Date | Description |
2022-10-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-09-07 |
update company_status Active => Active - Proposal to Strike off |
2022-08-30 |
update statutory_documents FIRST GAZETTE |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-11-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-11-16 |
update statutory_documents FIRST GAZETTE |
2021-11-11 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2021-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2021-04-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2021-04-20 |
update statutory_documents FIRST GAZETTE |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-01-07 |
update account_ref_day 31 => 30 |
2019-01-07 |
update account_ref_month 3 => 9 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-06-30 |
2018-12-12 |
update statutory_documents PREVEXT FROM 31/03/2018 TO 30/09/2018 |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
2018-06-07 |
update num_mort_charges 7 => 8 |
2018-06-07 |
update num_mort_outstanding 2 => 3 |
2018-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033731130008 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
2017-04-26 |
update num_mort_outstanding 3 => 2 |
2017-04-26 |
update num_mort_satisfied 4 => 5 |
2017-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update num_mort_charges 6 => 7 |
2016-10-07 |
update num_mort_outstanding 2 => 3 |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2016-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LEE JOHNSON / 01/09/2015 |
2016-08-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033731130007 |
2015-11-07 |
update num_mort_charges 5 => 6 |
2015-11-07 |
update num_mort_outstanding 1 => 2 |
2015-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033731130006 |
2015-09-07 |
update num_mort_outstanding 2 => 1 |
2015-09-07 |
update num_mort_satisfied 3 => 4 |
2015-09-07 |
update returns_last_madeup_date 2014-05-19 => 2015-08-28 |
2015-09-07 |
update returns_next_due_date 2015-06-16 => 2016-09-25 |
2015-08-28 |
update statutory_documents 19/05/15 FULL LIST |
2015-08-28 |
update statutory_documents 28/08/15 FULL LIST |
2015-08-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPPELL |
2015-06-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 281 BROADWAY BEXLEYHEATH KENT UNITED KINGDOM DA6 8DG |
2014-06-07 |
insert address 281 BROADWAY BEXLEYHEATH KENT DA6 8DG |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-19 => 2014-05-19 |
2014-06-07 |
update returns_next_due_date 2014-06-16 => 2015-06-16 |
2014-05-28 |
update statutory_documents 19/05/14 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 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 18 CROOK LOG BEXLEYHEATH KENT DA6 8BP |
2013-12-07 |
insert address 281 BROADWAY BEXLEYHEATH KENT UNITED KINGDOM DA6 8DG |
2013-12-07 |
update registered_address |
2013-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
18 CROOK LOG
BEXLEYHEATH
KENT
DA6 8BP |
2013-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAPPELL / 01/11/2013 |
2013-06-26 |
update returns_last_madeup_date 2012-05-19 => 2013-05-19 |
2013-06-26 |
update returns_next_due_date 2013-06-16 => 2014-06-16 |
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 |
2013-06-22 |
update num_mort_charges 3 => 5 |
2013-06-22 |
update num_mort_outstanding 3 => 2 |
2013-06-22 |
update num_mort_satisfied 0 => 3 |
2013-05-22 |
update statutory_documents 19/05/13 FULL LIST |
2013-02-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-09-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-09-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-09-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-09-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-05-21 |
update statutory_documents 19/05/12 FULL LIST |
2012-04-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-04-03 |
update statutory_documents FIRST GAZETTE |
2012-03-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 19/05/11 NO CHANGES |
2011-03-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-20 |
update statutory_documents 19/05/10 FULL LIST |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAPPELL / 19/05/2010 |
2010-01-31 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
2009-05-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN GRAY |
2009-05-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN GRAY |
2009-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2009 FROM
NEWGATE HOUSE
431 LONDON ROAD
CROYDON
SURREY
CR0 3PF |
2009-01-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
2008-07-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-07-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-04-08 |
update statutory_documents DIRECTOR APPOINTED RONALD LEE JOHNSON |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-08 |
update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
2005-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
2003-11-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-04 |
update statutory_documents RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
2003-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-16 |
update statutory_documents RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
2002-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-01 |
update statutory_documents RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
2001-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-05-25 |
update statutory_documents RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS |
1999-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-07-30 |
update statutory_documents RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS |
1998-06-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 |
1997-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-06-27 |
update statutory_documents S386 DISP APP AUDS 19/05/97 |
1997-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/97 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1997-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-06 |
update statutory_documents SECRETARY RESIGNED |
1997-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |