Date | Description |
2022-12-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-06-21 |
update statutory_documents FIRST GAZETTE |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, 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 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIA MICEWICZ / 21/12/2019 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
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 |
2018-09-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-04-07 => 2016-04-07 |
2016-05-14 |
update returns_next_due_date 2016-05-05 => 2017-05-05 |
2016-04-20 |
update statutory_documents 07/04/16 FULL LIST |
2016-04-11 |
delete otherexecutives DAMIAN NURZYNSKI |
2016-04-11 |
delete person DAMIAN NURZYNSKI |
2016-04-11 |
insert otherexecutives ANNA MARIA MICEWICZ |
2016-04-11 |
insert person ANNA MARIA MICEWICZ |
2016-03-01 |
update statutory_documents DIRECTOR APPOINTED ANNA MARIA MICEWICZ |
2016-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN NURZYNSKI |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address 2 OLD BROMPTON ROAD SUITE 188 LONDON SW7 3DQ |
2015-05-08 |
insert address PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY ENGLAND CR8 2BR |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-04-07 => 2015-04-07 |
2015-05-08 |
update returns_next_due_date 2015-05-05 => 2016-05-05 |
2015-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
2 OLD BROMPTON ROAD SUITE 188
LONDON
SW7 3DQ |
2015-04-30 |
update statutory_documents CORPORATE SECRETARY APPOINTED PALMERSTON SECRETARIES LIMITED |
2015-04-30 |
update statutory_documents 07/04/15 FULL LIST |
2015-04-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COMPANIES24 LTD |
2015-04-09 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
2014-12-04 |
delete otherexecutives PHILIPP NOVAKOWSKI |
2014-12-04 |
delete person PHILIPP NOVAKOWSKI |
2014-12-04 |
insert otherexecutives DAMIAN NURZYNSKI |
2014-12-04 |
insert person DAMIAN NURZYNSKI |
2014-11-03 |
update statutory_documents DIRECTOR APPOINTED MR. DAMIAN NURZYNSKI |
2014-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPP NOVAKOWSKI |
2014-10-09 |
update number_of_registered_officers 1 => 2 |
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 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 2 OLD BROMPTON ROAD SUITE 188 LONDON ENGLAND SW7 3DQ |
2014-09-07 |
insert address 2 OLD BROMPTON ROAD SUITE 188 LONDON SW7 3DQ |
2014-09-07 |
update company_status Active - Proposal to Strike off => Active |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-04-07 => 2014-04-07 |
2014-09-07 |
update returns_next_due_date 2014-05-05 => 2015-05-05 |
2014-08-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-08-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED COMPANIES24 LTD |
2014-08-19 |
update statutory_documents 07/04/14 FULL LIST |
2014-08-07 |
update company_status Active => Active - Proposal to Strike off |
2014-08-05 |
update statutory_documents FIRST GAZETTE |
2014-06-07 |
delete address 126 DUCKETT STREET LONDON E1 4SY |
2014-06-07 |
insert address 2 OLD BROMPTON ROAD SUITE 188 LONDON ENGLAND SW7 3DQ |
2014-06-07 |
update registered_address |
2014-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
126 DUCKETT STREET
LONDON
E1 4SY |
2013-12-07 |
delete address 126 DUCKETT STREET LONDON ENGLAND E1 4SY |
2013-12-07 |
insert address 126 DUCKETT STREET LONDON E1 4SY |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-04-07 => 2013-04-07 |
2013-12-07 |
update returns_next_due_date 2013-05-05 => 2014-05-05 |
2013-11-13 |
update number_of_registered_officers 2 => 1 |
2013-11-02 |
update statutory_documents 07/04/13 FULL LIST |
2013-10-07 |
delete address 2 OLD BROMPTON ROAD SUITE 188 LONDON SW7 3DQ |
2013-10-07 |
insert address 126 DUCKETT STREET LONDON ENGLAND E1 4SY |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update company_status Active - Proposal to Strike off => Active |
2013-10-07 |
update registered_address |
2013-10-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-09-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-28 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2013-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
2 OLD BROMPTON ROAD
SUITE 188
LONDON
SW7 3DQ |
2013-09-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COMPANIES24 LTD. |
2013-08-06 |
update statutory_documents FIRST GAZETTE |
2013-08-01 |
update company_status Active => Active - Proposal to Strike off |
2013-06-29 |
delete otherexecutives MAREN BECKMANN |
2013-06-29 |
delete person MAREN BECKMANN |
2013-06-29 |
insert otherexecutives PHILIPP NOVAKOWSKI |
2013-06-29 |
insert person PHILIPP NOVAKOWSKI |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-01 |
update statutory_documents DIRECTOR APPOINTED PHILIPP NOVAKOWSKI |
2012-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAREN BECKMANN |
2012-05-31 |
update statutory_documents 07/04/12 FULL LIST |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-08-18 |
update statutory_documents 07/04/11 FULL LIST |
2011-08-09 |
update statutory_documents FIRST GAZETTE |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-27 |
update statutory_documents 07/04/10 FULL LIST |
2010-05-27 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES24 LTD. / 24/02/2010 |
2010-03-16 |
update statutory_documents COMPANY NAME CHANGED INNOVATION KITCHEN LTD.
CERTIFICATE ISSUED ON 16/03/10 |
2010-03-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-03-02 |
update statutory_documents DIRECTOR APPOINTED MISS MAREN BECKMANN |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREN BECKMANN / 24/02/2010 |
2010-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MACIEJ FABISIEWICZ |
2010-02-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED COMPANIES24 LTD. |
2010-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SECONNECT LTD |
2009-10-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
2009-08-04 |
update statutory_documents FIRST GAZETTE |
2009-03-18 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
2007-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/07 FROM:
302 REGENT STREET
THE 401 CENTER
LONDON
W1B 3HH |
2007-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/07 FROM:
2 REGENT STREET
SUITE 710
LONDON
W1B 3HH |
2007-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/07 FROM:
THE 401 CENTER
302 REGENT STREET
LONDON
W1B 3HH |
2007-05-11 |
update statutory_documents SECRETARY RESIGNED |
2007-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-11 |
update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
2006-08-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-08-23 |
update statutory_documents £ NC 100/70000
06/07/06 |
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 |