Date | Description |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-28 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-22 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-13 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-08 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
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 |
2019-09-20 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
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 |
2018-08-29 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
2017-10-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/06/2017 |
2017-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA ARMELLINI |
2017-10-12 |
update statutory_documents CESSATION OF COSTANZA LAURA MARTINELLI AS A PSC |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-14 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2017-03-31 |
update statutory_documents DIRECTOR APPOINTED MR. AARON WILLIAM WELLING |
2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES |
2017-02-10 |
delete address VIGLEN HOUSE ALPERTON LANE LONDON HA0 1HD |
2017-02-10 |
insert address 5TH FLOOR 86 JERMYN STREET LONDON ENGLAND SW1Y 6AW |
2017-02-10 |
update reg_address_care_of SUITE 123 => null |
2017-02-10 |
update registered_address |
2017-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2017 FROM
C/O SUITE 123
VIGLEN HOUSE ALPERTON LANE
LONDON
HA0 1HD |
2016-11-24 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/16 |
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 |
2016-09-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2016-01-28 => 2016-06-21 |
2016-07-08 |
update returns_next_due_date 2017-02-25 => 2017-07-19 |
2016-06-21 |
update statutory_documents 21/06/16 STATEMENT OF CAPITAL EUR 3099000.0000
21/06/16 STATEMENT OF CAPITAL GBP 1000 |
2016-05-25 |
update statutory_documents ADOPT MEM AND ARTS 17/05/2016 |
2016-04-12 |
update statutory_documents CORPORATE SECRETARY APPOINTED ASHGROVE SECRETARIES LIMITED |
2016-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEYNEBROOK DIRECTORS LIMITED |
2016-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASHFORD SECRETARIES LIMITED |
2016-03-13 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-03-13 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-02-16 |
update statutory_documents 28/01/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-02-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-01-28 |
update statutory_documents 28/01/15 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 |
2014-09-04 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-11-28 => 2014-01-28 |
2014-02-07 |
update returns_next_due_date 2014-12-26 => 2015-02-25 |
2014-01-28 |
update statutory_documents 28/01/14 FULL LIST |
2013-12-07 |
delete address VIGLEN HOUSE ALPERTON LANE LONDON UNITED KINGDOM HA0 1HD |
2013-12-07 |
insert address VIGLEN HOUSE ALPERTON LANE LONDON HA0 1HD |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2013-07-16 => 2013-11-28 |
2013-12-07 |
update returns_next_due_date 2014-08-13 => 2014-12-26 |
2013-11-28 |
update statutory_documents 28/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-08-01 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-07-16 |
update statutory_documents 16/07/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-21 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2012-09-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-16 |
update statutory_documents 16/07/12 FULL LIST |
2011-10-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-21 |
update statutory_documents 16/07/11 FULL LIST |
2011-06-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES |
2011-06-08 |
update statutory_documents CORPORATE DIRECTOR APPOINTED DEYNEBROOK DIRECTORS LIMITED |
2011-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEYNEBROOKE DIRECTORS LIMITED |
2011-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES |
2011-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2011 FROM, C/O SUITE 123, VIGLEN HOUSE ALPERTON LANE, LONDON, HA0 1HD |
2011-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2011 FROM, SUITE 23 PARK ROYAL HOUSE, 23 PARK ROYAL ROAD, LONDON, NW10 7JH |
2010-08-11 |
update statutory_documents 16/07/10 FULL LIST |
2010-08-11 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEYNEBROOKE DIRECTORS LIMITED / 01/10/2009 |
2010-08-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHFORD SECRETARIES LIMITED / 01/10/2009 |
2010-05-14 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-18 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-11-16 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-17 |
update statutory_documents SECRETARY RESIGNED |
2006-11-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2006-02-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-17 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 16/07/05; NO CHANGE OF MEMBERS |
2005-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-06 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-12 |
update statutory_documents RETURN MADE UP TO 16/07/04; NO CHANGE OF MEMBERS |
2004-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-08 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-09-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
2003-03-03 |
update statutory_documents S80A AUTH TO ALLOT SEC 07/01/03 |
2003-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/02 FROM:
SUITE 205 MOGHUL HOUSE, 57 GROSVENOR STREET, LONDON, W1K 3JA |
2002-10-11 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-30 |
update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
2002-06-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-06-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-11 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 16/07/01; NO CHANGE OF MEMBERS |
2000-12-13 |
update statutory_documents RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS |
2000-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
SUITE 205 MOGHUL HOUSE, 57 GROSVENOR STREET, LONDON, W1X 9DA |
2000-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-12-09 |
update statutory_documents RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS |
1999-10-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-09-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-29 |
update statutory_documents RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS |
1998-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
175 REGENT STREET, BELL HOUSE, LONDON, W1R 7FB |
1998-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-25 |
update statutory_documents RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS |
1997-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-19 |
update statutory_documents SHARES AGREEMENT OTC |
1996-12-06 |
update statutory_documents IL NC 0/6000000000
15/11/96 |
1996-12-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-12-06 |
update statutory_documents NC INC ALREADY ADJUSTED 15/11/96 |
1996-12-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/96 |
1996-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-29 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-29 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97 |
1996-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-18 |
update statutory_documents SECRETARY RESIGNED |
1996-10-10 |
update statutory_documents NC INC ALREADY ADJUSTED
16/07/96 |
1996-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/96 FROM:
788-790 FINCHLEY ROAD, LONDON, NW11 7UR |
1996-10-10 |
update statutory_documents ADOPT MEM AND ARTS 16/07/96 |
1996-10-10 |
update statutory_documents £ NC 1000/10000
16/07/ |
1996-10-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/96 |
1996-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |