Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 1ST FLOOR 8 BRIDLE CLOSE KINGSTON UPON THAMES SURREY ENGLAND KT1 2JW |
2023-04-07 |
insert address SUITE 1 4 MONTPELIER STREET KNIGHTSBRIDGE LONDON ENGLAND SW7 1EE |
2023-04-07 |
update registered_address |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES |
2023-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2023 FROM
1ST FLOOR 8 BRIDLE CLOSE
KINGSTON UPON THAMES
SURREY
KT1 2JW
ENGLAND |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR APPLETON DIRECTORS LIMITED |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY APPLETON SECRETARIES LIMITED |
2023-01-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-10 |
update statutory_documents FIRST GAZETTE |
2022-09-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-09-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2022-08-19 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-01-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2022-01-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-12-23 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES |
2021-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD LAURENCE COOPER / 24/09/2021 |
2021-10-12 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 24/09/2021 |
2021-10-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 24/09/2021 |
2021-10-07 |
delete address 4 THE MEWS BRIDGE ROAD TWICKENHAM ENGLAND TW1 1RF |
2021-10-07 |
insert address 1ST FLOOR 8 BRIDLE CLOSE KINGSTON UPON THAMES SURREY ENGLAND KT1 2JW |
2021-10-07 |
update registered_address |
2021-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2021 FROM
4 THE MEWS BRIDGE ROAD
TWICKENHAM
TW1 1RF
ENGLAND |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRENA CURBELO VOROBIEVA |
2021-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHANCE |
2020-10-21 |
update statutory_documents DIRECTOR APPOINTED MR. NICHOLAS JOHN LUCAS CHANCE |
2020-10-21 |
update statutory_documents DIRECTOR APPOINTED MS IRENA CURBELO VOROBIEVA |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-04 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-25 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-11-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-11-07 |
update company_status Active - Proposal to Strike off => Active |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
2018-10-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-10-16 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-10-07 |
update company_status Active => Active - Proposal to Strike off |
2018-10-02 |
update statutory_documents FIRST GAZETTE |
2018-08-23 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 23/08/2018 |
2018-08-23 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 23/08/2018 |
2018-07-07 |
delete address STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR |
2018-07-07 |
insert address 4 THE MEWS BRIDGE ROAD TWICKENHAM ENGLAND TW1 1RF |
2018-07-07 |
update registered_address |
2018-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2018 FROM
STUDIO G3 GROVE PARK STUDIOS
188-192 SUTTON COURT ROAD
LONDON
W4 3HR |
2018-05-20 |
update statutory_documents DIRECTOR APPOINTED MR. RICHARD LAURENCE COOPER |
2018-05-20 |
update statutory_documents CORPORATE DIRECTOR APPOINTED APPLETON DIRECTORS LIMITED |
2018-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILLWARD INVESTMENTS LIMITED |
2018-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILLWARD INVESTMENTS LIMITED |
2018-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON |
2017-11-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-11-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-11-07 |
update company_status Active - Proposal to Strike off => Active |
2017-10-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-10-24 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
2017-10-07 |
update company_status Active => Active - Proposal to Strike off |
2017-10-03 |
update statutory_documents FIRST GAZETTE |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2016-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIM VIKTOROV / 19/10/2016 |
2016-10-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-10-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-09-07 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-08-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
2015-12-07 |
delete address STUDIO G3, GROVE PARK STUDIOS 188 -192 SUTTON COURT ROAD LONDON UNITED KINGDOM W4 3HR |
2015-12-07 |
insert address STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
2015-12-07 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
2015-12-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
2015-12-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
2015-11-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-11-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
STUDIO G3, GROVE PARK STUDIOS 188 -192 SUTTON COURT ROAD
LONDON
W4 3HR
UNITED KINGDOM |
2015-11-02 |
update statutory_documents 18/10/15 FULL LIST |
2015-10-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-09-14 |
update statutory_documents DIRECTOR APPOINTED MR MAXIM VIKTOROV |
2015-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2015-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update company_status Active - Proposal to Strike off => Active |
2015-08-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-08-10 |
delete address 2 HUMBER QUAYS WELLINGTON STREET WEST HULL ENGLAND HU1 2BN |
2015-08-10 |
insert address STUDIO G3, GROVE PARK STUDIOS 188 -192 SUTTON COURT ROAD LONDON UNITED KINGDOM W4 3HR |
2015-08-10 |
update registered_address |
2015-08-05 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2015-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
2 HUMBER QUAYS
WELLINGTON STREET WEST
HULL
HU1 2BN
ENGLAND |
2015-07-24 |
update statutory_documents DIRECTOR APPOINTED MR. PAUL ROGER DUDLEY HODGKINSON |
2015-07-24 |
update statutory_documents CORPORATE DIRECTOR APPOINTED MILLWARD INVESTMENTS LIMITED |
2015-07-24 |
update statutory_documents CORPORATE SECRETARY APPOINTED APPLETON SECRETARIES LIMITED |
2015-05-07 |
update company_status Active => Active - Proposal to Strike off |
2015-04-28 |
update statutory_documents FIRST GAZETTE |
2015-02-07 |
delete address 22 BILLET STREET TAUNTON SOMERSET TA1 3NG |
2015-02-07 |
insert address 2 HUMBER QUAYS WELLINGTON STREET WEST HULL ENGLAND HU1 2BN |
2015-02-07 |
update registered_address |
2015-01-20 |
update statutory_documents TRANSFER OF SHARES 18/11/2014 |
2015-01-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2015-01-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2015-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
22 BILLET STREET
TAUNTON
SOMERSET
TA1 3NG |
2015-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKSON |
2015-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKSON |
2015-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WORLDWIDE ABA NOMINEES LIMITED |
2015-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WORLDWIDE ABA NOMINEES LIMITED |
2014-12-07 |
update company_status Active - Proposal to Strike off => Active |
2014-12-04 |
update statutory_documents 18/10/14 FULL LIST |
2014-11-19 |
update statutory_documents DISS REQUEST WITHDRAWN |
2014-11-13 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2014-10-07 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2014-10-07 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2014-10-07 |
update company_status Active => Active - Proposal to Strike off |
2014-10-07 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2014-09-25 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2014-09-23 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2014-03-07 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
delete address 22 BILLET STREET TAUNTON SOMERSET UNITED KINGDOM TA1 3NG |
2014-02-07 |
insert address 22 BILLET STREET TAUNTON SOMERSET TA1 3NG |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2014-02-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2014-02-07 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2014-01-10 |
update statutory_documents 18/10/13 FULL LIST |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-04-30 |
update statutory_documents CORPORATE SECRETARY APPOINTED WORLDWIDE ABA NOMINEES LIMITED |
2013-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR |
2012-10-23 |
update statutory_documents 18/10/12 FULL LIST |
2012-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXIM VICTOROV |
2012-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
WESSEX LODGE 11 - 13 BILLETFIELD
TAUNTON
SOMERSET
TA1 3NN
UNITED KINGDOM |
2011-10-28 |
update statutory_documents 18/10/11 FULL LIST |
2011-09-06 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN DUDLEY HICKSON |
2011-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS |
2010-10-22 |
update statutory_documents 18/10/10 FULL LIST |
2010-08-31 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2009 FROM
WESSEX LODGE 11-13 BILLETFIELD
TAUNTON
SOMERSET
TA1 1NN
UNITED KINGDOM |
2009-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2009 FROM
HI POINT
THOMAS STREET
TAUNTON
SOMERSET
TA2 6HB |
2009-10-20 |
update statutory_documents 18/10/09 FULL LIST |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXIM VICTOROV / 19/10/2009 |
2009-08-29 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2008-11-19 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-11-07 |
update statutory_documents SECRETARY APPOINTED TRACEY ELIZABETH TAYLOR |
2008-11-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ELIZABETH VAIL |
2008-08-29 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2007-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-11-16 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2006-11-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2006-11-15 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2006-09-18 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/10/05 |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
2005-10-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-12 |
update statutory_documents SECRETARY RESIGNED |
2004-11-22 |
update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
2004-09-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2004-08-03 |
update statutory_documents COMPANY NAME CHANGED
LAW & TAX ADVICE LIMITED
CERTIFICATE ISSUED ON 03/08/04 |
2004-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-27 |
update statutory_documents RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
2002-12-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-10-26 |
update statutory_documents RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
2002-08-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-11-19 |
update statutory_documents RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/01 FROM:
18 HIGH STREET
TAUNTON
SOMERSET TA1 3PJ |
2000-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |