Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-29 => 2023-09-29 |
2024-04-07 |
update accounts_next_due_date 2024-06-29 => 2025-06-29 |
2023-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/23 |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-29 => 2022-09-29 |
2023-07-07 |
update accounts_next_due_date 2023-06-29 => 2024-06-29 |
2023-06-19 |
update statutory_documents DIRECTOR APPOINTED MR MANDEEP INDER SINGH MITHA |
2023-06-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/22 |
2023-06-14 |
update statutory_documents DIRECTOR APPOINTED MR ROGERIO VASCONCELLOS SEGABINAZE |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES |
2022-03-21 |
update statutory_documents DIRECTOR APPOINTED MRS TAHIRA KHAN |
2022-01-07 |
update accounts_last_madeup_date 2020-09-29 => 2021-09-29 |
2022-01-07 |
update accounts_next_due_date 2022-06-29 => 2023-06-29 |
2021-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/21 |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-09-29 => 2020-09-29 |
2020-12-07 |
update accounts_next_due_date 2021-06-29 => 2022-06-29 |
2020-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20 |
2019-12-07 |
update accounts_last_madeup_date 2018-09-29 => 2019-09-29 |
2019-12-07 |
update accounts_next_due_date 2020-06-29 => 2021-06-29 |
2019-11-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19 |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
2019-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NADIM KHAN |
2019-10-28 |
update statutory_documents DIRECTOR APPOINTED MS JULIA WINTER |
2019-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA WINTER |
2019-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT |
2019-01-07 |
update account_category DORMANT => null |
2019-01-07 |
update accounts_last_madeup_date 2017-09-29 => 2018-09-29 |
2019-01-07 |
update accounts_next_due_date 2019-06-29 => 2020-06-29 |
2018-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18 |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-09-29 => 2017-09-29 |
2018-04-07 |
update accounts_next_due_date 2018-06-29 => 2019-06-29 |
2018-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17 |
2017-12-10 |
delete address 204 NORTHFIELD AVENUE EALING LONDON W13 9SJ |
2017-12-10 |
insert address 168 GOLDHAWK ROAD LONDON UNITED KINGDOM W12 8HJ |
2017-12-10 |
update registered_address |
2017-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2017 FROM
204 NORTHFIELD AVENUE
EALING
LONDON
W13 9SJ |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-03-06 |
update statutory_documents DIRECTOR APPOINTED MS JULIA WINTER |
2017-02-15 |
update statutory_documents DIRECTOR APPOINTED MR DIMITRI HATZITHEODORIDIS |
2017-02-09 |
update accounts_last_madeup_date 2015-09-29 => 2016-09-29 |
2017-02-09 |
update accounts_next_due_date 2017-06-29 => 2018-06-29 |
2017-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/16 |
2016-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES KENNY |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-03-12 |
update accounts_last_madeup_date 2014-09-29 => 2015-09-29 |
2016-03-12 |
update accounts_next_due_date 2016-06-29 => 2017-06-29 |
2016-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/15 |
2015-11-09 |
update accounts_last_madeup_date 2014-09-30 => 2014-09-29 |
2015-11-09 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-11-09 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-10-28 |
update statutory_documents 25/10/15 NO MEMBER LIST |
2015-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/14 |
2015-05-08 |
update accounts_last_madeup_date 2013-09-29 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-07-29 => 2016-06-29 |
2015-04-07 |
update accounts_next_due_date 2015-06-29 => 2015-07-29 |
2014-12-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-12-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-11-20 |
update statutory_documents 25/10/14 NO MEMBER LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-29 => 2013-09-29 |
2014-08-07 |
update accounts_next_due_date 2014-06-29 => 2015-06-29 |
2014-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13 |
2014-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DIAMOND |
2013-12-07 |
delete address 204 NORTHFIELD AVENUE EALING LONDON ENGLAND W13 9SJ |
2013-12-07 |
insert address 204 NORTHFIELD AVENUE EALING LONDON W13 9SJ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-12-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-11-15 |
update statutory_documents 25/10/13 NO MEMBER LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-08-01 |
update accounts_next_due_date 2013-06-29 => 2014-06-29 |
2013-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12 |
2013-06-26 |
delete address 34 THE MALL EALING LONDON ENGLAND W5 3TJ |
2013-06-26 |
insert address 204 NORTHFIELD AVENUE EALING LONDON ENGLAND W13 9SJ |
2013-06-26 |
update reg_address_care_of COLIN BIBRA ESTATE AGENTS => null |
2013-06-26 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-18 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES KENNY |
2013-06-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DIAMOND |
2013-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
C/O COLIN BIBRA ESTATE AGENTS
34 THE MALL
EALING
LONDON
W5 3TJ
ENGLAND |
2012-11-19 |
update statutory_documents 25/10/12 NO MEMBER LIST |
2012-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/11 |
2011-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET DITCHFIELD |
2011-11-18 |
update statutory_documents 25/10/11 NO MEMBER LIST |
2011-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/10 |
2011-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2011 FROM
FLAT 6 GLASTON COURT
GRANGE ROAD
EALING
LONDON
W5 5QR |
2011-01-18 |
update statutory_documents 25/10/10 NO MEMBER LIST |
2010-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2009-12-08 |
update statutory_documents 25/10/09 NO MEMBER LIST |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARA CABRELLI / 07/12/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOMINIC WRIGHT / 07/12/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NADIM IQBAL KHAN / 07/12/2009 |
2009-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET DITCHFIELD / 07/12/2009 |
2009-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-11-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/08 |
2008-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2007-11-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/07 |
2007-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2007-01-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/06 |
2006-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
2005-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/05 |
2005-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2004-11-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/04 |
2004-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2003-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/03 |
2003-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2002-10-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/02 |
2002-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
2002-05-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/02 FROM:
54 PEMBROKE ROAD
LONDON
W8 6NX |
2002-04-03 |
update statutory_documents SECRETARY RESIGNED |
2002-03-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/01 |
2001-07-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-11-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/00 |
2000-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
2000-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-02-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/99 |
1999-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/99 FROM:
8 PUTNEY HIGH STREET
LONDON
SW15 1SL |
1998-11-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/98 |
1998-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/98 FROM:
8 PUTNEY HIGH STREET
LONDON
SE15 1SL |
1998-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-01-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/97 |
1998-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/97 FROM:
9 GLASTON COURT
GRANGE ROAD
EALING
LONDON. W5 5QR |
1997-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-14 |
update statutory_documents SECRETARY RESIGNED |
1997-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/96 |
1996-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-10-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/95 |
1995-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/94 |
1994-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/93 |
1993-07-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED |
1993-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/93 FROM:
1-6 GLASTON COURT
GRANGE ROAD
EALING W5 5QR |
1993-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/93 |
1993-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/92 |
1992-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/92 |
1992-02-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/10/91 |
1991-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/09/90 |
1991-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-03-13 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 29/09 |
1990-02-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-02-20 |
update statutory_documents ALTER MEM AND ARTS 26/01/90 |
1990-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-02-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |