-27 => 2016-01-27 |
2015-01-23 |
update statutory_documents 30/12/14 FULL LIST |
2014-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNSMORE SIMPSON / 13/10/2014 |
2014-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DUNSMORE SIMPSON / 13/10/2014 |
2014-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON |
2014-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNSMORE SIMPSON / 17/09/2014 |
2014-09-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DUNSMORE SIMPSON / 17/09/2014 |
2014-02-07 |
delete address 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON UNITED KINGDOM WC2B 6UN |
2014-02-07 |
insert address 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-30 => 2013-12-30 |
2014-02-07 |
update returns_next_due_date 2014-01-27 => 2015-01-27 |
2014-01-15 |
update statutory_documents 30/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-06-25 |
update returns_last_madeup_date 2011-12-30 => 2012-12-30 |
2013-06-25 |
update returns_next_due_date 2013-01-27 => 2014-01-27 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-02-14 |
update statutory_documents 30/12/12 FULL LIST |
2013-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GODFREY WATSON / 31/12/2011 |
2013-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GODFREY WATSON / 31/12/2011 |
2013-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNSMORE SIMPSON / 29/12/2012 |
2013-01-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DUNSMORE SIMPSON / 29/12/2012 |
2012-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-01-12 |
update statutory_documents 30/12/11 FULL LIST |
2011-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2011 FROM
SUITE 2 6TH FLOOR CONGRESS HOUSE
14 LYON ROAD
HARROW
MIDDLESEX
HA1 2EN |
2011-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2011-01-18 |
update statutory_documents 30/12/10 FULL LIST |
2010-02-19 |
update statutory_documents 30/12/09 FULL LIST |
2009-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2009-01-30 |
update statutory_documents RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-01-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/07 FROM:
10 COLLEGE ROAD
HARROW
MIDDLESEX HA1 1DN |
2007-01-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-01-15 |
update statutory_documents RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
2005-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-04 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/05 FROM:
PO BOX 900 ROTHERWICK HOUSE
3 THOMAS MORE STREET
LONDON
E1W IYX |
2005-10-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
2004-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
2003-10-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-14 |
update statutory_documents SECRETARY RESIGNED |
2003-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-01-10 |
update statutory_documents RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
2002-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-11 |
update statutory_documents SECRETARY RESIGNED |
2002-01-24 |
update statutory_documents RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
2001-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-01-30 |
update statutory_documents RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
2000-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/00 FROM:
ROTHERWICK HOUSE
3 THOMAS MORE STREET
LONDON
E1 9YX |
2000-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-01 |
update statutory_documents RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
1999-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-04-02 |
update statutory_documents NC INC ALREADY ADJUSTED
27/01/97 |
1999-01-31 |
update statutory_documents RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS |
1998-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-01-28 |
update statutory_documents RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS |
1997-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-03-03 |
update statutory_documents ALTER MEM AND ARTS 24/02/97 |
1997-03-03 |
update statutory_documents £ NC 10000/20000
24/02/ |
1997-02-05 |
update statutory_documents RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS |
1996-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-01-24 |
update statutory_documents RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS |
1995-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1995-02-02 |
update statutory_documents RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS |
1994-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-01 |
update statutory_documents RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS |
1994-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1993-01-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-01-19 |
update statutory_documents RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS |
1992-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1992-04-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-01-09 |
update statutory_documents RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS |
1991-04-22 |
update statutory_documents RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS |
1991-02-14 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 |
1991-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/91 FROM:
45 WEYMOUTH STREET
LONDON
W1N 3LD |
1991-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1990-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-03-23 |
update statutory_documents RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS |
1989-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1989-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/89 FROM:
12 ST GEORGE STREET
LONDON W1H 5RB |
1989-04-24 |
update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
1988-04-26 |
update statutory_documents WD 15/03/88 AD 10/12/87---------
£ SI 87@1=87
£ IC 3/90 |
1988-03-29 |
update statutory_documents RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS |
1988-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1988-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-07-03 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/85 |
1986-07-23 |
update statutory_documents RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS |
1986-07-23 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1974-05-22 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1974-05-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |