Date | Description |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-02-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-01-03 |
update statutory_documents FIRST GAZETTE |
2022-06-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-06-07 |
update accounts_next_due_date 2022-08-28 => 2023-08-28 |
2022-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA JONES |
2022-05-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-12-07 |
update accounts_next_due_date 2021-08-28 => 2022-08-28 |
2021-12-07 |
update company_status Active - Proposal to Strike off => Active |
2021-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-11-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-10-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-09-07 |
update company_status Active => Active - Proposal to Strike off |
2021-08-31 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
delete address SUITE 9, 2ND FLOOR CRYSTAL HOUSE NEW BEDFORD ROAD LUTON ENGLAND LU1 1HS |
2021-04-07 |
insert address 3 GRAY'S INN ROAD LONDON ENGLAND WC1X 8HG |
2021-04-07 |
update registered_address |
2021-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2021 FROM
SUITE 9, 2ND FLOOR CRYSTAL HOUSE
NEW BEDFORD ROAD
LUTON
LU1 1HS
ENGLAND |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-28 => 2021-08-28 |
2020-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-07-08 |
update accounts_next_due_date 2020-08-28 => 2020-11-28 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2019-06-20 |
delete address THE STOCKWOOD SUITE A BRITANNIA HOUSE, LEAGRAVE ROAD LUTON LU3 1RJ |
2019-06-20 |
insert address SUITE 9, 2ND FLOOR CRYSTAL HOUSE NEW BEDFORD ROAD LUTON ENGLAND LU1 1HS |
2019-06-20 |
update registered_address |
2019-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2019 FROM
THE STOCKWOOD SUITE A BRITANNIA HOUSE, LEAGRAVE ROAD
LUTON
LU3 1RJ |
2019-04-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-04-07 |
update accounts_next_due_date 2019-08-28 => 2020-08-28 |
2019-03-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-28 => 2019-08-28 |
2018-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-28 => 2018-08-28 |
2017-08-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SL LH HOLDINGS LTD |
2017-04-27 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2017-04-27 |
update accounts_next_due_date 2016-11-24 => 2017-08-28 |
2017-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SAMPSON |
2017-04-22 |
update statutory_documents DIRECTOR APPOINTED MS ANGELA DAWN JONES |
2017-03-10 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-09-08 |
update account_ref_day 29 => 28 |
2016-09-08 |
update accounts_next_due_date 2016-08-29 => 2016-11-24 |
2016-08-24 |
update statutory_documents PREVSHO FROM 29/11/2015 TO 28/11/2015 |
2016-07-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-07-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-06-21 |
update statutory_documents 12/06/16 FULL LIST |
2015-12-08 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-12-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-12-08 |
update accounts_next_due_date 2015-08-29 => 2016-08-29 |
2015-11-21 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
delete address THE STOCKWOOD SUITE A BRITANNIA HOUSE, LEAGRAVE ROAD LUTON ENGLAND LU3 1RJ |
2015-07-09 |
insert address THE STOCKWOOD SUITE A BRITANNIA HOUSE, LEAGRAVE ROAD LUTON LU3 1RJ |
2015-07-09 |
update registered_address |
2015-07-09 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-07-09 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-06-15 |
update statutory_documents 12/06/15 FULL LIST |
2014-12-07 |
delete address 13-14 HANOVER STREET LONDON W1S 1YH |
2014-12-07 |
insert address THE STOCKWOOD SUITE A BRITANNIA HOUSE, LEAGRAVE ROAD LUTON ENGLAND LU3 1RJ |
2014-12-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-12-07 |
update accounts_next_due_date 2014-11-21 => 2015-08-29 |
2014-12-07 |
update registered_address |
2014-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 |
2014-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2014 FROM
13-14 HANOVER STREET
LONDON
W1S 1YH |
2014-09-07 |
update account_ref_day 30 => 29 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2014-11-21 |
2014-08-21 |
update statutory_documents PREVSHO FROM 30/11/2013 TO 29/11/2013 |
2014-07-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-12 |
2014-07-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-06-19 |
update statutory_documents 12/06/14 FULL LIST |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRAMEH |
2014-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO SAMPSON / 31/03/2014 |
2014-03-28 |
update statutory_documents DIRECTOR APPOINTED MR BRUNO SAMPSON |
2013-10-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-10-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 |
2013-07-02 |
update returns_last_madeup_date 2012-06-12 => 2013-06-12 |
2013-07-02 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-12 => 2012-06-12 |
2013-06-21 |
update returns_next_due_date 2012-07-10 => 2013-07-10 |
2013-06-13 |
update statutory_documents 12/06/13 FULL LIST |
2012-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET DALEY |
2012-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
2012-06-27 |
update statutory_documents 12/06/12 FULL LIST |
2012-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 |
2011-11-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-11-29 |
update statutory_documents FIRST GAZETTE |
2011-07-02 |
update statutory_documents 12/06/11 FULL LIST |
2010-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 |
2010-10-12 |
update statutory_documents 394(1) CO ACT 85 |
2010-06-18 |
update statutory_documents 12/06/10 FULL LIST |
2009-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 |
2009-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2009 FROM
13-14 HANOVER STREET
LONDON
W1R 9HG |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
2009-02-11 |
update statutory_documents PREVSHO FROM 30/09/2009 TO 30/11/2008 |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-06-13 |
update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
2007-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2007-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-20 |
update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
2006-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2006-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-27 |
update statutory_documents SECRETARY RESIGNED |
2006-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-06 |
update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
2005-04-04 |
update statutory_documents NC INC ALREADY ADJUSTED
24/01/05 |
2005-04-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-04 |
update statutory_documents £ NC 1000/10000
24/01/ |
2005-04-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-04-04 |
update statutory_documents CAPITALISE SUM OF £9998 24/01/05 |
2004-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
2003-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
2003-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-08-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
2002-06-21 |
update statutory_documents RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
2001-07-17 |
update statutory_documents RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-06-16 |
update statutory_documents RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS |
1999-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99 |
1999-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
1999-06-01 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/04/99 |
1999-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-14 |
update statutory_documents RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS |
1997-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-29 |
update statutory_documents SECRETARY RESIGNED |
1997-06-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |