Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES |
2023-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22 |
2022-05-07 |
delete address TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD |
2022-05-07 |
insert address 30 OLD BAILEY LONDON UNITED KINGDOM EC4M 7AU |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update registered_address |
2022-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2022 FROM
TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
E1W 1DD |
2022-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MAZARS LLP / 25/04/2022 |
2022-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21 |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
2021-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
2021-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JONATHAN STANBROOK / 22/12/2020 |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
2020-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW VERITY / 26/02/2020 |
2019-11-19 |
update statutory_documents DIRECTOR APPOINTED JACQUELINE MARY BERRY |
2019-11-19 |
update statutory_documents DIRECTOR APPOINTED MR TOBY JONATHAN STANBROOK |
2019-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FRASER |
2019-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN WILLIAMS |
2019-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
2019-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MAZARS LLP / 06/04/2016 |
2018-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GLYNN DAVIES / 23/02/2018 |
2018-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GLYNN DAVIES / 01/01/2018 |
2018-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 07/08/2018 |
2018-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 08/08/2018 |
2018-06-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
2017-10-03 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY GLYNN DAVIES |
2017-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HERBINET |
2017-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAZARS COMPANY SECRETARIES LIMITED |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-22 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update returns_last_madeup_date 2015-02-25 => 2016-02-25 |
2016-05-13 |
update returns_next_due_date 2016-03-24 => 2017-03-25 |
2016-05-05 |
update statutory_documents 31/08/15 TOTAL EXEMPTION FULL |
2016-03-07 |
update statutory_documents 25/02/16 NO MEMBER LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-04-30 |
update statutory_documents 31/08/14 TOTAL EXEMPTION FULL |
2015-03-07 |
update returns_last_madeup_date 2014-02-25 => 2015-02-25 |
2015-03-07 |
update returns_next_due_date 2015-03-25 => 2016-03-24 |
2015-02-27 |
update statutory_documents 25/02/15 NO MEMBER LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-22 |
update statutory_documents 31/08/13 TOTAL EXEMPTION FULL |
2014-03-07 |
update returns_last_madeup_date 2013-02-25 => 2014-02-25 |
2014-03-07 |
update returns_next_due_date 2014-03-25 => 2015-03-25 |
2014-02-25 |
update statutory_documents 25/02/14 NO MEMBER LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-25 => 2013-02-25 |
2013-06-25 |
update returns_next_due_date 2013-03-25 => 2014-03-25 |
2013-05-22 |
update statutory_documents 31/08/12 TOTAL EXEMPTION FULL |
2013-04-24 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROGER PIERRE HERBINET |
2013-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ANDREW VERITY |
2013-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS |
2013-02-26 |
update statutory_documents 25/02/13 NO MEMBER LIST |
2012-05-18 |
update statutory_documents 31/08/11 TOTAL EXEMPTION FULL |
2012-03-02 |
update statutory_documents 25/02/12 NO MEMBER LIST |
2011-05-06 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 25/02/11 NO MEMBER LIST |
2010-04-12 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2010-02-26 |
update statutory_documents 25/02/10 NO MEMBER LIST |
2010-02-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 01/10/2009 |
2009-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
2009-02-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/09 |
2009-02-20 |
update statutory_documents SECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED |
2009-02-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID GIBBONS |
2008-04-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/08 |
2008-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
2007-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/07 FROM:
BEVIS MARKS HOUSE
24 BEVIS MARKS
LONDON
EC3A 7NR |
2007-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/06 |
2007-02-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/07 |
2006-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/05 |
2006-02-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/06 |
2005-07-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04 |
2005-07-04 |
update statutory_documents S366A DISP HOLDING AGM 22/06/05 |
2005-07-04 |
update statutory_documents S386 DISP APP AUDS 22/06/05 |
2005-03-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/05 |
2005-02-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/04 |
2004-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/03 |
2002-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/02 |
2001-03-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/01 |
2001-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/00 |
1999-12-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/99 |
1998-03-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/98 |
1997-04-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/97 |
1996-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/96 FROM:
246 BISHOPSGATE
LONDON
EC2M 4PB |
1996-03-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/96 |
1996-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 25/02/95 |
1994-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-02-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |