Date | Description |
2024-04-07 |
delete address JOHN LOFTUS HOUSE, SUMMER ROAD THAMES DITTON SURREY KT7 0QQ |
2024-04-07 |
insert address THE FARMHOUSE, SOUTH HOLT FARM DEAN LANE END ROWLAND'S CASTLE ENGLAND PO9 6EL |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES |
2023-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2023 FROM
JOHN LOFTUS HOUSE, SUMMER ROAD
THAMES DITTON
SURREY
KT7 0QQ |
2023-10-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NUCLEUS LIMITED / 01/08/2023 |
2023-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-10-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS MATTHEWS / 08/12/2021 |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2021-04-22 |
insert about_pages_linkeddomain sophiemarchantart.com |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-30 |
delete source_ip 104.27.154.11 |
2021-01-30 |
delete source_ip 104.27.155.11 |
2021-01-30 |
insert about_pages_linkeddomain forgottenbeauties.com |
2021-01-30 |
insert source_ip 104.21.73.5 |
2021-01-30 |
update person_description Sophie Marchant => Sophie Marchant |
2020-10-30 |
update account_ref_day 28 => 31 |
2020-10-30 |
update account_ref_month 12 => 3 |
2020-10-30 |
update accounts_next_due_date 2020-12-28 => 2021-03-31 |
2020-09-24 |
update statutory_documents PREVEXT FROM 28/12/2019 TO 31/03/2020 |
2020-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-28 => 2020-12-28 |
2020-06-24 |
insert source_ip 172.67.136.211 |
2020-05-25 |
delete source_ip 104.26.6.200 |
2020-05-25 |
delete source_ip 104.26.7.200 |
2020-05-25 |
insert person Hannah Smith |
2020-05-25 |
insert source_ip 104.27.154.11 |
2020-05-25 |
insert source_ip 104.27.155.11 |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-16 => 2020-09-28 |
2019-12-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-11-22 |
delete source_ip 104.25.248.19 |
2019-11-22 |
delete source_ip 104.25.249.19 |
2019-11-22 |
insert source_ip 104.26.6.200 |
2019-11-22 |
insert source_ip 104.26.7.200 |
2019-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL STANNARD |
2019-10-07 |
update account_ref_day 29 => 28 |
2019-10-07 |
update accounts_next_due_date 2019-09-29 => 2019-12-16 |
2019-09-16 |
update statutory_documents PREVSHO FROM 29/12/2018 TO 28/12/2018 |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
2019-01-30 |
update person_description Silk Kimsart => Silk Kimsart |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-27 => 2019-09-29 |
2018-12-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-12-26 |
delete person Jennie Millar |
2018-12-26 |
insert person Silk Kimsart |
2018-10-07 |
update account_ref_day 31 => 29 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-27 |
2018-09-27 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 29/12/2017 |
2018-09-20 |
update statutory_documents CURRSHO FROM 31/12/2018 TO 29/12/2018 |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
2018-04-11 |
insert ceo Toby Marchant |
2018-04-11 |
delete person Gail Taylor |
2018-04-11 |
delete person Jacqueline Barron |
2018-04-11 |
delete person Patricia Millet |
2018-04-11 |
insert person Sarah Surtees |
2018-04-11 |
insert person Toby Marchant |
2018-03-01 |
insert person Holly Rubenstein |
2018-03-01 |
insert person Jennie Millar |
2017-11-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-05 |
insert person Clio Hare |
2017-07-05 |
insert person Gail Taylor |
2017-07-05 |
insert person Isabella Lynagh |
2017-07-05 |
insert person Jacqueline Barron |
2017-07-05 |
insert person Jennifer Hamm |
2017-07-05 |
insert person Kelly Hail |
2017-07-05 |
insert person Patricia Millet |
2017-07-05 |
insert person Peter Matthews |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
2017-01-04 |
delete source_ip 104.25.151.118 |
2017-01-04 |
delete source_ip 104.25.152.118 |
2017-01-04 |
insert source_ip 104.25.248.19 |
2017-01-04 |
insert source_ip 104.25.249.19 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-08-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-07-05 |
update statutory_documents 17/06/16 FULL LIST |
2016-06-26 |
delete source_ip 162.159.240.191 |
2016-06-26 |
delete source_ip 198.41.249.190 |
2016-06-26 |
insert source_ip 104.25.151.118 |
2016-06-26 |
insert source_ip 104.25.152.118 |
2016-01-04 |
delete source_ip 206.142.242.141 |
2016-01-04 |
insert source_ip 162.159.240.191 |
2016-01-04 |
insert source_ip 198.41.249.190 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-03 |
delete source_ip 93.152.47.236 |
2015-11-03 |
insert source_ip 206.142.242.141 |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-10 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-08-10 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-07-20 |
update statutory_documents 17/06/15 FULL LIST |
2015-03-05 |
delete phone (65) 6887 3337 |
2015-02-05 |
update website_status FlippedRobots => OK |
2015-02-05 |
delete fax (94) 11 2555922 |
2015-02-05 |
delete phone (94) 11 2035700 |
2015-02-05 |
delete phone (94) 777 743500 |
2015-02-05 |
delete phone 001 010 800 |
2015-02-05 |
delete phone 0033 010 800 |
2015-02-05 |
delete phone 0061 010 800 |
2015-02-05 |
insert fax (65) 6887 3338 |
2015-02-05 |
insert phone (65) 6715 8855 |
2015-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS MATTHEWS / 27/01/2015 |
2014-11-24 |
update website_status OK => FlippedRobots |
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 |
insert contact_pages_linkeddomain synxis.com |
2014-09-22 |
insert terms_pages_linkeddomain synxis.com |
2014-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-11 |
update website_status FlippedRobots => OK |
2014-07-11 |
insert email da..@amanresorts.com |
2014-07-08 |
update website_status OK => FlippedRobots |
2014-07-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-07-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-06-27 |
update statutory_documents 17/06/14 FULL LIST |
2013-11-20 |
delete source_ip 93.152.47.147 |
2013-11-20 |
insert source_ip 93.152.47.236 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-07-01 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-06-24 |
update statutory_documents 17/06/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 6330 - Travel agencies etc; tourist |
2013-06-21 |
insert sic_code 79110 - Travel agency activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-05-20 |
insert phone 0120 992 925 |
2013-05-13 |
delete source_ip 82.112.101.227 |
2013-05-13 |
insert source_ip 93.152.47.147 |
2013-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS MATTHEWS / 15/03/2013 |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-18 |
update statutory_documents 17/06/12 FULL LIST |
2011-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-30 |
update statutory_documents 17/06/11 FULL LIST |
2011-06-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-24 |
update statutory_documents 17/06/10 FULL LIST |
2009-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-26 |
update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
2008-06-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STANNARD / 01/10/2007 |
2007-12-10 |
update statutory_documents NC INC ALREADY ADJUSTED
20/12/06 |
2007-12-10 |
update statutory_documents £ NC 1000/500000
20/12 |
2007-12-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-12-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-12-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-22 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/05 FROM:
JOHN LOFTUS HOUSE, SUMMER ROAD
THAMES DITTON
SURREY
KT7 0QQ |
2005-08-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
2005-08-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-21 |
update statutory_documents SECRETARY RESIGNED |
2005-07-21 |
update statutory_documents SECRETARY RESIGNED |
2005-06-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
2004-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-22 |
update statutory_documents SECRETARY RESIGNED |
2004-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/04 FROM:
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER |
2004-09-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-08-05 |
update statutory_documents S-DIV
23/07/04 |
2004-08-05 |
update statutory_documents SUB DIVIDE 23/07/04 |
2004-07-26 |
update statutory_documents COMPANY NAME CHANGED
ACRE 892 LIMITED
CERTIFICATE ISSUED ON 26/07/04 |
2004-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |