Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-08 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-30 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-01-31 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-10-27 |
delete source_ip 80.235.239.214 |
2022-10-27 |
insert source_ip 54.195.30.11 |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES |
2022-03-20 |
delete source_ip 195.224.251.182 |
2022-03-20 |
insert source_ip 80.235.239.214 |
2022-03-20 |
update website_status FlippedRobots => OK |
2022-03-08 |
update website_status OK => FlippedRobots |
2022-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW WESTON / 24/02/2022 |
2022-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW WESTON / 24/02/2022 |
2022-02-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-01-11 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-19 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-07-08 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-06-03 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-02-07 |
update num_mort_outstanding 2 => 0 |
2019-02-07 |
update num_mort_satisfied 6 => 8 |
2019-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW WESTON / 14/01/2019 |
2019-01-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-01-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2019-01-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW WESTON / 14/01/2019 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
2018-09-21 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2015-08-31 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-29 |
update statutory_documents 28/02/17 TOTAL EXEMPTION SMALL |
2017-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW WESTON / 04/10/2017 |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
2017-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW WESTON / 04/10/2017 |
2017-06-09 |
update account_ref_day 31 => 28 |
2017-06-09 |
update account_ref_month 8 => 2 |
2017-06-09 |
update accounts_next_due_date 2017-05-31 => 2017-11-30 |
2017-05-24 |
update statutory_documents PREVEXT FROM 31/08/2016 TO 28/02/2017 |
2016-12-21 |
delete address 5 GIFFARD COURT MILLBROOK CLOSE NORTHAMPTON ENGLAND NN5 5JF |
2016-12-21 |
insert address SPENCER HOUSE CATHERINE WHEEL YARD LITTLE ST. JAME'S STREET LONDON UNITED KINGDOM SW1A 1DR |
2016-12-21 |
update registered_address |
2016-12-11 |
insert address Spencer House
Catherine Wheel Yard (off Little St. James's Street)
Saint James's
London SW1A 1DR |
2016-12-11 |
update primary_contact null => Spencer House
Catherine Wheel Yard (off Little St. James's Street)
Saint James's
London SW1A 1DR |
2016-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2016 FROM
5 GIFFARD COURT MILLBROOK CLOSE
NORTHAMPTON
NN5 5JF
ENGLAND |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
2016-07-08 |
delete address 7 ROYAL ARCADE ALBEMARLE STREET LONDON W1S 4SG |
2016-07-08 |
insert address 5 GIFFARD COURT MILLBROOK CLOSE NORTHAMPTON ENGLAND NN5 5JF |
2016-07-08 |
update registered_address |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2016 FROM
7 ROYAL ARCADE
ALBEMARLE STREET
LONDON
W1S 4SG |
2016-05-24 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-04-09 |
delete address 11.00am to 5.30pm
7 Royal Arcade, Albemarle Street, London W1S 4SG |
2016-04-09 |
delete address 7 Royal Arcade, Albemarle Street
London W1S 4SG
UK |
2016-04-09 |
delete fax + 44 (0) 20 7491 9240 |
2016-04-09 |
update primary_contact 7 Royal Arcade, Albemarle Street
London W1S 4SG
UK => null |
2015-11-09 |
update returns_last_madeup_date 2014-10-05 => 2015-10-05 |
2015-11-09 |
update returns_next_due_date 2015-11-02 => 2016-11-02 |
2015-10-09 |
update statutory_documents 05/10/15 FULL LIST |
2015-06-10 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-10 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-21 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-14 |
delete source_ip 195.224.251.162 |
2015-03-14 |
insert source_ip 195.224.251.182 |
2015-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERENICE WESTON |
2015-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERENICE WESTON |
2014-11-07 |
update returns_last_madeup_date 2013-10-05 => 2014-10-05 |
2014-11-07 |
update returns_next_due_date 2014-11-02 => 2015-11-02 |
2014-10-06 |
update statutory_documents 05/10/14 FULL LIST |
2014-08-15 |
delete address 11.00am to 5.00pm
7 Royal Arcade, Albemarle Street, London W1S 4SG |
2014-08-15 |
insert address 11.00am to 5.30pm
7 Royal Arcade, Albemarle Street, London W1S 4SG |
2014-08-15 |
update founded_year 1967 => 1968 |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-03-11 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-05 => 2013-10-05 |
2013-11-07 |
update returns_next_due_date 2013-11-02 => 2014-11-02 |
2013-10-05 |
update statutory_documents 05/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-09-06 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-08-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-08-27 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-08-27 |
update statutory_documents FIRST GAZETTE |
2013-06-23 |
update returns_last_madeup_date 2011-10-05 => 2012-10-05 |
2013-06-23 |
update returns_next_due_date 2012-11-02 => 2013-11-02 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-05 |
update statutory_documents 05/10/12 FULL LIST |
2012-05-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-11-17 |
update statutory_documents 05/10/11 FULL LIST |
2011-05-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-08 |
update statutory_documents 05/10/10 FULL LIST |
2010-05-29 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-14 |
update statutory_documents 05/10/09 FULL LIST |
2009-06-09 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
2008-04-16 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-11-01 |
update statutory_documents RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
2007-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
2006-06-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-11-10 |
update statutory_documents RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
2005-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-10-25 |
update statutory_documents RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
2004-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/04 FROM:
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER |
2004-05-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
2003-07-23 |
update statutory_documents £ IC 40000/33000
06/06/03
£ SR 7000@1=7000 |
2003-07-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-10-16 |
update statutory_documents RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
2002-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2002-01-28 |
update statutory_documents £ IC 50000/40000
18/01/02
£ SR 10000@1=10000 |
2002-01-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-12-12 |
update statutory_documents RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
2001-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-10-24 |
update statutory_documents RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/00 FROM:
C/O LANDAU BAKER AND CO.
ALBANY HOUSE
324/326 REGENT STREET
LONDON W1R 5AA |
2000-03-27 |
update statutory_documents RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
1999-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-02-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-03 |
update statutory_documents RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS |
1998-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-03-24 |
update statutory_documents RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS |
1997-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-10-16 |
update statutory_documents RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS |
1996-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-04-28 |
update statutory_documents S386 DISP APP AUDS 12/04/96 |
1996-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-02-08 |
update statutory_documents RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS |
1994-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-10-20 |
update statutory_documents RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS |
1993-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1993-01-15 |
update statutory_documents DEED OF PRIORITY 17/11/92 |
1992-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/92 |
1992-11-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-11-10 |
update statutory_documents RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS |
1992-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1991-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-28 |
update statutory_documents RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS |
1991-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1990-11-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-11-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-11-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-10-10 |
update statutory_documents RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS |
1990-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1990-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-10-18 |
update statutory_documents RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS |
1989-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1989-03-15 |
update statutory_documents DIRECTOR RESIGNED |
1989-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-07-22 |
update statutory_documents RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS |
1988-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1988-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-04 |
update statutory_documents RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS |
1987-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
1986-07-16 |
update statutory_documents RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS |
1986-07-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-07-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-07-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-07-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-07-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-07-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85 |
1986-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1968-08-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |