Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES |
2023-02-04 |
delete service_pages_linkeddomain chessington.com |
2023-02-04 |
delete service_pages_linkeddomain legoland.co.uk |
2023-02-04 |
delete service_pages_linkeddomain thorpepark.com |
2022-09-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
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 |
2019-09-11 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-07 |
update num_mort_charges 1 => 2 |
2018-08-07 |
update num_mort_outstanding 1 => 2 |
2018-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065143970002 |
2018-07-12 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-07 |
delete address COMPOUND 12B MAGNET ROAD EAST LANE BUSINESS PARK WEMBLEY MIDDLESEX HA9 7RG |
2017-05-07 |
insert address COMPOUND 1 MAGNET ROAD EAST LANE BUSINESS PARK WEMBLEY ENGLAND HA9 7RG |
2017-05-07 |
update registered_address |
2017-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM
COMPOUND 12B MAGNET ROAD
EAST LANE BUSINESS PARK
WEMBLEY
MIDDLESEX
HA9 7RG |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, 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 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-05-12 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-03-23 |
update statutory_documents 26/02/16 FULL LIST |
2015-08-09 |
delete source_ip 91.109.14.152 |
2015-08-09 |
insert source_ip 54.171.95.50 |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-04-11 |
delete source_ip 94.136.53.170 |
2015-04-11 |
insert source_ip 91.109.14.152 |
2015-04-07 |
delete address COMPOUND 12B MAGNET ROAD EAST LANE BUSINESS PARK WEMBLEY MIDDLESEX ENGLAND HA9 7RG |
2015-04-07 |
insert address COMPOUND 12B MAGNET ROAD EAST LANE BUSINESS PARK WEMBLEY MIDDLESEX HA9 7RG |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-03-19 |
update statutory_documents 26/02/15 FULL LIST |
2014-07-16 |
delete fax 0208 998 6853 |
2014-07-16 |
delete phone 0208 997 1297 |
2014-07-16 |
insert fax 0208 904 3124 |
2014-07-16 |
insert phone +44 (0) 20 8908 0785 |
2014-07-07 |
delete address IMPACT BUSINESS PARK, 7/9 WADSWORTH ROAD, PERIVALE UB6 7JD |
2014-07-07 |
insert address COMPOUND 12B MAGNET ROAD EAST LANE BUSINESS PARK WEMBLEY MIDDLESEX ENGLAND HA9 7RG |
2014-07-07 |
update registered_address |
2014-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
IMPACT BUSINESS PARK, 7/9 WADSWORTH ROAD,
PERIVALE
UB6 7JD |
2014-04-07 |
delete address IMPACT BUSINESS PARK, 7/9 WADSWORTH ROAD, PERIVALE ENGLAND UB6 7JD |
2014-04-07 |
insert address IMPACT BUSINESS PARK, 7/9 WADSWORTH ROAD, PERIVALE UB6 7JD |
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 |
2014-04-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-04-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-03-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-05 |
update statutory_documents 26/02/14 FULL LIST |
2014-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW PAYNE / 26/02/2014 |
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 |
2013-10-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-05-19 |
update website_status OK => ServerDown |
2013-03-22 |
update statutory_documents 26/02/13 FULL LIST |
2013-02-25 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ANDREW PAYNE |
2012-04-11 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-20 |
update statutory_documents 26/02/12 FULL LIST |
2011-05-10 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-21 |
update statutory_documents 26/02/11 FULL LIST |
2010-05-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-23 |
update statutory_documents 26/02/10 FULL LIST |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HEFFERNAN / 26/02/2010 |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HEFFERNAN / 26/02/2010 |
2009-09-15 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-05-09 |
update statutory_documents CURRSHO FROM 28/02/2009 TO 31/12/2008 |
2008-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |