Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-24 => 2023-03-24 |
2024-04-07 |
update accounts_next_due_date 2023-12-24 => 2024-12-24 |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAVI PAU |
2023-06-15 |
update statutory_documents DIRECTOR APPOINTED MS NASREEN ELDAWI |
2023-06-07 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN THOMAS |
2023-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN THOMAS / 07/06/2023 |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-24 => 2022-03-24 |
2023-04-07 |
update accounts_next_due_date 2022-12-24 => 2023-12-24 |
2023-03-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/22 |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROOK |
2022-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HART |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW HART |
2022-03-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-28 |
update statutory_documents ALTER ARTICLES 15/02/2022 |
2022-02-28 |
update statutory_documents ALTER ARTICLES 15/02/2022 |
2022-02-16 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 24/03/21 |
2022-01-14 |
update statutory_documents DIRECTOR APPOINTED MR RAVI PAU |
2022-01-13 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN ANTONI CRAIG |
2022-01-07 |
update accounts_last_madeup_date 2020-03-24 => 2021-03-24 |
2022-01-07 |
update accounts_next_due_date 2021-12-24 => 2022-12-24 |
2021-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES |
2021-05-01 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN HART |
2021-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLIFFORD COBB / 14/03/2021 |
2021-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ANN ROOK / 14/03/2021 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-24 => 2020-03-24 |
2021-02-08 |
update accounts_next_due_date 2021-03-24 => 2021-12-24 |
2020-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-24 => 2021-03-24 |
2020-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-03-24 => 2019-03-24 |
2019-07-08 |
update accounts_next_due_date 2019-12-24 => 2020-12-24 |
2019-06-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19 |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
2019-05-07 |
delete address ST ALBANS HOUSE 57/59 HAYMARKET LONDON UNITED KINGDOM SW1Y 4QX |
2019-05-07 |
insert address C/O HAUS BLOCK MANAGEMENT 266 KINGSLAND ROAD, LONDON ENGLAND E8 4DG |
2019-05-07 |
update reg_address_care_of C/O ASTON ROSE => null |
2019-05-07 |
update registered_address |
2019-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2019 FROM
C/O C/O ASTON ROSE
ST ALBANS HOUSE 57/59 HAYMARKET
LONDON
SW1Y 4QX
UNITED KINGDOM |
2019-01-07 |
update accounts_last_madeup_date 2017-03-24 => 2018-03-24 |
2019-01-07 |
update accounts_next_due_date 2018-12-24 => 2019-12-24 |
2018-12-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18 |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
2018-06-19 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/05/2018 |
2018-05-04 |
update statutory_documents CESSATION OF JAQUELINE ANN ROOK AS A PSC |
2018-05-04 |
update statutory_documents CESSATION OF JAQUELINE ANN ROOK AS A PSC |
2018-05-04 |
update statutory_documents CESSATION OF PAUL CLIFFORD COBB AS A PSC |
2018-05-04 |
update statutory_documents CESSATION OF PETER EDWARD KILBEY AS A PSC |
2018-05-04 |
update statutory_documents CESSATION OF PETER EDWARD KILBEY AS A PSC |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-24 => 2017-03-24 |
2018-01-07 |
update accounts_next_due_date 2017-12-24 => 2018-12-24 |
2017-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17 |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-24 => 2016-03-24 |
2017-01-08 |
update accounts_next_due_date 2016-12-24 => 2017-12-24 |
2016-12-12 |
update statutory_documents 24/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-08-07 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-07-19 |
update statutory_documents 10/05/16 FULL LIST |
2015-11-09 |
delete address ST ALBANS HOUSE 57/59 HAYMARKET LONDON SW1Y 4QX |
2015-11-09 |
insert address ST ALBANS HOUSE 57/59 HAYMARKET LONDON UNITED KINGDOM SW1Y 4QX |
2015-11-09 |
update accounts_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-11-09 |
update accounts_next_due_date 2015-12-24 => 2016-12-24 |
2015-11-09 |
update reg_address_care_of ASTON ROSE => C/O ASTON ROSE |
2015-11-09 |
update registered_address |
2015-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2015 FROM
843 FINCHLEY ROAD LONDON
NW11 8NA
UNITED KINGDOM |
2015-10-23 |
update statutory_documents 24/03/15 TOTAL EXEMPTION SMALL |
2015-10-23 |
update statutory_documents DIRECTOR APPOINTED MS JACQUELINE ANN ROOK |
2015-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM
C/O ASTON ROSE
ST ALBANS HOUSE 57/59 HAYMARKET
LONDON
SW1Y 4QX |
2015-08-12 |
delete address ST ALBANS HOUSE 57/59 HAYMARKET LONDON ENGLAND SW1Y 4QX |
2015-08-12 |
insert address ST ALBANS HOUSE 57/59 HAYMARKET LONDON SW1Y 4QX |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-08-12 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-08-04 |
update statutory_documents 05/08/14 STATEMENT OF CAPITAL GBP 43 |
2015-07-25 |
update statutory_documents DIRECTOR APPOINTED MR PAUL CLIFFORD COBB |
2015-07-25 |
update statutory_documents 10/05/15 FULL LIST |
2015-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DUGAN |
2015-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BROOMFIELD |
2015-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GREENFIELD |
2015-07-09 |
delete address 5 CHARLBURY GROVE LONDON W5 2DY |
2015-07-09 |
insert address ST ALBANS HOUSE 57/59 HAYMARKET LONDON ENGLAND SW1Y 4QX |
2015-07-09 |
update reg_address_care_of null => ASTON ROSE |
2015-07-09 |
update registered_address |
2015-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2015 FROM
5 CHARLBURY GROVE
LONDON
W5 2DY |
2014-12-07 |
update accounts_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-12-07 |
update accounts_next_due_date 2014-12-24 => 2015-12-24 |
2014-11-14 |
update statutory_documents 24/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 5 CHARLBURY GROVE CHARLBURY GROVE LONDON ENGLAND W5 2DY |
2014-07-07 |
insert address 5 CHARLBURY GROVE LONDON W5 2DY |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-07-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-06-07 |
delete address 35C NORTH ROW LONDON ENGLAND W1K 6DH |
2014-06-07 |
insert address 5 CHARLBURY GROVE CHARLBURY GROVE LONDON ENGLAND W5 2DY |
2014-06-07 |
update registered_address |
2014-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
5 CHARLBURY GROVE CHARLBURY GROVE
LONDON
W5 2DY
ENGLAND |
2014-06-02 |
update statutory_documents SAIL ADDRESS CREATED |
2014-06-02 |
update statutory_documents 10/05/14 FULL LIST |
2014-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
35C NORTH ROW
LONDON
W1K 6DH
ENGLAND |
2014-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HART |
2013-09-06 |
update accounts_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-09-06 |
update accounts_next_due_date 2013-12-24 => 2014-12-24 |
2013-08-02 |
update statutory_documents 24/03/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-07-02 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-24 => 2012-03-24 |
2013-06-24 |
update accounts_next_due_date 2012-12-24 => 2013-12-24 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update returns_last_madeup_date 2011-05-10 => 2012-05-10 |
2013-06-21 |
update returns_next_due_date 2012-06-07 => 2013-06-07 |
2013-06-03 |
update statutory_documents 10/05/13 FULL LIST |
2013-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY LESLIE GREENFIELD / 29/05/2013 |
2012-12-12 |
update statutory_documents 24/03/12 TOTAL EXEMPTION SMALL |
2012-06-13 |
update statutory_documents 10/05/12 FULL LIST |
2012-06-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW HART / 21/05/2012 |
2012-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HART / 21/05/2012 |
2011-10-05 |
update statutory_documents DIRECTOR APPOINTED MR PETER EDWARD KILBEY |
2011-09-12 |
update statutory_documents 24/03/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HART |
2011-05-16 |
update statutory_documents 10/05/11 FULL LIST |
2011-02-14 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2010-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/10 |
2010-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT |
2010-07-21 |
update statutory_documents 10/05/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BENNETT / 20/03/2010 |
2010-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2010 FROM
2ND FLOOR MELVILLE HOUSE 8-12 WOODHOUSE ROAD
LONDON
N12 0RG |
2009-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/09 |
2009-07-06 |
update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
2008-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/08 |
2008-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2008 FROM
21 RIDLEY ROAD
WARLINGHAM
SURREY
CR6 9LR |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR EDWARD JAMES WILLSON LOGGED FORM |
2008-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07 |
2007-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/07 FROM:
95 STATION ROAD
HAMPTON
MIDDLESEX TW12 2BD |
2007-12-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-05 |
update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS; AMEND |
2007-10-03 |
update statutory_documents SECRETARY RESIGNED |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
2007-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06 |
2007-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05 |
2006-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
2005-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-17 |
update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-14 |
update statutory_documents SECRETARY RESIGNED |
2005-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04 |
2004-12-20 |
update statutory_documents RETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS |
2004-11-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03 |
2003-09-12 |
update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
2003-04-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02 |
2003-03-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 24/03/02 |
2002-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/02 FROM:
27 SOVEREIGN HOUSE
19-23 FITZROY STREET
LONDON
W1T 4BP |
2002-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 10/05/02; CHANGE OF MEMBERS |
2002-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-06-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
2001-07-06 |
update statutory_documents RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
2001-01-23 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
2000-12-19 |
update statutory_documents FIRST GAZETTE |
2000-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/00 FROM:
42 CASTLE HILL
BERKHAMSTED
HERTFORDSHIRE HP4 1HF |
2000-07-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/99 FROM:
28 BOXGROVE AVENUE
GUILDFORD
SURREY GU1 1XG |
1999-09-16 |
update statutory_documents SECRETARY RESIGNED |
1999-05-17 |
update statutory_documents SECRETARY RESIGNED |
1999-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |