Date | Description |
2024-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2024 FROM
BORN & CO. 1ST FLOOR, DEVONSHIRE HOUSE
1 MAYFAIR PLACE
LONDON
W1J 8AJ
UNITED KINGDOM |
2024-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY GRAHAM BORN / 04/07/2024 |
2024-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-10-27 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES |
2023-06-07 |
delete address BORN & CO. LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6ER |
2023-06-07 |
insert address BORN & CO. 1ST FLOOR, DEVONSHIRE HOUSE 1 MAYFAIR PLACE LONDON UNITED KINGDOM W1J 8AJ |
2023-06-07 |
update registered_address |
2023-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM
BORN & CO. LANSDOWNE HOUSE
57 BERKELEY SQUARE
LONDON
W1J 6ER
UNITED KINGDOM |
2023-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY GRAHAM BORN / 14/04/2023 |
2023-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BORN ASSOCIATES LTD / 14/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-02-15 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-07-07 |
delete address 5 LONDON WALL BUILDINGS LONDON ENGLAND EC2M 5NS |
2022-07-07 |
insert address BORN & CO. LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6ER |
2022-07-07 |
update registered_address |
2022-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BORN ASSOCIATES LTD / 23/06/2022 |
2022-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2022 FROM
5 LONDON WALL BUILDINGS LONDON
EC2M 5NS
ENGLAND |
2022-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY GRAHAM BORN / 23/06/2022 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES |
2022-05-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-12 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-04-07 |
delete address 3 LONDON WALL BUILDINGS LONDON EC2M 5PD |
2021-04-07 |
insert address 5 LONDON WALL BUILDINGS LONDON ENGLAND EC2M 5NS |
2021-04-07 |
update registered_address |
2021-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2021 FROM
3 LONDON WALL BUILDINGS
LONDON
EC2M 5PD |
2021-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BORN ASSOCIATES LTD / 01/10/2020 |
2020-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY GRAHAM BORN / 01/10/2020 |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-07-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
2019-06-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-12-14 |
update statutory_documents DIRECTOR APPOINTED MR SIMON HENRY GRAHAM BORN |
2017-12-14 |
update statutory_documents CESSATION OF SHIRLEY FLORENCE BORN AS A PSC |
2017-12-14 |
update statutory_documents CESSATION OF SIMON HENRY GRAHAM BORN AS A PSC |
2017-12-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORN ASSOCIATES LTD |
2017-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BORN |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY FLORENCE BORN |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HENRY GRAHAM BORN |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-07-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-06-16 |
update statutory_documents 07/06/16 FULL LIST |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-24 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-08-10 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-07-02 |
update statutory_documents 07/06/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-28 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 3 LONDON WALL BUILDINGS LONDON UNITED KINGDOM EC2M 5PD |
2014-08-07 |
insert address 3 LONDON WALL BUILDINGS LONDON EC2M 5PD |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-08-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-07-07 |
update statutory_documents 07/06/14 FULL LIST |
2014-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY FLORENCE BORN / 25/03/2013 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-07-01 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-06-28 |
update statutory_documents 07/06/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
delete address 4 BLOOMSBURY PLACE LONDON UNITED KINGDOM WC1A 2QA |
2013-06-25 |
insert address 3 LONDON WALL BUILDINGS LONDON UNITED KINGDOM EC2M 5PD |
2013-06-25 |
update registered_address |
2013-06-21 |
delete sic_code 7412 - Accounting, auditing; tax consult |
2013-06-21 |
insert sic_code 69203 - Tax consultancy |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
4 BLOOMSBURY PLACE
LONDON
WC1A 2QA
UNITED KINGDOM |
2012-06-12 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-06-12 |
update statutory_documents 07/06/12 FULL LIST |
2011-07-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10 |
2011-07-15 |
update statutory_documents 07/06/11 FULL LIST |
2011-05-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-06-10 |
update statutory_documents 07/06/10 FULL LIST |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY FLORENCE BORN / 01/10/2009 |
2010-05-29 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
2009-06-30 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
24 BEDFORD SQUARE
LONDON
WC1B 3HN |
2008-09-25 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-06-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW BORN |
2008-06-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW BORN |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-06-08 |
update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-07-07 |
update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
2006-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
2004-06-15 |
update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
2004-04-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-07-03 |
update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 |
2002-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/02 FROM:
152-160 CITY ROAD
LONDON
EC1V 2NX |
2002-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-26 |
update statutory_documents SECRETARY RESIGNED |
2002-06-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |