Date | Description |
2024-04-07 |
delete address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
2024-04-07 |
insert address 2 GILLINGHAM HOUSE PANNELLS COURT GUILDFORD UNITED KINGDOM GU1 4EU |
2024-04-07 |
update registered_address |
2023-06-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 30/01/2023 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES |
2023-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22 |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES |
2022-01-17 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 17/01/2022 |
2021-12-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM TRELAWNEY WALLACE |
2021-12-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2021 |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
2019-04-07 |
delete address 4 CHURCH STREET GODALMING SURREY GU7 1EH |
2019-04-07 |
insert address 94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB |
2019-04-07 |
update registered_address |
2019-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2019 FROM
4 CHURCH STREET
GODALMING
SURREY
GU7 1EH |
2019-03-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED |
2019-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN KIRSCH |
2019-02-07 |
delete address OSSINGTON CHAMBERS 6-8 CASTLE GATE NEWARK NOTTINGHAMSHIRE ENGLAND NG24 1AX |
2019-02-07 |
insert address 4 CHURCH STREET GODALMING SURREY GU7 1EH |
2019-02-07 |
update registered_address |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2019-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2019 FROM
OSSINGTON CHAMBERS 6-8 CASTLE GATE
NEWARK
NOTTINGHAMSHIRE
NG24 1AX
ENGLAND |
2018-05-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-05-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-04-24 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-07-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-07-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-06-29 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
2016-10-07 |
delete address SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU |
2016-10-07 |
insert address OSSINGTON CHAMBERS 6-8 CASTLE GATE NEWARK NOTTINGHAMSHIRE ENGLAND NG24 1AX |
2016-10-07 |
update registered_address |
2016-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2016 FROM
SUITE 2 FOUNTAIN HOUSE
1A ELM PARK
STANMORE
MIDDLESEX
HA7 4AU |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-13 |
update statutory_documents 31/12/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
2015-02-07 |
delete address SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX ENGLAND HA7 4AU |
2015-02-07 |
insert address SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-21 |
update statutory_documents 31/12/14 FULL LIST |
2014-07-07 |
delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA |
2014-07-07 |
insert address SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX ENGLAND HA7 4AU |
2014-07-07 |
update registered_address |
2014-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD
LONDON
WC1X 8TA |
2014-04-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN KIRSCH / 22/04/2014 |
2014-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN KIRSCH / 16/04/2014 |
2014-04-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-04-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
2014-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KIRSCH / 28/02/2014 |
2014-02-07 |
delete address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA |
2014-02-07 |
insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-02-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN KIRSCH / 07/02/2014 |
2014-01-02 |
update statutory_documents 31/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-21 |
delete address 189 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BX |
2013-06-21 |
insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA |
2013-06-21 |
update registered_address |
2013-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
2013-01-21 |
update statutory_documents 31/12/12 FULL LIST |
2012-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
189 BICKENHALL MANSIONS
BICKENHALL STREET
LONDON
W1U 6BX |
2012-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2012-01-27 |
update statutory_documents 31/12/11 FULL LIST |
2011-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
2011-02-08 |
update statutory_documents 17/01/11 FULL LIST |
2010-05-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
2010-02-24 |
update statutory_documents 17/01/10 FULL LIST |
2009-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
2009-02-25 |
update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
2008-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
2008-02-15 |
update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
2007-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
2007-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2007-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/07 FROM:
337 BATH ROAD
SLOUGH
BERKSHIRE SL1 5PR |
2007-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-05 |
update statutory_documents SECRETARY RESIGNED |
2006-02-13 |
update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/05 FROM:
IVER HOUSE
MIDDLEGREEN ESTATE
MIDDLEGREEN ROAD SLOUGH
BERKSHIRE SL3 6DF |
2005-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/05 FROM:
2 CATHEDRAL ROAD
CARDIFF
CF11 9LJ |
2005-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-31 |
update statutory_documents SECRETARY RESIGNED |
2005-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |