Date | Description |
2023-07-25 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES |
2021-09-14 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
2019-12-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BOND |
2019-12-07 |
update account_ref_day 31 => 30 |
2019-12-07 |
update account_ref_month 3 => 9 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-06-30 |
2019-12-06 |
update statutory_documents GRANT A NEW LEASE/RE-AFFIRMED NO PREMIUM TO BE CHARGED/COMPANY BUSINESS 27/11/2019 |
2019-11-01 |
update statutory_documents PREVEXT FROM 31/03/2019 TO 30/09/2019 |
2019-06-20 |
delete address 51 NORLAND SQUARE LONDON W11 4PZ |
2019-06-20 |
insert address UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX ENGLAND CM20 2BN |
2019-06-20 |
update registered_address |
2019-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2019 FROM
51 NORLAND SQUARE
LONDON
W11 4PZ |
2019-05-24 |
update statutory_documents CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED |
2019-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD BOND / 08/04/2019 |
2019-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE COOPER / 08/04/2019 |
2019-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANIA CLARE ANDERSON / 08/04/2019 |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-05-13 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-03-21 |
update statutory_documents 08/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-04-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-03-10 |
update statutory_documents 08/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-04-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-03-06 |
update statutory_documents 08/02/14 FULL LIST |
2014-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD BOND / 31/03/2013 |
2014-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE COOPER / 30/04/2010 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-06 |
update statutory_documents 08/02/13 FULL LIST |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-16 |
update statutory_documents 08/02/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-25 |
update statutory_documents 08/02/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-23 |
update statutory_documents 08/02/10 FULL LIST |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD BOND / 23/03/2010 |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE COOPER / 23/03/2010 |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANIA CLARE ANDERSON / 23/03/2010 |
2010-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TANIA ANDERSON |
2010-01-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 08/02/08; CHANGE OF MEMBERS |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-17 |
update statutory_documents RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-23 |
update statutory_documents RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-11 |
update statutory_documents RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-11 |
update statutory_documents RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
2002-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-22 |
update statutory_documents RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-15 |
update statutory_documents RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS |
2000-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-03-04 |
update statutory_documents RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-02-24 |
update statutory_documents RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS |
1998-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-02-28 |
update statutory_documents SECRETARY RESIGNED |
1997-02-28 |
update statutory_documents RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS |
1997-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1997-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/97 FROM:
51 NORLAND SQUARE
HOLLAND PARK
LONDON
W11 4PZ |
1996-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/96 FROM:
PURPRISE FARM
PECKET WELL
HEBDEN BRIDGE
WEST YORKSHIRE HX7 8RB |
1996-10-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1996-02-21 |
update statutory_documents RETURN MADE UP TO 08/02/96; CHANGE OF MEMBERS |
1995-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/95 FROM:
THIRD AND FOURTH FLOORS
51 NORLAND SQUARE
LONDON
W11 |
1995-12-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-12-05 |
update statutory_documents SECRETARY RESIGNED |
1995-11-03 |
update statutory_documents RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS |
1994-11-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1994-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1994-07-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |