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 |
2023-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS BREANNA JEANNE YEN / 10/11/2023 |
2023-11-10 |
update statutory_documents CESSATION OF MARIANNE BLAIR AS A PSC |
2023-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIANNE BLAIR |
2023-10-17 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMER ARAL / 18/09/2023 |
2023-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OMER ARAL / 18/09/2023 |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, 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 |
2022-10-25 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-07-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-06-18 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-17 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS BREANNA JEANNE YEN / 27/04/2020 |
2020-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
2020-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS BREANNA JEANNE YEN / 24/04/2020 |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-09 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE BLAIR / 01/07/2019 |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
2019-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE BLAIR / 29/09/2018 |
2019-03-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS BREANNA JEANNE YEN / 01/02/2019 |
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 |
2018-10-15 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-10 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
2016-09-22 |
update statutory_documents DIRECTOR APPOINTED MR OMER ARAL |
2016-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONAS SAMLIN |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-28 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-24 => 2016-04-24 |
2016-06-07 |
update returns_next_due_date 2016-05-22 => 2017-05-22 |
2016-05-08 |
update statutory_documents 24/04/16 NO MEMBER LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-22 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-24 => 2015-04-24 |
2015-05-07 |
update returns_next_due_date 2015-05-22 => 2016-05-22 |
2015-04-29 |
update statutory_documents 24/04/15 NO MEMBER LIST |
2015-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS BREANNA JEANNE YEN / 28/07/2014 |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-22 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 55 FERMOY ROAD LONDON ENGLAND W9 3NJ |
2014-06-07 |
insert address 55 FERMOY ROAD LONDON W9 3NJ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-24 => 2014-04-24 |
2014-06-07 |
update returns_next_due_date 2014-05-22 => 2015-05-22 |
2014-06-05 |
update statutory_documents DIRECTOR APPOINTED MR JONAS NIKLAS SAMLIN |
2014-05-01 |
update statutory_documents 24/04/14 NO MEMBER LIST |
2014-03-07 |
delete address 55 FERMOY ROAD FLAT 3 LONDON W9 3NJ |
2014-03-07 |
insert address 55 FERMOY ROAD LONDON ENGLAND W9 3NJ |
2014-03-07 |
update registered_address |
2014-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
55 FERMOY ROAD
FLAT 3
LONDON
W9 3NJ |
2014-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACKSON |
2014-02-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN JACKSON |
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 |
2014-01-29 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 55 FERMOY ROAD FLAT 3 LONDON ENGLAND W9 3NJ |
2013-11-07 |
insert address 55 FERMOY ROAD FLAT 3 LONDON W9 3NJ |
2013-11-07 |
update company_status Active - Proposal to Strike off => Active |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-04-24 => 2013-04-24 |
2013-11-07 |
update returns_next_due_date 2013-05-22 => 2014-05-22 |
2013-10-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-10-12 |
update statutory_documents 24/04/13 NO MEMBER LIST |
2013-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA VAN DER HURD |
2013-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN FORBES |
2013-09-06 |
update company_status Active => Active - Proposal to Strike off |
2013-08-20 |
update statutory_documents DIRECTOR APPOINTED MS MARIANNE BLAIR |
2013-08-20 |
update statutory_documents DIRECTOR APPOINTED MS MARIANNE BLAIR |
2013-08-20 |
update statutory_documents FIRST GAZETTE |
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 9800 - Residents property management |
2013-06-21 |
insert sic_code 81100 - Combined facilities support activities |
2013-06-21 |
update returns_last_madeup_date 2011-04-24 => 2012-04-24 |
2013-06-21 |
update returns_next_due_date 2012-05-22 => 2013-05-22 |
2013-01-28 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-04 |
update statutory_documents DIRECTOR APPOINTED MISS BREANNA JEANNE YEN |
2012-07-19 |
update statutory_documents 24/04/12 NO MEMBER LIST |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-20 |
update statutory_documents 24/04/11 NO MEMBER LIST |
2010-08-10 |
update statutory_documents 24/04/10 NO MEMBER LIST |
2010-08-09 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AISLING HICK / 23/04/2010 |
2010-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AISLING HICK |
2009-10-15 |
update statutory_documents DIRECTOR APPOINTED MR IAIN ALEXANDER EDWARD FORBES |
2009-10-15 |
update statutory_documents DIRECTOR APPOINTED MS ANNA LOUISE VAN DER HURD |
2009-10-14 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY JACKSON / 14/10/2009 |
2009-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY JACKSON / 14/10/2009 |
2009-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY JACKSON / 14/10/2009 |
2009-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2009 FROM
50 KING STREET
NEWCASTLE-UNDER-LYME
STAFFORDSHIRE
ST5 1HX |
2009-06-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 01/04/2009 |
2009-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AISLING HICK / 01/04/2009 |
2009-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/04/09 |
2009-02-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
2008-11-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/04/08 |
2008-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/08 FROM:
FLAT 3
55 FERMOY ROAD
LONDON
W9 3NJ |
2008-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2007-08-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/04/07 |
2007-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/07 FROM:
17 KENSINGTON PLACE
LONDON
W8 7PT |
2006-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-04-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |