Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2023-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BISHOP |
2023-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIULIO CINQUE |
2023-06-07 |
update num_mort_charges 4 => 5 |
2023-06-07 |
update num_mort_outstanding 1 => 2 |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES |
2023-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016310260005 |
2023-04-07 |
delete address EDINBURGH HOUSE HOLLINS BROOK WAY BURY ENGLAND BL9 8RR |
2023-04-07 |
insert address UNIT A BROOK PARK EAST SHIREBROOK MANSFIELD ENGLAND NG20 8RY |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 1 => 4 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2024-01-31 |
2023-04-07 |
update registered_address |
2023-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GIULIO FASHION LIMITED / 31/03/2023 |
2023-03-01 |
update statutory_documents CURREXT FROM 31/01/2023 TO 30/04/2023 |
2023-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2023 FROM
EDINBURGH HOUSE HOLLINS BROOK WAY
BURY
BL9 8RR
ENGLAND |
2023-03-01 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR |
2023-03-01 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
275-REG SEC |
2023-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL GREENHALGH |
2023-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RÉGIS SCHULTZ |
2023-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIRMA CASSIDY |
2023-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED |
2023-02-10 |
update statutory_documents DIRECTOR APPOINTED MR ADEDOTUN ADEMOLA ADEGOKE |
2023-02-10 |
update statutory_documents DIRECTOR APPOINTED MR KEITH LAURENCE BISHOP |
2022-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2022-10-10 |
update statutory_documents DIRECTOR APPOINTED RÉGIS SCHULTZ |
2022-10-04 |
update statutory_documents SECRETARY APPOINTED NIRMA CASSIDY |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COWGILL |
2022-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIOBHAN MAWDSLEY |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES |
2022-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIULIO ANGELO CINQUE / 10/05/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21 |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
2020-01-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-11-10 |
update statutory_documents ADOPT ARTICLES 29/10/2019 |
2019-11-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2019-09-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-08-10 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-07-07 |
update num_mort_outstanding 2 => 1 |
2019-07-07 |
update num_mort_satisfied 2 => 3 |
2019-06-20 |
delete address 24-32 KING STREET CAMBRIDGE CAMBRIDGESHIRE CB1 1LN |
2019-06-20 |
insert address EDINBURGH HOUSE HOLLINS BROOK WAY BURY ENGLAND BL9 8RR |
2019-06-20 |
update account_ref_month 5 => 1 |
2019-06-20 |
update accounts_next_due_date 2020-02-29 => 2019-10-31 |
2019-06-20 |
update num_mort_charges 3 => 4 |
2019-06-20 |
update num_mort_outstanding 1 => 2 |
2019-06-20 |
update registered_address |
2019-06-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
2019-05-23 |
update statutory_documents SAIL ADDRESS CREATED |
2019-05-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2019-05-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIULIO FASHION LIMITED |
2019-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GIULIO FASHION LIMITED / 03/05/2019 |
2019-05-23 |
update statutory_documents CESSATION OF GIULIO ANGELO CINQUE AS A PSC |
2019-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES GREENHALGH / 30/04/2019 |
2019-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 30/04/2019 |
2019-05-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SIOBHAN MAWDSLEY / 30/04/2019 |
2019-05-16 |
update statutory_documents PREVSHO FROM 31/05/2019 TO 31/01/2019 |
2019-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016310260004 |
2019-05-07 |
update num_mort_outstanding 2 => 1 |
2019-05-07 |
update num_mort_satisfied 1 => 2 |
2019-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2019 FROM
24-32 KING STREET
CAMBRIDGE
CAMBRIDGESHIRE
CB1 1LN |
2019-05-03 |
update statutory_documents DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH |
2019-05-03 |
update statutory_documents DIRECTOR APPOINTED MR PETER ALAN COWGILL |
2019-05-03 |
update statutory_documents SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY |
2019-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CINQUE |
2019-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GIULIO CINQUE |
2019-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-07 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-03 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-06-07 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-05-20 |
update statutory_documents 10/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-08 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-06-07 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-05-14 |
update statutory_documents 10/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-03-11 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-08-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-07-11 |
update statutory_documents 10/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-04 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-06-26 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
delete sic_code 5242 - Retail sale of clothing |
2013-06-22 |
delete sic_code 5243 - Retail of footwear & leather goods |
2013-06-22 |
insert sic_code 47710 - Retail sale of clothing in specialised stores |
2013-06-22 |
update returns_last_madeup_date 2011-05-10 => 2012-05-10 |
2013-06-22 |
update returns_next_due_date 2012-06-07 => 2013-06-07 |
2013-05-30 |
update statutory_documents 10/05/13 FULL LIST |
2013-03-06 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-08-20 |
update statutory_documents 10/05/12 FULL LIST |
2012-03-02 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-02-20 |
update statutory_documents PREVSHO FROM 31/07/2011 TO 31/05/2011 |
2011-07-13 |
update statutory_documents 10/05/11 FULL LIST |
2011-05-03 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-02-25 |
update statutory_documents PREVEXT FROM 31/05/2010 TO 31/07/2010 |
2010-08-10 |
update statutory_documents 10/05/10 FULL LIST |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE CINQUE / 10/05/2010 |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIULIO ANGELO CINQUE / 10/05/2010 |
2010-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GIULIO ANGELO CINQUE / 10/05/2010 |
2010-03-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
2008-08-14 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS |
2007-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2006-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-12 |
update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
2005-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-17 |
update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
2004-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-05-17 |
update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
2003-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-05-15 |
update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
2002-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-05-03 |
update statutory_documents RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
2001-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-05-26 |
update statutory_documents RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
1999-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-05-24 |
update statutory_documents RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS |
1998-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-05-18 |
update statutory_documents RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS |
1997-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-05-16 |
update statutory_documents RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS |
1997-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/97 FROM:
46 KING STREET
CAMBRIDGE
CB1 1LN |
1997-04-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-05-24 |
update statutory_documents RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS |
1996-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-05-05 |
update statutory_documents RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS |
1995-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-20 |
update statutory_documents RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS |
1994-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1993-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1993-05-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1992-06-03 |
update statutory_documents RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS |
1991-12-11 |
update statutory_documents S386 DISP APP AUDS 29/11/91 |
1991-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90 |
1991-09-02 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-05-23 |
update statutory_documents RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS |
1991-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89 |
1989-11-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/88 |
1989-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-05-26 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/87 |
1988-12-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1988-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-30 |
update statutory_documents RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS |
1988-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86 |
1987-07-02 |
update statutory_documents RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS |
1986-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85 |
1986-06-11 |
update statutory_documents RETURN MADE UP TO 24/12/85; FULL LIST OF MEMBERS |