Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
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 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
2022-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES |
2022-01-07 |
delete address SUITE 109 MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE HERTFORDSHIRE ENGLAND SG12 9PY |
2022-01-07 |
insert address 2 TOWER CENTRE HODDESDON ENGLAND EN11 8UR |
2022-01-07 |
update registered_address |
2021-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2021 FROM
SUITE 109 MILL STUDIO BUSINESS CENTRE CRANE MEAD
WARE
HERTFORDSHIRE
SG12 9PY
ENGLAND |
2021-12-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 01/11/2021 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
delete address 1ST FLOOR ARNEL HOUSE PEERGLOW BUSINESS CENTRE MARSH LANE WARE HERTFORDSHIRE SG12 9QL |
2021-04-07 |
insert address SUITE 109 MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE HERTFORDSHIRE ENGLAND SG12 9PY |
2021-04-07 |
update registered_address |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES |
2021-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2021 FROM
1ST FLOOR ARNEL HOUSE
PEERGLOW BUSINESS CENTRE MARSH LANE
WARE
HERTFORDSHIRE
SG12 9QL |
2021-03-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 01/01/2021 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-14 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-04-06 |
update statutory_documents 30/03/16 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-04-08 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-03-30 |
update statutory_documents 30/03/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-05-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-04-01 |
update statutory_documents 30/03/14 FULL LIST |
2013-11-12 |
update statutory_documents DIRECTOR APPOINTED MR PETER COLLINS |
2013-07-02 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-02 |
update statutory_documents 30/03/13 FULL LIST |
2012-08-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-04-02 |
update statutory_documents 30/03/12 FULL LIST |
2011-06-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-04-07 |
update statutory_documents 30/03/11 FULL LIST |
2011-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WARD / 07/04/2011 |
2010-08-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-04-09 |
update statutory_documents 30/03/10 FULL LIST |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WARD / 09/04/2010 |
2010-04-09 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 09/04/2010 |
2010-01-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2009 FROM
008 MILL STUDIOS
CRANE MEAD
WARE
HERTFORDSHIRE
SG12 9PY
ENGLAND |
2009-04-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2008-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2008 FROM
STATION HOUSE 9-13 SWISS TERRACE
SWISS COTTAGE
NW6 4RR |
2008-12-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 17/12/2008 |
2008-10-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD GRAY |
2008-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WARD / 12/08/2008 |
2008-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2008 FROM
201 MILL STUDIO
CRANE MEAD
WARE
HERTFORDSHIRE
SG12 9PY |
2008-07-18 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2007-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/07 FROM:
79 NEW CAVENDISH STREET
LONDON
W1W 6XB |
2007-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-10 |
update statutory_documents SECRETARY RESIGNED |
2007-05-08 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-20 |
update statutory_documents SECRETARY RESIGNED |
2005-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/05 FROM:
COUNTY ESTATE MANAGEMENT
KENWOOD HOUSE 1 UPPER GROSVENOR
ROAD TUNBRIDGE WELLS
KENT TN1 2DU |
2005-04-28 |
update statutory_documents RETURN MADE UP TO 30/03/05; CHANGE OF MEMBERS |
2005-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/05 FROM:
9 HARLEY STREET
LONDON
W1G 9QF |
2004-12-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-01 |
update statutory_documents RETURN MADE UP TO 30/03/04; CHANGE OF MEMBERS |
2004-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-14 |
update statutory_documents SECRETARY RESIGNED |
2003-05-02 |
update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
2003-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/03 FROM:
SUITE 3PM MID-DAY COURT
20-24 BRIGHTON ROAD
SUTTON
SURREY SM2 5BN |
2003-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-24 |
update statutory_documents RETURN MADE UP TO 30/03/02; CHANGE OF MEMBERS |
2001-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-17 |
update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
2001-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-17 |
update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS |
2000-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-30 |
update statutory_documents SECRETARY RESIGNED |
1999-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-27 |
update statutory_documents RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-13 |
update statutory_documents SECRETARY RESIGNED |
1998-05-13 |
update statutory_documents RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS |
1998-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-04-04 |
update statutory_documents RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS |
1997-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-05-20 |
update statutory_documents RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS |
1996-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-04-20 |
update statutory_documents RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS |
1995-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/94 FROM:
GEO.H.JACKSON & CO
CHARTERED ACCOUNTANTS
42A HIGH STREET,SUTTON
SURREYSM1 1HQ |
1994-07-21 |
update statutory_documents RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS |
1993-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-06-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1993-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/93 FROM:
THE STUDIO
ST NICHOLAS CL
ELSTREE
HERTS WD6 |
1993-04-05 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-05 |
update statutory_documents SECRETARY RESIGNED |
1993-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |