Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-15 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-30 |
update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE ANTONIA DEAN |
2016-08-07 |
delete address 51 SPURFIELD HURST PARK WEST MOLESEY SURREY KT8 1RR |
2016-08-07 |
insert address 45 SPURFIELD HURST PARK WEST MOLESEY SURREY UNITED KINGDOM KT8 1RR |
2016-08-07 |
update reg_address_care_of MRS ANGELA CONNOLLY => MRS S LAWRENCE |
2016-08-07 |
update registered_address |
2016-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM
C/O MRS ANGELA CONNOLLY
51 SPURFIELD
HURST PARK
WEST MOLESEY
SURREY
KT8 1RR |
2016-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA CONNOLLY |
2016-05-11 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-05-11 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-04-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SPIRIT HOUSE 8 HIGH STREET
WEST MOLESEY
SURREY
KT8 2NA |
2016-04-15 |
update statutory_documents 10/04/16 NO MEMBER LIST |
2016-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROSEMARY CONNOLLY / 31/10/2015 |
2016-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABEH LAWRENCE / 31/10/2015 |
2015-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON MANNING |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-05 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-05-07 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-04-25 |
update statutory_documents 10/04/15 NO MEMBER LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-05-07 |
delete address SPIRIT HOUSE, 8 HIGH STREET, WEST MOLESEY SURREY UNITED KINGDOM KT8 2NA |
2014-05-07 |
insert address 51 SPURFIELD HURST PARK WEST MOLESEY SURREY KT8 1RR |
2014-05-07 |
update reg_address_care_of null => MRS ANGELA CONNOLLY |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-05-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-05-06 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-04-10 |
update statutory_documents 10/04/14 NO MEMBER LIST |
2014-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2014 FROM
SPIRIT HOUSE, 8 HIGH STREET,
WEST MOLESEY
SURREY
KT8 2NA
UNITED KINGDOM |
2014-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM THROM JONES |
2014-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEREK WILLIAMSON |
2014-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAJAH EBBITT |
2014-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAJAH EBBITT |
2014-01-07 |
update statutory_documents DIRECTOR APPOINTED MRS SALLY ELIZABEH LAWRENCE |
2013-12-30 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON LEIGH MANNING |
2013-12-30 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA ROSEMARY CONNOLLY |
2013-07-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-07-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-18 => 2013-04-10 |
2013-06-25 |
update returns_next_due_date 2013-05-16 => 2014-05-08 |
2013-06-11 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-04-11 |
update statutory_documents 10/04/13 NO MEMBER LIST |
2012-05-14 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-18 |
update statutory_documents 18/04/12 NO MEMBER LIST |
2011-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-04-06 |
update statutory_documents 05/04/11 NO MEMBER LIST |
2010-07-19 |
update statutory_documents DIRECTOR APPOINTED GRAHAM THROM JONES |
2010-07-02 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-24 |
update statutory_documents 05/04/10 NO MEMBER LIST |
2010-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2010 FROM
51 SPURFIELD
WEST MOLESEY
SURREY
KT8 1RR
ENGLAND |
2010-05-21 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-05-21 |
update statutory_documents SECRETARY APPOINTED MR DEREK MARTIN WILLIAMSON |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY ALEXANDER / 05/04/2010 |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAJAH EBBITT / 05/04/2010 |
2010-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE SAMUELS |
2010-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY ALEXANDER |
2010-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2010 FROM
27-28 EASTCASTLE STREET
LONDON
W1W 8DH |
2010-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE SAMUELS |
2010-01-21 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/04/09 |
2008-06-17 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/04/08 |
2007-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2007-07-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/04/07 |
2006-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/06 FROM:
90 GLOUCESTER PLACE
LONDON
W1U 6EH |
2006-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |