Date | Description |
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 |
2023-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2022-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
2019-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORBERT AUGUST ACHTERKAMP / 06/03/2019 |
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 |
2018-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
2017-07-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NOBERT ACHTERKAMP / 30/06/2016 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-04-04 |
update statutory_documents SECRETARY APPOINTED MR NORBERT AUGUST ACHTERKAMP |
2016-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOHAN SANDHU |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-11 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-08-11 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-07-06 |
update statutory_documents 06/07/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-08-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-07-14 |
update statutory_documents 06/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update account_ref_day 30 => 31 |
2013-09-06 |
update account_ref_month 11 => 12 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2013-09-30 |
2013-08-16 |
update statutory_documents PREVEXT FROM 30/11/2012 TO 31/12/2012 |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-19 |
update statutory_documents 06/07/13 FULL LIST |
2013-06-21 |
delete sic_code 6523 - Other financial intermediation |
2013-06-21 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2012-07-12 |
update statutory_documents 06/07/12 FULL LIST |
2012-07-06 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN SANDHU / 08/06/2012 |
2012-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORBERT AUGUST ACHTERKAMP / 08/06/2012 |
2012-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADFORD / 08/06/2012 |
2012-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR MOHAN SANDHU / 08/06/2012 |
2012-02-23 |
update statutory_documents SECRETARY APPOINTED DR MOHAN SANDHU |
2012-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHAN ERNI |
2012-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHAN ERNI |
2011-09-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-08-18 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-07-12 |
update statutory_documents 06/07/11 FULL LIST |
2010-08-27 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-07-12 |
update statutory_documents 06/07/10 FULL LIST |
2010-06-03 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents DIRECTOR APPOINTED DR MOHAN SANDHU |
2010-01-05 |
update statutory_documents FIRST GAZETTE |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
2008-04-17 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-12-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-12-11 |
update statutory_documents SECRETARY RESIGNED |
2007-12-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/11/07 |
2007-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
2006-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2006-07-26 |
update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-29 |
update statutory_documents SECRETARY RESIGNED |
2005-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2005-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2005-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/05 FROM:
SUITE 10 CHURCHILL HOUSE
137 BRENT STREET
LONDON
NW4 4DJ |
2005-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/05 FROM:
341 QUEENSTOWN ROAD
BATTERSEA
LONDON
SW8 4LH |
2005-05-24 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
2004-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/04 |
2004-01-15 |
update statutory_documents RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS |
2004-01-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-10-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/03 FROM:
341 QUEENSTOWN ROAD
LONDON
SW8 4LH |
2003-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/03 FROM:
17 THE STRAND
EXMOUTH
DEVON EX8 1AF |
2003-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-08-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-08-09 |
update statutory_documents RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS |
2001-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-23 |
update statutory_documents RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS |
2001-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/01 FROM:
39 MARSH GREEN ROAD
MARSH BARTON TRADING EST
EXETER
DEVON EX2 8PN |
2001-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2001-03-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
2001-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-25 |
update statutory_documents RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS |
2000-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-08 |
update statutory_documents RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS |
1999-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/99 FROM:
PORTLAND HOUSE
LONGBROOK STREET
EXETER
DEVON EX4 6AB |
1999-02-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/01/99 |
1998-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-25 |
update statutory_documents RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS |
1998-07-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-27 |
update statutory_documents £ NC 1000/100000
14/04/98 |
1998-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/98 FROM:
39 MARSH GREEN ROAD
MARSH BARTON
EXETER
EX2 8PN |
1998-04-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-04-27 |
update statutory_documents NC INC ALREADY ADJUSTED 14/04/98 |
1998-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-08-06 |
update statutory_documents RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS |
1997-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1996-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1996-09-08 |
update statutory_documents RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS |
1996-08-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-08-14 |
update statutory_documents SECRETARY RESIGNED |
1995-08-01 |
update statutory_documents RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS |
1995-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-08-03 |
update statutory_documents RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS |
1994-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/94 FROM:
21 NORTHERN HAY STREET
EXETER
DEVON
EX4 3ER |
1993-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-02 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/93 FROM:
SCORPIO HOUSE
102 SYDNEY ST
CHELSEA
LONDON SW3 6NJ |
1993-10-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-07-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |