Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-10-03 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
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 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES |
2022-11-29 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-01 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, 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 |
2020-11-20 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-07 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-03-07 |
update num_mort_charges 7 => 8 |
2019-03-07 |
update num_mort_outstanding 6 => 7 |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
2019-02-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041663100008 |
2018-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES PHILLIPS |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-28 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-05-07 |
update num_mort_charges 5 => 7 |
2018-05-07 |
update num_mort_outstanding 4 => 6 |
2018-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041663100006 |
2018-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041663100007 |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-29 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2016-12-19 |
delete address WOODSIDE HOUSE 22 GUILDOWN AVENUE WOODSIDE PARK LONDON N12 7DQ |
2016-12-19 |
insert address PEMBROKE HOUSE LLANTARNAM PARK WAY CWMBRAN TORFAEN UNITED KINGDOM NP44 3AU |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-19 |
update registered_address |
2016-11-28 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHODRI LYN PHILLIPS / 21/09/2016 |
2016-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES KATHLEEN PHILLIPS / 21/09/2016 |
2016-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANCES KATHLEEN PHILLIPS / 21/09/2016 |
2016-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2016 FROM
WOODSIDE HOUSE 22 GUILDOWN AVENUE
WOODSIDE PARK
LONDON
N12 7DQ |
2016-03-07 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-03-07 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-02-24 |
update statutory_documents 22/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-27 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-04-07 |
delete address WOODSIDE HOUSE 22 GUILDOWN AVENUE WOODSIDE PARK LONDON UNITED KINGDOM N12 7DQ |
2015-04-07 |
insert address WOODSIDE HOUSE 22 GUILDOWN AVENUE WOODSIDE PARK LONDON N12 7DQ |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-03-05 |
update statutory_documents 22/02/15 FULL LIST |
2014-12-07 |
delete address 34A STATION ROAD CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4HE |
2014-12-07 |
insert address WOODSIDE HOUSE 22 GUILDOWN AVENUE WOODSIDE PARK LONDON UNITED KINGDOM N12 7DQ |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-07 |
update registered_address |
2014-11-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
34A STATION ROAD
CUFFLEY
POTTERS BAR
HERTFORDSHIRE
EN6 4HE |
2014-06-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-06-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-05-09 |
update statutory_documents 22/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-30 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-05-15 |
delete source_ip 217.8.248.242 |
2013-05-15 |
insert source_ip 176.32.230.8 |
2013-04-09 |
update statutory_documents 22/02/13 FULL LIST |
2012-11-30 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-03-28 |
update statutory_documents 22/02/12 FULL LIST |
2011-11-30 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-04-26 |
update statutory_documents 22/02/11 FULL LIST |
2010-12-24 |
update statutory_documents DIRECTOR APPOINTED MRS FRANCES KATHLEEN PHILLIPS |
2010-11-29 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-05-28 |
update statutory_documents 22/02/10 FULL LIST |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RHODRI LYN PHILLIPS / 22/02/2010 |
2010-05-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANCES KATHLEEN PHILLIPS / 22/02/2010 |
2009-12-30 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
2008-12-31 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL |
2007-04-04 |
update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-05-11 |
update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-03-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-03-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-09-30 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-06 |
update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
2004-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-06 |
update statutory_documents RETURN MADE UP TO 22/02/04; NO CHANGE OF MEMBERS |
2004-01-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
2003-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/03 FROM:
SUITE A, DENEWAY HOUSE
DARKES LANE
POTTERS BAR
HERTFORDSHIRE EN6 1AQ |
2003-04-27 |
update statutory_documents RETURN MADE UP TO 22/02/03; NO CHANGE OF MEMBERS |
2003-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
2002-05-24 |
update statutory_documents RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
2001-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS |
2001-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-20 |
update statutory_documents SECRETARY RESIGNED |
2001-02-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |