Date | Description |
2025-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2025-03-18 |
delete industry_tag luxury property |
2025-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/25, NO UPDATES |
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 |
2024-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2024-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES |
2023-09-11 |
insert phone 0203 399 8226 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 3 => 1 |
2023-04-07 |
update num_mort_satisfied 0 => 2 |
2023-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES |
2023-01-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-07 |
update num_mort_charges 2 => 3 |
2022-09-07 |
update num_mort_outstanding 2 => 3 |
2022-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061269060001 |
2022-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061269060002 |
2022-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061269060003 |
2022-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-06-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/21 |
2022-05-30 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/20 |
2022-04-07 |
update account_ref_day 30 => 31 |
2022-04-07 |
update accounts_next_due_date 2022-12-30 => 2022-12-31 |
2022-03-31 |
update statutory_documents PREVEXT FROM 30/03/2022 TO 31/03/2022 |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-30 => 2021-03-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-30 => 2022-12-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-01-30 |
2021-12-31 |
update statutory_documents 30/03/21 UNAUDITED ABRIDGED |
2021-12-02 |
delete phone +44 (0) 20 3984 7410 |
2021-12-02 |
delete source_ip 138.68.128.94 |
2021-12-02 |
insert phone +44 (0) 20 3695 4622 |
2021-12-02 |
insert source_ip 178.79.168.210 |
2021-04-27 |
update website_status FlippedRobots => OK |
2021-04-27 |
delete source_ip 94.136.40.103 |
2021-04-27 |
insert source_ip 138.68.128.94 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
2021-04-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ALEXANDRA KISIEL |
2021-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKASZ KISIEL / 27/11/2020 |
2021-02-03 |
update website_status InternalTimeout => FlippedRobots |
2020-12-11 |
update statutory_documents 27/11/20 STATEMENT OF CAPITAL GBP 100000 |
2020-12-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-09 |
update statutory_documents ADOPT ARTICLES 27/11/2020 |
2020-12-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-07-07 |
delete address RIFT HOUSE 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD ENGLAND TN25 4AZ |
2020-07-07 |
insert address 5 SANDIFORD ROAD SUTTON ENGLAND SM3 9RN |
2020-07-07 |
update registered_address |
2020-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM
5 SANDIFORD ROAD
SUTTON
SM3 9RN
ENGLAND |
2020-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM
RIFT HOUSE 200 EUREKA PARK UPPER PEMBERTON
KENNINGTON
ASHFORD
TN25 4AZ
ENGLAND |
2020-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE SUMMUN |
2020-05-07 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-30 |
2020-05-07 |
update accounts_next_due_date 2020-12-30 => 2021-12-30 |
2020-04-21 |
update statutory_documents 30/03/20 UNAUDITED ABRIDGED |
2020-04-07 |
update account_category null => UNAUDITED ABRIDGED |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-30 => 2020-12-30 |
2020-03-30 |
update statutory_documents 30/03/19 UNAUDITED ABRIDGED |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-30 |
2019-12-30 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-11-26 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2019-10-11 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE FRANCES SUMMUN |
2019-06-20 |
delete address PARK ACCOUNTS 1 APPROACH ROAD LONDON SW20 8BA |
2019-06-20 |
insert address RIFT HOUSE 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD ENGLAND TN25 4AZ |
2019-06-20 |
update registered_address |
2019-06-04 |
update website_status OK => InternalTimeout |
2019-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2019 FROM
PARK ACCOUNTS 1 APPROACH ROAD
LONDON
SW20 8BA |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-07 |
update num_mort_charges 1 => 2 |
2018-11-07 |
update num_mort_outstanding 1 => 2 |
2018-09-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061269060002 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-07 |
update num_mort_charges 0 => 1 |
2017-08-07 |
update num_mort_outstanding 0 => 1 |
2017-07-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061269060001 |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-11 |
update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 5 |
2016-05-13 |
update returns_last_madeup_date 2015-02-23 => 2016-02-23 |
2016-05-13 |
update returns_next_due_date 2016-03-22 => 2017-03-23 |
2016-03-30 |
insert about_pages_linkeddomain google.co.uk |
2016-03-30 |
insert casestudy_pages_linkeddomain google.co.uk |
2016-03-30 |
insert contact_pages_linkeddomain google.co.uk |
2016-03-30 |
insert index_pages_linkeddomain google.co.uk |
2016-03-30 |
insert service_pages_linkeddomain google.co.uk |
2016-03-29 |
update statutory_documents 23/02/16 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-23 => 2015-02-23 |
2015-04-07 |
update returns_next_due_date 2015-03-23 => 2016-03-22 |
2015-03-15 |
delete address 10 Park House,
8 Lombard Road,
South Wimbledon
London SW19 3TZ |
2015-03-15 |
delete phone 07727 115836 |
2015-03-15 |
insert address 1 Approach Road,
London
SW20 8BA |
2015-03-15 |
update primary_contact 10 Park House,
8 Lombard Road,
South Wimbledon
London SW19 3TZ => 1 Approach Road,
London
SW20 8BA |
2015-03-13 |
update statutory_documents 23/02/15 FULL LIST |
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 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address PARK ACCOUNTS 1 APPROACH ROAD LONDON UNITED KINGDOM SW20 8BA |
2014-04-07 |
insert address PARK ACCOUNTS 1 APPROACH ROAD LONDON SW20 8BA |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-23 => 2014-02-23 |
2014-04-07 |
update returns_next_due_date 2014-03-23 => 2015-03-23 |
2014-03-21 |
update statutory_documents 23/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
insert company_previous_name RENOVATE TO PERFECTION LTD. |
2013-10-07 |
update name RENOVATE TO PERFECTION LTD. => KISIEL LTD. |
2013-09-23 |
update statutory_documents COMPANY NAME CHANGED RENOVATE TO PERFECTION LTD.
CERTIFICATE ISSUED ON 23/09/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-23 => 2013-02-23 |
2013-06-25 |
update returns_next_due_date 2013-03-23 => 2014-03-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-27 |
update statutory_documents 23/02/13 FULL LIST |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2012 FROM
PARK ACCOUNTS 1 APPROACH ROAD
LONDON
SW20 8BA
UNITED KINGDOM |
2012-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2012 FROM
TOP FLOOR 37 GLOUCESTER ROAD
LONODN
SW7 4QL
UNITED KINGDOM |
2012-03-13 |
update statutory_documents 23/02/12 FULL LIST |
2012-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KISIEL / 23/02/2012 |
2012-03-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ALEXANDRA WILLIAMS / 23/02/2012 |
2011-10-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-21 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
2011-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
37 GLOUCESTER ROAD
UPPER FLAT
LONDON
UK
SW7 4QL
UNITED KINGDOM |
2011-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KISIEL / 16/03/2011 |
2011-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2011 FROM
37 GLOUCESTER ROAD
LONDON
SW7 4QL
ENGLAND |
2011-03-07 |
update statutory_documents 23/02/11 FULL LIST |
2011-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ KISIEL / 07/03/2011 |
2010-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2010 FROM
78 HORN LANE
LONDON
W3 6NT |
2010-03-16 |
update statutory_documents 31/01/10 FULL LIST |
2010-03-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-03-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TOMASZ ARENT |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
2008-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ ARENT / 01/02/2008 |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ KISIEL / 07/06/2008 |
2008-07-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WILLIAMS / 07/06/2008 |
2008-02-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
2007-02-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |