Date | Description |
2022-02-07 |
update company_status Active => Active - Proposal to Strike off |
2022-02-05 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-02-01 |
update statutory_documents FIRST GAZETTE |
2021-09-24 |
update statutory_documents CESSATION OF NICHOLAS DAVID CARLILE AS A PSC |
2021-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE ELLIOTT |
2021-06-07 |
delete address 42 LYTTON ROAD BARNET HERTFORDSHIRE UNITED KINGDOM EN5 5BY |
2021-06-07 |
insert address THE BUCKMAN BUILDING 43 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE ENGLAND BH24 1HE |
2021-06-07 |
update registered_address |
2021-06-01 |
update statutory_documents DIRECTOR APPOINTED MS NATALIE ELLIOTT |
2021-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARLILE |
2021-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2021 FROM
42 LYTTON ROAD BARNET
HERTFORDSHIRE
EN5 5BY
UNITED KINGDOM |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-28 |
update statutory_documents 29/02/20 UNAUDITED ABRIDGED |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
2020-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 01/09/2020 |
2020-11-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 01/09/2020 |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
2019-12-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-29 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2019-02-07 |
delete address 2ND FLOOR 32-33 GOSFIELD STREET LONDON W1W 6HL |
2019-02-07 |
insert address 42 LYTTON ROAD BARNET HERTFORDSHIRE UNITED KINGDOM EN5 5BY |
2019-02-07 |
update registered_address |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
2019-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2019 FROM
2ND FLOOR 32-33 GOSFIELD STREET
LONDON
W1W 6HL |
2019-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 21/11/2018 |
2019-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 21/11/2018 |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-03-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2018-03-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2017-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 03/02/2017 |
2017-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 06/01/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB |
2016-07-07 |
insert address 2ND FLOOR 32-33 GOSFIELD STREET LONDON W1W 6HL |
2016-07-07 |
update registered_address |
2016-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2016 FROM
12 VICTORIA ROAD
BARNSLEY
SOUTH YORKSHIRE
S70 2BB |
2016-06-25 |
update statutory_documents CORPORATE SECRETARY APPOINTED FM SECRETARIES LIMITED |
2016-05-13 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-05-13 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-03-01 |
update statutory_documents 01/02/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-30 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-05-08 |
update accounts_next_due_date 2014-12-31 => 2015-11-30 |
2015-05-08 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA CARLILE |
2015-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA CARLILE |
2015-04-07 |
delete address 10-12 BARNES HIGH STREET LONDON SW13 9LW |
2015-04-07 |
insert address 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB |
2015-04-07 |
update accounts_next_due_date 2014-11-30 => 2014-12-31 |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-03-31 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2015-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
10-12 BARNES HIGH STREET
LONDON
SW13 9LW |
2015-03-27 |
update statutory_documents 01/02/15 FULL LIST |
2014-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 20/08/2014 |
2014-07-07 |
delete address 10 CHURCHFIELD COURT BARNSLEY S70 2JT |
2014-07-07 |
insert address 10-12 BARNES HIGH STREET LONDON SW13 9LW |
2014-07-07 |
update company_status Active - Proposal to Strike off => Active |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
2014-07-07 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
2014-06-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
10 CHURCHFIELD COURT
BARNSLEY
S70 2JT |
2014-06-19 |
update statutory_documents 01/02/14 FULL LIST |
2014-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 12/06/2014 |
2014-06-10 |
update statutory_documents FIRST GAZETTE |
2014-06-07 |
update company_status Active => Active - Proposal to Strike off |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-15 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update company_status Active - Proposal to Strike off => Active |
2013-07-02 |
update returns_last_madeup_date 2012-02-01 => 2013-02-01 |
2013-07-02 |
update returns_next_due_date 2013-03-01 => 2014-03-01 |
2013-06-26 |
update company_status Active => Active - Proposal to Strike off |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-04 |
update statutory_documents 01/02/13 FULL LIST |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA CARLILE / 04/06/2013 |
2013-06-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA CARLILE / 04/06/2013 |
2012-12-03 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-04-05 |
update statutory_documents 01/02/12 FULL LIST |
2011-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2011 FROM
12 CHURCHFIELD COURT
BARNSLEY
SOUTH YORKSHIRE
S70 2JT |
2011-12-09 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 22/11/2011 |
2011-03-03 |
update statutory_documents 01/02/11 FULL LIST |
2010-11-30 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA CARLILE / 15/11/2010 |
2010-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 15/11/2010 |
2010-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA CARLILE / 15/11/2010 |
2010-04-19 |
update statutory_documents 01/02/10 FULL LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA CARLILE / 03/10/2009 |
2010-04-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA CARLILE / 02/10/2009 |
2010-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2010 FROM
5 LEVEN AVENUE
BOURNEMOUTH
DORSET
BH4 9LH |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID CARLILE / 02/10/2009 |
2009-08-11 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM
5 LEVEN AVENUE
BOURNEMOUTH
DORSET
BH4 9LH |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
2009-04-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2009 FROM
4 WILLOW BANK
BARNSLEY
S75 1BN |
2009-04-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-20 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 29/02/08; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents SECRETARY RESIGNED |
2007-02-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |