Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update num_mort_outstanding 7 => 0 |
2021-12-07 |
update num_mort_satisfied 17 => 24 |
2021-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2021-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2021-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 |
2021-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 |
2021-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 |
2021-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 |
2021-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 |
2021-10-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address SUITE 506, LINEN HALL 162-168 REGENT STREET LONDON ENGLAND W1B 5TF |
2021-04-07 |
insert address SUITE 214 LINEN HALL 162-168 REGENT STREET LONDON ENGLAND W1B 5TB |
2021-04-07 |
update registered_address |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM
SUITE 506, LINEN HALL 162-168 REGENT STREET
LONDON
W1B 5TF
ENGLAND |
2021-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILE / 01/09/2020 |
2021-03-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK PILE / 01/09/2020 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2018-12-07 |
delete address 34 RIVERS HOUSE AITMAN DRIVE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0ES |
2018-12-07 |
insert address SUITE 506, LINEN HALL 162-168 REGENT STREET LONDON ENGLAND W1B 5TF |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-07 |
update registered_address |
2018-11-25 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2018 FROM
34 RIVERS HOUSE AITMAN DRIVE
KEW BRIDGE ROAD
BRENTFORD
MIDDLESEX
TW8 0ES |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-03-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES WILLIAM JONES / 13/03/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-05-13 |
update returns_next_due_date 2016-03-28 => 2017-03-28 |
2016-03-14 |
update statutory_documents 29/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
delete address 32 RIVERS HOUSE AITMAN DRIVE, KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0ES |
2015-04-07 |
insert address 34 RIVERS HOUSE AITMAN DRIVE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0ES |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
32 RIVERS HOUSE
AITMAN DRIVE, KEW BRIDGE ROAD
BRENTFORD
MIDDLESEX
TW8 0ES |
2015-03-05 |
update statutory_documents 28/02/15 FULL LIST |
2015-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILE / 02/03/2015 |
2015-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK PILE / 02/03/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 32 RIVERS HOUSE AITMAN DRIVE, KEW BRIDGE ROAD BRENTFORD MIDDLESEX UNITED KINGDOM TW8 0ES |
2014-04-07 |
insert address 32 RIVERS HOUSE AITMAN DRIVE, KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0ES |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-06 |
update statutory_documents 28/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-21 |
delete address 93 KEW BRIDGE COURT LONDON W4 3AF |
2013-06-21 |
insert address 32 RIVERS HOUSE AITMAN DRIVE, KEW BRIDGE ROAD BRENTFORD MIDDLESEX UNITED KINGDOM TW8 0ES |
2013-06-21 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-19 |
update statutory_documents 28/02/13 FULL LIST |
2013-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HALL |
2013-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HALL |
2013-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILE / 12/06/2012 |
2013-03-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK PILE / 12/06/2012 |
2012-07-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2012 FROM
93 KEW BRIDGE COURT
LONDON
W4 3AF |
2012-03-10 |
update statutory_documents 28/02/12 FULL LIST |
2011-09-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-15 |
update statutory_documents 26/06/11 FULL LIST |
2011-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY HALL / 01/04/2011 |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-05 |
update statutory_documents 26/06/10 FULL LIST |
2010-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES WILLIAM JONES / 01/04/2010 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY HALL / 28/06/2010 |
2010-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2010 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-04-24 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-05 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK PILE / 24/06/2008 |
2008-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
2008-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 |
2008-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-17 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/06 FROM:
1 PETERBOROUGH ROAD
HARROW
MIDDLESEX HA1 2AX |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2005-12-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-31 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-07-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2004-01-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-26 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2002-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-05 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-28 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-27 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
2000-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS |
1999-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 |
1998-10-27 |
update statutory_documents RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
1998-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-10-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/03/98 |
1997-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-24 |
update statutory_documents SECRETARY RESIGNED |
1997-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |