Date | Description |
2024-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-29 => 2022-09-29 |
2023-07-07 |
update accounts_next_due_date 2023-06-29 => 2024-06-29 |
2023-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/22 |
2023-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE PARSLOW / 30/09/2021 |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES |
2023-05-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE PARSLOW / 30/09/2021 |
2022-07-07 |
update accounts_last_madeup_date 2020-09-29 => 2021-09-29 |
2022-07-07 |
update accounts_next_due_date 2022-06-29 => 2023-06-29 |
2022-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/21 |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES |
2022-03-14 |
delete address 2nd Floor
Berkeley Square House
Mayfair
London
W1J 6BD |
2022-03-14 |
delete phone +44 (0) 20 3790 9039 |
2022-03-14 |
insert address 28 Grosvenor Street
London
W1K 4QR |
2022-03-14 |
update founded_year 2013 => null |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-09-29 |
2021-06-07 |
update accounts_next_due_date 2021-06-29 => 2022-06-29 |
2021-05-25 |
delete personal_emails ha..@barndoorstrategy.com |
2021-05-25 |
delete email dr..@hotmail.com |
2021-05-25 |
delete email ha..@barndoorstrategy.com |
2021-05-25 |
delete person Havard Hughes |
2021-05-25 |
delete phone +44 (0)7768 041226 |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
2021-05-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20 |
2021-05-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE PARSLOW / 12/05/2021 |
2021-05-12 |
update statutory_documents CESSATION OF ROSEMARY ANNE ROSS HOWMAN AS A PSC |
2021-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HOWMAN |
2021-02-07 |
update account_ref_day 30 => 29 |
2021-02-07 |
update account_ref_month 3 => 9 |
2021-02-07 |
update accounts_next_due_date 2021-03-30 => 2021-06-29 |
2020-12-01 |
update statutory_documents PREVEXT FROM 30/03/2020 TO 29/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
2019-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ROSEMARY ANNE ROSS HOWMAN / 01/03/2019 |
2019-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY ANNE ROSS HOWMAN / 01/03/2019 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-30 => 2019-03-30 |
2019-08-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-07-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
2019-06-14 |
insert personal_emails ha..@barndoorstrategy.com |
2019-06-14 |
insert email ha..@barndoorstrategy.com |
2019-06-14 |
insert industry_tag outsourced procurement |
2019-06-14 |
insert person Havard Hughes |
2019-03-13 |
insert address 2nd Floor
Berkeley Square House
Mayfair
London
W1J 6BD |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIS ROSEMARY ANNE ROSS HOWMAN / 01/03/2019 |
2019-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ROSEMARY ANNE ROSS HOWMAN / 01/03/2019 |
2019-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE PARSLOW / 01/03/2019 |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
2019-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE PARSLOW / 01/03/2019 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-30 => 2018-03-30 |
2018-12-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
2018-11-18 |
delete partner Hewlett Packard |
2018-11-18 |
delete person John Lewis |
2018-10-15 |
insert partner Hewlett Packard |
2018-10-15 |
insert person John Lewis |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-22 => 2018-12-30 |
2018-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE PARSLOW / 01/01/2018 |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2018-02-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDSEY JOANNE PARSLOW / 01/01/2018 |
2018-02-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
2018-01-07 |
update account_ref_day 31 => 30 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-03-22 |
2017-12-23 |
delete source_ip 64.13.251.108 |
2017-12-23 |
insert source_ip 213.32.69.221 |
2017-12-22 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017 |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-26 |
delete email sh..@commotioncommunications.co.uk |
2016-09-26 |
delete person Sharon Scott |
2016-09-26 |
delete phone +44 (0)7726 750042 |
2016-09-26 |
insert email dr..@hotmail.com |
2016-09-26 |
insert phone +44 (0)7768 041226 |
2016-07-03 |
delete address 11 - 14 Grafton Street
London
W1S 4EW |
2016-07-03 |
delete address Boars Head, Crowborough TN6 3HD |
2016-07-03 |
delete phone +44 (0) 20 3126 4967 |
2016-07-03 |
insert address 1 Berkeley Street
London
W1J 8DJ |
2016-07-03 |
insert address 45 Pall Mall, London SW1Y 5JG |
2016-07-03 |
insert phone +44 (0) 20 3790 9039 |
2016-07-03 |
update primary_contact Boars Head, Crowborough TN6 3HD => 45 Pall Mall, London SW1Y 5JG |
2016-06-08 |
delete address THE PINES BOARS HEAD CROWBOROUGH TN6 3HD |
2016-06-08 |
insert address 45 PALL MALL LONDON SW1Y 5JG |
2016-06-08 |
update reg_address_care_of null => HILLIER HOPKINS LLP |
2016-06-08 |
update registered_address |
2016-06-08 |
update returns_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-06-08 |
update returns_next_due_date 2016-03-28 => 2017-03-28 |
2016-05-18 |
update statutory_documents 29/02/16 FULL LIST |
2016-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY ANNE ROSS HOWMAN / 01/05/2016 |
2016-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM
THE PINES BOARS HEAD
CROWBOROUGH
TN6 3HD |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-03-23 |
delete phone +44 (0) 20 3427 5926 |
2015-03-12 |
update statutory_documents 28/02/15 FULL LIST |
2015-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY ANNE ROSS HOWMAN / 01/12/2014 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
delete address 4/5 Park Place
London
SW1A 1LP |
2014-12-18 |
delete fax +44 (0) 20 3427 5927 |
2014-12-18 |
insert address 11 - 14 Grafton Street
London
W1S 4EW |
2014-12-18 |
insert phone +44 (0) 20 3126 4967 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-11 |
delete email mq..@owlms.com |
2014-11-11 |
delete person Paul Donlon |
2014-11-11 |
delete phone +44 (0) 20 7332 2306 |
2014-11-11 |
insert email sh..@commotioncommunications.co.uk |
2014-11-11 |
insert person Sharon Scott |
2014-11-11 |
insert phone +44 (0)7726 750042 |
2014-10-15 |
update statutory_documents 25/09/14 STATEMENT OF CAPITAL GBP 200 |
2014-10-03 |
update statutory_documents 25/09/14 STATEMENT OF CAPITAL GBP 190 |
2014-09-07 |
update website_status FlippedRobots => OK |
2014-09-07 |
delete source_ip 92.52.95.130 |
2014-09-07 |
insert source_ip 64.13.251.108 |
2014-09-07 |
update robots_txt_status www.mayfairquarters.com: 404 => 200 |
2014-08-25 |
update website_status OK => FlippedRobots |
2014-04-07 |
delete address THE PINES BOARS HEAD CROWBOROUGH UNITED KINGDOM TN6 3HD |
2014-04-07 |
insert address THE PINES BOARS HEAD CROWBOROUGH TN6 3HD |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-19 |
update statutory_documents 28/02/14 NO CHANGES |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-24 |
update statutory_documents 28/02/13 FULL LIST |
2012-07-16 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-09 |
update statutory_documents 28/02/12 NO CHANGES |
2011-12-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
2011-09-26 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-12 |
update statutory_documents COMPANY NAME CHANGED HEDGE FUND NET LIMITED
CERTIFICATE ISSUED ON 12/05/11 |
2011-05-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-03-22 |
update statutory_documents 28/02/11 NO CHANGES |
2010-11-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-08 |
update statutory_documents 28/02/10 FULL LIST |
2009-12-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents DIRECTOR APPOINTED MS LINDSEY PARSLOW |
2009-10-16 |
update statutory_documents DIRECTOR APPOINTED MS ROSEMARY ANNE ROSS HOWMAN |
2009-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN |
2009-09-05 |
update statutory_documents COMPANY NAME CHANGED ZEST GIRLS LIMITED
CERTIFICATE ISSUED ON 13/09/09 |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents CURREXT FROM 28/02/2009 TO 31/03/2009 |
2008-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |