Date | Description |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-01-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-07-07 |
delete address OMNIBUS BUSINESS CENTRE 39-41 NORTH ROAD LONDON ENGLAND N7 9DP |
2020-07-07 |
insert address 6A 6 HORNSEY STREET LONDON ENGLAND N7 8GR |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-07-07 |
update registered_address |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
2020-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2020 FROM
OMNIBUS BUSINESS CENTRE 39-41 NORTH ROAD
LONDON
N7 9DP
ENGLAND |
2020-06-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
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 |
2018-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
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 |
2017-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
2017-07-11 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 11/07/2017 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-07-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-06-27 |
update statutory_documents 17/06/16 FULL LIST |
2016-01-07 |
delete address FINCHLEY HOUSE 707 HIGH ROAD LONDON N12 0BT |
2016-01-07 |
insert address OMNIBUS BUSINESS CENTRE 39-41 NORTH ROAD LONDON ENGLAND N7 9DP |
2016-01-07 |
update registered_address |
2015-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2015 FROM
FINCHLEY HOUSE 707 HIGH ROAD
LONDON
N12 0BT |
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 |
2015-09-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-08-09 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-07-17 |
update statutory_documents CORPORATE DIRECTOR APPOINTED DEPINAY LTD |
2015-07-17 |
update statutory_documents 17/06/15 FULL LIST |
2015-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEAULY MANAGEMENT SA |
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 |
2014-09-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address FINCHLEY HOUSE 707 HIGH ROAD LONDON ENGLAND N12 0BT |
2014-08-07 |
insert address FINCHLEY HOUSE 707 HIGH ROAD LONDON N12 0BT |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-08-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-07-18 |
update statutory_documents 17/06/14 FULL LIST |
2014-04-07 |
update statutory_documents DIRECTOR APPOINTED GOVINDEN RAMASAWMY |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA ARCE |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-08-01 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-07-19 |
update statutory_documents 17/06/13 FULL LIST |
2013-06-25 |
delete address 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR |
2013-06-25 |
insert address FINCHLEY HOUSE 707 HIGH ROAD LONDON ENGLAND N12 0BT |
2013-06-25 |
update registered_address |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
77 HARROW DRIVE
LONDON
N9 9EQ
ENGLAND |
2013-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
6TH FLOOR
32 LUDGATE HILL
LONDON
EC4M 7DR |
2013-04-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED J J SECRETARIES LTD |
2012-06-25 |
update statutory_documents 17/06/12 FULL LIST |
2012-06-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MUSTERASSET LIMITED |
2011-06-22 |
update statutory_documents 17/06/11 FULL LIST |
2010-08-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents 17/06/10 FULL LIST |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNAL ZAMORA ARCE / 17/06/2010 |
2010-06-18 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEAULY MANAGEMENT SA / 17/06/2010 |
2010-06-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUSTERASSET LIMITED / 17/06/2010 |
2010-06-02 |
update statutory_documents DIRECTOR APPOINTED MR BERNAL ZAMORA ARCE |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
2009-06-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
2008-04-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-07-18 |
update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
2007-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-14 |
update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
2005-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/05 FROM:
1 KNIGHTRIDER COURT
LONDON
EC4V 5JU |
2005-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-06 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
2004-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-22 |
update statutory_documents S366A DISP HOLDING AGM 31/07/02 |
2003-08-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-07-10 |
update statutory_documents RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
2003-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/03 FROM:
NEW GALLERY HOUSE
6 VIGO STREET
LONDON
W1S 3HF |
2003-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-07 |
update statutory_documents SECRETARY RESIGNED |
2002-10-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS |
2001-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99 |
2001-10-26 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/01 FROM:
NEW GALLERY HOUSE
6 VIGO STREET
LONDON
W1S 3HF |
2001-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/01 |
2001-09-12 |
update statutory_documents RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS |
2001-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
2000-07-04 |
update statutory_documents RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS |
1999-10-11 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-07-28 |
update statutory_documents RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS |
1999-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/99 FROM:
105 ST PETERS STREET
ST ALBANS
HERTFORDSHIRE AL1 3EJ |
1999-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-20 |
update statutory_documents RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS |
1997-07-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1997-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-22 |
update statutory_documents SECRETARY RESIGNED |
1997-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |