Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES |
2023-05-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES |
2022-05-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-04-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-04-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
2019-01-01 |
update statutory_documents DIRECTOR APPOINTED MARIE KATHLEEN FINDLEY |
2019-01-01 |
update statutory_documents 31/12/18 STATEMENT OF CAPITAL GBP 160 |
2019-01-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHARINE BLICK |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-07 |
delete address TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH |
2018-10-07 |
insert address 2ND FLOOR, UNICORN HOUSE STATION CLOSE POTTERS BAR HERTFORDSHIRE UNITED KINGDOM EN6 1TL |
2018-10-07 |
update registered_address |
2018-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2018 FROM
TURNBERRY HOUSE 1404-1410 HIGH ROAD
WHETSTONE
LONDON
N20 9BH |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
2018-05-22 |
update statutory_documents 31/12/17 STATEMENT OF CAPITAL GBP 155 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-08 |
delete company_previous_name MEDIEVAL BAEBES LIMITED |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2017-05-25 |
update statutory_documents 31/12/16 STATEMENT OF CAPITAL GBP 151 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-09-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-08-08 |
update statutory_documents 20/05/16 FULL LIST |
2016-08-08 |
update statutory_documents 01/01/16 STATEMENT OF CAPITAL GBP 128 |
2016-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE BLICK / 18/09/2015 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update company_status Active - Proposal to Strike off => Active |
2015-11-08 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-11-08 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-10-07 |
update company_status Active => Active - Proposal to Strike off |
2015-10-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-10-01 |
update statutory_documents 20/05/15 FULL LIST |
2015-09-15 |
update statutory_documents FIRST GAZETTE |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-07-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-06-24 |
update statutory_documents 20/05/14 FULL LIST |
2014-06-24 |
update statutory_documents 31/12/13 STATEMENT OF CAPITAL GBP 128 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA FINLEY |
2013-10-07 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-10-07 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
2013-09-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-09-17 |
update statutory_documents FIRST GAZETTE |
2013-09-13 |
update statutory_documents 20/05/13 FULL LIST |
2013-09-13 |
update statutory_documents 01/01/13 STATEMENT OF CAPITAL GBP 123 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 9231 - Artistic & literary creation etc |
2013-06-22 |
delete sic_code 9234 - Other entertainment activities |
2013-06-22 |
insert sic_code 90030 - Artistic creation |
2013-06-22 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-05-20 => 2012-05-20 |
2013-06-22 |
update returns_next_due_date 2012-06-17 => 2013-06-17 |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-13 |
update statutory_documents 20/05/12 FULL LIST |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-09-16 |
update statutory_documents 20/05/11 FULL LIST |
2011-09-16 |
update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 113 |
2011-09-13 |
update statutory_documents FIRST GAZETTE |
2010-12-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-06 |
update statutory_documents 20/05/10 FULL LIST |
2010-08-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIA FINLEY / 01/10/2009 |
2010-01-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
2009-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2009 FROM
7 GRANARD BUSINESS CENTRE
BUNNS LANE
MILL HILL
LONDON
NW7 2DQ |
2009-07-24 |
update statutory_documents SECRETARY APPOINTED JULIA FINLEY |
2009-07-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CLAIRE RABBITT |
2009-02-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-26 |
update statutory_documents SECRETARY RESIGNED |
2007-03-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/06 FROM:
7 GRANARD BUSINESS CENTRE
BUNNS LANE MILL HILL
LONDON
NW7 2DQ |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/06 FROM:
7 GRANARD BUSINESS CENTRE
BUNNS LANE MILL HILL
LONDON
NW7 2DQ |
2006-03-16 |
update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
2004-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-17 |
update statutory_documents RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
2003-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2003-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/03 FROM:
ARRAM BERLYN GARDNER
HOLBORN HALL 100 GRAYS INN ROAD
LONDON
WC1X 8BY |
2003-02-05 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/02 |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
2002-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-11 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/01 |
2001-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-22 |
update statutory_documents SECRETARY RESIGNED |
2001-11-16 |
update statutory_documents SECRETARY RESIGNED |
2001-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2001-08-16 |
update statutory_documents RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
2001-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2001-03-15 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/05/00 |
2000-07-03 |
update statutory_documents RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/00 FROM:
C/O DAVENPORT LYONS
1 OLD BURLINGTON STREET
LONDON
W1X 1LA |
2000-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS |
1998-06-18 |
update statutory_documents RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS |
1997-06-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-06 |
update statutory_documents SECRETARY RESIGNED |
1997-05-29 |
update statutory_documents COMPANY NAME CHANGED
MEDIEVAL BAEBES LIMITED
CERTIFICATE ISSUED ON 30/05/97 |
1997-05-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |