Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, 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 |
2022-11-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METTE FREDERIKSEN |
2022-11-17 |
update statutory_documents CESSATION OF ALEXANDER CHEASTY KORNMAN AS A PSC |
2022-11-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-05-18 |
update statutory_documents DIRECTOR APPOINTED MISS JOSEPHINE SACHA FITZSIMONS |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES |
2022-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KORNMAN |
2022-01-07 |
delete address 13 PRINCETON COURT 53 - 55 FELSHAM ROAD PUTNEY LONDON ENGLAND SW15 1AZ |
2022-01-07 |
insert address 21 SUSSEX STREET LONDON SW1V 4RR |
2022-01-07 |
update company_status Active - Proposal to Strike off => Active |
2022-01-07 |
update registered_address |
2021-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2021 FROM
13 PRINCETON COURT 53 - 55 FELSHAM ROAD
PUTNEY
LONDON
SW15 1AZ
ENGLAND |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
2021-12-07 |
update statutory_documents COMPANY RESTORED ON 07/12/2021 |
2021-09-28 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2021-08-07 |
update company_status Active => Active - Proposal to Strike off |
2021-07-13 |
update statutory_documents FIRST GAZETTE |
2021-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-03-31 => 2022-12-31 |
2021-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2021-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
2020-01-07 |
update account_category null => DORMANT |
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 |
2019-12-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
2019-03-07 |
delete address 5 ERIN CLOSE LONDON SW6 1BF |
2019-03-07 |
insert address 13 PRINCETON COURT 53 - 55 FELSHAM ROAD PUTNEY LONDON ENGLAND SW15 1AZ |
2019-03-07 |
update registered_address |
2019-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2019 FROM
5 ERIN CLOSE
LONDON
SW6 1BF |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
2018-03-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAIGH |
2017-08-15 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER CHEASTY KORNMAN |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-05-11 |
update returns_last_madeup_date 2015-03-27 => 2016-03-27 |
2016-05-11 |
update returns_next_due_date 2016-04-24 => 2017-04-24 |
2016-04-18 |
update statutory_documents 27/03/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-27 => 2015-03-27 |
2015-05-07 |
update returns_next_due_date 2015-04-24 => 2016-04-24 |
2015-04-23 |
update statutory_documents DIRECTOR APPOINTED MICHAEL GRANT YORK BLUCK |
2015-04-13 |
update statutory_documents 27/03/15 FULL LIST |
2015-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUMING |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-05-07 |
update returns_last_madeup_date 2013-03-27 => 2014-03-27 |
2014-05-07 |
update returns_next_due_date 2014-04-24 => 2015-04-24 |
2014-04-10 |
update statutory_documents 27/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-08-19 |
update statutory_documents DIRECTOR APPOINTED MATTHEW HAIGH |
2013-06-25 |
update returns_last_madeup_date 2012-03-27 => 2013-03-27 |
2013-06-25 |
update returns_next_due_date 2013-04-24 => 2014-04-24 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BOWES LYON |
2013-04-11 |
update statutory_documents 27/03/13 FULL LIST |
2012-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-04-10 |
update statutory_documents 27/03/12 FULL LIST |
2011-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-12-22 |
update statutory_documents DIRECTOR APPOINTED METTE FREDERIKSEN |
2011-12-22 |
update statutory_documents SECRETARY APPOINTED METTE FREDERIKSEN |
2011-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DERRICK |
2011-12-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER DERRICK |
2011-05-26 |
update statutory_documents DIRECTOR APPOINTED JAMES FRANCES JOHN BOWES LYON |
2011-05-26 |
update statutory_documents SECRETARY APPOINTED ALEXANDER DERRICK |
2011-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2011 FROM
5 ERIN CLOSE
LONDON
SW6 1BF
UNITED KINGDOM |
2011-05-18 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER JOHN DERRICK |
2011-05-18 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER CHARLES CUMING |
2011-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNE-WATSON |
2011-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOLLY BLACK |
2011-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WORLIDGE |
2011-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MILNE-WATSON |
2011-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2011 FROM
21 SUSSEX STREET
LONDON
SW1V 4RR
UNITED KINGDOM |
2011-05-13 |
update statutory_documents 27/03/11 FULL LIST |
2011-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2010 FROM
6 HARWOOD ROAD
LONDON
SW6 4PH |
2010-04-23 |
update statutory_documents 27/03/10 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOLLY BLACK / 27/03/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL MILNE-WATSON / 27/03/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS WORLIDGE / 27/03/2010 |
2010-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-04-16 |
update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
2008-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-04-27 |
update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-04-21 |
update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-05-03 |
update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-03-29 |
update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2002-04-08 |
update statutory_documents RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
2002-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2001-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-03-28 |
update statutory_documents RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
2000-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-03-30 |
update statutory_documents RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS |
1999-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-04-08 |
update statutory_documents RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS |
1999-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/98 FROM:
21 SUSSEX STREET
LONDON
SW1V 4RR |
1998-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-16 |
update statutory_documents RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS |
1997-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-06-10 |
update statutory_documents RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS |
1997-05-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-05-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1996-04-11 |
update statutory_documents RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS |
1996-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1995-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-18 |
update statutory_documents RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS |
1995-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1994-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-04-20 |
update statutory_documents RETURN MADE UP TO 27/03/94; CHANGE OF MEMBERS |
1994-03-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1994-03-09 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 25/02/94 |
1993-07-20 |
update statutory_documents RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS |
1992-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-02 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/92 FROM:
16 ST. JOHN STREET
LONDON
EC1M 4AY |
1992-05-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-03-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |