Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-06 |
update statutory_documents ADOPT ARTICLES 16/10/2023 |
2023-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES |
2023-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK COX |
2022-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CASTLEGATE SECRETARIES LIMITED |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES |
2022-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YING NAM ANTARES CHENG / 28/04/2022 |
2022-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / YING NAM ANTARES CHENG / 28/04/2022 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL TULI / 06/04/2021 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-10 |
update statutory_documents DIRECTOR APPOINTED MR YING NAM ANTARES CHENG |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
2020-05-13 |
update statutory_documents DIRECTOR APPOINTED HOI KEI CHENG |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SELLS |
2020-03-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YING NAM ANTARES CHENG |
2020-03-09 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2020 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LATHBRIDGE COX / 22/05/2019 |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
2019-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL TULI / 21/05/2019 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIU PING LI / 30/05/2018 |
2018-06-07 |
delete sic_code 46420 - Wholesale of clothing and footwear |
2018-06-07 |
insert sic_code 96090 - Other service activities n.e.c. |
2018-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YING NAM ANTARES CHENG / 21/05/2018 |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
2018-03-22 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/03/2018 |
2018-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES SELLS / 16/03/2018 |
2018-03-21 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-05-08 => 2016-05-08 |
2016-07-07 |
update returns_next_due_date 2016-06-05 => 2017-06-05 |
2016-06-07 |
update statutory_documents 08/05/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-09-04 |
update statutory_documents DIRECTOR APPOINTED SUNIL TULI |
2015-07-07 |
update returns_last_madeup_date 2014-05-08 => 2015-05-08 |
2015-07-07 |
update returns_next_due_date 2015-06-05 => 2016-06-05 |
2015-06-24 |
update statutory_documents 08/05/15 FULL LIST |
2015-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LOW-NANG |
2015-01-07 |
delete address C/O BROWNE JACOBSON LLP C N A HOUSE LONDON EC3V 0AS |
2015-01-07 |
insert address C/O BROWNE JACOBSON LLP 6 BEVIS MARKS LONDON UNITED KINGDOM EC3A 7BA |
2015-01-07 |
update registered_address |
2014-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
C/O BROWNE JACOBSON LLP
C N A HOUSE 77 GRACECHURCH STREET
LONDON
EC3V 0AS |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-05-08 => 2014-05-08 |
2014-07-07 |
update returns_next_due_date 2014-06-05 => 2015-06-05 |
2014-06-04 |
update statutory_documents 08/05/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-05-08 => 2013-05-08 |
2013-07-01 |
update returns_next_due_date 2013-06-05 => 2014-06-05 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON LOW-NANG / 08/05/2013 |
2013-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YING NAM ANTARES CHENG / 08/05/2013 |
2013-06-12 |
update statutory_documents 08/05/13 FULL LIST |
2012-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-07-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012 |
2012-05-23 |
update statutory_documents 08/05/12 FULL LIST |
2011-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-07-22 |
update statutory_documents 08/05/11 FULL LIST |
2010-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-06-24 |
update statutory_documents 08/05/10 FULL LIST |
2010-06-10 |
update statutory_documents DIRECTOR APPOINTED SIMON LOW-NANG |
2010-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE |
2010-04-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 06/06/2006 |
2009-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-06-06 |
update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
2009-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2009-03-12 |
update statutory_documents DIRECTOR APPOINTED ROBERT LEE |
2009-03-12 |
update statutory_documents DIRECTOR APPOINTED SIU PING LI |
2009-01-29 |
update statutory_documents DIRECTOR APPOINTED YING NAM ANTARES CHENG |
2009-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2009 FROM
C/O BROWNE JACOBSON LLP
ALDWYCH HOUSE 81 ALDWYCH
LONDON
WC2B 4HN |
2009-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2008-10-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROMOLO CICHERO |
2008-09-04 |
update statutory_documents SECRETARY APPOINTED CASTLEGATE SECRETARIES LIMITED |
2008-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2008 FROM
CEDAR COURT CASTLE HILL
FARNHAM
SURREY
GU9 7JF |
2008-09-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER RILEY |
2008-09-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROMOLO CICHERO |
2008-08-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT LEE |
2008-08-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIU LI |
2008-08-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents DIRECTOR APPOINTED PETER RILEY |
2008-06-02 |
update statutory_documents DIRECTOR APPOINTED ROMOLO CICHERO |
2008-06-02 |
update statutory_documents SECRETARY APPOINTED ROMOLO CICHERO |
2008-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2008 FROM
32 PORTLAND PLACE
LONDON
W1B 1NA |
2008-05-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BORGE ANDERSEN |
2008-05-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY INVESTIA NOMINEE SERVICES LIMITED |
2008-05-14 |
update statutory_documents DIRECTOR APPOINTED BORGE ANDERSEN |
2008-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2008 FROM
3RD FLOOR
151A SYDNEY STREET
LONDON
SW3 6NT |
2008-04-30 |
update statutory_documents SECRETARY APPOINTED INVESTIA NOMINEE SERVICES LIMITED |
2008-04-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER SELLS |
2008-04-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUNIL TULI |
2007-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-16 |
update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
2007-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-08-03 |
update statutory_documents S-DIV
06/06/06 |
2006-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-30 |
update statutory_documents NC INC ALREADY ADJUSTED
06/06/06 |
2006-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-10-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
2005-05-24 |
update statutory_documents NC INC ALREADY ADJUSTED
03/05/05 |
2005-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-24 |
update statutory_documents £ NC 100/1000
03/05/0 |
2005-05-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2005-03-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/05 FROM:
7-10 CHANDOS STREET
CAVINDISH SQUARE
LONDON
W1M 9DE |
2004-10-15 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-07-13 |
update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
2004-02-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-02-24 |
update statutory_documents SECRETARY RESIGNED |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-16 |
update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
2003-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-10 |
update statutory_documents SECRETARY RESIGNED |
2002-11-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-27 |
update statutory_documents RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
2000-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-13 |
update statutory_documents SECRETARY RESIGNED |
2000-07-13 |
update statutory_documents RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
1999-06-17 |
update statutory_documents RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS |
1999-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-06-30 |
update statutory_documents RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS |
1997-06-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 |
1997-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1997-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-16 |
update statutory_documents SECRETARY RESIGNED |
1997-05-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |