Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-10-30 => 2022-10-30 |
2024-04-07 |
update accounts_next_due_date 2023-10-30 => 2024-07-30 |
2023-10-30 |
update statutory_documents 30/10/22 TOTAL EXEMPTION FULL |
2023-08-07 |
update accounts_next_due_date 2023-07-30 => 2023-10-30 |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-10-30 => 2021-10-30 |
2023-04-07 |
update accounts_next_due_date 2022-10-30 => 2023-07-30 |
2022-10-28 |
update statutory_documents 30/10/21 TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_next_due_date 2022-07-30 => 2022-10-30 |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-30 |
2021-10-07 |
update accounts_next_due_date 2021-10-30 => 2022-07-30 |
2021-09-29 |
update statutory_documents 30/10/20 TOTAL EXEMPTION FULL |
2021-08-07 |
update account_ref_day 31 => 30 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-30 |
2021-07-30 |
update statutory_documents PREVSHO FROM 31/10/2020 TO 30/10/2020 |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-29 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-09 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
2018-04-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CRAIG GOLDSTONE / 01/10/2017 |
2018-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MAGAR / 01/04/2018 |
2018-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAIG GOLDSTONE / 01/10/2017 |
2017-04-27 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-27 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2017-02-24 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-14 => 2016-04-14 |
2016-05-13 |
update returns_next_due_date 2016-05-12 => 2017-05-12 |
2016-04-20 |
update statutory_documents 14/04/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-11 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-02-08 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-10 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-14 => 2015-04-14 |
2015-05-07 |
update returns_next_due_date 2015-05-12 => 2016-05-12 |
2015-04-28 |
update statutory_documents 14/04/15 FULL LIST |
2014-08-29 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-28 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX UNITED KINGDOM IG8 8EY |
2014-06-07 |
insert address THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-14 => 2014-04-14 |
2014-06-07 |
update returns_next_due_date 2014-05-12 => 2015-05-12 |
2014-05-23 |
update statutory_documents 14/04/14 FULL LIST |
2013-09-06 |
delete address 158 HERMON HILL SOUTH WOODFORD LONDON ENGLAND E18 1QH |
2013-09-06 |
insert address THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX UNITED KINGDOM IG8 8EY |
2013-09-06 |
update registered_address |
2013-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
158 HERMON HILL
SOUTH WOODFORD
LONDON
E18 1QH
ENGLAND |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-14 => 2013-04-14 |
2013-06-25 |
update returns_next_due_date 2013-05-12 => 2014-05-12 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
update returns_last_madeup_date 2011-04-14 => 2012-04-14 |
2013-06-21 |
update returns_next_due_date 2012-05-12 => 2013-05-12 |
2013-04-17 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-04-17 |
update statutory_documents 14/04/13 FULL LIST |
2012-06-08 |
update statutory_documents 14/04/12 FULL LIST |
2012-04-30 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-07-27 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2011 FROM
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD |
2011-06-29 |
update statutory_documents 14/04/11 FULL LIST |
2010-07-27 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2010 FROM
19-20 BOURNE COURT SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD |
2010-06-15 |
update statutory_documents 14/04/10 FULL LIST |
2009-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2009 FROM
UNIT 20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD |
2009-06-06 |
update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
2009-06-05 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN GOLDSTONE / 09/01/2007 |
2009-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEON MAGAR / 19/08/2004 |
2009-02-09 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-04-15 |
update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
2008-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
2007-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
2006-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2006-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-24 |
update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
2005-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2004-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
2003-07-14 |
update statutory_documents RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
2003-04-15 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-04-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-04-04 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/03 FROM:
61 CHANDOS PLACE
LONDON
WC2N 4HG |
2003-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-04-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-01 |
update statutory_documents SECRETARY RESIGNED |
2003-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-03-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS |
2002-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/02 FROM:
124-130 SEYMOUR PLACE
LONDON
W1H 1BG |
2001-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-04-27 |
update statutory_documents RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
2000-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
2000-04-21 |
update statutory_documents RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS |
1999-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/99 FROM:
NO.1 MARYLEBONE HIGH STREET
LONDON
W1M 3PA |
1999-05-21 |
update statutory_documents RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS |
1999-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1998-06-08 |
update statutory_documents RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS |
1997-10-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/09/97 TO 31/10/97 |
1997-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/96 |
1997-05-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-04 |
update statutory_documents RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS |
1996-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/95 |
1996-04-26 |
update statutory_documents RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS |
1996-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/96 FROM:
1 BICKENHALL MANSIONS
BICKENHALL STREET
LONDON W1H 3LF |
1995-04-20 |
update statutory_documents RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS |
1995-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/94 |
1994-05-23 |
update statutory_documents RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS |
1993-12-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/09 |
1993-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-13 |
update statutory_documents £ NC 100/1000
29/04/93 |
1993-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/93 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1993-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-05-13 |
update statutory_documents NC INC ALREADY ADJUSTED 29/04/93 |
1993-04-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |