Date | Description |
2024-04-07 |
delete address C/O CWA ACCOUNTANTS FIRST FLOOR 271 UPPER STREET LONDON ENGLAND N1 2UQ |
2024-04-07 |
insert address C/O CWA, UNIT 4, 3RD FLOOR PRIDE COURT 80-82 WHITE LION STREET LONDON ENGLAND N1 9PF |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update registered_address |
2023-07-07 |
update num_mort_outstanding 9 => 8 |
2023-07-07 |
update num_mort_satisfied 5 => 6 |
2023-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update num_mort_outstanding 10 => 9 |
2023-04-07 |
update num_mort_satisfied 4 => 5 |
2023-03-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043295570012 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES |
2022-11-14 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES |
2021-12-07 |
delete address 403 HORNSEY ROAD LONDON UNITED KINGDOM N19 4DX |
2021-12-07 |
insert address C/O CWA ACCOUNTANTS FIRST FLOOR 271 UPPER STREET LONDON ENGLAND N1 2UQ |
2021-12-07 |
update registered_address |
2021-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2021 FROM
403 HORNSEY ROAD
LONDON
N19 4DX
UNITED KINGDOM |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-06 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
5 MOORGREEN HOUSE
SPENCER STREET
LONDON
EC1V 7JA
ENGLAND |
2020-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ANNE LAUNDERS / 01/12/2020 |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
2020-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS VICTORIA ANNE LAUNDERS / 01/12/2020 |
2020-11-06 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-17 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-07 |
update num_mort_charges 11 => 14 |
2019-09-07 |
update num_mort_outstanding 7 => 10 |
2019-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043295570014 |
2019-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043295570015 |
2019-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043295570013 |
2019-08-07 |
update num_mort_outstanding 11 => 7 |
2019-08-07 |
update num_mort_satisfied 0 => 4 |
2019-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2019-06-20 |
update account_ref_month 11 => 4 |
2019-06-20 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-06-20 |
update accounts_next_due_date 2019-08-31 => 2020-01-31 |
2019-05-30 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-05-30 |
update statutory_documents PREVSHO FROM 30/11/2019 TO 30/04/2019 |
2019-02-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-17 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-06-07 |
delete address 3 QUEENS AVENUE SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8NP |
2018-06-07 |
insert address 403 HORNSEY ROAD LONDON UNITED KINGDOM N19 4DX |
2018-06-07 |
update registered_address |
2018-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM
3 QUEENS AVENUE
SWINTON
MEXBOROUGH
SOUTH YORKSHIRE
S64 8NP |
2018-04-23 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2018-04-11 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 043295570012 |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-06-06 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-02-09 |
update num_mort_charges 10 => 11 |
2017-02-09 |
update num_mort_outstanding 10 => 11 |
2016-12-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-08-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-07-08 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-27 => 2015-11-27 |
2016-01-08 |
update returns_next_due_date 2015-12-25 => 2016-12-25 |
2015-12-13 |
update statutory_documents 27/11/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-11 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-15 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-27 => 2014-11-27 |
2015-01-07 |
update returns_next_due_date 2014-12-25 => 2015-12-25 |
2014-12-20 |
update statutory_documents 27/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-07-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-06-19 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 3 QUEENS AVENUE SWINTON MEXBOROUGH SOUTH YORKSHIRE ENGLAND S64 8NP |
2014-01-07 |
insert address 3 QUEENS AVENUE SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8NP |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-27 => 2013-11-27 |
2014-01-07 |
update returns_next_due_date 2013-12-25 => 2014-12-25 |
2013-12-04 |
update statutory_documents SAIL ADDRESS CREATED |
2013-12-04 |
update statutory_documents 27/11/13 FULL LIST |
2013-12-03 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2013-07-02 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-02 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-27 => 2012-11-27 |
2013-06-24 |
update returns_next_due_date 2012-12-25 => 2013-12-25 |
2013-06-23 |
update account_ref_day 31 => 30 |
2013-06-23 |
update account_ref_month 5 => 11 |
2013-06-23 |
update accounts_next_due_date 2014-02-28 => 2013-08-31 |
2013-06-21 |
delete address 86 HARROW ROAD LEICESTER LEICESTERSHIRE LE3 0JW |
2013-06-21 |
insert address 3 QUEENS AVENUE SWINTON MEXBOROUGH SOUTH YORKSHIRE ENGLAND S64 8NP |
2013-06-21 |
update account_ref_day 30 => 31 |
2013-06-21 |
update account_ref_month 11 => 5 |
2013-06-21 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2014-02-28 |
2013-06-14 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-12-11 |
update statutory_documents 27/11/12 FULL LIST |
2012-11-09 |
update statutory_documents CURRSHO FROM 31/05/2013 TO 30/11/2012 |
2012-07-09 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-06-09 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/05/2013 |
2012-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2012 FROM
86 HARROW ROAD
LEICESTER
LEICESTERSHIRE
LE3 0JW |
2012-06-09 |
update statutory_documents SECRETARY APPOINTED MRS ELAINE WARD |
2012-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH COOPER |
2011-12-05 |
update statutory_documents 27/11/11 FULL LIST |
2011-06-21 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-03-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-12-21 |
update statutory_documents 27/11/10 FULL LIST |
2010-08-09 |
update statutory_documents 30/11/09 TOTAL EXEMPTION FULL |
2009-12-22 |
update statutory_documents 27/11/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE LAUNDERS / 27/11/2009 |
2009-05-14 |
update statutory_documents 30/11/08 TOTAL EXEMPTION FULL |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
2008-11-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-11-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2008-10-07 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2008-07-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2008-07-24 |
update statutory_documents ALTER MEMORANDUM 16/07/2008 |
2007-12-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-27 |
update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
2007-07-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
167 UPPINGHAM ROAD
LEICESTER
LEICESTERSHIRE LE5 4BP |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-12-06 |
update statutory_documents RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-29 |
update statutory_documents SECRETARY RESIGNED |
2004-07-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-12-07 |
update statutory_documents RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
2003-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-06 |
update statutory_documents RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
2002-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/01 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET LONDON
EC4V 4DZ |
2001-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-06 |
update statutory_documents SECRETARY RESIGNED |
2001-11-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |