Date | Description |
2023-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESSICA RINGROSE |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO 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 |
2022-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
2021-04-19 |
update statutory_documents CESSATION OF YOLANDE YOUNG AS A PSC |
2021-04-19 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/04/2021 |
2021-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY YOLANDE YOUNG |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-06-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2019-07-31 |
2019-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-06 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-04-23 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR JESSICA RINGROSE |
2017-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2017-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN KEMISH |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-07-07 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-06-26 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-15 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS GRANT MILNER |
2016-06-15 |
update statutory_documents SECRETARY APPOINTED MS YOLANDE YOUNG |
2016-06-15 |
update statutory_documents 08/04/16 NO MEMBER LIST |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGRETTA ADDIS-JONES |
2015-05-07 |
delete address 5 DEERSTEAD HOUSE SAINT JOHNS HILL ROAD WOKING SURREY GU21 7RE |
2015-05-07 |
insert address FLAT 2, DEERSTEAD HOUSE ST. JOHNS HILL ROAD WOKING SURREY GU21 7RE |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-05-07 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2015 FROM
5 DEERSTEAD HOUSE
SAINT JOHNS HILL ROAD
WOKING
SURREY
GU21 7RE |
2015-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2015 FROM
FLAT 2, DEERSTEAD HOUSE ST. JOHNS HILL ROAD
WOKING
SURREY
GU21 7RE
ENGLAND |
2015-04-29 |
update statutory_documents 08/04/15 NO MEMBER LIST |
2015-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANUJA SELLAHEWA |
2015-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TANUJA SELLAHEWA |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-16 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-04 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-08 |
2014-05-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-04-25 |
update statutory_documents 08/04/14 NO MEMBER LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-09-06 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-08-16 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-06-25 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-04-22 |
update statutory_documents 08/04/13 NO MEMBER LIST |
2012-04-17 |
update statutory_documents 08/04/12 NO MEMBER LIST |
2012-04-03 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-06-22 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-04-21 |
update statutory_documents 08/04/11 NO MEMBER LIST |
2011-04-08 |
update statutory_documents DIRECTOR APPOINTED DR CLIVE DODD ADDIS-JONES |
2011-04-08 |
update statutory_documents DIRECTOR APPOINTED DR MARGRETTA ELEANOR ADDIS-JONES |
2011-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN MILNER |
2011-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIPPA GOVETT |
2011-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD DE WITT |
2010-07-29 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2010-04-30 |
update statutory_documents 08/04/10 NO MEMBER LIST |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIPPA MARIE GOVETT / 08/04/2010 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANUJA SELLAHEWA / 08/04/2010 |
2010-04-15 |
update statutory_documents DIRECTOR APPOINTED IAN LESLIE KEMISH |
2010-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE TANN |
2010-03-04 |
update statutory_documents DIRECTOR APPOINTED SIR RONALD DE WITT |
2009-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRABBLE |
2009-04-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/09 |
2009-04-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JILLIAN SHEARER |
2009-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAUJA SELLAHEWA / 14/04/2009 |
2009-04-03 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-07-22 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-04-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TANUJA SELLAHGUA / 10/04/2008 |
2008-04-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/08 |
2008-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-24 |
update statutory_documents SECRETARY RESIGNED |
2007-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/07 FROM:
CHRISTOPHER WREN YARD
117 HIGH STREET
CROYDON
SURREY CR0 1QG |
2007-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/07 |
2006-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/06 |
2005-11-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-17 |
update statutory_documents SECRETARY RESIGNED |
2005-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-04-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/05 |
2005-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-16 |
update statutory_documents SECRETARY RESIGNED |
2004-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/04 FROM:
3 DEERSTEAD HOUSE
ST. JOHNS HILL ROAD
WOKING
SURREY GU21 7RE |
2004-07-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/04 |
2004-04-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/03 |
2002-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/02 |
2002-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-21 |
update statutory_documents SECRETARY RESIGNED |
2002-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-04-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/01 |
2001-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/00 |
2000-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-05-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/99 |
1999-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-04-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/98 |
1998-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-04-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/97 |
1997-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-04-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/96 |
1996-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-07-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/95 |
1995-04-25 |
update statutory_documents ALTER MEM AND ARTS 02/03/95 |
1995-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-08-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-07-29 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-04-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-04-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/94 |
1994-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-02-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-05-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/93 |
1993-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-04-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-04-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/92 |
1992-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/91 FROM:
FLAT 5
DEERSTEAD HOUSE
ST JOHNS HILL ROAD
WOKING SURREY GU21 1RE |
1991-05-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-04-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/02/91 |
1990-07-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 20/04/90 |
1990-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-07-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/04/89 |
1989-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-10-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/04/88 |
1987-11-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/04/87 |
1987-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-01-16 |
update statutory_documents RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS |
1977-06-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |