Date | Description |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
2020-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
2019-12-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUMEN HRISTOV |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
2019-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR POBEDA HRISTOVA |
2019-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OFFICE SAINTS LIMITED |
2019-08-07 |
delete address 63 LOVERIDGE ROAD LONDON ENGLAND NW6 2DR |
2019-08-07 |
insert address 262 UXBRIDGE ROAD HATCH END ENGLAND HA5 4HS |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-07 |
update registered_address |
2019-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2019 FROM
63 LOVERIDGE ROAD
LONDON
NW6 2DR
ENGLAND |
2019-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-07 |
delete address 25 GREATFIELDS DRIVE UXBRIDGE MIDDLESEX UB8 3QN |
2017-07-07 |
insert address 63 LOVERIDGE ROAD LONDON ENGLAND NW6 2DR |
2017-07-07 |
update registered_address |
2017-07-06 |
update statutory_documents DIRECTOR APPOINTED MRS POBEDA VLADIMIROVA HRISTOVA |
2017-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HRISTO RUMENOV HRISTOV / 18/06/2017 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HRISTO RUMENOV HRISTOV |
2017-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM
25 GREATFIELDS DRIVE
UXBRIDGE
MIDDLESEX
UB8 3QN |
2016-11-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED OFFICE SAINTS LIMITED |
2016-08-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-08-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-07-11 |
update statutory_documents 01/06/16 FULL LIST |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-08-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-15 |
update statutory_documents 01/06/15 FULL LIST |
2014-07-07 |
delete address 25 GREATFIELDS DRIVE UXBRIDGE MIDDLESEX ENGLAND UB8 3QN |
2014-07-07 |
insert address 25 GREATFIELDS DRIVE UXBRIDGE MIDDLESEX UB8 3QN |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-24 |
update statutory_documents 01/06/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
delete address 25 GREATFIELDS DRIVE UXBRIDGE MIDDLESEX UNITED KINGDOM UB8 3QN |
2013-07-01 |
insert address 25 GREATFIELDS DRIVE UXBRIDGE MIDDLESEX ENGLAND UB8 3QN |
2013-07-01 |
update registered_address |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete address 38 KEITH ROAD HAYES UB3 4HP |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert address 25 GREATFIELDS DRIVE UXBRIDGE MIDDLESEX UNITED KINGDOM UB8 3QN |
2013-06-21 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
25 GREATFIELDS DRIVE
UXBRIDGE
MIDDLESEX
UB8 3QN
UNITED KINGDOM |
2013-06-06 |
update statutory_documents 01/06/13 FULL LIST |
2013-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HRISTO RUMENOV HRISTOV / 06/06/2013 |
2012-10-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
38 KEITH ROAD
HAYES
UB3 4HP |
2012-07-16 |
update statutory_documents 01/06/12 FULL LIST |
2012-03-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-07 |
update statutory_documents 01/06/11 FULL LIST |
2010-07-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-23 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HRISTO RUMENOV HRISTOV / 01/06/2010 |
2010-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KALIN IVANOV |
2010-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HRISTO HRISTOV |
2009-09-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HRISTO HRISTOV / 13/05/2009 |
2009-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KALIN IVANOV / 13/05/2009 |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/07 FROM:
7 CONNAUGHT CLOSE
UXBRIDGE
MIDDLESEX UB8 3DZ |
2007-06-07 |
update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
2006-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/06 FROM:
205 RYDAL CRESCENT
PERIVALE
GREENFORD
UB6 8DY |
2006-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |