Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED AMANDA LAMBERT |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE NAOMI SMITH |
2022-12-01 |
update statutory_documents SECRETARY APPOINTED IBEN THOMSON |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS BLACKWELL-FROST |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER DILLON |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TOBY NEWMAN |
2022-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-09-25 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER ANN DILLON |
2018-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BURTON |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
2017-11-14 |
update statutory_documents DIRECTOR APPOINTED CHRIS BLACKWELL-FROST |
2017-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY HYATT |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
2017-03-13 |
update statutory_documents SECRETARY APPOINTED MR TOBY NEWMAN |
2017-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUKE TALBUTT |
2016-10-07 |
update account_category FULL => DORMANT |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-15 |
update statutory_documents SECOND FILING OF AP01 FOR GARY LEE BURTON |
2016-07-07 |
update returns_last_madeup_date 2015-05-13 => 2016-05-13 |
2016-07-07 |
update returns_next_due_date 2016-06-10 => 2017-06-10 |
2016-07-01 |
update statutory_documents DIRECTOR APPOINTED MR GARY LEE BURTON |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERRICK FARRELL |
2016-06-03 |
update statutory_documents 13/05/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-08 |
update returns_last_madeup_date 2014-05-13 => 2015-05-13 |
2015-06-08 |
update returns_next_due_date 2015-06-10 => 2016-06-10 |
2015-05-13 |
update statutory_documents 13/05/15 FULL LIST |
2014-11-07 |
update account_category DORMANT => FULL |
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 FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
update statutory_documents DIRECTOR APPOINTED DERRICK MICHAEL FARRELL |
2014-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE |
2014-06-07 |
delete address EPSOM GATEWAY ASHLEY AVENUE EPSOM SURREY ENGLAND KT18 5AL |
2014-06-07 |
insert address EPSOM GATEWAY ASHLEY AVENUE EPSOM SURREY KT18 5AL |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-13 => 2014-05-13 |
2014-06-07 |
update returns_next_due_date 2014-06-10 => 2015-06-10 |
2014-05-16 |
update statutory_documents 13/05/14 FULL LIST |
2014-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN HYATT / 13/05/2014 |
2014-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 13/05/2014 |
2013-12-07 |
delete address 40-44 COOMBE ROAD NEW MALDEN SURREY ENGLAND KT3 4QF |
2013-12-07 |
insert address EPSOM GATEWAY ASHLEY AVENUE EPSOM SURREY ENGLAND KT18 5AL |
2013-12-07 |
update registered_address |
2013-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
40-44 COOMBE ROAD
NEW MALDEN
SURREY
KT3 4QF
ENGLAND |
2013-11-11 |
update statutory_documents SOLVENCY STATEMENT DATED 11/11/13 |
2013-11-11 |
update statutory_documents REDUCE ISSUED CAPITAL 11/11/2013 |
2013-11-11 |
update statutory_documents 11/11/13 STATEMENT OF CAPITAL GBP 2.00 |
2013-11-11 |
update statutory_documents STATEMENT BY DIRECTORS |
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 |
2013-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-07-02 |
update returns_last_madeup_date 2012-05-13 => 2013-05-13 |
2013-07-02 |
update returns_next_due_date 2013-06-10 => 2014-06-10 |
2013-06-22 |
update account_category FULL => DORMANT |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70221 - Financial management |
2013-06-21 |
update returns_last_madeup_date 2011-05-13 => 2012-05-13 |
2013-06-21 |
update returns_next_due_date 2012-06-10 => 2013-06-10 |
2013-06-05 |
update statutory_documents 13/05/13 FULL LIST |
2012-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-06-27 |
update statutory_documents 13/05/12 FULL LIST |
2011-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-01 |
update statutory_documents SECRETARY APPOINTED MR. LUKE TALBUTT |
2011-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN |
2011-06-07 |
update statutory_documents 13/05/11 FULL LIST |
2010-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
CANNONS HOUSE
40-44 COOMBE ROAD
NEW MALDEN
SURREY
KT3 4QF |
2010-06-08 |
update statutory_documents 13/05/10 FULL LIST |
2009-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents DIRECTOR APPOINTED GREGORY JOHN HYATT |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JESSOP |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
2007-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-18 |
update statutory_documents SECRETARY RESIGNED |
2007-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-07 |
update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-11-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-14 |
update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
2003-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-21 |
update statutory_documents RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
2001-12-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-07-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-21 |
update statutory_documents RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
2001-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
1999-07-28 |
update statutory_documents NC INC ALREADY ADJUSTED
21/07/99 |
1999-07-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-07-28 |
update statutory_documents ALTER MEM AND ARTS 21/07/99 |
1999-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/99 FROM:
2 SAINT GEORGES ROAD
LONDON
SW19 4UZ |
1999-06-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 |
1999-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/99 FROM:
LEVEL 1 EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2BQ |
1999-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-03 |
update statutory_documents SECRETARY RESIGNED |
1999-05-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-19 |
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 |