Date | Description |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-17 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
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 |
2021-04-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
2019-06-15 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-15 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
2018-06-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-26 |
update personal_address This information is on record |
2018-03-26 |
update personal_address This information is on record |
2018-03-26 |
update personal_address This information is on record |
2018-03-07 |
delete address 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY UNITED KINGDOM GU7 1XW |
2018-03-07 |
insert address 5 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY UNITED KINGDOM GU7 1XW |
2018-03-07 |
update registered_address |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
2018-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2018 FROM
3 GODALMING BUSINESS CENTRE
WOOLSACK WAY
GODALMING
SURREY
GU7 1XW
UNITED KINGDOM |
2017-11-03 |
update person_usual_residence_country JULIE ANN CARLING: ENGLAND => UNITED KINGDOM |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DERRICK JOHN CARLING / 11/02/2008 |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2016-05-12 |
delete address NEW PENDEREL HOUSE, 2ND FLOOR, 283-288, HIGH HOLBORN, LONDON. WC1V 7HP |
2016-05-12 |
insert address 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY UNITED KINGDOM GU7 1XW |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-05-12 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-04-12 |
update personal_address This information is on record |
2016-04-12 |
update personal_address This information is on record |
2016-04-12 |
update personal_address This information is on record |
2016-04-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-30 |
update statutory_documents 10/02/16 FULL LIST |
2016-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2016 FROM
NEW PENDEREL HOUSE, 2ND FLOOR,
283-288, HIGH HOLBORN,
LONDON.
WC1V 7HP |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-05 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-10 |
update personal_address This information is on record |
2015-03-07 |
delete address NEW PENDEREL HOUSE, 2ND FLOOR, 283-288, HIGH HOLBORN, LONDON. ENGLAND WC1V 7HP |
2015-03-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2015-03-07 |
insert address NEW PENDEREL HOUSE, 2ND FLOOR, 283-288, HIGH HOLBORN, LONDON. WC1V 7HP |
2015-03-07 |
insert sic_code 99999 - Dormant Company |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-10 => 2015-02-10 |
2015-03-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-02-10 |
update statutory_documents 10/02/15 FULL LIST |
2015-02-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN CARLING / 01/07/2014 |
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 |
2014-09-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-08 |
update personal_address This information is on record |
2014-08-08 |
update personal_address This information is on record |
2014-08-07 |
delete address 35 PAUL STREET LONDON EC2A 4UQ |
2014-08-07 |
insert address NEW PENDEREL HOUSE, 2ND FLOOR, 283-288, HIGH HOLBORN, LONDON. ENGLAND WC1V 7HP |
2014-08-07 |
update registered_address |
2014-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
35 PAUL STREET
LONDON
EC2A 4UQ |
2014-03-08 |
delete otherexecutives SALLY ELIZABETH CARTER |
2014-03-08 |
delete person SALLY ELIZABETH CARTER |
2014-03-08 |
update number_of_registered_officers 5 => 4 |
2014-03-07 |
update returns_last_madeup_date 2013-02-10 => 2014-02-10 |
2014-03-07 |
update returns_next_due_date 2014-03-10 => 2015-03-10 |
2014-02-10 |
update statutory_documents 10/02/14 FULL LIST |
2014-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY CARTER |
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 |
2013-09-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-05 |
update person_identity_version JULIE ANN CARLING: 0006 => 0007 |
2013-07-05 |
update person_name JULIE ANN BARKER => JULIE ANN CARLING |
2013-07-05 |
update person_name JULIE ANN BARKER => JULIE ANN CARLING |
2013-07-05 |
update person_name JULIE ANN BARKER => JULIE ANN CARLING |
2013-07-05 |
update person_name JULIE ANN BARKER => JULIE ANN CARLING |
2013-07-05 |
update person_name JULIE ANN BARKER => JULIE ANN CARLING |
2013-06-25 |
update returns_last_madeup_date 2012-02-10 => 2013-02-10 |
2013-06-25 |
update returns_next_due_date 2013-03-10 => 2014-03-10 |
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 |
2013-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN BARKER / 01/01/2013 |
2013-05-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE ANN BARKER / 01/01/2013 |
2013-04-30 |
update statutory_documents 10/02/13 FULL LIST |
2012-09-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-13 |
update statutory_documents 10/02/12 FULL LIST |
2011-10-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-11 |
update statutory_documents 10/02/11 FULL LIST |
2010-09-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-10 |
update statutory_documents 10/02/10 FULL LIST |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE DANE / 10/02/2010 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN BARKER / 10/02/2010 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DERRICK JOHN CARLING / 10/02/2010 |
2010-02-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE ANN BARKER / 10/02/2010 |
2009-10-20 |
update statutory_documents DIRECTOR APPOINTED MRS SALLY ELIZABETH CARTER |
2009-04-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-08 |
update statutory_documents PREVSHO FROM 28/02/2009 TO 31/12/2008 |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2008-03-31 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JULIE ANN BARKER |
2008-03-28 |
update statutory_documents DIRECTOR APPOINTED WILLIAM DERRICK JOHN CARLING |
2008-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
35 PAUL STREET
LONDON
EC2A 4UQ |
2008-03-25 |
update statutory_documents DIRECTOR APPOINTED JULIE DANE |
2008-03-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED |
2008-03-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED |
2008-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |