Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANNEX INVESTMENTS LIMITED / 21/09/2023 |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22 |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-09-07 |
update company_status Active - Proposal to Strike off => Active |
2022-08-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STILLWELL MALONE |
2022-08-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPHELIA MALONE |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES |
2022-08-10 |
update statutory_documents CESSATION OF EDWARD ENNINFUL AS A PSC |
2022-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD ENNINFUL |
2022-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD ENNINFUL |
2022-08-07 |
update company_status Active => Active - Proposal to Strike off |
2022-08-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21 |
2022-08-02 |
update statutory_documents DIRECTOR APPOINTED MRS OPHELIA MALONE |
2022-08-02 |
update statutory_documents FIRST GAZETTE |
2021-09-07 |
delete address 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE |
2021-09-07 |
insert address C/O HILTON CONSULTING STUDIO 133, CANALOT STUDIOS 222 KENSAL ROAD LONDON UNITED KINGDOM W10 5BN |
2021-09-07 |
update registered_address |
2021-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2021 FROM
119 THE HUB
300 KENSAL ROAD
LONDON
W10 5BE |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
2021-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2018-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ENNINFUL / 12/08/2018 |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
2018-08-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANNEX INVESTMENT LIMITED / 01/05/2016 |
2018-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDON PARKER |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
2017-12-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNEX INVESTMENT LIMITED |
2017-12-03 |
update statutory_documents CESSATION OF LYNDON MILES PARKER AS A PSC |
2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-21 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-17 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-09-07 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-08-12 |
update statutory_documents 12/08/15 FULL LIST |
2015-08-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD ENNINFUL / 12/08/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-20 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 119 THE HUB 300 KENSAL ROAD LONDON ENGLAND W10 5BE |
2014-09-07 |
insert address 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-09-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-08-13 |
update statutory_documents 12/08/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-10-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-10-07 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-10-07 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-09-13 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-07 |
update statutory_documents 12/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 98000 - Residents property management |
2013-06-22 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-22 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-05-28 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-16 |
update statutory_documents 12/08/12 FULL LIST |
2012-03-21 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
119 THE HUB
300 KENSAL ROAD
LONDON
W10 5BE
ENGLAND |
2012-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
GROUND FLOOR FLAT
5 SAINT MICHAELS GARDENS
LONDON
W10 5SP |
2012-03-21 |
update statutory_documents 12/08/11 FULL LIST |
2012-03-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-12-13 |
update statutory_documents FIRST GAZETTE |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-17 |
update statutory_documents 12/08/10 FULL LIST |
2010-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCES OWEN / 12/08/2010 |
2010-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDON MILES PARKER / 12/08/2010 |
2010-05-31 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-12-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-12-09 |
update statutory_documents 12/08/09 FULL LIST |
2009-12-08 |
update statutory_documents FIRST GAZETTE |
2009-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
2009-04-01 |
update statutory_documents SECRETARY APPOINTED MR EDWARD KOBINA ENNINFUL |
2009-04-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LYNDON PARKER |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
2008-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
2007-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
2005-08-17 |
update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
2005-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
2004-09-08 |
update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
2004-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
2003-08-30 |
update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS |
2003-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
2002-08-28 |
update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS |
2002-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-11-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS |
2001-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 |
2000-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/00 FROM:
MATLOCK HOUSE 229 HIGH STREET
ACTON
LONDON
W3 9BY |
2000-08-31 |
update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS |
2000-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS |
1999-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-08-18 |
update statutory_documents RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS |
1998-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-09-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-09-15 |
update statutory_documents RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS |
1996-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-11-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-27 |
update statutory_documents SECRETARY RESIGNED |
1996-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |