| Date | Description |
| 2025-08-29 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2025-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/25, NO UPDATES |
| 2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES |
| 2024-04-30 |
update statutory_documents CESSATION OF ANTONIO MENDES LOPES AS A PSC |
| 2024-01-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2024-01-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2024-01-17 |
update statutory_documents 31/12/23 STATEMENT OF CAPITAL GBP 337 |
| 2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-09-04 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
| 2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES |
| 2023-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT GREENHALGH |
| 2023-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA VLADIMIROVNA GREENHALGH |
| 2023-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANTONIO MENDES LOPES / 02/05/2023 |
| 2023-05-03 |
update statutory_documents 02/05/23 STATEMENT OF CAPITAL GBP 562 |
| 2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
| 2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-08-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
| 2022-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONIO LOPEZ |
| 2022-03-07 |
delete address 31 CHERTSEY STREET GUILDFORD UNITED KINGDOM GU1 4HD |
| 2022-03-07 |
insert address ASHBOURNE HOUSE OLD PORTSMOUTH ROAD ARTINGTON GUILDFORD ENGLAND GU3 1LR |
| 2022-03-07 |
update registered_address |
| 2022-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT GREENHALGH / 29/06/2021 |
| 2022-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA VLADIMIROVNA GREENHALGH / 29/06/2021 |
| 2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
| 2022-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2022 FROM
31 CHERTSEY STREET
GUILDFORD
GU1 4HD
UNITED KINGDOM |
| 2022-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MENDEZ LOPEZ / 14/02/2022 |
| 2022-02-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT GREENHALGH / 14/02/2022 |
| 2022-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANTONIO MENDES LOPES / 14/02/2022 |
| 2021-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARE AAMOT |
| 2021-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TORGRIM FRAFJORD |
| 2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-04-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
| 2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-12-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
| 2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-10-11 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
| 2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2017-12-31 |
| 2018-12-06 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-11-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2018-09-10 |
update statutory_documents DIRECTOR APPOINTED MR ARE AAMOT |
| 2018-09-08 |
update statutory_documents DIRECTOR APPOINTED MR ANTONIO MENDEZ LOPEZ |
| 2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
| 2018-01-07 |
update account_ref_day 28 => 31 |
| 2018-01-07 |
update account_ref_month 2 => 12 |
| 2018-01-07 |
update accounts_next_due_date 2018-11-30 => 2018-09-30 |
| 2017-12-08 |
update statutory_documents CURRSHO FROM 28/02/2018 TO 31/12/2017 |
| 2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
| 2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
| 2017-11-30 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
| 2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 2017-01-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
| 2017-01-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
| 2016-12-06 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
| 2016-05-12 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
| 2016-05-12 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
| 2016-03-14 |
update statutory_documents 08/02/16 FULL LIST |
| 2016-03-14 |
update statutory_documents 01/02/16 STATEMENT OF CAPITAL GBP 375 |
| 2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
| 2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
| 2015-11-30 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
| 2015-09-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
| 2015-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
| 2015-08-24 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
| 2015-08-07 |
delete address PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN |
| 2015-08-07 |
insert address 31 CHERTSEY STREET GUILDFORD UNITED KINGDOM GU1 4HD |
| 2015-08-07 |
update registered_address |
| 2015-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA VLADIMIROVNA GREENHALGH / 22/07/2015 |
| 2015-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2015 FROM
PANNELL HOUSE PARK STREET
GUILDFORD
SURREY
GU1 4HN |
| 2015-03-07 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
| 2015-03-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
| 2015-02-18 |
update statutory_documents 08/02/15 FULL LIST |
| 2014-06-07 |
delete address PANNELL HOUSE PARK STREET GUILDFORD SURREY UNITED KINGDOM GU1 4HN |
| 2014-06-07 |
insert address PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN |
| 2014-06-07 |
update registered_address |
| 2014-06-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
| 2014-06-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
| 2014-05-16 |
update statutory_documents 08/02/14 FULL LIST |
| 2014-01-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
| 2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
| 2013-12-23 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
| 2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
| 2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
| 2013-06-24 |
delete address ANSTEY PARK HOUSE, ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL |
| 2013-06-24 |
insert address PANNELL HOUSE PARK STREET GUILDFORD SURREY UNITED KINGDOM GU1 4HN |
| 2013-06-24 |
update registered_address |
| 2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
| 2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
| 2013-03-12 |
update statutory_documents 08/02/13 FULL LIST |
| 2013-03-11 |
update statutory_documents DIRECTOR APPOINTED TORGRIM FRAFJORD |
| 2013-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
ANSTEY PARK HOUSE, ANSTEY ROAD
ALTON
HAMPSHIRE
GU34 2RL |
| 2013-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA VLADIMIROVNA GREENHALGH / 07/01/2013 |
| 2012-10-15 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
| 2012-10-12 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA VLADIMIROVNA GREENHALGH |
| 2012-10-11 |
update statutory_documents DIRECTOR APPOINTED PAUL ROBERT GREENHALGH |
| 2012-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEAD |
| 2012-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA GREENHALGH |
| 2012-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEAD / 09/02/2012 |
| 2012-02-23 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
| 2012-02-15 |
update statutory_documents 08/02/12 FULL LIST |
| 2011-05-12 |
update statutory_documents 08/02/11 FULL LIST |
| 2010-11-30 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
| 2010-05-05 |
update statutory_documents 08/02/10 FULL LIST |
| 2010-03-30 |
update statutory_documents 20/11/09 STATEMENT OF CAPITAL GBP 300 |
| 2010-03-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2010-03-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 10/03/2010 |
| 2009-12-02 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
| 2009-05-07 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
| 2009-02-11 |
update statutory_documents DIRECTOR APPOINTED MICHAEL STEAD |
| 2008-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |