Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/23, NO UPDATES |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-15 |
update statutory_documents CESSATION OF SAVVAS LAMBROU AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES |
2022-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
delete sic_code 56103 - Take-away food shops and mobile food stands |
2021-02-07 |
insert sic_code 77400 - Leasing of intellectual property and similar products, except copyright works |
2021-02-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAVVAS LAMBROU |
2020-01-07 |
delete address 4 4 OTTERBOURNE COURT HALESOWEN WEST MIDLANDS ENGLAND B63 4AW |
2020-01-07 |
insert address 4 OTTERBOURNE COURT HALESOWEN WEST MIDLANDS UNITED KINGDOM B63 4AW |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update registered_address |
2019-12-22 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
2019-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2019 FROM
4 4 OTTERBOURNE COURT
HALESOWEN
WEST MIDLANDS
B63 4AW
ENGLAND |
2019-09-07 |
delete address 28 CLANCEY WAY HALESOWEN WEST MIDLANDS B63 3UX |
2019-09-07 |
insert address 4 4 OTTERBOURNE COURT HALESOWEN WEST MIDLANDS ENGLAND B63 4AW |
2019-09-07 |
update registered_address |
2019-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2019 FROM
28 CLANCEY WAY
HALESOWEN
WEST MIDLANDS
B63 3UX |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-26 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2017-04-26 |
insert sic_code 56103 - Take-away food shops and mobile food stands |
2017-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, 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 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-01-07 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2015-12-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-17 |
update statutory_documents 15/12/15 FULL LIST |
2015-03-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-03-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2015-02-17 |
update statutory_documents 15/12/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 28 CLANCEY WAY HALESOWEN WEST MIDLANDS UNITED KINGDOM B63 3UX |
2014-05-07 |
insert address 28 CLANCEY WAY HALESOWEN WEST MIDLANDS B63 3UX |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-05-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2014-04-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-04-15 |
update statutory_documents FIRST GAZETTE |
2014-04-14 |
update statutory_documents 15/12/13 FULL LIST |
2014-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA LAMBROU / 01/12/2013 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
2013-06-22 |
delete address 1 QUAY STREET TEWKESBURY GLOUCESTERSHIRE GL20 5RE |
2013-06-22 |
insert address 28 CLANCEY WAY HALESOWEN WEST MIDLANDS UNITED KINGDOM B63 3UX |
2013-06-22 |
update registered_address |
2013-01-28 |
update statutory_documents 15/12/12 FULL LIST |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2012 FROM
1 QUAY STREET
TEWKESBURY
GLOUCESTERSHIRE
GL20 5RE |
2012-02-27 |
update statutory_documents 15/12/11 FULL LIST |
2012-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LAMBROU / 01/12/2011 |
2012-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX LAMBROU / 01/12/2011 |
2012-01-31 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE LAMBROU |
2012-01-31 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA MARIA LAMBROU |
2011-12-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents DIRECTOR APPOINTED MR LAMBROS SAVVAS LAMBROU |
2011-03-01 |
update statutory_documents 15/12/10 FULL LIST |
2011-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LAMBROU / 01/01/2011 |
2011-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA LAMBROU / 01/12/2010 |
2010-12-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-11 |
update statutory_documents 15/12/09 FULL LIST |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX LAMBROU / 01/10/2009 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LAMBROU / 01/10/2009 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LAMBROU / 01/10/2009 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAVVAS LAMBROU / 01/10/2009 |
2010-02-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA LAMBROU / 01/10/2009 |
2009-12-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
2009-09-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEORGE LAMBROU |
2009-02-11 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED LINDA LAMBROU |
2009-02-11 |
update statutory_documents DIRECTOR APPOINTED ALEX LAMBROU |
2009-02-11 |
update statutory_documents DIRECTOR APPOINTED GEORGE LAMBROU |
2009-02-11 |
update statutory_documents DIRECTOR APPOINTED HELEN LAMBROU |
2009-02-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HELEN LAMBROU |
2009-01-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
2006-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
2005-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/05 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ |
2005-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-06 |
update statutory_documents SECRETARY RESIGNED |
2004-12-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |