Date | Description |
2023-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/01/23 |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-30 => 2022-01-29 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-20 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN ROBERT HARRIS |
2023-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAINA MILES |
2022-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/01/22 |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-03-07 |
delete address IMPERIAL PLACE 3 MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 1JN |
2022-03-07 |
insert address HUNTERS ROAD HOCKLEY BIRMINGHAM ENGLAND B19 1DS |
2022-03-07 |
update registered_address |
2022-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS RAINA MARGARET MILES / 25/02/2022 |
2022-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2022 FROM
IMPERIAL PLACE 3 MAXWELL ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JN
ENGLAND |
2021-12-07 |
update accounts_last_madeup_date 2020-02-01 => 2021-01-30 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/21 |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-02 => 2020-02-01 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/02/20 |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-02-03 => 2019-02-02 |
2019-12-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/02/19 |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
2019-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN HILSON / 02/05/2019 |
2019-04-23 |
update statutory_documents DIRECTOR APPOINTED JOAN HILSON |
2019-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELE SANTANA |
2018-12-21 |
update statutory_documents DIRECTOR APPOINTED MS MARIANNE KELLY |
2018-12-21 |
update statutory_documents SECRETARY APPOINTED BENJAMIN HARRIS |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAUREL KRUEGER |
2018-12-07 |
update accounts_last_madeup_date 2017-01-28 => 2018-02-03 |
2018-12-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/02/18 |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-07-05 |
update statutory_documents DIRECTOR APPOINTED MS RAINA MARGARET MILES |
2018-07-05 |
update statutory_documents SECRETARY APPOINTED LAUREL KRUEGER |
2018-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS |
2018-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK JENKINS |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-28 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/01/17 |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-08-07 |
delete address 110 CANNON STREET LONDON EC4N 6EU |
2016-08-07 |
insert address IMPERIAL PLACE 3 MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 1JN |
2016-08-07 |
update registered_address |
2016-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2016 FROM
110 CANNON STREET
LONDON
EC4N 6EU |
2015-11-09 |
update accounts_last_madeup_date 2014-02-01 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15 |
2015-10-08 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-08 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-07 |
update statutory_documents 01/09/15 FULL LIST |
2015-01-05 |
update statutory_documents AUD RES |
2014-12-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-11-07 |
update accounts_last_madeup_date 2013-02-02 => 2014-02-01 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/02/14 |
2014-10-07 |
delete address 110 CANNON STREET LONDON UNITED KINGDOM EC4N 6EU |
2014-10-07 |
delete sic_code 74990 - Non-trading company |
2014-10-07 |
insert address 110 CANNON STREET LONDON EC4N 6EU |
2014-10-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-11 |
update statutory_documents 01/09/14 FULL LIST |
2014-08-20 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELE SANTANA |
2014-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD RISTAU |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-04 |
update statutory_documents 01/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2012-01-28 => 2013-02-02 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-24 |
delete address 15 GOLDEN SQUARE LONDON W1F 9JG |
2013-06-24 |
insert address 110 CANNON STREET LONDON UNITED KINGDOM EC4N 6EU |
2013-06-24 |
update registered_address |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 74990 - Non-trading company |
2013-06-22 |
update accounts_last_madeup_date 2011-01-29 => 2012-01-28 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/02/13 |
2013-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
15 GOLDEN SQUARE
LONDON
W1F 9JG |
2012-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/01/12 |
2012-09-12 |
update statutory_documents 01/09/12 FULL LIST |
2011-09-06 |
update statutory_documents 01/09/11 FULL LIST |
2011-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/01/11 |
2010-09-17 |
update statutory_documents 01/09/10 FULL LIST |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010 |
2010-09-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010 |
2010-07-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-07-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-07-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-07-01 |
update statutory_documents DIRECTOR APPOINTED MR RONALD WILLIAM RISTAU |
2010-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD |
2010-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/01/10 |
2009-10-01 |
update statutory_documents RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS |
2009-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09 |
2008-10-14 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/02/08 |
2008-05-16 |
update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/02/07 |
2007-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/01/06 |
2006-05-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
ZENITH HOUSE
THE HYDE
LONDON
NW9 6EW |
2005-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/01/05 |
2005-06-06 |
update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
2004-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
2004-03-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-22 |
update statutory_documents SECRETARY RESIGNED |
2003-11-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/02/03 |
2003-05-16 |
update statutory_documents RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
2002-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/02/02 |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
2001-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/01/01 |
2001-06-01 |
update statutory_documents RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
2000-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/01/00 |
2000-06-08 |
update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
2000-02-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/01/00 |
1999-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-08 |
update statutory_documents SECRETARY RESIGNED |
1999-05-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |