Date | Description |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SAXTON APPLEBY / 28/07/2016 |
2023-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SAXTON APPLEBY / 27/07/2016 |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES |
2021-09-07 |
delete address FLAT 1B 190 WEST HILL LONDON ENGLAND SW15 3SH |
2021-09-07 |
insert address 6 FOLLETT ROAD TOPSHAM EXETER ENGLAND EX3 0JP |
2021-09-07 |
update registered_address |
2021-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2021 FROM
FLAT 1B 190 WEST HILL
LONDON
SW15 3SH
ENGLAND |
2021-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SAXTON APPLEBY / 01/08/2021 |
2021-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SAXTON APPLEBY / 01/08/2021 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
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 |
2021-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-10-07 |
delete address 9 EDENVALE STREET LONDON SW6 2SE |
2019-10-07 |
insert address FLAT 1B 190 WEST HILL LONDON ENGLAND SW15 3SH |
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 |
2019-10-07 |
update registered_address |
2019-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2019 FROM
9 EDENVALE STREET
LONDON
SW6 2SE |
2019-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SAXTON APPLEBY / 04/09/2019 |
2019-09-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SAXTON APPLEBY / 04/09/2019 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-26 |
update num_mort_charges 2 => 4 |
2017-04-26 |
update num_mort_satisfied 0 => 2 |
2017-03-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077175380001 |
2017-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077175380002 |
2017-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077175380003 |
2017-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077175380004 |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
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 |
2016-03-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update num_mort_charges 0 => 2 |
2015-08-07 |
update num_mort_outstanding 0 => 2 |
2015-08-07 |
update returns_last_madeup_date 2014-07-26 => 2015-07-26 |
2015-08-07 |
update returns_next_due_date 2015-08-23 => 2016-08-23 |
2015-07-27 |
update statutory_documents 26/07/15 FULL LIST |
2015-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077175380001 |
2015-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077175380002 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 9 EDENVALE STREET LONDON ENGLAND SW6 2SE |
2014-08-07 |
insert address 9 EDENVALE STREET LONDON SW6 2SE |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-26 => 2014-07-26 |
2014-08-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-07-31 |
update statutory_documents 26/07/14 FULL LIST |
2014-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SAXTON APPLEBY / 29/03/2014 |
2014-04-07 |
delete address 178 WANDSWORTH BRIDGE ROAD LONDON ENGLAND SW6 2UQ |
2014-04-07 |
insert address 9 EDENVALE STREET LONDON ENGLAND SW6 2SE |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-07 |
update registered_address |
2014-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
178 WANDSWORTH BRIDGE ROAD
LONDON
SW6 2UQ
ENGLAND |
2014-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SAXTON APPLEBY / 31/03/2014 |
2014-03-27 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete address THICKETS COTTAGE UPPER CHUTE ANDOVER HAMPSHIRE SP11 9EG |
2013-10-07 |
insert address 178 WANDSWORTH BRIDGE ROAD LONDON ENGLAND SW6 2UQ |
2013-10-07 |
update registered_address |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
THICKETS COTTAGE UPPER CHUTE
ANDOVER
HAMPSHIRE
SP11 9EG |
2013-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SAXTON APPLEBY / 06/09/2013 |
2013-08-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-26 => 2013-07-26 |
2013-08-01 |
update returns_next_due_date 2013-08-23 => 2014-08-23 |
2013-07-31 |
update statutory_documents 26/07/13 FULL LIST |
2013-06-22 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-22 |
update returns_last_madeup_date null => 2012-07-26 |
2013-06-22 |
update returns_next_due_date 2012-08-23 => 2013-08-23 |
2012-08-14 |
update statutory_documents 26/07/12 FULL LIST |
2012-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SAXTON APPLEBY / 13/08/2012 |
2012-03-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUNO CARVALHO |
2011-11-14 |
update statutory_documents CURRSHO FROM 31/07/2012 TO 31/12/2011 |
2011-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARTH LESTER |
2011-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARTH LESTER |
2011-09-23 |
update statutory_documents 26/07/11 STATEMENT OF CAPITAL GBP 3 |
2011-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2011 FROM
SHEPHERDS COTTAGE UPPER CHUTE
ANDOVER
HAMPSHIRE
SP11 9ER
UNITED KINGDOM |
2011-08-11 |
update statutory_documents DIRECTOR APPOINTED BRUNO ESPIRITO SANTO CARVALHO |
2011-08-11 |
update statutory_documents DIRECTOR APPOINTED GARTH LESTER |
2011-07-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |