Date | Description |
2023-09-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2023-09-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-30 => 2024-05-30 |
2023-08-28 |
update statutory_documents 30/08/22 TOTAL EXEMPTION FULL |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES |
2023-06-07 |
update account_ref_day 31 => 30 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-30 |
2023-05-30 |
update statutory_documents PREVSHO FROM 31/08/2022 TO 30/08/2022 |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21 |
2022-02-07 |
update account_ref_day 30 => 31 |
2022-02-07 |
update account_ref_month 4 => 8 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-05-31 |
2022-01-26 |
update statutory_documents PREVEXT FROM 30/04/2021 TO 31/08/2021 |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES |
2021-04-07 |
delete address 80 SCOTNEY HOUSE MEAD PLACE LONDON ENGLAND E9 6SW |
2021-04-07 |
insert address 50 WENHAM HOUSE ASCALON STREET LONDON ENGLAND SW8 4DZ |
2021-04-07 |
update registered_address |
2021-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2021 FROM
80 SCOTNEY HOUSE MEAD PLACE
LONDON
E9 6SW
ENGLAND |
2021-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DAVID AGERMAN ROSS / 09/03/2021 |
2021-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA AGERMAN ROSS / 09/03/2021 |
2021-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TACK PRESS LIMITED / 09/03/2021 |
2021-02-07 |
delete address STUDIO 2 ROSE LIPMAN BUILDING 43 DE BEAUVOIR ROAD LONDON ENGLAND N1 5SQ |
2021-02-07 |
insert address 80 SCOTNEY HOUSE MEAD PLACE LONDON ENGLAND E9 6SW |
2021-02-07 |
update registered_address |
2020-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2020 FROM
STUDIO 2 ROSE LIPMAN BUILDING
43 DE BEAUVOIR ROAD
LONDON
N1 5SQ
ENGLAND |
2020-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TACK PRESS LIMITED / 02/12/2020 |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-11-07 |
update company_status Active - Proposal to Strike off => Active |
2019-10-07 |
update company_status Active => Active - Proposal to Strike off |
2019-10-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
2019-10-01 |
update statutory_documents FIRST GAZETTE |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-10 => 2020-01-31 |
2019-01-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2019-01-07 |
update account_ref_month 6 => 4 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2019-03-10 |
2018-12-11 |
update statutory_documents PREVSHO FROM 30/06/2018 TO 30/04/2018 |
2018-12-10 |
update statutory_documents CURRSHO FROM 30/06/2019 TO 30/04/2019 |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-07 |
delete address 7 ABILITY PLAZA ARBUTUS STREET LONDON ENGLAND E8 4DT |
2017-12-07 |
insert address STUDIO 2 ROSE LIPMAN BUILDING 43 DE BEAUVOIR ROAD LONDON ENGLAND N1 5SQ |
2017-12-07 |
update registered_address |
2017-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2017 FROM
7 ABILITY PLAZA
ARBUTUS STREET
LONDON
E8 4DT
ENGLAND |
2017-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TACK PRESS LIMITED / 23/10/2017 |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
2017-06-07 |
update num_mort_outstanding 1 => 0 |
2017-06-07 |
update num_mort_satisfied 0 => 1 |
2017-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077058550001 |
2016-08-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-08-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-07-12 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
delete address 283 KINGSLAND ROAD LONDON E2 8AS |
2016-06-07 |
insert address 7 ABILITY PLAZA ARBUTUS STREET LONDON ENGLAND E8 4DT |
2016-06-07 |
update registered_address |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM
283 KINGSLAND ROAD
LONDON
E2 8AS |
2016-03-25 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-11-07 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-10-03 |
update statutory_documents 14/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-19 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address BRIDGE HOUSE 283 KINGSLAND ROAD LONDON ENGLAND E2 8AS |
2014-11-07 |
insert address 283 KINGSLAND ROAD LONDON E2 8AS |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-11-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-10-24 |
update statutory_documents 14/07/14 FULL LIST |
2014-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS AGERMAN ROSS / 24/10/2014 |
2014-10-20 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS AGERMAN ROSS |
2014-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
BRIDGE HOUSE 283 KINGSLAND ROAD
LONDON
E2 8AS
ENGLAND |
2014-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA AGERMAN ROSS / 03/10/2014 |
2014-10-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOHANNA AGERMAN ROSS / 03/10/2014 |
2014-06-07 |
update num_mort_charges 0 => 1 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077058550001 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-30 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-08-01 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-07-18 |
update statutory_documents 14/07/13 FULL LIST |
2013-06-25 |
delete address 80 SCOTNEY HOUSE MEAD PLACE LONDON ENGLAND E9 6SW |
2013-06-25 |
insert address BRIDGE HOUSE 283 KINGSLAND ROAD LONDON ENGLAND E2 8AS |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update registered_address |
2013-06-21 |
insert sic_code 58142 - Publishing of consumer and business journals and periodicals |
2013-06-21 |
update account_ref_day 31 => 30 |
2013-06-21 |
update account_ref_month 7 => 6 |
2013-06-21 |
update accounts_next_due_date 2013-04-14 => 2013-03-31 |
2013-06-21 |
update returns_last_madeup_date null => 2012-07-14 |
2013-06-21 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2013-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
80 SCOTNEY HOUSE
MEAD PLACE
LONDON
E9 6SW
ENGLAND |
2013-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
BRIDGE HOUSE KINGSLAND ROAD
LONDON
E2 8AS
ENGLAND |
2013-04-04 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-19 |
update statutory_documents PREVSHO FROM 31/07/2012 TO 30/06/2012 |
2012-07-19 |
update statutory_documents 14/07/12 FULL LIST |
2011-07-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |