Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
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 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES |
2022-10-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
2020-08-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2019 |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-07 |
delete address PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH |
2017-08-07 |
insert address 182A MANFORD WAY CHIGWELL ENGLAND IG7 4DG |
2017-08-07 |
update reg_address_care_of MLM => null |
2017-08-07 |
update registered_address |
2017-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2017 FROM
C/O MLM
PREMIERE HOUSE ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JH |
2017-07-19 |
update statutory_documents SECRETARY APPOINTED MS LORRAINE BABIC |
2017-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL LAURIE MAGAR LIMITED |
2017-05-28 |
update statutory_documents DIRECTOR APPOINTED MR DEREK ROGER BROWN |
2017-05-25 |
update statutory_documents DIRECTOR APPOINTED MISS MONAMI BOSE |
2017-05-25 |
update statutory_documents DIRECTOR APPOINTED MR DANIELE FALANGONE |
2017-05-25 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GLAISTER |
2017-05-25 |
update statutory_documents DIRECTOR APPOINTED MR ULIMMEH-HANNIBAL EZEKIEL |
2017-05-25 |
update statutory_documents DIRECTOR APPOINTED MS ANN GRIFFIN |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-01-08 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-01-08 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2015-12-15 |
update statutory_documents 05/12/15 FULL LIST |
2015-10-09 |
delete address C/O MLM SURVEYORS 2-F MELVILLE HOUSE 8-12 WOODHOUSE ROAD LONDON N12 0RG |
2015-10-09 |
insert address PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update reg_address_care_of null => MLM |
2015-10-09 |
update registered_address |
2015-10-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LAURIE MAGAR LIMITED / 17/09/2015 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2015 FROM
C/O MLM SURVEYORS
2-F MELVILLE HOUSE
8-12 WOODHOUSE ROAD LONDON
N12 0RG |
2015-01-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-01-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2014-12-17 |
update statutory_documents 05/12/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-02-07 |
update returns_last_madeup_date 2012-12-05 => 2013-12-05 |
2014-02-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2014-01-23 |
update statutory_documents 05/12/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2011-12-05 => 2012-12-05 |
2013-06-25 |
update returns_next_due_date 2013-01-02 => 2014-01-02 |
2013-06-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
136 BAKER STREET
LONDON
W1U 6DU
ENGLAND |
2013-06-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-02-07 |
update statutory_documents 05/12/12 FULL LIST |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-12-22 |
update statutory_documents 05/12/11 FULL LIST |
2011-08-02 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-02-17 |
update statutory_documents SAIL ADDRESS CREATED |
2011-02-17 |
update statutory_documents 05/12/10 FULL LIST |
2011-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL JACOBS |
2010-10-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-01-15 |
update statutory_documents 05/12/09 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLACK / 05/12/2009 |
2010-01-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED MICHAEL LAURIE MAGAR LIMITED |
2010-01-14 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-05-29 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD KEITH PEARLMAN LOGGED FORM |
2009-03-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
2008-09-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
2008-04-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RICHARD PEARLMAN |
2007-10-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/07 FROM:
HARBEN PARADE
FINCHLEY ROAD
SWISS COTTAGE LONDON
NW3 6LH |
2006-12-13 |
update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
2006-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-12-30 |
update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
2004-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-02-08 |
update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
2003-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-25 |
update statutory_documents SECRETARY RESIGNED |
2002-12-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |