Date | Description |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22 |
2022-06-06 |
update statutory_documents DIRECTOR APPOINTED LUKE RICHARD CHITTY |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES |
2022-06-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE RICHARD CHITTY |
2022-06-03 |
update statutory_documents CESSATION OF JAMES JOSEPH COX AS A PSC |
2022-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COX |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21 |
2021-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
2021-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
2018-06-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JOSEPH COX |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
2018-06-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOSEPH COX |
2018-06-04 |
update statutory_documents CESSATION OF DEWALD JOHANNES BLOEM AS A PSC |
2018-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEWALD BLOEM |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
2016-07-07 |
update returns_last_madeup_date 2015-05-29 => 2016-05-29 |
2016-07-07 |
update returns_next_due_date 2016-06-26 => 2017-06-26 |
2016-06-02 |
update statutory_documents 29/05/16 FULL LIST |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-07-07 |
update returns_last_madeup_date 2014-05-29 => 2015-05-29 |
2015-07-07 |
update returns_next_due_date 2015-06-26 => 2016-06-26 |
2015-06-25 |
update statutory_documents 29/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-07-07 |
delete address 102 CROMWELL ROAD WIMBLEDON LONDON WIMBLEDON UNITED KINGDOM SW19 8NA |
2014-07-07 |
insert address 102 CROMWELL ROAD WIMBLEDON LONDON WIMBLEDON SW19 8NA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-29 => 2014-05-29 |
2014-07-07 |
update returns_next_due_date 2014-06-26 => 2015-06-26 |
2014-06-24 |
update statutory_documents 29/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-07-01 |
update returns_last_madeup_date 2012-05-29 => 2013-05-29 |
2013-07-01 |
update returns_next_due_date 2013-06-26 => 2014-06-26 |
2013-06-26 |
update statutory_documents 29/05/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2012-05-30 |
update statutory_documents 29/05/12 FULL LIST |
2011-06-13 |
update statutory_documents 29/05/11 FULL LIST |
2011-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2011-06-12 |
update statutory_documents SECRETARY APPOINTED MR IVOR HA |
2010-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
2010-08-03 |
update statutory_documents 29/05/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEWALD JOHANNES BLOEM / 29/05/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVOR HA / 29/05/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KELLY JANE TOWNSEND / 29/05/2010 |
2009-08-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY IVOR HA |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
2009-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
2008-08-04 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2008 FROM
102A CROMWELL ROAD
TOP FLOOR FLAT WIMBLEDON
LONDON
SW19 8NA |
2008-08-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
2007-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
2006-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
2004-12-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-12-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-24 |
update statutory_documents SECRETARY RESIGNED |
2004-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/04 |
2004-12-24 |
update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
2004-12-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
2004-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
2003-07-26 |
update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
2003-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
2002-06-27 |
update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
2001-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
2001-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
2001-04-30 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2000-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
2000-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-08 |
update statutory_documents SECRETARY RESIGNED |
2000-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-18 |
update statutory_documents SECRETARY RESIGNED |
2000-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
2000-02-01 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 21/03/99 |
1999-06-11 |
update statutory_documents RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS |
1999-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
1999-03-29 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 21/03/99 |
1998-08-20 |
update statutory_documents £ NC 100/2350
01/06/98 |
1998-08-20 |
update statutory_documents NC INC ALREADY ADJUSTED 31/05/98 |
1998-08-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/98 |
1998-06-26 |
update statutory_documents RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS |
1997-05-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |