Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE SEVILLE / 06/04/2023 |
2023-04-07 |
delete address SUITE F 1-3 CANFIELD PLACE LONDON ENGLAND NW6 3BT |
2023-04-07 |
insert address LINEN HALL, ROOM 252-254 162-168 REGENT STREET LONDON ENGLAND W1B 5TB |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES |
2022-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2022 FROM
SUITE F 1-3 CANFIELD PLACE
LONDON
NW6 3BT
ENGLAND |
2022-11-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES LEE SEVILLE |
2022-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES |
2022-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS. CATERINA BONARRIGO / 03/11/2022 |
2022-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIANO CEFAI |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES |
2022-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATERINA BONARRIGO |
2022-08-02 |
update statutory_documents CESSATION OF PAOLO SANTANCHE AS A PSC |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-10-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
2019-01-07 |
delete address 12 BRIDEWELL PLACE THIRD FLOOR EAST LONDON EC4V 6AP |
2019-01-07 |
insert address SUITE F 1-3 CANFIELD PLACE LONDON ENGLAND NW6 3BT |
2019-01-07 |
update registered_address |
2018-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2018 FROM
12 BRIDEWELL PLACE
THIRD FLOOR EAST
LONDON
EC4V 6AP |
2018-12-10 |
update statutory_documents DIRECTOR APPOINTED DR. ADRIANO CEFAI |
2018-12-10 |
update statutory_documents CESSATION OF CARLO SONNINO AS A PSC |
2018-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HULME |
2018-12-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINCOLN SECRETARIES LIMITED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-01-07 |
update company_status Active - Proposal to Strike off => Active |
2017-12-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-07 |
update company_status Active => Active - Proposal to Strike off |
2017-12-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-10-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 23/08/2017 |
2017-09-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
2017-09-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO SONNINO |
2017-09-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO SANTANCHE |
2017-09-19 |
update statutory_documents FIRST GAZETTE |
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 |
2016-10-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-29 |
2016-07-07 |
update returns_next_due_date 2016-07-09 => 2017-07-27 |
2016-06-29 |
update statutory_documents 29/06/16 FULL LIST |
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 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-08-07 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-07-21 |
update statutory_documents 11/06/15 FULL LIST |
2015-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LYNN HULME / 21/07/2015 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 21/08/2014 |
2014-09-04 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 12 BRIDEWELL PLACE THIRD FLOOR EAST LONDON UNITED KINGDOM EC4V 6AP |
2014-08-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2014-08-07 |
insert address 12 BRIDEWELL PLACE THIRD FLOOR EAST LONDON EC4V 6AP |
2014-08-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-08-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-07-15 |
update statutory_documents 11/06/14 FULL LIST |
2014-06-25 |
update statutory_documents DIRECTOR APPOINTED MS SARAH LYNN HULME |
2014-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-08-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-07-09 |
update statutory_documents 11/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2010-06-30 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2012-12-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-09 |
update statutory_documents 11/06/12 FULL LIST |
2012-03-13 |
update statutory_documents PREVEXT FROM 30/06/2011 TO 31/12/2011 |
2011-08-08 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-07-11 |
update statutory_documents 11/06/11 FULL LIST |
2010-09-21 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME |
2010-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2010 FROM
38 WIGMORE STREET
LONDON
W1U 2HA
UNITED KINGDOM |
2010-09-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED LINCOLN SECRETARIES LIMITED |
2010-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CINZIA VIVIANI O'REILLY |
2010-07-19 |
update statutory_documents 11/06/10 FULL LIST |
2010-03-31 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2010 FROM
3RD FLOOR 15 HANOVER SQUARE
LONDON
W1S 1HS |
2010-03-26 |
update statutory_documents DIRECTOR APPOINTED MRS CINZIA VIVIANI VIVIANI O'REILLY |
2010-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY PESKIN |
2010-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANOVER CORPORATE MANAGEMENT LIMITED |
2010-03-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HANOVER CORPORATE SERVICES LIMITED |
2009-10-22 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-07-01 |
update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW CEFAI |
2009-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2009 FROM
THIRD FLOOR EAST
12 BRIDEWELL PLACE
LONDON
EC4V 6AP |
2009-01-14 |
update statutory_documents DIRECTOR APPOINTED BARRY PESKIN |
2009-01-14 |
update statutory_documents DIRECTOR APPOINTED HANOVER CORPORATE MANAGEMENT LIMITED |
2009-01-14 |
update statutory_documents SECRETARY APPOINTED HANOVER CORPORATE SERVICES LIMITED |
2009-01-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LONDINIVM MANAGEMENT LIMITED |
2009-01-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LINCOLN SECRETARIES LIMITED |
2008-09-26 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CEFAI |
2008-07-22 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/07 FROM:
HILTON CONSULTING, 119 THE HUB
300 KENSAL ROAD
LONDON
W10 5BE |
2007-11-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-30 |
update statutory_documents SECRETARY RESIGNED |
2007-06-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/07 FROM:
HILTON CONSULTING
117 BUSPACE STUDIOS
CONLAN STREET,
LONDON W10 5AP |
2007-06-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-12 |
update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-14 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/06 FROM:
117 BUSPACE STUDIOS CONLAN
STREET, LONDON
W10 5 AP |
2006-07-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-07-14 |
update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-22 |
update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-27 |
update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/04 FROM:
12 THE SHRUBBERIES
GEORGE LANE
LONDON
E18 1BD |
2004-05-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-23 |
update statutory_documents SECRETARY RESIGNED |
2004-03-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-29 |
update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-09-17 |
update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2002-02-15 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/01 |
2002-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
2001-06-18 |
update statutory_documents RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
2000-09-21 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/00 |
2000-09-21 |
update statutory_documents RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
2000-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-04-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/99 |
2000-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-07-20 |
update statutory_documents RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS |
1999-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/98 |
1998-07-04 |
update statutory_documents RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS |
1998-06-30 |
update statutory_documents S386 DISP APP AUDS 10/06/98 |
1997-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-09 |
update statutory_documents SECRETARY RESIGNED |
1997-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |