Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-07 |
delete address 2ND FLOOR LANGHAM HOUSE LITTLE PORTLAND STREET LONDON UNITED KINGDOM W1W 8BJ |
2023-09-07 |
insert address THE HART SHAW BUILDING EUROPA LINK SHEFFIELD UNITED KINGDOM S9 1XU |
2023-09-07 |
update registered_address |
2023-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2023 FROM
2ND FLOOR LANGHAM HOUSE LITTLE PORTLAND STREET
LONDON
W1W 8BJ
UNITED KINGDOM |
2023-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN BLAKE / 31/08/2023 |
2023-08-07 |
delete address C/O HART SHAW EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU |
2023-08-07 |
insert address 2ND FLOOR LANGHAM HOUSE LITTLE PORTLAND STREET LONDON UNITED KINGDOM W1W 8BJ |
2023-08-07 |
update registered_address |
2023-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2023 FROM
C/O HART SHAW EUROPA LINK
SHEFFIELD BUSINESS PARK
SHEFFIELD
SOUTH YORKSHIRE
S9 1XU |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES |
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 |
2023-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLER |
2022-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARON HELLER / 11/11/2021 |
2021-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 11/11/2021 |
2021-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER HELLER / 11/11/2021 |
2021-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN HELLER / 11/11/2021 |
2021-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 11/11/2021 |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES |
2021-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA ANN BLAKE |
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 |
2021-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WASDON INVESTMENTS LIMITED / 23/12/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, 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 |
2019-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WASDON INVESTMENTS LIMITED |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-07-08 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-07-08 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-06-28 |
update statutory_documents 25/06/16 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 |
2015-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-07-10 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-07-10 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-06-26 |
update statutory_documents 25/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-08-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-08-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-07-18 |
update statutory_documents 25/06/14 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 |
2013-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-08-01 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-07-19 |
update statutory_documents 25/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2012-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-07-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CARLTON HOUSE 22A ST. JAMES'S SQUARE
LONDON
SW1Y 4JH
UNITED KINGDOM |
2012-07-18 |
update statutory_documents 25/06/12 FULL LIST |
2012-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HELLER / 16/04/2012 |
2012-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARON HELLER / 16/04/2012 |
2012-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 16/04/2012 |
2012-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN HELLER / 16/04/2012 |
2012-04-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 16/04/2012 |
2011-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-08-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-07-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-07-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-07-14 |
update statutory_documents 25/06/11 FULL LIST |
2011-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HELLER / 25/06/2011 |
2011-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 25/06/2011 |
2011-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN HELLER / 25/06/2011 |
2011-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 25/06/2011 |
2010-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-08-24 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-24 |
update statutory_documents 25/06/10 FULL LIST |
2010-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARON HELLER / 01/10/2009 |
2010-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-08-17 |
update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
2009-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-07-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
2005-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2005-03-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-02-21 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/04 FROM:
THE HART SHAW BUILDING
EUROPA LINK SHEFFIELD BUSINESS
PARK SHEFFIELD
SOUTH YORKSHIRE S9 1XU |
2004-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/04 FROM:
37 MOORGATE ROAD
ROTHERHAM
SOUTH YORKSHIRE S60 2AD |
2004-07-28 |
update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
2004-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-07-11 |
update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-07-28 |
update statutory_documents RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS |
2001-07-05 |
update statutory_documents S366A DISP HOLDING AGM 19/06/01 |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-16 |
update statutory_documents NC INC ALREADY ADJUSTED
21/09/00 |
2000-10-16 |
update statutory_documents AMENDING 123 |
2000-10-16 |
update statutory_documents NC INC ALREADY ADJUSTED 21/09/00 |
2000-10-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 21/09/00 |
2000-09-01 |
update statutory_documents RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS |
2000-04-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-07 |
update statutory_documents SECRETARY RESIGNED |
2000-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-18 |
update statutory_documents SHARES AGREEMENT OTC |
1999-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-16 |
update statutory_documents £ NC 100000/540382
06/09/99 |
1999-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-16 |
update statutory_documents ADOPT MEM AND ARTS 06/09/99 |
1999-09-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/99 |
1999-09-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-18 |
update statutory_documents RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS |
1999-05-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 |
1999-02-26 |
update statutory_documents £ NC 100/100000
22/02/99 |
1999-02-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-02-26 |
update statutory_documents NC INC ALREADY ADJUSTED 22/02/99 |
1999-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-02 |
update statutory_documents SECRETARY RESIGNED |
1998-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |