Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2025-09-30 |
2023-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES |
2023-06-07 |
delete address OFFICE 304, 3RD FLOOR THE PINNACLE, STATION WAY CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 1JH |
2023-06-07 |
insert address UNIT 5 THE WORKSTACK 599 WOOLWICH ROAD LONDON GREATER LONDON UNITED KINGDOM SE7 7GS |
2023-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2023-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update registered_address |
2023-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2023 FROM
OFFICE 304, 3RD FLOOR THE PINNACLE, STATION WAY
CRAWLEY
WEST SUSSEX
RH10 1JH
UNITED KINGDOM |
2023-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2023-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2023-04-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2022-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2022-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEAT DIETER HAUENSTEIN / 02/06/2022 |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES |
2021-07-07 |
delete address UNIT 3 BETCHWORTH WORKS IFIELD ROAD CHARLWOOD SURREY RH6 0DX |
2021-07-07 |
insert address OFFICE 304, 3RD FLOOR THE PINNACLE, STATION WAY CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 1JH |
2021-07-07 |
update registered_address |
2021-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2021 FROM
UNIT 3 BETCHWORTH WORKS
IFIELD ROAD
CHARLWOOD
SURREY
RH6 0DX |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
2021-03-15 |
update statutory_documents DIRECTOR APPOINTED LUC ROLAND HYVERNAT |
2021-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNG |
2020-10-30 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-10-30 |
update accounts_next_due_date 2019-09-30 => 2020-12-30 |
2020-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2020-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEAT DIETER HAUENSTEIN / 12/06/2020 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
2019-04-12 |
update statutory_documents SECRETARY APPOINTED PASCAL LORIE |
2019-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN-CHRISTOPHE HOLLAY |
2019-03-07 |
update account_category FULL => SMALL |
2019-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED JAMES PATRICK YOUNG |
2018-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN KAUFMANN |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
2018-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KAUFMANN / 02/06/2018 |
2018-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KAUFMANN / 02/06/2018 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-25 |
update statutory_documents DIRECTOR APPOINTED BEAT DIETER HAUENSTEIN |
2017-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANS-KRISTIAN HOEJSGAARD |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
2017-03-01 |
update statutory_documents SECRETARY APPOINTED JEAN-CHRISTOPHE HOLLAY |
2017-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUIS ORTIZ |
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 FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-25 |
update statutory_documents SECRETARY APPOINTED LUIS ORTIZ |
2016-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HERMANN DUENNER |
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 |
2016-06-22 |
update statutory_documents 02/06/16 FULL LIST |
2016-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANS-KRISTIAN PLAUBORG HOEJSGAARD / 01/06/2016 |
2015-11-04 |
update statutory_documents DIRECTOR APPOINTED MARTIN KAUFMANN |
2015-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT MANZONE |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-07 |
update returns_last_madeup_date 2014-06-02 => 2015-06-02 |
2015-07-07 |
update returns_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-26 |
update statutory_documents 02/06/15 FULL LIST |
2014-12-04 |
update statutory_documents DIRECTOR APPOINTED MR ALBERT ANGE MANZONE |
2014-12-03 |
update statutory_documents SECRETARY APPOINTED MR HERMANN DUENNER |
2014-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN VONTHRON |
2014-07-07 |
delete address UNIT 3 BETCHWORTH WORKS IFIELD ROAD CHARLWOOD SURREY UNITED KINGDOM RH6 0DX |
2014-07-07 |
insert address UNIT 3 BETCHWORTH WORKS IFIELD ROAD CHARLWOOD SURREY RH6 0DX |
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 2013-06-02 => 2014-06-02 |
2014-07-07 |
update returns_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-11 |
update statutory_documents 02/06/14 FULL LIST |
2014-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-06-02 => 2013-06-02 |
2013-07-01 |
update returns_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update statutory_documents 02/06/13 FULL LIST |
2013-06-21 |
delete sic_code 5135 - Wholesale of tobacco products |
2013-06-21 |
insert sic_code 46350 - Wholesale of tobacco products |
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 |
2013-05-16 |
update statutory_documents 10/12/12 STATEMENT OF CAPITAL GBP 1260000 |
2013-05-16 |
update statutory_documents INC SHARE CAP 09/05/2013 |
2012-06-14 |
update statutory_documents 02/06/12 FULL LIST |
2012-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-18 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2011-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-05 |
update statutory_documents 02/06/11 FULL LIST |
2011-08-26 |
update statutory_documents DIRECTOR APPOINTED CHRISTIAN HENRI BERNARD VONTHRON |
2011-08-26 |
update statutory_documents DIRECTOR APPOINTED HANS-KRISTIAN PLAUBORG HOEJSGAARD |
2011-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RETO CINA |
2011-08-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RETO CINA |
2010-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-12 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-06-30 |
update statutory_documents 02/06/10 FULL LIST |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
2009-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2009 FROM, 1 TILLINGBOURNE COURT, DORKING BUSINESS PARK, DORKING, SURREY, RH4 1HJ |
2009-08-20 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RETO CINA / 15/12/2007 |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
2008-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
2007-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
2005-06-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-14 |
update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
2003-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-10 |
update statutory_documents RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
2003-04-29 |
update statutory_documents NC INC ALREADY ADJUSTED
30/11/02 |
2003-04-29 |
update statutory_documents £ NC 10000/1260000
30/1 |
2003-04-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-06-26 |
update statutory_documents SECTION 394 |
2002-06-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-06-13 |
update statutory_documents RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
2002-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-04 |
update statutory_documents RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
2000-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 02/06/00; NO CHANGE OF MEMBERS |
1999-07-02 |
update statutory_documents RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS |
1999-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-07-27 |
update statutory_documents RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS |
1998-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-07-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/12/97 |
1997-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/97 FROM:
21 HOLBORN VIADUCT LONDON, EC1Y 2DY |
1997-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-07-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
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 |