Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update company_status Active => Liquidation |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-07 |
update num_mort_charges 27 => 28 |
2023-07-07 |
update num_mort_outstanding 2 => 3 |
2023-06-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670028 |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, 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 |
2022-12-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES |
2022-05-07 |
update num_mort_charges 25 => 27 |
2022-05-07 |
update num_mort_outstanding 16 => 2 |
2022-05-07 |
update num_mort_satisfied 9 => 25 |
2022-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670027 |
2022-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670026 |
2022-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PARR |
2022-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE PARR |
2022-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038903670021 |
2022-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038903670022 |
2022-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038903670023 |
2022-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038903670024 |
2022-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038903670025 |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2022-01-07 |
update num_mort_outstanding 22 => 16 |
2022-01-07 |
update num_mort_satisfied 3 => 9 |
2021-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2021-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2021-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2021-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2021-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2021-12-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
delete address 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG |
2021-07-07 |
insert address 64 CHURCHFIELD AVENUE LONDON ENGLAND N12 0NT |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update reg_address_care_of C/O GOLDWINS => null |
2021-07-07 |
update registered_address |
2021-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2021 FROM
C/O C/O GOLDWINS
75 MAYGROVE ROAD
WEST HAMPSTEAD
LONDON
NW6 2EG |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
update num_mort_charges 24 => 25 |
2020-03-07 |
update num_mort_outstanding 21 => 22 |
2020-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670025 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-01-07 |
update company_status Active - Proposal to Strike off => Active |
2017-12-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-28 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-12-07 |
update company_status Active => Active - Proposal to Strike off |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-05-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2016-03-08 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-03-08 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2016-02-03 |
update statutory_documents 08/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-12 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE ANN PARR |
2015-03-07 |
update num_mort_charges 20 => 24 |
2015-03-07 |
update num_mort_outstanding 17 => 21 |
2015-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670021 |
2015-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670022 |
2015-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670023 |
2015-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670024 |
2015-01-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-01-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-22 |
update statutory_documents 08/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON UNITED KINGDOM NW6 2EG |
2014-02-07 |
insert address 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-02-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2014-01-15 |
update statutory_documents 08/12/13 FULL LIST |
2014-01-07 |
delete address 75 MAYGROVE ROAD LONDON UNITED KINGDOM NW6 2EG |
2014-01-07 |
insert address 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON UNITED KINGDOM NW6 2EG |
2014-01-07 |
update reg_address_care_of null => C/O GOLDWINS |
2014-01-07 |
update registered_address |
2013-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
75 MAYGROVE ROAD
LONDON
NW6 2EG
UNITED KINGDOM |
2013-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
C/O C/O GOLDWINS
75 MAYGROVE ROAD
WEST HAMPSTEAD
LONDON
UNITED KINGDOM |
2013-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
C/O GOLDWINS
75 MAYGROVE ROAD
WEST HAMPSTEAD
LONDON
UNITED KINGDOM |
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 |
2013-09-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-25 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
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 |
2013-02-22 |
update statutory_documents 08/12/12 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2012 FROM
469A LEABRIDGE ROAD
LONDON
E10 7EA |
2012-02-23 |
update statutory_documents 08/12/11 FULL LIST |
2011-09-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-04-28 |
update statutory_documents 08/12/10 FULL LIST |
2011-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN WILSON / 01/12/2010 |
2011-04-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN PARR / 01/12/2010 |
2011-04-12 |
update statutory_documents FIRST GAZETTE |
2010-10-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-05-11 |
update statutory_documents 08/12/09 FULL LIST |
2010-04-27 |
update statutory_documents FIRST GAZETTE |
2010-02-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2009 FROM
C/O GOLDWINS
75 MAYGROVE ROAD
WEST HAMPSTEAD
LONDON
NW6 2EG |
2009-02-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
2007-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-01 |
update statutory_documents RETURN MADE UP TO 08/12/06; NO CHANGE OF MEMBERS |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-15 |
update statutory_documents RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
2003-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-18 |
update statutory_documents RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-18 |
update statutory_documents RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
2001-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/01 FROM:
6 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE WD6 1JD |
2001-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-22 |
update statutory_documents RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS; AMEND |
2001-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
2000-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-01 |
update statutory_documents ADOPT MEM AND ARTS 20/12/99 |
2000-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/00 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4XH |
2000-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-31 |
update statutory_documents SECRETARY RESIGNED |
1999-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |