Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
2017-01-10 |
update statutory_documents SECRETARY APPOINTED MR KEITH DAVID GRIBBLE |
2017-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHIRLEY BAITZ |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-27 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-02 => 2016-06-02 |
2016-07-07 |
update returns_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-06 |
update statutory_documents 02/06/16 FULL LIST |
2016-05-13 |
update num_mort_charges 2 => 4 |
2016-05-13 |
update num_mort_outstanding 2 => 4 |
2016-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033794730003 |
2016-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033794730004 |
2015-12-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-02 => 2015-06-02 |
2015-07-08 |
update returns_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-03 |
update statutory_documents 02/06/15 FULL LIST |
2015-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY LAWRENCE ZASMAN / 30/07/2014 |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-11 |
update statutory_documents 30/06/14 TOTAL EXEMPTION FULL |
2014-07-07 |
delete address 18 ASHENDEN ROAD GUILDFORD SURREY ENGLAND GU2 7XE |
2014-07-07 |
insert address 1 GARDEN COTTAGES MONKSHATCH COMPTON GUILDFORD SURREY GU3 1DL |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-02 => 2014-06-02 |
2014-07-07 |
update returns_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
18 ASHENDEN ROAD
GUILDFORD
SURREY
GU2 7XE
ENGLAND |
2014-06-10 |
update statutory_documents 02/06/14 FULL LIST |
2014-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BAITZ / 21/03/2014 |
2014-06-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY BAITZ / 21/03/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-30 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2013-07-02 |
delete address THE CHESTNUTS 8 VINCENT CLOSE ESHER SURREY UNITED KINGDOM KT10 8AW |
2013-07-02 |
insert address 18 ASHENDEN ROAD GUILDFORD SURREY ENGLAND GU2 7XE |
2013-07-02 |
update registered_address |
2013-07-02 |
update returns_last_madeup_date 2012-06-02 => 2013-06-02 |
2013-07-02 |
update returns_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-06-02 => 2012-06-02 |
2013-06-21 |
update returns_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
THE CHESTNUTS 8 VINCENT CLOSE
ESHER
SURREY
KT10 8AW
UNITED KINGDOM |
2013-06-13 |
update statutory_documents 02/06/13 FULL LIST |
2013-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BAITZ / 01/09/2012 |
2013-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY LAWRENCE ZASMAN / 01/06/2013 |
2013-06-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY BAITZ / 01/09/2012 |
2013-04-09 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2012-06-26 |
update statutory_documents 02/06/12 FULL LIST |
2011-12-21 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2011-06-08 |
update statutory_documents 02/06/11 FULL LIST |
2011-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY LAWRENCE ZASMAN / 08/06/2011 |
2011-03-29 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2010 FROM
2ND FLOOR
85 FRAMPTON STREET
LONDON
NW8 8NQ |
2010-07-14 |
update statutory_documents 02/06/10 FULL LIST |
2010-03-05 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-25 |
update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/06 FROM:
UNITED HOUSE
23 DORSET STREET
LONDON
W1U 6EL |
2006-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-20 |
update statutory_documents RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-14 |
update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
2004-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
2003-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-06-11 |
update statutory_documents RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
2002-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-06-11 |
update statutory_documents RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
2001-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-08-07 |
update statutory_documents RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS |
2000-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-07-01 |
update statutory_documents RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS |
1999-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-06-19 |
update statutory_documents RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS |
1998-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-04-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/97 FROM:
INTERNATIONAL HOUSE 31 CHURCH
ROAD, HENDON
LONDON
NW4 4EB |
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 |
1997-06-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |