Date | Description |
2024-04-08 |
delete address C/O SOBELL RHODES LLP THE KINETIC CENTRE THEOBALD STREET ELSTREE, BOREHAMWOOD HERTFORDSHIRE UNITED KINGDOM WD6 4PJ |
2024-04-08 |
insert address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-08 |
update registered_address |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
delete address GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD ENGLAND WD6 3FG |
2021-04-07 |
insert address C/O SOBELL RHODES LLP THE KINETIC CENTRE THEOBALD STREET ELSTREE, BOREHAMWOOD HERTFORDSHIRE UNITED KINGDOM WD6 4PJ |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-07 |
update registered_address |
2021-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM
GROUND FLOOR UNIT 501 CENTENNIAL PARK
CENTENNIAL AVENUE
ELSTREE, BOREHAMWOOD
WD6 3FG
ENGLAND |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
2019-03-07 |
delete address 397 HENDON WAY LONDON ENGLAND NW4 3LH |
2019-03-07 |
insert address GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD ENGLAND WD6 3FG |
2019-03-07 |
update registered_address |
2019-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2019 FROM
397 HENDON WAY
LONDON
NW4 3LH
ENGLAND |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
2018-04-07 |
delete address 399 HENDON WAY LONDON NW4 3LH |
2018-04-07 |
insert address 397 HENDON WAY LONDON ENGLAND NW4 3LH |
2018-04-07 |
update registered_address |
2018-03-28 |
update statutory_documents DIRECTOR APPOINTED MR LOUIS GEORGE DOWNING |
2018-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM
399 HENDON WAY
LONDON
NW4 3LH |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAFEEL JAHANGIR |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-10-02 => 2015-10-02 |
2015-11-09 |
update returns_next_due_date 2015-10-30 => 2016-10-30 |
2015-10-16 |
update statutory_documents 02/10/15 FULL LIST |
2014-11-07 |
update returns_last_madeup_date 2013-10-02 => 2014-10-02 |
2014-11-07 |
update returns_next_due_date 2014-10-30 => 2015-10-30 |
2014-10-14 |
update statutory_documents 02/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-06-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARUKO FUKUDA OBE |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-11-07 |
update returns_last_madeup_date 2012-10-02 => 2013-10-02 |
2013-11-07 |
update returns_next_due_date 2013-10-30 => 2014-10-30 |
2013-10-22 |
update statutory_documents 02/10/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-02 => 2012-10-02 |
2013-06-23 |
update returns_next_due_date 2012-10-30 => 2013-10-30 |
2012-10-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-10-16 |
update statutory_documents 02/10/12 FULL LIST |
2011-10-25 |
update statutory_documents 02/10/11 FULL LIST |
2011-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARUKO FUKUDA / 02/10/2011 |
2011-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER / 02/10/2011 |
2011-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAFEEL JAHANGIR / 02/10/2011 |
2011-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM LARI / 02/10/2011 |
2011-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TATIANA MAGNUSSON / 02/10/2011 |
2011-10-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HARUKO FUKUDA / 02/10/2011 |
2011-10-17 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-04-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-04-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-04-14 |
update statutory_documents 25/03/11 STATEMENT OF CAPITAL GBP 115 |
2010-10-20 |
update statutory_documents 02/10/10 FULL LIST |
2010-09-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-09-06 |
update statutory_documents DIRECTOR APPOINTED MRS TATIANA MAGNUSSON |
2010-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAHERITY |
2010-08-12 |
update statutory_documents DIRECTOR APPOINTED MR KARIM LARI |
2009-10-22 |
update statutory_documents 02/10/09 FULL LIST |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARUKO FUKUDA / 01/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SINGER / 01/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STENING GAHERITY / 01/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAFEEL JAHANGIR / 01/10/2009 |
2009-07-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-04-06 |
update statutory_documents DIRECTOR APPOINTED KAFEEL JAHANGIR |
2009-03-11 |
update statutory_documents DIRECTOR APPOINTED MICHAEL STENING GAHERITY |
2009-02-12 |
update statutory_documents DIRECTOR APPOINTED JOHN SINGER |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 02/10/08; NO CHANGE OF MEMBERS |
2009-01-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2009-01-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW MARSHALL |
2009-01-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IMRAN KHAN |
2009-01-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER ELLIS |
2008-12-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROYA HUNTER |
2007-12-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-19 |
update statutory_documents RETURN MADE UP TO 02/10/07; CHANGE OF MEMBERS |
2007-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-11 |
update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
2004-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
2004-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-11-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-24 |
update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2003-03-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-12-23 |
update statutory_documents £ NC 100/1000
29/11/02 |
2002-12-23 |
update statutory_documents NC INC ALREADY ADJUSTED 29/11/02 |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
2002-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-10-24 |
update statutory_documents RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
2001-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2001-01-11 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 23/12/00 |
2000-10-17 |
update statutory_documents RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/99 FROM:
42 TOTTENHAM LANE
HORNSEY
LONDON
N8 7EA |
1999-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-12 |
update statutory_documents RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS |
1997-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-11-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-21 |
update statutory_documents RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS |
1996-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-08 |
update statutory_documents RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS |
1995-10-20 |
update statutory_documents RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS |
1995-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-10-18 |
update statutory_documents RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS |
1994-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-02-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-18 |
update statutory_documents RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS |
1993-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-11-08 |
update statutory_documents RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS |
1992-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-03-26 |
update statutory_documents RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS |
1992-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-10-02 |
update statutory_documents RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS |
1990-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/90 FROM:
29 QUEEN STREET
LONDON
EC4R 1BR |
1990-01-12 |
update statutory_documents RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS |
1989-02-23 |
update statutory_documents RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS |
1989-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-10-22 |
update statutory_documents RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS |
1987-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1986-11-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-10-02 |
update statutory_documents RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS |
1986-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1977-12-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1977-10-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |