Date | Description |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES |
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 |
2023-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
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 |
2023-02-21 |
update statutory_documents DIRECTOR APPOINTED MR FRANK BARBALACO SANAVIO |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES |
2022-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANINE CANHAM |
2022-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA VELO |
2022-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARLONNE CARINO |
2021-12-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK BARBALACO SANAVIO |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER |
2021-02-07 |
insert address 8 HOGARTH PLACE LONDON ENGLAND SW5 0QT |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2021-02-07 |
update registered_address |
2020-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIA DEL PILAR VELO / 01/12/2020 |
2020-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARLONNE CARINO / 01/12/2020 |
2020-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2020-12-17 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN LOWCOCK |
2020-12-16 |
update statutory_documents DIRECTOR APPOINTED MR FRANK BARBALACO SANAVIO |
2020-12-16 |
update statutory_documents DIRECTOR APPOINTED MS VALERIE ANNE DYSON |
2020-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2020 FROM
ACRE HOUSE 11/15 WILLIAM ROAD
LONDON
NW1 3ER |
2020-11-25 |
update statutory_documents CORPORATE SECRETARY APPOINTED TLC REAL ESTATE SERVICES LIMITED |
2020-11-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GINA MARTINI |
2020-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANINE SARAH CANHAM / 13/11/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
2019-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANINE SARAH CANHAM / 09/12/2019 |
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 |
2019-10-04 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES METHERELL |
2019-10-02 |
update statutory_documents SECRETARY APPOINTED GINA MARTINI |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-03-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-01-07 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-01-07 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2015-12-23 |
update statutory_documents 13/12/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-04-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2015-03-12 |
update statutory_documents 13/12/14 FULL LIST |
2015-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANINE SARAH CANHAM / 01/12/2014 |
2015-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILTON SUPRA |
2015-03-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2014-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-01-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-01-07 |
delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER |
2014-01-07 |
insert address ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-01-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2013-12-20 |
update statutory_documents 13/12/13 FULL LIST |
2013-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HILTON NICHOLAS FREDERICK SUPRA / 01/12/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-13 => 2012-12-13 |
2013-06-24 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
2013-03-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-01-09 |
update statutory_documents 13/12/12 FULL LIST |
2012-02-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-01-11 |
update statutory_documents 13/12/11 FULL LIST |
2011-06-10 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-02-23 |
update statutory_documents 13/12/10 FULL LIST |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-07-06 |
update statutory_documents 07/06/10 FULL LIST |
2010-02-18 |
update statutory_documents 13/12/09 FULL LIST |
2010-02-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLES METHERELL / 16/02/2010 |
2009-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2009 FROM
C/O DIREX PROPERTY MANAGEMENT
52 KENWAY ROAD
LONDON
SW5 0RA |
2009-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2009 FROM
ACRE HOUSE 11-15 WILLIAM ROAD
LONDON
NW1 3ER |
2009-06-25 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLES METHERELL / 16/07/2008 |
2008-07-11 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-06-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES SANDERS |
2007-08-02 |
update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS; AMEND |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
2007-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2006-12-21 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-03-02 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-02 |
update statutory_documents SECRETARY RESIGNED |
2004-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2003-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-03-12 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2002-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2002-01-28 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2001-04-02 |
update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
2001-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-23 |
update statutory_documents ADOPTARTICLES13/12/99 |
2000-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-05 |
update statutory_documents SECRETARY RESIGNED |
1999-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |