Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update company_status Active - Proposal to Strike off => Active |
2023-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-10-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-22 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-11-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-10-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIDAZIZ KASIMOV |
2022-10-04 |
update statutory_documents CESSATION OF JAMES ALBERT GONZALVES AS A PSC |
2022-09-01 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/21 |
2022-08-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES |
2022-08-16 |
update statutory_documents FIRST GAZETTE |
2022-03-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-07 |
update company_status Active - Proposal to Strike off => Active |
2021-03-25 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
2021-03-12 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. ELNA PAULETTE LAFORTUNE / 20/11/2020 |
2021-03-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
2020-12-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-11-17 |
update statutory_documents FIRST GAZETTE |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-27 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
2019-01-07 |
delete address LAS SUITE 5 PERCY STREET LONDON W1T 1DG |
2019-01-07 |
insert address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ |
2019-01-07 |
update registered_address |
2018-12-06 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-06 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM
LAS SUITE 5 PERCY STREET
LONDON
W1T 1DG |
2018-11-08 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
2018-05-11 |
update statutory_documents DIRECTOR APPOINTED ELNA PAULETTE LAFORTUNE |
2018-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOLLY ROSELIE |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-14 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
2016-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-26 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-07-07 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-06-01 |
update statutory_documents 28/05/16 FULL LIST |
2015-08-09 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-08-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-08-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-06-07 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-06-07 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-05-28 |
update statutory_documents 28/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-16 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-06-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-05-28 |
update statutory_documents 28/05/14 FULL LIST |
2013-09-06 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-09-06 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-08-23 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
delete address INTERSHORE SUITES VERNON HOUSE SICILIAN AVENUE LONDON WC1A 2QS |
2013-07-01 |
insert address LAS SUITE 5 PERCY STREET LONDON W1T 1DG |
2013-07-01 |
update registered_address |
2013-07-01 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-07-01 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
update returns_last_madeup_date 2011-05-28 => 2012-05-28 |
2013-06-21 |
update returns_next_due_date 2012-06-25 => 2013-06-25 |
2013-06-14 |
update statutory_documents DIRECTOR APPOINTED MS MOLLY RITA ROSELIE |
2013-06-14 |
update statutory_documents 28/05/13 FULL LIST |
2013-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAETANNE ANTAT |
2013-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
INTERSHORE SUITES VERNON HOUSE
SICILIAN AVENUE
LONDON
WC1A 2QS |
2012-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2012-07-06 |
update statutory_documents 28/05/12 FULL LIST |
2011-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2011-06-13 |
update statutory_documents 28/05/11 FULL LIST |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAETANNE SHARON ANTAT / 28/05/2011 |
2010-05-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |