Date | Description |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES |
2024-04-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARIZ NADIR AHMADOV |
2024-04-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ZAUR MEHDIYEV / 18/03/2024 |
2023-10-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, 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 |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-07 |
delete address BROOM HOUSE LONDON ROAD HADLEIGH BENFLEET ENGLAND SS7 2QL |
2022-04-07 |
insert address BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX ENGLAND SS7 2QL |
2022-04-07 |
update registered_address |
2022-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2022 FROM
BROOM HOUSE LONDON ROAD
HADLEIGH
BENFLEET
SS7 2QL
ENGLAND |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO 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 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH 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 |
2020-12-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEYMUR MEHDIYEV / 01/06/2020 |
2020-05-07 |
delete address 150 ALDERSGATE STREET LONDON EC1A 4AB |
2020-05-07 |
insert address BROOM HOUSE LONDON ROAD HADLEIGH BENFLEET ENGLAND SS7 2QL |
2020-05-07 |
update registered_address |
2020-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2020 FROM
150 ALDERSGATE STREET
LONDON
EC1A 4AB |
2020-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEYMUR MEHDIYEV / 09/04/2020 |
2020-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
2020-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAUR MEHDIYEV |
2020-03-27 |
update statutory_documents CESSATION OF SEYMUR MEHDIYEV AS A PSC |
2019-10-07 |
update account_ref_day 26 => 31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-26 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-26 |
update statutory_documents PREVEXT FROM 26/12/2018 TO 31/12/2018 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-26 => 2019-09-26 |
2018-09-12 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-26 => 2018-09-26 |
2017-12-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-11-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-11-21 |
update statutory_documents FIRST GAZETTE |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
2017-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA WADE |
2017-02-09 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-02-09 |
update accounts_next_due_date 2016-09-26 => 2017-09-26 |
2017-02-09 |
update company_status Active - Proposal to Strike off => Active |
2017-01-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2017-01-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
2016-11-22 |
update statutory_documents FIRST GAZETTE |
2016-08-07 |
update company_status Active - Proposal to Strike off => Active |
2016-08-07 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-08-07 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-07-07 |
update company_status Active => Active - Proposal to Strike off |
2016-07-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-07-01 |
update statutory_documents 26/03/16 FULL LIST |
2016-06-21 |
update statutory_documents FIRST GAZETTE |
2016-02-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-25 => 2016-09-26 |
2016-01-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-12-08 |
update company_status Active - Proposal to Strike off => Active |
2015-12-08 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-12-08 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-11-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-11-24 |
update statutory_documents 26/03/15 FULL LIST |
2015-10-08 |
update account_ref_day 27 => 26 |
2015-10-08 |
update accounts_next_due_date 2015-09-27 => 2015-12-25 |
2015-09-25 |
update statutory_documents PREVSHO FROM 27/12/2014 TO 26/12/2014 |
2015-08-11 |
update company_status Active => Active - Proposal to Strike off |
2015-07-21 |
update statutory_documents FIRST GAZETTE |
2015-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-26 => 2015-09-27 |
2015-01-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-10-07 |
update account_ref_day 28 => 27 |
2014-10-07 |
update accounts_next_due_date 2014-09-28 => 2014-12-26 |
2014-09-26 |
update statutory_documents CURRSHO FROM 28/12/2014 TO 27/12/2014 |
2014-09-26 |
update statutory_documents PREVSHO FROM 28/12/2013 TO 27/12/2013 |
2014-06-07 |
delete address 150 ALDERSGATE STREET LONDON ENGLAND EC1A 4AB |
2014-06-07 |
insert address 150 ALDERSGATE STREET LONDON EC1A 4AB |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-06-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-05-01 |
update statutory_documents 26/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-27 => 2014-09-28 |
2014-01-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-10-07 |
update account_ref_day 29 => 28 |
2013-10-07 |
update accounts_next_due_date 2013-09-29 => 2013-12-27 |
2013-09-27 |
update statutory_documents PREVSHO FROM 29/12/2012 TO 28/12/2012 |
2013-09-06 |
update company_status Active - Proposal to Strike off => Active |
2013-09-06 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-09-06 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-08-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-08-20 |
update statutory_documents 26/03/13 FULL LIST |
2013-08-01 |
update company_status Active => Active - Proposal to Strike off |
2013-07-23 |
update statutory_documents FIRST GAZETTE |
2013-06-25 |
update account_category FULL => TOTAL EXEMPTION FULL |
2013-06-25 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-28 => 2013-09-29 |
2013-06-22 |
update account_ref_day 30 => 29 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2012-12-28 |
2013-02-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2013-01-03 |
update statutory_documents DIRECTOR APPOINTED MR SEYMUR MEHDIYEV |
2012-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE |
2012-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN STODDART |
2012-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ORHAN HAJJI-ZADEH |
2012-09-28 |
update statutory_documents PREVSHO FROM 30/12/2011 TO 29/12/2011 |
2012-04-20 |
update statutory_documents 26/03/12 FULL LIST |
2012-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN HENDRY |
2012-01-09 |
update statutory_documents SECRETARY APPOINTED MISS PAULA WADE |
2012-01-09 |
update statutory_documents SECRETARY APPOINTED MISS PAULA WADE |
2012-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN HENDRY |
2011-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-10-05 |
update statutory_documents PREVSHO FROM 31/12/2010 TO 30/12/2010 |
2011-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN BENNETT |
2011-04-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-04-15 |
update statutory_documents 26/03/11 FULL LIST |
2011-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD MOORE / 26/03/2011 |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-14 |
update statutory_documents 26/03/10 FULL LIST |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ORHAN HAJJI-ZADEH / 26/03/2010 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS HENDLEY BENNETT / 26/03/2010 |
2010-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2010 FROM
ST PAUL'S HOUSE WARWICK LANE
LONDON
EC4M 7BP |
2009-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-30 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2009 FROM
ST PAUL'S HOUSE WARWICK LANE
LONDON
EC4M 7BP |
2009-03-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
2008-11-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHASTY |
2008-11-11 |
update statutory_documents DIRECTOR APPOINTED COLIN RICHARD MOORE |
2008-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2008 FROM
SAINT PAUL'S HOUSE
WARWICK LANE
LONDON
EC4M 7BP |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
2007-03-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/05 |
2005-04-06 |
update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2005-02-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-02 |
update statutory_documents SECRETARY RESIGNED |
2004-11-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-19 |
update statutory_documents SECRETARY RESIGNED |
2004-04-02 |
update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/03 |
2004-01-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
2004-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2003-03-28 |
update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/02 |
2002-04-04 |
update statutory_documents RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
2001-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-16 |
update statutory_documents SECRETARY RESIGNED |
2001-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |