Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-08-29 => 2022-08-29 |
2023-09-07 |
update accounts_next_due_date 2023-08-29 => 2024-05-29 |
2023-08-29 |
update statutory_documents 29/08/22 UNAUDITED ABRIDGED |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES |
2023-06-07 |
update accounts_next_due_date 2023-05-29 => 2023-08-29 |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES |
2022-06-07 |
update account_ref_day 30 => 29 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-30 => 2021-08-29 |
2022-06-07 |
update accounts_next_due_date 2022-05-30 => 2023-05-29 |
2022-05-31 |
update statutory_documents 29/08/21 UNAUDITED ABRIDGED |
2022-05-30 |
update statutory_documents PREVSHO FROM 30/08/2021 TO 29/08/2021 |
2021-09-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-12 => 2022-05-30 |
2021-08-12 |
update statutory_documents 30/08/20 UNAUDITED ABRIDGED |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES |
2021-06-07 |
update account_ref_day 31 => 30 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-12 |
2021-05-12 |
update statutory_documents PREVSHO FROM 31/08/2020 TO 30/08/2020 |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-08-31 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2019-07-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
2019-06-10 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
2017-12-08 |
update account_category FULL => UNAUDITED ABRIDGED |
2017-12-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-12-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-11-28 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-11-07 |
delete address 47 MARYLEBONE LANE LONDON W1U 2NT |
2017-11-07 |
insert address 3 CARLISLE ROAD LONDON ENGLAND NW9 0HD |
2017-11-07 |
update registered_address |
2017-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2017 FROM
47 MARYLEBONE LANE
LONDON
W1U 2NT |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN FRANK STONE |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCINDA ETHLEEN STONE |
2017-07-04 |
update statutory_documents ADOPT ARTICLES 09/05/2017 |
2017-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCINDA STONE |
2017-03-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUCINDA STONE |
2016-07-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-07-07 |
update returns_last_madeup_date 2015-06-09 => 2016-06-09 |
2016-07-07 |
update returns_next_due_date 2016-07-07 => 2017-07-07 |
2016-06-28 |
update statutory_documents 09/06/16 FULL LIST |
2016-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2015-07-07 |
delete address FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT |
2015-07-07 |
insert address 47 MARYLEBONE LANE LONDON W1U 2NT |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-09 => 2015-06-09 |
2015-07-07 |
update returns_next_due_date 2015-07-07 => 2016-07-07 |
2015-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2015 FROM
FIRST FLOOR 47-57 MARYLEBONE LANE
LONDON
W1U 2NT |
2015-06-19 |
update statutory_documents 09/06/15 FULL LIST |
2015-05-07 |
update account_category MEDIUM => FULL |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2014-09-07 |
update account_category FULL => MEDIUM |
2014-09-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-09-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-08-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13 |
2014-08-07 |
delete address FIRST FLOOR 47-57 MARYLEBONE LANE LONDON UNITED KINGDOM W1U 2NT |
2014-08-07 |
insert address FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT |
2014-08-07 |
update num_mort_charges 14 => 17 |
2014-08-07 |
update num_mort_outstanding 13 => 9 |
2014-08-07 |
update num_mort_satisfied 1 => 8 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-09 => 2014-06-09 |
2014-08-07 |
update returns_next_due_date 2014-07-07 => 2015-07-07 |
2014-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028254660016 |
2014-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028254660017 |
2014-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2014-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028254660015 |
2014-07-08 |
update statutory_documents 09/06/14 FULL LIST |
2014-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANK STONE / 08/07/2014 |
2014-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCINDA HENRIETTA STONE / 08/07/2014 |
2014-07-07 |
update num_mort_charges 13 => 14 |
2014-07-07 |
update num_mort_outstanding 12 => 13 |
2014-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028254660014 |
2014-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MEE |
2013-10-07 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-10-07 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2013-08-29 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW EDWARD MEE |
2013-08-01 |
delete company_previous_name THE AMERICAN DRY CLEANING COMPANY LIMITED |
2013-07-01 |
update returns_last_madeup_date 2012-06-09 => 2013-06-09 |
2013-07-01 |
update returns_next_due_date 2013-07-07 => 2014-07-07 |
2013-06-22 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-22 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-22 |
delete address 51 QUEEN ANNE STREET LONDON UNITED KINGDOM W1G 9HS |
2013-06-22 |
insert address FIRST FLOOR 47-57 MARYLEBONE LANE LONDON UNITED KINGDOM W1U 2NT |
2013-06-22 |
update registered_address |
2013-06-21 |
delete sic_code 9301 - Wash & dry clean textile & fur |
2013-06-21 |
insert sic_code 96010 - Washing and (dry-)cleaning of textile and fur products |
2013-06-21 |
update returns_last_madeup_date 2011-06-09 => 2012-06-09 |
2013-06-21 |
update returns_next_due_date 2012-07-07 => 2013-07-07 |
2013-06-12 |
update statutory_documents 09/06/13 FULL LIST |
2013-05-15 |
update statutory_documents 15/05/13 STATEMENT OF CAPITAL GBP 100 |
2012-10-12 |
update statutory_documents DIRECTOR APPOINTED MRS LUCINDA ETHLEEN STONE |
2012-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
47-57 MARYLEBONE LANE
LONDON
W1U 2NT
UNITED KINGDOM |
2012-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
51 QUEEN ANNE STREET
LONDON
W1G 9HS
UNITED KINGDOM |
2012-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2012-06-27 |
update statutory_documents 09/06/12 FULL LIST |
2012-01-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2011-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2011-06-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-06-20 |
update statutory_documents 09/06/11 FULL LIST |
2010-10-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2010-09-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09 |
2010-08-26 |
update statutory_documents 09/06/10 FULL LIST |
2010-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2010 FROM
33 LIONEL STREET
BIRMINGHAM
WEST MIDLANDS
B3 1AB |
2010-02-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2009-10-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 |
2009-08-28 |
update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
2009-08-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-10-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 |
2008-08-22 |
update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
2008-08-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCINDA STONE / 10/06/2006 |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2007-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 |
2006-08-25 |
update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
2006-06-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05 |
2005-07-29 |
update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
2005-06-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04 |
2004-07-09 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2004-07-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
2004-06-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 |
2003-06-24 |
update statutory_documents RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
2003-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-09-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
2002-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-06-21 |
update statutory_documents RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
2001-06-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-06-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
2000-01-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-24 |
update statutory_documents SECRETARY RESIGNED |
1999-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS |
1999-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/99 FROM:
BBK CHARTERED ACCOUNTANTS
311 BALLARDS LANE
FINCHLEY
LONDON N12 8LY |
1998-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-08-05 |
update statutory_documents RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS |
1998-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-08-01 |
update statutory_documents RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS |
1996-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-08-06 |
update statutory_documents RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS |
1995-07-19 |
update statutory_documents RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS |
1995-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/95 FROM:
BECKWITH BLAKE KAYE
315-317 BALLARDS LANE
FINCHLEY
LONDON N12 8LY |
1994-11-04 |
update statutory_documents RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS |
1993-10-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1993-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/93 FROM:
ACI HOUSE
TORRINGTON PARK
NORTH FINCHLEY
LONDON N12 9SZ |
1993-07-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-07-09 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/07/93 |
1993-07-09 |
update statutory_documents COMPANY NAME CHANGED
THE AMERICAN DRY CLEANING COMPAN
Y LIMITED
CERTIFICATE ISSUED ON 12/07/93 |
1993-06-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |