Date | Description |
2021-08-07 |
update account_category null => MICRO ENTITY |
2021-08-07 |
update company_status Active - Proposal to Strike off => Active |
2021-07-19 |
update statutory_documents ORDER OF COURT - RESTORATION |
2019-08-20 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2018-10-07 |
update company_status Active => Active - Proposal to Strike off |
2018-09-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-08-21 |
update statutory_documents FIRST GAZETTE |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-07-07 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-06-01 |
update statutory_documents 28/05/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-07-07 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-06-02 |
update statutory_documents 28/05/15 FULL LIST |
2014-07-07 |
delete address CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JJ |
2014-07-07 |
insert address CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-07-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-06-30 |
update statutory_documents 28/05/14 FULL LIST |
2014-06-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-01 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-07-01 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-06-24 |
update company_status Active => Active - Proposal to Strike off |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-24 |
update company_status Active - Proposal to Strike off => Active |
2013-06-23 |
delete address 38 WIGMORE STREET LONDON W1U 2HA |
2013-06-23 |
insert address CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JJ |
2013-06-23 |
update registered_address |
2013-06-21 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-12 |
update statutory_documents 28/05/13 FULL LIST |
2013-01-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-01-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2013-01-08 |
update statutory_documents FIRST GAZETTE |
2012-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2012 FROM
38 WIGMORE STREET
LONDON
W1U 2HA |
2012-05-30 |
update statutory_documents 28/05/12 FULL LIST |
2011-07-01 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 28/05/11 FULL LIST |
2010-06-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-01 |
update statutory_documents 28/05/10 FULL LIST |
2009-08-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
2008-06-11 |
update statutory_documents DIRECTOR APPOINTED KATIA ANGELIQUE ROTI |
2008-06-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANGELA CINARELLI |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-10-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
2006-08-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
2005-12-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-06 |
update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
2005-04-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2004-07-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
2004-05-17 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2003-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-10 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-06-09 |
update statutory_documents RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-17 |
update statutory_documents RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
2002-03-11 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/01 FROM:
38 WIGMORE STREET
LONDON
W1H 0LJ |
2001-06-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-06-28 |
update statutory_documents RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
2001-06-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-09-14 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-06-01 |
update statutory_documents RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
2000-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/00 FROM:
QUEENS HOUSE
55/56 LINCOLNS INN FIELDS
LONDON
WC2A 3LJ |
2000-04-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-21 |
update statutory_documents SECRETARY RESIGNED |
2000-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
2000-01-30 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 17/01/00 |
1999-06-04 |
update statutory_documents RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS |
1999-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-18 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1998-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-08-25 |
update statutory_documents ALTER MEM AND ARTS 23/06/98 |
1998-06-04 |
update statutory_documents RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS |
1997-06-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 |
1997-06-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1997-06-27 |
update statutory_documents S252 DISP LAYING ACC 16/06/97 |
1997-06-27 |
update statutory_documents S386 DISP APP AUDS 16/06/97 |
1997-06-16 |
update statutory_documents £ NC 1000/15000
09/06/97 |
1997-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/97 FROM:
2 BLACKALL STREET
LONDON
EC2A 4AD |
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 |
1997-06-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-16 |
update statutory_documents ADOPT MEM AND ARTS 09/06/97 |
1997-06-16 |
update statutory_documents NC INC ALREADY ADJUSTED 09/06/97 |
1997-05-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |