Date | Description |
2025-05-13 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2025-04-29 |
update statutory_documents CESSATION OF ROBERT JOHN PENN AS A PSC |
2025-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PENN |
2024-07-10 |
update statutory_documents ORDER OF COURT TO WIND UP |
2024-06-27 |
update statutory_documents ORDER OF COURT TO WIND UP |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-12-08 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 11/10/2023 |
2023-10-31 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES |
2023-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD AINSWORTH |
2022-12-18 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 11/10/2022 |
2022-09-27 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-12-07 |
update company_status Active => Voluntary Arrangement |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES |
2021-10-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN PENN |
2021-10-28 |
update statutory_documents CESSATION OF WISHEN SARL AS A PSC |
2021-10-22 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2021-10-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update num_mort_outstanding 1 => 0 |
2021-10-07 |
update num_mort_satisfied 2 => 3 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072890030003 |
2021-08-07 |
delete address OFFICE 1 MARLOWE HOUSE WATLING STREET HOCKLIFFE LEIGHTON BUZZARD ENGLAND LU7 9LS |
2021-08-07 |
insert address C/O MACKRELL. SOLICITORS SAVOY HILL HOUSE SAVOY HILL LONDON ENGLAND WC2R 0BU |
2021-08-07 |
update registered_address |
2021-07-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-20 |
update statutory_documents FIRST GAZETTE |
2021-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2021 FROM
OFFICE 1 MARLOWE HOUSE
WATLING STREET
HOCKLIFFE
LEIGHTON BUZZARD
LU7 9LS
ENGLAND |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, 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 |
2020-12-23 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-01-07 |
delete address EXPERIENCE HOUSE 5 PORT HILL HERTFORD ENGLAND SG14 1PJ |
2020-01-07 |
insert address OFFICE 1 MARLOWE HOUSE WATLING STREET HOCKLIFFE LEIGHTON BUZZARD ENGLAND LU7 9LS |
2020-01-07 |
update registered_address |
2019-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2019 FROM
EXPERIENCE HOUSE 5 PORT HILL
HERTFORD
SG14 1PJ
ENGLAND |
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 |
2019-09-30 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-09-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/09/2019 |
2019-06-16 |
delete address 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE UNITED KINGDOM RG7 8NN |
2019-06-16 |
insert address EXPERIENCE HOUSE 5 PORT HILL HERTFORD ENGLAND SG14 1PJ |
2019-06-16 |
update registered_address |
2019-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2019 FROM
5 JUPITER HOUSE CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE
RG7 8NN
UNITED KINGDOM |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-05-07 |
update num_mort_charges 2 => 3 |
2019-05-07 |
update num_mort_outstanding 0 => 1 |
2019-04-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072890030003 |
2019-04-07 |
update num_mort_outstanding 1 => 0 |
2019-04-07 |
update num_mort_satisfied 1 => 2 |
2019-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072890030002 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-31 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-06-07 |
delete address 66 PRESCOT STREET LONDON E1 8NN |
2018-06-07 |
insert address 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE UNITED KINGDOM RG7 8NN |
2018-06-07 |
update registered_address |
2018-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2018 FROM
66 PRESCOT STREET
LONDON
E1 8NN |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WISHEN SARL |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-06 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-12-19 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update num_mort_charges 1 => 2 |
2016-07-07 |
update num_mort_outstanding 0 => 1 |
2016-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072890030002 |
2016-05-12 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-05-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2016-09-30 |
2016-05-12 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCA MURARO |
2016-04-25 |
update statutory_documents 31/03/16 FULL LIST |
2016-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD AINSWORTH / 31/03/2016 |
2016-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PENN / 31/03/2016 |
2016-03-07 |
update statutory_documents 31/05/15 TOTAL EXEMPTION FULL |
2016-01-07 |
update account_ref_month 5 => 12 |
2015-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL RUSSELL-BATES |
2015-12-03 |
update statutory_documents CURRSHO FROM 31/05/2016 TO 31/12/2015 |
2015-11-18 |
update statutory_documents 17/08/15 STATEMENT OF CAPITAL GBP 93300.00 |
2015-07-07 |
update num_mort_outstanding 1 => 0 |
2015-07-07 |
update num_mort_satisfied 0 => 1 |
2015-06-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-05-07 |
delete address 66 PRESCOT STREET LONDON ENGLAND E1 8NN |
2015-05-07 |
insert address 66 PRESCOT STREET LONDON E1 8NN |
2015-05-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANCIA WISHKOVICH |
2015-04-16 |
update statutory_documents DIRECTOR APPOINTED MR LUCA MURARO |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-04-01 |
update statutory_documents 31/03/15 FULL LIST |
2015-03-11 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-16 |
update statutory_documents DIRECTOR APPOINTED DANCIA MARIA WISHKOVICH |
2014-08-07 |
delete address 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE WD7 9AD |
2014-08-07 |
insert address 66 PRESCOT STREET LONDON ENGLAND E1 8NN |
2014-08-07 |
update registered_address |
2014-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2014 FROM, 3A CHESTNUT HOUSE, FARM CLOSE, SHENLEY, HERTFORDSHIRE, WD7 9AD |
2014-06-07 |
delete address 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE UNITED KINGDOM WD7 9AD |
2014-06-07 |
insert address 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE WD7 9AD |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-05-09 |
update statutory_documents 31/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-12 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-23 |
delete address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR |
2013-06-23 |
insert address 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE UNITED KINGDOM WD7 9AD |
2013-06-23 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-28 |
update statutory_documents DIRECTOR APPOINTED MR BERNARD AINSWORTH |
2013-05-22 |
update statutory_documents 31/03/13 FULL LIST |
2012-11-19 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2012 FROM, 1ST FLOOR, 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, ENGLAND |
2012-04-03 |
update statutory_documents DIRECTOR APPOINTED MR NEIL RUSSELL-BATES |
2012-04-03 |
update statutory_documents 31/03/12 FULL LIST |
2012-02-21 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-01-26 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 31/05/2011 |
2011-12-27 |
update statutory_documents 01/06/11 STATEMENT OF CAPITAL GBP 100 |
2011-12-14 |
update statutory_documents 01/06/11 STATEMENT OF CAPITAL GBP 100 |
2011-12-06 |
update statutory_documents 01/06/11 STATEMENT OF CAPITAL GBP 100 |
2011-08-23 |
update statutory_documents 01/06/11 STATEMENT OF CAPITAL GBP 1 |
2011-06-29 |
update statutory_documents 18/06/11 FULL LIST |
2010-08-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-06-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |