Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2023-09-07 |
delete address C/O SHEARS & PARTNERS LIMITED 12 THE RISE EDGWARE ENGLAND HA8 8NR |
2023-09-07 |
insert address C/O SHEARS & PARTNERS LIMITED 7 CRAVEN PARK COURT CRAVEN PARK ROAD LONDON ENGLAND N15 6AA |
2023-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-09-07 |
update company_status Active - Proposal to Strike off => Active |
2023-09-07 |
update registered_address |
2023-08-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-08-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2023 FROM
C/O SHEARS & PARTNERS LIMITED 12 THE RISE
EDGWARE
HA8 8NR
ENGLAND |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES |
2023-07-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-06 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
delete address 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS |
2023-04-07 |
insert address C/O SHEARS & PARTNERS LIMITED 12 THE RISE EDGWARE ENGLAND HA8 8NR |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-04-07 |
update registered_address |
2023-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM
88 EDGWARE WAY
EDGWARE
MIDDLESEX
HA8 8JS |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES |
2022-04-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
2021-04-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-10 |
update statutory_documents DIRECTOR APPOINTED MRS HINDY BIBERFELD |
2020-06-10 |
update statutory_documents SECRETARY APPOINTED MRS HINDY BIBERFELD |
2020-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALKA MEISELS |
2020-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HOLDEN |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2018-03-31 |
2019-08-07 |
update accounts_next_due_date 2016-12-31 => 2019-12-31 |
2019-07-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
2018-04-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
2018-04-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINIA MEISELS |
2018-04-10 |
update statutory_documents FIRST GAZETTE |
2018-03-07 |
update company_status Active - Proposal to Strike off => Active |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 0 => 1 |
2018-02-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2018-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-07-20 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2016-07-07 |
update company_status Active => Active - Proposal to Strike off |
2016-06-14 |
update statutory_documents FIRST GAZETTE |
2015-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2014-12-31 => 2016-12-31 |
2015-09-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
delete address 88 EDGWARE WAY EDGWARE MIDDLESEX UNITED KINGDOM HA8 8JS |
2015-08-09 |
insert address 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS |
2015-08-09 |
update company_status Active - Proposal to Strike off => Active |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date 2013-03-17 => 2015-03-17 |
2015-08-09 |
update returns_next_due_date 2014-04-14 => 2016-04-14 |
2015-07-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-07-20 |
update statutory_documents 17/03/15 FULL LIST |
2015-07-19 |
update statutory_documents 17/03/14 FULL LIST |
2014-08-07 |
update company_status Active => Active - Proposal to Strike off |
2014-08-06 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2014-07-15 |
update statutory_documents FIRST GAZETTE |
2014-02-07 |
update accounts_last_madeup_date 2011-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2012-12-31 => 2014-12-31 |
2014-02-07 |
update company_status Active - Proposal to Strike off => Active |
2014-01-07 |
update company_status Active => Active - Proposal to Strike off |
2014-01-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-01-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-17 |
update statutory_documents FIRST GAZETTE |
2013-08-01 |
update company_status Active - Proposal to Strike off => Active |
2013-08-01 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-08-01 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-07-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-07-10 |
update statutory_documents 17/03/13 FULL LIST |
2013-07-04 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-04-02 |
update statutory_documents FIRST GAZETTE |
2012-05-21 |
update statutory_documents 17/03/12 FULL LIST |
2012-01-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-09 |
update statutory_documents DIRECTOR APPOINTED MALKA MEISELS |
2011-07-07 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2011-07-06 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2011-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHAIM BIBERFIELD |
2011-05-23 |
update statutory_documents DIRECTOR APPOINTED MINIA MEISELS |
2011-04-06 |
update statutory_documents 17/03/11 FULL LIST |
2011-01-21 |
update statutory_documents SECRETARY APPOINTED DAVID HOLDEN |
2011-01-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-19 |
update statutory_documents 17/03/10 FULL LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHAIM MICHAEL BIBERFIELD / 01/10/2009 |
2010-01-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-01-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-15 |
update statutory_documents FIRST GAZETTE |
2009-12-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2009-09-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACOB MEISELS |
2009-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2009 FROM
115 CRAVEN PARK ROAD
LONDON
N15 6BL |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
2008-09-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-08-26 |
update statutory_documents DIRECTOR APPOINTED MR CHAIM MICHAEL BIBERFIELD |
2008-08-26 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HINDY BIBERFELD |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
2008-08-15 |
update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents DIRECTOR APPOINTED JACOB MEISELS |
2007-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-12 |
update statutory_documents FIRST GAZETTE |
2007-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
2005-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-06 |
update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2003-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2002-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/02 FROM:
150 CLAPTON COMMON
LONDON
E5 9AG |
2002-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/02 FROM:
VENITT AND GREAVES
115 CRAVEN PARK ROAD
LONDON
N15 6BL |
2002-05-21 |
update statutory_documents RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
2002-03-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 |
2002-03-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-09 |
update statutory_documents RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2000-10-25 |
update statutory_documents RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
2000-09-05 |
update statutory_documents FIRST GAZETTE |
1999-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/99 FROM:
43 WELLINGTON AVENUE
LONDON
N15 6AX |
1999-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-10 |
update statutory_documents SECRETARY RESIGNED |
1999-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |