Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES |
2023-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
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 |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES |
2022-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-05 |
update statutory_documents SECRETARY APPOINTED MAYFORDS ESTATE AGENTS |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
2021-04-09 |
update statutory_documents DIRECTOR APPOINTED MR OLADIPUPO OMOLOLU CAREW |
2021-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NYATI / 09/04/2021 |
2021-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MABLE CAREW |
2021-04-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLADIPUPO CAREW |
2021-03-31 |
update statutory_documents SECRETARY APPOINTED MR OLADIPUPO OMOLOLU CAREW |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
2020-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMBI EGHOBAMIEN |
2020-03-07 |
delete address NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE ENGLAND SY1 3BF |
2020-03-07 |
insert address 557 PINNER ROAD HARROW ENGLAND HA2 6EQ |
2020-03-07 |
update reg_address_care_of null => MAYFORDS ESTATE AGENTS |
2020-03-07 |
update registered_address |
2020-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2020 FROM
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND |
2020-02-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED |
2020-01-21 |
update statutory_documents DIRECTOR APPOINTED MRS MABLE CAREW |
2020-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH BARE |
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 |
2019-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, 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 |
2018-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-07-07 |
delete address SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2RZ |
2018-07-07 |
insert address NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE ENGLAND SY1 3BF |
2018-07-07 |
update registered_address |
2018-06-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUTHERLAND CORPORATE SERVICES LIMITED |
2018-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2018 FROM
SUTHERLAND HOUSE 1759 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 2RZ |
2018-06-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED |
2018-04-09 |
update statutory_documents DIRECTOR APPOINTED JONATHAN NYATI |
2018-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRELL BAILEY |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, 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 |
2017-09-19 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-05-12 |
update returns_last_madeup_date 2015-03-15 => 2016-03-15 |
2016-05-12 |
update returns_next_due_date 2016-04-12 => 2017-04-12 |
2016-03-17 |
update statutory_documents 15/03/16 NO MEMBER LIST |
2016-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOMBI EGHOBAMIEN / 11/12/2015 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-05-07 |
update returns_last_madeup_date 2014-03-15 => 2015-03-15 |
2015-04-07 |
update returns_next_due_date 2015-04-12 => 2016-04-12 |
2015-03-24 |
update statutory_documents 15/03/15 NO MEMBER LIST |
2014-10-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-07-07 |
update returns_last_madeup_date 2013-03-15 => 2014-03-15 |
2014-07-07 |
update returns_next_due_date 2014-04-12 => 2015-04-12 |
2014-06-12 |
update statutory_documents 15/03/14 NO MEMBER LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update returns_last_madeup_date 2012-03-15 => 2013-03-15 |
2013-06-26 |
update returns_next_due_date 2013-04-12 => 2014-04-12 |
2013-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-05-29 |
update statutory_documents 15/03/13 NO MEMBER LIST |
2012-05-25 |
update statutory_documents 15/03/12 NO MEMBER LIST |
2012-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-04-12 |
update statutory_documents 15/03/11 NO MEMBER LIST |
2011-04-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED SUTHERLAND CORPORATE SERVICES LIMITED |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE MURDOCH |
2010-09-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-07-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-07-13 |
update statutory_documents 15/03/10 |
2010-07-13 |
update statutory_documents FIRST GAZETTE |
2010-04-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-10-08 |
update statutory_documents DIRECTOR APPOINTED DARRELL MICHAEL BAILEY |
2009-03-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/03/09 |
2009-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2009-03-27 |
update statutory_documents SECRETARY APPOINTED JULIE KAREN MURDOCH |
2009-03-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SUTHERLAND COMPANY SECRETARIAL LIMITED |
2009-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2009 FROM
35 OLD QUEEN STREET
LONDON
SW1H 9JD |
2008-10-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CH NOMINEES (ONE) LIMITED |
2008-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/03/08 |
2008-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-07 |
update statutory_documents SECRETARY RESIGNED |
2007-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
2007-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-12 |
update statutory_documents SECRETARY RESIGNED |
2007-04-12 |
update statutory_documents SECRETARY RESIGNED |
2007-04-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/03/07 |
2007-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/07 FROM:
30 AYLESBURY STREET
LONDON
EC1R 0ER |
2007-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2007-02-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2006-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-03-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/03/06 |
2005-03-22 |
update statutory_documents SECRETARY RESIGNED |
2005-03-22 |
update statutory_documents S366A DISP HOLDING AGM 15/03/05 |
2005-03-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |