Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-30 => 2023-03-30 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES |
2023-04-07 |
delete address 5 WELBY CLOSE MAIDENHEAD BERKSHIRE ENGLAND SL6 3PY |
2023-04-07 |
insert address STUDIO 512/513, THE GREEN HOUSE THE CUSTARD FACTORY GIBB STREET BIRMINGHAM ENGLAND B9 4DP |
2023-04-07 |
update account_category DORMANT => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-04-07 |
update registered_address |
2022-12-17 |
update statutory_documents 30/03/22 UNAUDITED ABRIDGED |
2022-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL YUSUF / 01/12/2022 |
2022-12-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY PAUL YUSUF / 01/12/2022 |
2022-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY PAUL YUSUF / 01/12/2022 |
2022-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2022 FROM
5 WELBY CLOSE
MAIDENHEAD
BERKSHIRE
SL6 3PY
ENGLAND |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES |
2022-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER RICHMOND / 21/05/2022 |
2022-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER RICHMOND / 09/05/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-30 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-30 |
2021-05-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-04-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/20 |
2020-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-01-07 |
delete address MILL HOUSE 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE |
2020-01-07 |
insert address 5 WELBY CLOSE MAIDENHEAD BERKSHIRE ENGLAND SL6 3PY |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2020-01-07 |
update registered_address |
2019-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19 |
2019-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2019 FROM
MILL HOUSE 58 GUILDFORD STREET
CHERTSEY
SURREY
KT16 9BE |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-11-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
2018-03-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-08 |
update accounts_next_due_date 2018-03-21 => 2018-12-30 |
2018-01-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-01-08 |
update account_ref_day 31 => 30 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-03-21 |
2017-12-21 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017 |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
2016-05-14 |
delete address 70 CROXTED ROAD LONDON SE21 8NP |
2016-05-14 |
insert address MILL HOUSE 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE |
2016-05-14 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-05-14 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-05-14 |
update registered_address |
2016-03-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2016 FROM
70 CROXTED ROAD
LONDON
SE21 8NP |
2016-01-08 |
update returns_last_madeup_date 2014-07-17 => 2015-07-17 |
2016-01-08 |
update returns_next_due_date 2015-08-14 => 2016-08-14 |
2015-12-09 |
delete address PO BOX 61741 ROYAL MAIL 9 HOWICK PLACE LONDON SW1P 1AA |
2015-12-09 |
insert address 70 CROXTED ROAD LONDON SE21 8NP |
2015-12-09 |
update registered_address |
2015-12-04 |
update statutory_documents 17/07/15 FULL LIST |
2015-11-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-11-17 |
update statutory_documents FIRST GAZETTE |
2015-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2015 FROM
PO BOX 61741 ROYAL MAIL
9 HOWICK PLACE
LONDON
SW1P 1AA |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-17 => 2014-07-17 |
2014-09-07 |
update returns_next_due_date 2014-08-14 => 2015-08-14 |
2014-08-04 |
update statutory_documents 17/07/14 FULL LIST |
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 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete sic_code 70100 - Activities of head offices |
2013-12-07 |
insert sic_code 74990 - Non-trading company |
2013-12-07 |
update returns_last_madeup_date 2012-07-17 => 2013-07-17 |
2013-12-07 |
update returns_next_due_date 2013-08-14 => 2014-08-14 |
2013-11-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-11-12 |
update statutory_documents FIRST GAZETTE |
2013-11-07 |
update statutory_documents 17/07/13 FULL LIST |
2013-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER RICHMOND / 24/06/2013 |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-25 |
update company_status Active - Proposal to Strike off => Active |
2013-06-23 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-23 |
insert sic_code 70100 - Activities of head offices |
2013-06-23 |
update returns_last_madeup_date 2011-07-17 => 2012-07-17 |
2013-06-23 |
update returns_next_due_date 2012-08-14 => 2013-08-14 |
2013-04-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-04-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2013-04-02 |
update statutory_documents FIRST GAZETTE |
2012-10-10 |
update statutory_documents 17/07/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents PREVEXT FROM 31/12/2010 TO 31/03/2011 |
2011-08-23 |
update statutory_documents 17/07/11 FULL LIST |
2011-05-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2010-09-22 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2010-08-18 |
update statutory_documents 17/07/10 FULL LIST |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER RICHMOND / 17/07/2010 |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-08-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2008 FROM
165 QUEEN VICTORIA STREET
LONDON
EC4V 4DD
ENGLAND |
2008-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
UNIT 1
9 PARK HILL
LONDON
SW4 9NS |
2007-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
2006-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-11-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-12-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 |
2004-09-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-07-28 |
update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS |
2003-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS |
2002-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS |
2001-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/01 FROM:
P O BOX 2588 843 FINCHLEY ROAD
LONDON
NW11 8NQ |
2001-06-27 |
update statutory_documents SECRETARY RESIGNED |
2000-09-06 |
update statutory_documents RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS |
2000-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
2000-03-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/99 |
1999-12-10 |
update statutory_documents RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS |
1999-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1999-02-26 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/98 |
1998-10-16 |
update statutory_documents RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS |
1998-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1998-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-25 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/97 |
1997-10-21 |
update statutory_documents RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS |
1997-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/04/97 |
1996-07-24 |
update statutory_documents SECRETARY RESIGNED |
1996-07-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |