Date | Description |
2024-07-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-06-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-05-28 |
update statutory_documents FIRST GAZETTE |
2024-04-07 |
update account_ref_day 29 => 28 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-03-26 |
2023-12-26 |
update statutory_documents PREVSHO FROM 29/12/2022 TO 28/12/2022 |
2023-10-07 |
update accounts_next_due_date 2023-09-29 => 2023-12-29 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-29 => 2023-09-29 |
2022-12-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-29 => 2022-09-29 |
2021-09-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-29 => 2021-09-29 |
2020-10-19 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-29 => 2020-12-29 |
2020-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR ADAR / 01/04/2020 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
2020-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN ADAR |
2020-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMIR ADAR / 01/04/2020 |
2020-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-19 => 2020-09-29 |
2020-03-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2020-01-07 |
update account_ref_day 30 => 29 |
2020-01-07 |
update accounts_next_due_date 2019-12-26 => 2020-03-19 |
2019-12-19 |
update statutory_documents PREVSHO FROM 30/12/2018 TO 29/12/2018 |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-26 |
2019-09-26 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018 |
2019-08-07 |
delete address C/O FORWARD FINANCIAL ACCOUNTING LIMITED CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTS ENGLAND WD6 3SY |
2019-08-07 |
insert address FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 1DH |
2019-08-07 |
update company_status Active - Proposal to Strike off => Active |
2019-08-07 |
update registered_address |
2019-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2019 FROM
C/O FORWARD FINANCIAL ACCOUNTING LIMITED CATALYST HOUSE
720 CENTENNIAL COURT, CENTENNIAL PARK
ELSTREE
HERTS
WD6 3SY
ENGLAND |
2019-07-07 |
update company_status Active => Active - Proposal to Strike off |
2019-07-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
2019-06-25 |
update statutory_documents FIRST GAZETTE |
2018-12-06 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-12-06 |
update accounts_next_due_date 2018-10-31 => 2019-09-30 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2018-10-31 |
2018-10-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2016-12-31 |
2018-04-07 |
update accounts_next_due_date 2017-10-31 => 2018-09-30 |
2018-04-07 |
update company_status Active - Proposal to Strike off => Active |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
2018-03-07 |
update company_status Active => Active - Proposal to Strike off |
2018-03-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-03-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2018-01-16 |
update statutory_documents FIRST GAZETTE |
2017-08-07 |
delete address ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON ENGLAND N12 8NP |
2017-08-07 |
insert address C/O FORWARD FINANCIAL ACCOUNTING LIMITED CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTS ENGLAND WD6 3SY |
2017-08-07 |
update account_ref_month 3 => 12 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2017-10-31 |
2017-08-07 |
update registered_address |
2017-07-31 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 31/12/2016 |
2017-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2017 FROM
ROWLANDSON HOUSE 289-293 BALLARDS LANE
LONDON
N12 8NP
ENGLAND |
2017-04-26 |
delete address JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL MERRION AVENUE STANMORE MIDDLESEX HA7 4RY |
2017-04-26 |
insert address ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON ENGLAND N12 8NP |
2017-04-26 |
update registered_address |
2017-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2017 FROM
JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL
MERRION AVENUE
STANMORE
MIDDLESEX
HA7 4RY |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-05-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-05-12 |
update returns_last_madeup_date 2015-06-15 => 2016-02-29 |
2016-05-12 |
update returns_next_due_date 2016-07-13 => 2017-03-28 |
2016-04-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-03-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-03-08 |
update statutory_documents FIRST GAZETTE |
2016-03-07 |
update statutory_documents 29/02/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-03-31 |
2015-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-09-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2015-02-24 => 2015-06-15 |
2015-07-07 |
update returns_next_due_date 2016-03-23 => 2016-07-13 |
2015-06-15 |
update statutory_documents 15/06/15 FULL LIST |
2015-06-07 |
delete address JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL MERRION AVENUE STANMORE MIDDLESEX ENGLAND HA7 4RY |
2015-06-07 |
insert address JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL MERRION AVENUE STANMORE MIDDLESEX HA7 4RY |
2015-06-07 |
update company_status Active - Proposal to Strike off => Active |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-02-24 => 2015-02-24 |
2015-06-07 |
update returns_next_due_date 2015-03-24 => 2016-03-23 |
2015-05-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-05-12 |
update statutory_documents FIRST GAZETTE |
2015-05-11 |
update statutory_documents 24/02/15 FULL LIST |
2015-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMIR ADAR / 25/02/2015 |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE ADAR |
2015-04-07 |
delete address 727-729 HIGH ROAD LONDON N12 0BP |
2015-04-07 |
insert address JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL MERRION AVENUE STANMORE MIDDLESEX ENGLAND HA7 4RY |
2015-04-07 |
update company_status Active => Active - Proposal to Strike off |
2015-04-07 |
update registered_address |
2015-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
727-729 HIGH ROAD
LONDON
N12 0BP |
2014-12-07 |
update account_ref_day 28 => 31 |
2014-12-07 |
update account_ref_month 2 => 3 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2014-12-31 |
2014-11-30 |
update statutory_documents PREVEXT FROM 28/02/2014 TO 31/03/2014 |
2014-04-07 |
delete address 727-729 HIGH ROAD LONDON UNITED KINGDOM N12 0BP |
2014-04-07 |
insert address 727-729 HIGH ROAD LONDON N12 0BP |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-24 => 2014-02-24 |
2014-04-07 |
update returns_next_due_date 2014-03-24 => 2015-03-24 |
2014-03-17 |
update statutory_documents 24/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-22 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-24 => 2013-02-24 |
2013-06-25 |
update returns_next_due_date 2013-03-24 => 2014-03-24 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-05 |
update statutory_documents 24/02/13 FULL LIST |
2012-11-29 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-02-29 |
update statutory_documents 24/02/12 FULL LIST |
2011-06-24 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-02 |
update statutory_documents 24/02/11 FULL LIST |
2011-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMIR ADAR / 24/02/2011 |
2011-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN ADAR / 24/02/2011 |
2010-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2010 FROM
115 CRAVEN PARK ROAD
LONDON
N15 6BL |
2010-04-13 |
update statutory_documents 24/02/10 FULL LIST |
2009-10-14 |
update statutory_documents 24/02/09 FULL LIST |
2009-08-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 6 |
2009-07-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 5 |
2009-01-27 |
update statutory_documents 28/02/06 TOTAL EXEMPTION SMALL |
2008-06-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-06-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
2007-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-29 |
update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
2005-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/04 FROM:
GABLE HOUSE
239 REGENTS PARK ROAD
LONDON
N3 3LF |
2004-03-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-25 |
update statutory_documents SECRETARY RESIGNED |
2004-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |