Date | Description |
2025-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/24, NO UPDATES |
2024-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE |
2024-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET LENTON |
2024-10-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2024-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/23, NO UPDATES |
2023-04-07 |
delete address 11 MEADOW VIEW BUNTINGFORD HERTFORDSHIRE SG9 9SQ |
2023-04-07 |
insert address 39 GILHAMS AVENUE BANSTEAD SURREY ENGLAND SM7 1QW |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BALASUBRAMANYAM CHANDRAMOHAN / 22/02/2023 |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, NO UPDATES |
2023-02-21 |
update statutory_documents SECRETARY APPOINTED MR ANOOP KUMAR SINGH |
2023-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LING |
2023-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN LING |
2023-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2023 FROM
11 MEADOW VIEW
BUNTINGFORD
HERTFORDSHIRE
SG9 9SQ |
2023-02-20 |
update statutory_documents SECRETARY APPOINTED MR ANOOP SINGH |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BALASUBRAMANYAM CHANDRAMOHAN / 20/01/2020 |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-22 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
2018-12-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA BIRD |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-15 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-01-02 |
update statutory_documents DIRECTOR APPOINTED DR BALASUBRAMANYAM CHANDRAMOHAN |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2017-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-06-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-23 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2016-01-07 |
delete address C/O FENLEYS 1ST FLOOR 168 HIGH STREET WATFORD HERTS WD17 2EG |
2016-01-07 |
insert address 11 MEADOW VIEW BUNTINGFORD HERTFORDSHIRE SG9 9SQ |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
2016-01-07 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2015-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2015 FROM
C/O FENLEYS 1ST FLOOR 168 HIGH STREET
WATFORD
HERTS
WD17 2EG |
2015-12-30 |
update statutory_documents 22/12/15 NO MEMBER LIST |
2015-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MATHESON / 22/12/2015 |
2015-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAW MOORE / 22/12/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-15 |
update statutory_documents 30/06/14 TOTAL EXEMPTION FULL |
2015-02-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-02-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2015-01-12 |
update statutory_documents 22/12/14 NO MEMBER LIST |
2014-06-09 |
update statutory_documents DIRECTOR APPOINTED MR ANNOP KUMAR SINGH |
2014-06-09 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN GEOFFREY LING |
2014-06-09 |
update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN MARY NUGENT |
2014-06-09 |
update statutory_documents DIRECTOR APPOINTED MRS LINDA BIRD |
2014-06-09 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET LENTON |
2014-06-09 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN GEOFFREY LING |
2014-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANNOP KUMAR SINGH / 09/06/2014 |
2014-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN RUMPUS |
2014-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN RUMPUS |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-17 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2014-02-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-02-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-01-02 |
update statutory_documents 22/12/13 NO MEMBER LIST |
2014-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANN ELIZABETH RUMPUS / 19/01/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-03-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2013-01-08 |
update statutory_documents 22/12/12 NO MEMBER LIST |
2012-11-09 |
update statutory_documents DIRECTOR APPOINTED DR ANN ELIZABETH RUMPUS |
2012-11-09 |
update statutory_documents SECRETARY APPOINTED DR ANN RUMPUS |
2012-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGET EGAN |
2012-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MOORE |
2012-02-21 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2012-01-03 |
update statutory_documents 22/12/11 NO MEMBER LIST |
2011-04-27 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2011-01-10 |
update statutory_documents 22/12/10 NO MEMBER LIST |
2010-07-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2010-02-01 |
update statutory_documents 22/12/09 NO MEMBER LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHAW MOORE / 22/12/2009 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BRIDGET ANNE EGAN / 22/12/2009 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN DALE TUNNICLIFFE / 22/12/2009 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MATHESON / 22/12/2009 |
2009-07-07 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2009-02-10 |
update statutory_documents DIRECTOR APPOINTED MR COLIN MATHESON |
2009-02-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LYNNE SYMONDS |
2008-12-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DENNIS CHISMAN |
2008-12-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/12/08 |
2008-08-20 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2008-07-04 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2008 FROM
C/O FENLEYS, 1ST FLOOR
168 HIGH STREET
WATFORD
HERTS
WD17 2EG |
2008-07-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/12/07 |
2007-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/07 FROM:
KRISTIN HOUSE
5 HYDE ROAD
WATFORD
HERTS WD17 4WB |
2007-02-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/12/06 |
2006-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/06 FROM:
LEAGUE FOR EXCHANGE OF
COMMONWEALTH TEACHERS
7 LION YARD TREMADOC ROAD
LONDON SW4 7NQ |
2006-09-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 |
2006-04-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/12/05 |
2006-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-29 |
update statutory_documents SECRETARY RESIGNED |
2005-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/12/04 |
2003-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |