Date | Description |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES |
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 |
2023-07-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-26 |
update statutory_documents ALTER ARTICLES 18/07/2023 |
2023-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2023-07-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-06-23 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE FREDERIEK KRALE TADEU |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2022-05-07 |
delete address 1-9 SEWELL STREET LONDON E13 8AT |
2022-05-07 |
insert address 1-9 SEWELL STREET SEWELL STREET LONDON ENGLAND E13 8AT |
2022-05-07 |
update registered_address |
2022-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2022 FROM
4 PETTITS CLOSE
ROMFORD
RM1 4EB
ENGLAND |
2022-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2022 FROM
1-9 SEWELL STREET
LONDON
E13 8AT |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-08-31 |
2021-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-06-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-05-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
2019-09-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-07-31 |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_next_due_date 2018-07-31 => 2018-08-31 |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-03-17 |
update statutory_documents DIRECTOR APPOINTED MR LEONARDO JAIME DE ARAÃJO |
2017-03-16 |
update statutory_documents SECRETARY APPOINTED MR DAVID JOSE LAPA DELGADO SANTOS |
2017-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONIO ESPIRITO SANTO |
2017-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTONIO ESPIRITO SANTO |
2016-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-28 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-09 => 2015-10-09 |
2015-12-07 |
update returns_next_due_date 2015-11-06 => 2016-11-06 |
2015-11-02 |
update statutory_documents 09/10/15 NO MEMBER LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-21 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-09 => 2014-10-09 |
2014-12-07 |
update returns_next_due_date 2014-11-06 => 2015-11-06 |
2014-11-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O ROCHMAN GOODMANS
29 BARRETT ROAD
FETCHAM
LEATHERHEAD
SURREY
KT22 9HL
UNITED KINGDOM |
2014-11-03 |
update statutory_documents 09/10/14 NO MEMBER LIST |
2014-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA ASSIS |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-29 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 1-9 SEWELL STREET LONDON UNITED KINGDOM E13 8AT |
2013-11-07 |
insert address 1-9 SEWELL STREET LONDON E13 8AT |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-09 => 2013-10-09 |
2013-11-07 |
update returns_next_due_date 2013-11-06 => 2014-11-06 |
2013-10-21 |
update statutory_documents 09/10/13 NO MEMBER LIST |
2013-08-16 |
update statutory_documents COMPANY BUSINESS 15/04/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-09 => 2012-10-09 |
2013-06-23 |
update returns_next_due_date 2012-11-06 => 2013-11-06 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-05-21 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-11-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-09 |
update statutory_documents 09/10/12 NO MEMBER LIST |
2012-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO FERNANDO PARREIRA DO ESPIRITO SANTO / 01/09/2012 |
2012-10-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTONIO FERNANDO PARREIRA DO ESPIRITO SANTO / 01/09/2012 |
2012-05-22 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents 09/10/11 NO MEMBER LIST |
2011-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
22 EDGEHILL ROAD
MITCHAM
SURREY
CR4 2HU |
2011-07-15 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-10-11 |
update statutory_documents 09/10/10 NO MEMBER LIST |
2010-07-23 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-06-15 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA ALICE ASSIS |
2010-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSE LOUREIRO |
2009-11-03 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-11-03 |
update statutory_documents 09/10/09 NO MEMBER LIST |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO FERNANDO PARREIRA DO ESPIRITO SANTO / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE MANUEL GUERRA TADEU / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSE ANTONIO RODRIGUES LOUREIRO / 01/10/2009 |
2009-09-02 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-12-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/10/08 |
2008-10-13 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-10-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/10/07 |
2007-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-12-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/10/06 |
2006-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-04 |
update statutory_documents SECRETARY RESIGNED |
2006-11-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-27 |
update statutory_documents SECRETARY RESIGNED |
2006-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2006-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2006-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/05 FROM:
UNIT B107TRIDENT BUSINESS CENTRE
89 BICKERSTETH ROAD
LONDON
SW17 9SH |
2005-10-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/10/05 |
2004-11-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/10/04 |
2004-01-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/10/03 |
2003-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/10/02 |
2001-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/01 FROM:
312B HIGH STREET
ORPINGTON
KENT BR6 0NG |
2001-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-10-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |