Date | Description |
2024-11-15 |
update website_status IndexPageFetchError => OK |
2024-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID COLE / 14/10/2024 |
2024-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2024 FROM
FLAT 2 18 LAWN ROAD
LONDON
LONDON
NW3 2XR
UNITED KINGDOM |
2024-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLE / 10/10/2024 |
2024-10-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID COLE / 10/10/2024 |
2024-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/24, NO UPDATES |
2024-07-03 |
update website_status OK => IndexPageFetchError |
2024-06-04 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
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 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES |
2023-04-24 |
delete otherexecutives Julia Porter |
2023-04-24 |
delete otherexecutives Mark Mina |
2023-04-24 |
delete about_pages_linkeddomain demolake.com |
2023-04-24 |
delete address Colonial Buildings, 59-61 Hatton Garden, London, EC1N 8LS |
2023-04-24 |
delete contact_pages_linkeddomain demolake.com |
2023-04-24 |
delete index_pages_linkeddomain demolake.com |
2023-04-24 |
delete person Julia Porter |
2023-04-24 |
delete person Mark Mina |
2023-04-24 |
delete person Renee Karsdorf |
2023-04-24 |
delete service_pages_linkeddomain demolake.com |
2023-04-24 |
insert address 18 Lawn Rd, London, NW3 2XR |
2023-04-24 |
insert person Allan Freeman |
2023-04-24 |
insert person Aris Tsontzos |
2023-04-24 |
insert person Lee Witherell |
2023-04-24 |
insert person Tom Burke |
2023-04-24 |
update name CCB fast.MAP => CCB Fastmap |
2023-04-24 |
update person_description David Cole => David Cole |
2023-04-24 |
update primary_contact Colonial Buildings, 59-61 Hatton Garden, London, EC1N 8LS => 18 Lawn Rd, London, NW3 2XR |
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 |
2022-10-29 |
insert otherexecutives Julia Porter |
2022-10-29 |
insert otherexecutives Mark Mina |
2022-10-29 |
delete address Atrium - 2.20, Stables Market, Chalk Farm Road, London, NW1 8AH |
2022-10-29 |
delete address Atrium 2.20, Stables Market, Chalk Farm Rd, London, NW1 8AH |
2022-10-29 |
delete person Allan Freeman |
2022-10-29 |
delete person Aris Tsontzos |
2022-10-29 |
delete person Lee Witherell |
2022-10-29 |
delete person Tom Burke |
2022-10-29 |
insert about_pages_linkeddomain demolake.com |
2022-10-29 |
insert address Colonial Buildings, 59-61 Hatton Garden, London, EC1N 8LS |
2022-10-29 |
insert contact_pages_linkeddomain demolake.com |
2022-10-29 |
insert index_pages_linkeddomain demolake.com |
2022-10-29 |
insert person Julia Porter |
2022-10-29 |
insert person Mark Mina |
2022-10-29 |
insert person Renee Karsdorf |
2022-10-29 |
insert service_pages_linkeddomain demolake.com |
2022-10-29 |
update name CCB Fastmap => CCB fast.MAP |
2022-10-29 |
update person_description David Cole => David Cole |
2022-10-29 |
update primary_contact Atrium - 2.20, Stables Market, Chalk Farm Road, London, NW1 8AH => Colonial Buildings, 59-61 Hatton Garden, London, EC1N 8LS |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES |
2020-12-07 |
delete address LABS ATRIUM 2.20 STABLES MARKET CHALK FARM ROAD LONDON ENGLAND NW1 8AH |
2020-12-07 |
insert address FLAT 2 18 LAWN ROAD LONDON LONDON UNITED KINGDOM NW3 2XR |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-07 |
update registered_address |
2020-10-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
2020-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2020 FROM
LABS ATRIUM 2.20 STABLES MARKET
CHALK FARM ROAD
LONDON
NW1 8AH
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
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 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
2018-08-07 |
delete address COLONIAL BUILDINGS 59-61 HATTON GARDEN LONDON EC1N 8LS |
2018-08-07 |
insert address LABS ATRIUM 2.20 STABLES MARKET CHALK FARM ROAD LONDON ENGLAND NW1 8AH |
2018-08-07 |
update registered_address |
2018-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2018 FROM
COLONIAL BUILDINGS 59-61 HATTON GARDEN
LONDON
EC1N 8LS |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-03 => 2015-10-03 |
2015-12-07 |
update returns_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-02 |
update statutory_documents 03/10/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address COLONIAL BUILDINGS HATTON GARDEN LONDON EC1N 8LS |
2014-11-07 |
insert address COLONIAL BUILDINGS 59-61 HATTON GARDEN LONDON EC1N 8LS |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-03 => 2014-10-03 |
2014-11-07 |
update returns_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
COLONIAL BUILDINGS HATTON GARDEN
LONDON
EC1N 8LS |
2014-10-20 |
update statutory_documents 03/10/14 FULL LIST |
2014-10-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address C/O BERLEY 76 NEW CAVENDISH STREET LONDON W1G 9TB |
2014-01-07 |
insert address COLONIAL BUILDINGS HATTON GARDEN LONDON EC1N 8LS |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-10-03 => 2013-10-03 |
2014-01-07 |
update returns_next_due_date 2013-10-31 => 2014-10-31 |
2013-12-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-12-19 |
update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 703.10 |
2013-12-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-12-11 |
update statutory_documents 11/12/13 STATEMENT OF CAPITAL GBP 713.15 |
2013-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
C/O BERLEY
76 NEW CAVENDISH STREET
LONDON
W1G 9TB |
2013-12-02 |
update statutory_documents 03/10/13 FULL LIST |
2013-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SEABROOK |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-03 => 2012-10-03 |
2013-06-23 |
update returns_next_due_date 2012-10-31 => 2013-10-31 |
2012-11-19 |
update statutory_documents 03/10/12 FULL LIST |
2012-11-06 |
update statutory_documents 06/11/12 STATEMENT OF CAPITAL GBP 1010.20 |
2012-10-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents 03/10/11 FULL LIST |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-04 |
update statutory_documents 03/10/10 FULL LIST |
2010-09-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-05 |
update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 1042.25 |
2010-06-17 |
update statutory_documents 29/01/10 STATEMENT OF CAPITAL GBP 1000.25 |
2010-06-17 |
update statutory_documents 29/01/10 STATEMENT OF CAPITAL GBP 1031.25 |
2010-06-14 |
update statutory_documents ADOPT ARTICLES 29/01/2010 |
2010-01-04 |
update statutory_documents 03/10/09 FULL LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLE / 03/10/2009 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEABROOK / 03/10/2009 |
2009-07-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
2008-06-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/08 FROM:
76 NEW CAVENDISH STREET
LONDON
W1G 9TB |
2008-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-08-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
2006-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-03 |
update statutory_documents SECRETARY RESIGNED |
2006-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |