Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-29 => 2024-09-29 |
2023-08-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-06-07 |
delete address 104 YORK STREET LONDON ENGLAND W1H 4QL |
2023-06-07 |
insert address 843 FINCHLEY ROAD LONDON ENGLAND NW11 8NA |
2023-06-07 |
update registered_address |
2023-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2023 FROM
104 YORK STREET
LONDON
W1H 4QL
ENGLAND |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-29 => 2023-09-29 |
2022-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-29 => 2022-09-29 |
2021-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-29 => 2021-09-29 |
2020-09-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-29 => 2020-12-29 |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
2020-05-07 |
delete address 46 CRAWFORD STREET SUITE 2 LONDON LONDON ENGLAND W1H 1JU |
2020-05-07 |
insert address 104 YORK STREET LONDON ENGLAND W1H 4QL |
2020-05-07 |
update registered_address |
2020-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2020 FROM
46 CRAWFORD STREET
SUITE 2
LONDON
LONDON
W1H 1JU
ENGLAND |
2020-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-03-07 |
update accounts_next_due_date 2019-12-24 => 2020-09-29 |
2020-02-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-10-07 |
update account_ref_day 30 => 29 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-24 |
2019-10-07 |
update company_status Active - Proposal to Strike off => Active |
2019-09-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
2019-09-24 |
update statutory_documents PREVSHO FROM 30/12/2018 TO 29/12/2018 |
2019-08-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-07-07 |
update company_status Active => Active - Proposal to Strike off |
2019-07-02 |
update statutory_documents FIRST GAZETTE |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-27 => 2019-09-30 |
2018-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-27 |
2018-09-27 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017 |
2018-07-07 |
delete address 843 FINCHLEY ROAD LONDON NW11 8NA |
2018-07-07 |
insert address 46 CRAWFORD STREET SUITE 2 LONDON LONDON ENGLAND W1H 1JU |
2018-07-07 |
update registered_address |
2018-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2018 FROM
843 FINCHLEY ROAD
LONDON
NW11 8NA |
2018-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BLOOM |
2018-05-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NETWORK SECRETARIAL SERVICES LIMITED |
2018-05-29 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD MAXWELL BLOOM |
2018-05-29 |
update statutory_documents DIRECTOR APPOINTED MR TERRANCE MARTIN GODDARD |
2018-05-29 |
update statutory_documents CESSATION OF JAMES HOWARD BLOOM AS A PSC |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-03-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-03-07 |
update company_status Active - Proposal to Strike off => Active |
2018-01-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-01-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2018-01-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2017-12-08 |
update company_status Active => Active - Proposal to Strike off |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-08-07 |
update company_status Active - Proposal to Strike off => Active |
2017-07-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD BOODOOSINGH |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HOWARD BLOOM |
2017-07-07 |
update company_status Active => Active - Proposal to Strike off |
2017-07-04 |
update statutory_documents FIRST GAZETTE |
2017-01-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-01-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-01-07 |
update company_status Active - Proposal to Strike off => Active |
2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
2016-12-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-12-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-12-06 |
update statutory_documents FIRST GAZETTE |
2016-09-07 |
update company_status Active - Proposal to Strike off => Active |
2016-09-07 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-09-07 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-08-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-08-23 |
update statutory_documents 08/04/16 FULL LIST |
2016-07-07 |
update company_status Active => Active - Proposal to Strike off |
2016-07-05 |
update statutory_documents FIRST GAZETTE |
2016-03-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-03-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-03-11 |
update company_status Active - Proposal to Strike off => Active |
2016-02-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-02-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2016-01-08 |
update company_status Active => Active - Proposal to Strike off |
2016-01-05 |
update statutory_documents FIRST GAZETTE |
2015-09-07 |
update company_status Active - Proposal to Strike off => Active |
2015-09-07 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-09-07 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-08-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-08-19 |
update statutory_documents 08/04/15 FULL LIST |
2015-08-11 |
update statutory_documents FIRST GAZETTE |
2015-08-10 |
update company_status Active => Active - Proposal to Strike off |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-08 |
2014-05-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-04-29 |
update statutory_documents 08/04/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete sic_code 9272 - Other recreational activities nec |
2013-06-25 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2013-06-25 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-25 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-25 |
update company_status Active - Proposal to Strike off => Active |
2013-06-25 |
update returns_last_madeup_date 2011-04-08 => 2012-04-08 |
2013-06-25 |
update returns_next_due_date 2012-05-06 => 2013-05-06 |
2013-06-25 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-06-25 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-06-21 |
update company_status Active => Active - Proposal to Strike off |
2013-04-12 |
update statutory_documents 08/04/13 FULL LIST |
2013-02-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2013-02-20 |
update statutory_documents 08/04/12 FULL LIST |
2013-02-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-11-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2012-08-07 |
update statutory_documents FIRST GAZETTE |
2012-03-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-03-12 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents FIRST GAZETTE |
2011-12-06 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD BOODOOSINGH |
2011-12-06 |
update statutory_documents 08/04/11 FULL LIST |
2011-11-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-10-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD BOODOOSINGH |
2011-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANBRIND DIRECTORS LTD |
2011-08-09 |
update statutory_documents FIRST GAZETTE |
2010-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-06-09 |
update statutory_documents 08/04/10 FULL LIST |
2009-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-05-27 |
update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
2005-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-10-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
2004-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-04-14 |
update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-11 |
update statutory_documents RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-13 |
update statutory_documents RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
2001-03-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-20 |
update statutory_documents RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
1999-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 |
1999-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-18 |
update statutory_documents SECRETARY RESIGNED |
1999-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/99 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
1999-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |