| Date | Description |
| 2025-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/25, NO UPDATES |
| 2024-10-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
| 2024-04-02 |
update statutory_documents SECRETARY APPOINTED MR RYAN SCOTT |
| 2024-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, NO UPDATES |
| 2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-09-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
| 2023-04-07 |
delete address 9 FLETCHER CLOSE OTTERSHAW CHERTSEY ENGLAND KT16 0JT |
| 2023-04-07 |
insert address FLAT B DOLPHIN HOUSE CHERTSEY STREET GUILDFORD SURREY ENGLAND GU1 4JS |
| 2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2023-04-07 |
update registered_address |
| 2023-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM
9 HART GARDENS
DORKING
RH4 1JT
ENGLAND |
| 2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES |
| 2022-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
| 2022-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2022 FROM
9 FLETCHER CLOSE
OTTERSHAW
CHERTSEY
KT16 0JT
ENGLAND |
| 2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES |
| 2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 2021-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA SHEILA ANN COOPER / 09/07/2021 |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
| 2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-07-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-02-07 |
delete address WINKWORTH 1 EPSOM ROAD GUILDFORD SURREY GU1 3JT |
| 2020-02-07 |
insert address 9 FLETCHER CLOSE OTTERSHAW CHERTSEY ENGLAND KT16 0JT |
| 2020-02-07 |
update reg_address_care_of MRS P S A COOPER => null |
| 2020-02-07 |
update registered_address |
| 2020-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2020 FROM
C/O MRS P S A COOPER
WINKWORTH 1 EPSOM ROAD
GUILDFORD
SURREY
GU1 3JT |
| 2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
| 2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-10-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
| 2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 2018-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
| 2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 2016-12-19 |
update accounts_last_madeup_date 2014-10-05 => 2015-12-31 |
| 2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-10-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 2016-06-27 |
update statutory_documents DIRECTOR APPOINTED MRS HOMAYRA POULADIAN |
| 2016-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAMIN POULADIAN |
| 2016-01-20 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN CROUCHER-PHILLIPS |
| 2016-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PARI RAFIEI TENRANI |
| 2015-12-07 |
delete address WINKWORTH 1 EPSOM ROAD GUILDFORD SURREY ENGLAND GU1 3JT |
| 2015-12-07 |
insert address WINKWORTH 1 EPSOM ROAD GUILDFORD SURREY GU1 3JT |
| 2015-12-07 |
update registered_address |
| 2015-12-07 |
update returns_last_madeup_date 2014-10-06 => 2015-10-06 |
| 2015-12-07 |
update returns_next_due_date 2015-11-03 => 2016-11-03 |
| 2015-11-04 |
update statutory_documents 06/10/15 FULL LIST |
| 2015-10-07 |
update account_ref_day 5 => 31 |
| 2015-10-07 |
update account_ref_month 10 => 12 |
| 2015-10-07 |
update accounts_next_due_date 2016-07-05 => 2016-09-30 |
| 2015-09-02 |
update statutory_documents CURREXT FROM 05/10/2015 TO 31/12/2015 |
| 2015-07-07 |
update accounts_last_madeup_date 2013-10-05 => 2014-10-05 |
| 2015-07-07 |
update accounts_next_due_date 2015-07-05 => 2016-07-05 |
| 2015-06-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/10/14 |
| 2014-12-07 |
delete address 50 GRASMERE ROAD LIGHTWATER SURREY GU18 5TJ |
| 2014-12-07 |
insert address WINKWORTH 1 EPSOM ROAD GUILDFORD SURREY ENGLAND GU1 3JT |
| 2014-12-07 |
update reg_address_care_of null => MRS P S A COOPER |
| 2014-12-07 |
update registered_address |
| 2014-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2014 FROM
50 GRASMERE ROAD
LIGHTWATER
SURREY
GU18 5TJ |
| 2014-11-24 |
update statutory_documents SECRETARY APPOINTED MRS PAMELA SHEILA ANN COOPER |
| 2014-11-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY DAVIS |
| 2014-11-07 |
update returns_last_madeup_date 2013-10-06 => 2014-10-06 |
| 2014-11-07 |
update returns_next_due_date 2014-11-03 => 2015-11-03 |
| 2014-10-30 |
update statutory_documents 06/10/14 FULL LIST |
| 2014-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2014-08-07 |
update accounts_last_madeup_date 2012-10-05 => 2013-10-05 |
| 2014-08-07 |
update accounts_next_due_date 2014-07-05 => 2015-07-05 |
| 2014-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/10/13 |
| 2013-11-07 |
update returns_last_madeup_date 2012-10-06 => 2013-10-06 |
| 2013-11-07 |
update returns_next_due_date 2013-11-03 => 2014-11-03 |
| 2013-10-30 |
update statutory_documents 06/10/13 FULL LIST |
| 2013-08-01 |
update accounts_last_madeup_date 2011-10-05 => 2012-10-05 |
| 2013-08-01 |
update accounts_next_due_date 2013-07-05 => 2014-07-05 |
| 2013-07-08 |
update statutory_documents 05/10/12 TOTAL EXEMPTION SMALL |
| 2013-06-23 |
update returns_last_madeup_date 2011-10-06 => 2012-10-06 |
| 2013-06-23 |
update returns_next_due_date 2012-11-03 => 2013-11-03 |
| 2013-06-21 |
update accounts_last_madeup_date 2010-10-05 => 2011-10-05 |
| 2013-06-21 |
update accounts_next_due_date 2012-07-05 => 2013-07-05 |
| 2012-11-03 |
update statutory_documents 06/10/12 FULL LIST |
| 2012-07-05 |
update statutory_documents 05/10/11 TOTAL EXEMPTION SMALL |
| 2011-11-03 |
update statutory_documents 06/10/11 FULL LIST |
| 2011-07-20 |
update statutory_documents 05/10/10 TOTAL EXEMPTION SMALL |
| 2010-12-09 |
update statutory_documents 06/10/10 FULL LIST |
| 2010-08-19 |
update statutory_documents 05/10/09 TOTAL EXEMPTION SMALL |
| 2009-11-11 |
update statutory_documents 06/10/09 FULL LIST |
| 2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DR RAMIN POULADIAN / 06/10/2009 |
| 2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PARI ROKH RAFIEI TENRANI / 06/10/2009 |
| 2008-11-25 |
update statutory_documents 05/10/08 TOTAL EXEMPTION SMALL |
| 2008-11-05 |
update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 2008-07-31 |
update statutory_documents 05/10/07 TOTAL EXEMPTION SMALL |
| 2007-11-03 |
update statutory_documents RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
| 2007-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/06 |
| 2006-11-08 |
update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
| 2006-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/05 |
| 2006-07-20 |
update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
| 2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-06-21 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-08-11 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/04 |
| 2005-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/04 |
| 2004-11-10 |
update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
| 2004-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/03 |
| 2003-10-25 |
update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
| 2003-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/02 |
| 2003-01-22 |
update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
| 2003-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/01 |
| 2002-01-18 |
update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
| 2001-08-16 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/00 |
| 2001-03-06 |
update statutory_documents RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
| 2000-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/99 |
| 1999-10-18 |
update statutory_documents RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
| 1999-08-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 1999-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/98 |
| 1999-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-02-03 |
update statutory_documents RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
| 1999-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/97 |
| 1998-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1997-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/10/96 |
| 1997-10-01 |
update statutory_documents RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS |
| 1996-12-17 |
update statutory_documents RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS |
| 1996-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/10/95 |
| 1996-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1996-04-12 |
update statutory_documents RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS |
| 1995-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/94 |
| 1995-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/93 |
| 1994-12-07 |
update statutory_documents RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS |
| 1994-01-16 |
update statutory_documents RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS |
| 1993-04-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 05/10 |
| 1992-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/92 FROM:
STAPLE INN BUILDING (SOUTH)
STAPLE INN
LONDON
WC1V 7QE |
| 1992-10-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-10-29 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-10-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |