Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-07-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2022-08-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-07-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES |
2022-03-18 |
update statutory_documents DIRECTOR APPOINTED MR DIOMIDIS PAPAS |
2022-03-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIOMIDIS PAPAS |
2022-03-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIOMIDIS PAPAS / 12/02/2022 |
2022-02-22 |
update statutory_documents CESSATION OF SZILVIA HERBAK AS A PSC |
2022-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SZILVIA HERBAK |
2022-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SZILVIA HERBAK |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category DORMANT => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
2019-03-15 |
update statutory_documents DIRECTOR APPOINTED MR LUIGI CITO |
2019-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIGI CITO |
2019-03-15 |
update statutory_documents CESSATION OF GENEVIEVE ROXANNE RACHAEL SMITH AS A PSC |
2019-03-15 |
update statutory_documents CESSATION OF GRAHAM RICHARD SMITH AS A PSC |
2019-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH |
2019-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM SMITH |
2019-03-09 |
update statutory_documents SECRETARY APPOINTED MISS SZILVIA HERBAK |
2019-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE SMITH |
2018-08-08 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-08-08 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-08-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GENEVIEVE ROXANNE RACHEL WILKINSON / 28/08/2016 |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-08-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-07-07 |
update returns_last_madeup_date 2015-06-02 => 2016-06-02 |
2016-07-07 |
update returns_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-06-02 |
update statutory_documents 02/06/16 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-07-07 |
update returns_last_madeup_date 2014-06-02 => 2015-06-02 |
2015-07-07 |
update returns_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-06-02 |
update statutory_documents 02/06/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-07-07 |
delete address 59 EPIRUS ROAD FULHAM LONDON ENGLAND SW6 7UR |
2014-07-07 |
insert address 59 EPIRUS ROAD FULHAM LONDON SW6 7UR |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-02 => 2014-06-02 |
2014-07-07 |
update returns_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-08 |
update statutory_documents 02/06/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-07-01 |
update returns_last_madeup_date 2012-06-02 => 2013-06-02 |
2013-07-01 |
update returns_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-06-02 => 2012-06-02 |
2013-06-21 |
update returns_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-03 |
update statutory_documents 02/06/13 FULL LIST |
2012-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-06-06 |
update statutory_documents 02/06/12 FULL LIST |
2011-09-26 |
update statutory_documents DIRECTOR APPOINTED MISS SZILVIA HERBAK |
2011-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RORY VERE NICOLL |
2011-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-06-09 |
update statutory_documents 02/06/11 FULL LIST |
2011-05-03 |
update statutory_documents SECRETARY APPOINTED GRAHAM RICHARD SMITH |
2011-04-27 |
update statutory_documents DIRECTOR APPOINTED GENEVIEVE ROXANNE RACHEL WILKINSON |
2011-04-27 |
update statutory_documents DIRECTOR APPOINTED GRAHAM RICHARD SMITH |
2011-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE SEFI |
2011-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RORY VERE NICOLL |
2011-02-02 |
update statutory_documents SECRETARY APPOINTED RORY RAYMOND VERE NICOLL |
2011-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARE SEFI |
2011-01-19 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-06-29 |
update statutory_documents 02/06/10 FULL LIST |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE SEFI / 02/06/2010 |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RORY VERE NICOLL / 02/06/2010 |
2009-09-22 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-06-09 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2009 FROM
59 EPIRUS ROAD
LONDON
SW6 7UR |
2009-06-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
2009-01-16 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
2007-09-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
2007-02-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-16 |
update statutory_documents RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-16 |
update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
2004-04-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-10-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-10-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
2003-04-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-12 |
update statutory_documents RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
2002-04-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-12 |
update statutory_documents RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
2001-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-06-29 |
update statutory_documents RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS |
1999-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/99 FROM:
19 PRINCESS ROAD
LONDON
NW1 8JR |
1999-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/99 FROM:
39A LEICESTER ROAD
SALFORD
LANCASHIRE M7 4AS |
1999-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-30 |
update statutory_documents SECRETARY RESIGNED |
1999-06-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |