Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-28 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-25 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIENTIENE TAEED / 01/04/2019 |
2019-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BIRCH TAEED / 01/04/2019 |
2019-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARCIA ANGELA VERNON / 01/04/2019 |
2019-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BIRCH TAEED / 01/04/2019 |
2019-03-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2019-03-31 |
2018-04-14 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2018-04-30 |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-11 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
2017-03-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BIRCH TAEED / 03/11/2016 |
2016-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIENTIENE TAEED / 03/11/2016 |
2016-11-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BIRCH TAEED / 03/11/2016 |
2016-11-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
2016-11-03 |
update statutory_documents SAIL ADDRESS CREATED |
2016-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BIRCH TAEED / 01/07/2016 |
2016-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIENTIENE TAEED / 01/07/2016 |
2016-07-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BIRCH TAEED / 01/07/2016 |
2016-05-14 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-15 |
update statutory_documents DIRECTOR APPOINTED MS MARCIA ANGELA VERNON |
2016-01-08 |
delete address 591A HOLLY LANE ERDINGTON BIRMINGHAM B24 9LU |
2016-01-08 |
insert address SVS HOUSE OLIVER GROVE SOUTH NORWOOD LONDON SE25 6EJ |
2016-01-08 |
update registered_address |
2015-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2015 FROM
591A HOLLY LANE
ERDINGTON
BIRMINGHAM
B24 9LU |
2015-12-17 |
update statutory_documents SECRETARY APPOINTED ELIZABETH BIRCH TAEED |
2015-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOYCELYN BROWN |
2015-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH AYITTEY |
2015-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH AYITTEY |
2015-12-09 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2015-12-09 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2015-11-03 |
update statutory_documents 22/10/15 FULL LIST |
2015-10-09 |
delete address 5 WOODVALE COURT SOUTH NORWOOD HILL LONDON SE25 6AH |
2015-10-09 |
insert address 591A HOLLY LANE ERDINGTON BIRMINGHAM B24 9LU |
2015-10-09 |
update registered_address |
2015-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM
5 WOODVALE COURT
SOUTH NORWOOD HILL
LONDON
SE25 6AH |
2015-07-13 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH BIRCH TAEED |
2015-07-13 |
update statutory_documents DIRECTOR APPOINTED VIENTIENE TAEED |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-08 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2015-04-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-04-08 |
update company_status Active - Proposal to Strike off => Active |
2015-04-08 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2015-03-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-03-08 |
update statutory_documents 22/10/14 FULL LIST |
2015-03-07 |
update company_status Active => Active - Proposal to Strike off |
2015-02-24 |
update statutory_documents FIRST GAZETTE |
2014-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEON WILSON |
2014-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEON WILSON |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-26 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-26 |
update statutory_documents DIRECTOR APPOINTED JOYCELYN ACINTA BROWN |
2014-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOCELYN BROWN |
2014-02-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2014-02-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2014-01-23 |
update statutory_documents 22/10/13 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-25 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-09 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-04 |
update statutory_documents 22/10/12 FULL LIST |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-11-24 |
update statutory_documents 22/10/11 FULL LIST |
2011-03-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-08 |
update statutory_documents 22/10/10 FULL LIST |
2010-04-29 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-01-31 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-31 |
update statutory_documents 22/10/09 FULL LIST |
2010-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN BROWN / 30/01/2010 |
2010-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEON WILSON / 30/01/2010 |
2009-04-30 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-30 |
update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-02-19 |
update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
2007-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-05-02 |
update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
2005-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-19 |
update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
2004-09-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-03-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-10-18 |
update statutory_documents RETURN MADE UP TO 22/10/03; NO CHANGE OF MEMBERS |
2003-07-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-11-12 |
update statutory_documents RETURN MADE UP TO 22/10/02; NO CHANGE OF MEMBERS |
2002-07-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-07-01 |
update statutory_documents RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
2002-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/01 FROM:
1ST FLOOR CHRISTOPHER WREN YARD
117 HIGH STREET
CROYDON
SUTTEY CR0 1QG |
2001-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
2001-07-10 |
update statutory_documents RETURN MADE UP TO 22/10/00; NO CHANGE OF MEMBERS |
2000-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/00 FROM:
21.ST.THOMAS STREET,
BRISTOL.
BS1 6JS |
2000-10-26 |
update statutory_documents SECRETARY RESIGNED |
2000-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-10-27 |
update statutory_documents RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS |
1999-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-10-28 |
update statutory_documents RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS |
1998-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-11-13 |
update statutory_documents SECRETARY RESIGNED |
1997-11-13 |
update statutory_documents RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS |
1997-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-10-24 |
update statutory_documents RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS |
1996-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-11-01 |
update statutory_documents RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS |
1995-05-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-11-02 |
update statutory_documents RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS |
1994-02-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-03 |
update statutory_documents RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS |
1993-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1993-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/93 FROM:
JORDAN & SONS LTD.
21 ST. THOMAS STREET
BRISTOL
BS1 6IS |
1993-01-10 |
update statutory_documents RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS |
1992-09-14 |
update statutory_documents SECRETARY RESIGNED |
1991-12-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1991-12-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-30 |
update statutory_documents SECRETARY RESIGNED |
1991-10-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |