Date | Description |
2023-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN CHARLES ALEXANDER STEWART / 31/10/2023 |
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 |
2023-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-09-30 |
2022-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-30 |
2022-08-07 |
delete address THE CLUBHOUSE MAYFAIR, 50 GROSVENOR HILL, MAYFAIR GROSVENOR HILL LONDON ENGLAND W1K 3QT |
2022-08-07 |
insert address SPACES - VICTORIA SUITE 451-452 25 WILTON ROAD LONDON ENGLAND SW1V 1LW |
2022-08-07 |
update registered_address |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES |
2022-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM
THE CLUBHOUSE MAYFAIR, 50 GROSVENOR HILL, MAYFAIR GROSVENOR HILL
LONDON
W1K 3QT
ENGLAND |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-07 |
delete address 16 BERKELEY STREET LONDON ENGLAND W1J 8DZ |
2021-06-07 |
insert address THE CLUBHOUSE MAYFAIR, 50 GROSVENOR HILL, MAYFAIR GROSVENOR HILL LONDON ENGLAND W1K 3QT |
2021-06-07 |
update registered_address |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2021 FROM
16 BERKELEY STREET
LONDON
W1J 8DZ
ENGLAND |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MARSHALL |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN PEARSON |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABIGAIL PEARSON |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-12 |
update statutory_documents SECRETARY APPOINTED MRS ABIGAIL JANE PEARSON |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-07-07 |
delete address 1 BERKELEY STREET LONDON ENGLAND W1J 8DJ |
2017-07-07 |
insert address 16 BERKELEY STREET LONDON ENGLAND W1J 8DZ |
2017-07-07 |
update registered_address |
2017-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2017 FROM
1 BERKELEY STREET
LONDON
W1J 8DJ
ENGLAND |
2017-06-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DOUGLAS CHAPMAN |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-05-22 |
update statutory_documents DIRECTOR APPOINTED MR DAMIAN CHARLES ALEXANDER STEWART |
2016-09-07 |
update account_category SMALL => FULL |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-07 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-07-05 |
2016-06-07 |
update statutory_documents 07/06/16 FULL LIST |
2016-06-06 |
update statutory_documents 01/06/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-08-09 |
delete address 34 LIME STREET LONDON EC3M 7AT |
2015-08-09 |
insert address 1 BERKELEY STREET LONDON ENGLAND W1J 8DJ |
2015-08-09 |
update registered_address |
2015-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2015 FROM
34 LIME STREET
LONDON
EC3M 7AT |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-01 |
update statutory_documents 01/06/15 FULL LIST |
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 |
2014-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-07-07 |
delete address 34 LIME STREET LONDON ENGLAND EC3M 7AT |
2014-07-07 |
insert address 34 LIME STREET LONDON EC3M 7AT |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-07-02 |
update statutory_documents ADOPT ARTICLES 23/06/2014 |
2014-06-27 |
update statutory_documents 01/06/14 FULL LIST |
2014-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATT |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-08-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-07-02 |
update statutory_documents 01/06/13 FULL LIST |
2013-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN NICHOLAS GUY PEARSON / 01/07/2012 |
2013-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WATT / 01/07/2012 |
2013-06-21 |
delete address 21 CURTAIN ROAD LONDON ENGLAND EC2A 3LT |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert address 34 LIME STREET LONDON ENGLAND EC3M 7AT |
2013-06-21 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-06-20 |
update statutory_documents 09/04/13 STATEMENT OF CAPITAL GBP 1053.98 |
2013-06-19 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2013-04-24 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-04-24 |
update statutory_documents ADOPT ARTICLES 09/04/2013 |
2013-04-24 |
update statutory_documents 09/04/13 STATEMENT OF CAPITAL GBP 987.98 |
2012-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2012 FROM
21 CURTAIN ROAD
LONDON
EC2A 3LT
ENGLAND |
2012-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-06-12 |
update statutory_documents 01/06/12 FULL LIST |
2011-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-06-02 |
update statutory_documents 01/06/11 FULL LIST |
2011-03-17 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010 |
2010-07-29 |
update statutory_documents 21/06/10 STATEMENT OF CAPITAL GBP 658 |
2010-07-15 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES WATT |
2010-07-12 |
update statutory_documents DIRECTOR APPOINTED CHARLES MARSHALL |
2010-07-12 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER WILLIAM COLE |
2010-07-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-07-08 |
update statutory_documents CHANGE OF NAME 18/06/2010 |
2010-06-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |