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 |
2023-04-07 |
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 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES |
2023-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER BREEN / 28/09/2022 |
2022-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER BREEN / 28/09/2022 |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
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 |
2021-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-04-07 |
delete address 60 WEBB'S ROAD LONDON SW11 6SE |
2021-04-07 |
insert address UNIT A 151 BATTERSEA RISE C/O DALLINGTON PROPERTIES LTD LONDON UNITED KINGDOM SW11 1HP |
2021-04-07 |
update registered_address |
2021-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM
60 WEBB'S ROAD
LONDON
SW11 6SE |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
2019-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARTHUR BREEN / 09/03/2019 |
2019-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ARTHUR BREEN / 09/03/2019 |
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 |
2018-10-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH 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 |
2018-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-04-13 |
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 |
2017-01-19 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-07-07 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-06-01 |
update statutory_documents 10/04/16 FULL LIST |
2015-10-27 |
update statutory_documents 01/06/15 STATEMENT OF CAPITAL GBP 2 |
2015-08-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-08-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-07-09 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address 60 WEBB'S ROAD LONDON ENGLAND SW11 6SE |
2015-05-07 |
insert address 60 WEBB'S ROAD LONDON SW11 6SE |
2015-05-07 |
update registered_address |
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 |
2015-04-30 |
update statutory_documents 10/04/15 FULL LIST |
2015-02-07 |
delete address 40, QUEEN ANNE STREET LONDON W1G 9EL |
2015-02-07 |
insert address 60 WEBB'S ROAD LONDON ENGLAND SW11 6SE |
2015-02-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update registered_address |
2015-01-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2015-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
40, QUEEN ANNE STREET
LONDON
W1G 9EL |
2014-12-16 |
update statutory_documents DIRECTOR APPOINTED MARK ARTHUR BREEN |
2014-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BISHOP |
2014-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS WALTERS |
2014-06-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHRISTOPHER BREEN |
2014-06-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-06-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-05-09 |
update statutory_documents 10/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-06-25 |
update returns_next_due_date 2013-05-08 => 2014-05-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-04-10 => 2012-04-10 |
2013-06-21 |
update returns_next_due_date 2012-05-08 => 2013-05-08 |
2013-04-19 |
update statutory_documents 10/04/13 FULL LIST |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2012-06-25 |
update statutory_documents 10/04/12 FULL LIST |
2012-03-05 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2011-05-03 |
update statutory_documents 10/04/11 FULL LIST |
2011-01-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-06-04 |
update statutory_documents 10/04/10 FULL LIST |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BISHOP / 10/04/2010 |
2010-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN WALTERS / 10/04/2010 |
2010-02-05 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
2008-02-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/07 FROM:
C/O LEWIS GOLDEN & CO
40 QUEEN ANNE STREET
LONDON
W1G 9EL |
2007-04-20 |
update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
2006-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-30 |
update statutory_documents SECRETARY RESIGNED |
2006-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/06 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2006-04-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |