Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-09-30 |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2022-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-30 |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID WATSON |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-08-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HALLAM |
2019-08-01 |
update statutory_documents SECRETARY APPOINTED MR DANIEL LAU |
2019-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DELLMES GR LIMITED / 29/03/2019 |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-05-07 |
delete address BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JY |
2019-05-07 |
insert address BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX |
2019-05-07 |
update registered_address |
2019-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2019 FROM
BERKELEY HOUSE 304 REGENTS PARK ROAD
LONDON
N3 2JY
ENGLAND |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2018-12-07 |
delete address MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX |
2018-12-07 |
insert address BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JY |
2018-12-07 |
update registered_address |
2018-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2018 FROM
MOLTENO HOUSE 302 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2JX |
2018-10-07 |
update num_mort_charges 3 => 4 |
2018-10-07 |
update num_mort_outstanding 1 => 2 |
2018-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024748810004 |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON |
2016-03-12 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-12 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-11 |
update statutory_documents 31/01/16 FULL LIST |
2015-11-05 |
update statutory_documents RE-DEED AGREEMENT DOCUMENTS 24/09/2015 |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update num_mort_outstanding 3 => 1 |
2015-05-08 |
update num_mort_satisfied 0 => 2 |
2015-05-08 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-04-13 |
update statutory_documents ADOPT ARTICLES 08/03/2015 |
2015-04-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-04-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-04-07 |
update num_mort_charges 2 => 3 |
2015-04-07 |
update num_mort_outstanding 2 => 3 |
2015-04-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024748810003 |
2015-03-13 |
update statutory_documents 31/01/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM KENNETH PROCTER |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-04 |
update statutory_documents 31/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-24 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID WATSON |
2013-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER |
2013-01-31 |
update statutory_documents 31/01/13 FULL LIST |
2013-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY |
2012-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-15 |
update statutory_documents ALTER ARTICLES 08/06/2012 |
2012-03-09 |
update statutory_documents SECRETARY APPOINTED PAUL HALLAM |
2012-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON |
2012-02-01 |
update statutory_documents 31/01/12 FULL LIST |
2012-02-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WOLFSON / 12/12/2011 |
2011-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-11-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-20 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY |
2011-02-21 |
update statutory_documents 31/01/11 FULL LIST |
2011-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 18/02/2011 |
2011-02-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN RAPLEY / 18/02/2011 |
2010-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL |
2010-08-09 |
update statutory_documents DIRECTOR APPOINTED IAN RAPLEY |
2010-03-15 |
update statutory_documents 31/01/10 FULL LIST |
2010-03-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2010-02-02 |
update statutory_documents FIRST GAZETTE |
2010-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT TCHENGUIZ |
2009-11-25 |
update statutory_documents DIRECTOR APPOINTED VINCENT AZIZ TCHENGUIZ |
2009-09-04 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL |
2009-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTER / 26/08/2009 |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents PREVEXT FROM 31/10/2008 TO 31/12/2008 |
2008-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
131-133 BALLARDS LANE
FINCHLEY
LONDON
N3 1GR |
2008-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
2008-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2008-03-19 |
update statutory_documents ALTER MEMORANDUM 07/03/2008 |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2007-12-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07 |
2007-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/07 FROM:
PERSIMMON HOUSE
FULFORD
YORK
YO19 4FE |
2007-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-13 |
update statutory_documents SECRETARY RESIGNED |
2007-12-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2007-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-04 |
update statutory_documents SECRETARY RESIGNED |
2007-03-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 17/01/07 TO 31/12/06 |
2007-01-02 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2006-12-29 |
update statutory_documents WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
2006-09-19 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2006-08-09 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2006-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/06 |
2006-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2006-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 17/01/06 |
2006-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/06 FROM:
WESTBURY HOUSE
LANSDOWN ROAD
CHELTENHAM
GLOUCESTERSHIRE GL50 2WH |
2006-03-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-25 |
update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/05 FROM:
135 AZTEC WEST
ALMONDSBURY
BRISTOL
BS32 4UB |
2005-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-02-08 |
update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
2003-04-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-02-07 |
update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-02-25 |
update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
2001-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-02-08 |
update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
2000-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/00 FROM:
ROWAN HOUSE
BARNETT WAY
BARNWOOD
GLOUCESTER GL4 7RT |
2000-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-02-07 |
update statutory_documents RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
1999-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-01-27 |
update statutory_documents RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS |
1999-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-03-24 |
update statutory_documents RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS |
1998-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1998-01-23 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 22/11/96 |
1997-03-12 |
update statutory_documents RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS |
1996-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1996-12-16 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 22/11/96 |
1996-02-15 |
update statutory_documents RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS |
1996-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1996-01-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 04/12/95 |
1995-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1995-01-29 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 16/01/95 |
1995-01-25 |
update statutory_documents RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS |
1994-02-22 |
update statutory_documents RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS |
1994-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1994-02-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 26/01/94 |
1993-03-17 |
update statutory_documents RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS |
1993-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1993-02-04 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/01/93 |
1992-02-05 |
update statutory_documents RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS |
1992-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1991-02-12 |
update statutory_documents RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS |
1991-01-14 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 04/01/91 |
1990-03-05 |
update statutory_documents SECRETARY RESIGNED |
1990-02-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |