Date | Description |
2023-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. KRISTIAN PAWLAK / 25/04/2023 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-07 |
update num_mort_charges 5 => 6 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-02-13 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2022-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042561310006 |
2022-10-17 |
delete source_ip 188.114.97.2 |
2022-10-17 |
delete source_ip 188.114.96.2 |
2022-10-17 |
insert source_ip 172.67.148.210 |
2022-10-17 |
insert source_ip 104.21.63.170 |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2022-06-07 |
update num_mort_charges 4 => 5 |
2022-06-07 |
update num_mort_outstanding 1 => 2 |
2022-05-29 |
delete source_ip 172.67.148.210 |
2022-05-29 |
delete source_ip 104.21.63.170 |
2022-05-29 |
delete terms_pages_linkeddomain archive.org |
2022-05-29 |
insert source_ip 188.114.97.2 |
2022-05-29 |
insert source_ip 188.114.96.2 |
2022-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042561310005 |
2022-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-01-14 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/21 |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-29 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-07-22 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-04-05 |
delete career_pages_linkeddomain ampersand-london.co.uk |
2021-04-05 |
delete career_pages_linkeddomain houzz.co.uk |
2021-04-05 |
delete career_pages_linkeddomain linkedin.com |
2021-04-05 |
delete casestudy_pages_linkeddomain ampersand-london.co.uk |
2021-04-05 |
delete casestudy_pages_linkeddomain houzz.co.uk |
2021-04-05 |
delete casestudy_pages_linkeddomain linkedin.com |
2021-04-05 |
delete contact_pages_linkeddomain ampersand-london.co.uk |
2021-04-05 |
delete contact_pages_linkeddomain houzz.co.uk |
2021-04-05 |
delete contact_pages_linkeddomain linkedin.com |
2021-04-05 |
delete index_pages_linkeddomain ampersand-london.co.uk |
2021-04-05 |
delete index_pages_linkeddomain houzz.co.uk |
2021-04-05 |
delete index_pages_linkeddomain linkedin.com |
2021-04-05 |
delete product_pages_linkeddomain ampersand-london.co.uk |
2021-04-05 |
delete product_pages_linkeddomain houzz.co.uk |
2021-04-05 |
delete product_pages_linkeddomain linkedin.com |
2021-04-05 |
delete projects_pages_linkeddomain ampersand-london.co.uk |
2021-04-05 |
delete projects_pages_linkeddomain houzz.co.uk |
2021-04-05 |
delete registration_number 816567 |
2021-04-05 |
delete service_pages_linkeddomain ampersand-london.co.uk |
2021-04-05 |
delete service_pages_linkeddomain houzz.co.uk |
2021-04-05 |
delete service_pages_linkeddomain linkedin.com |
2021-04-05 |
delete source_ip 51.254.96.252 |
2021-04-05 |
delete terms_pages_linkeddomain ampersand-london.co.uk |
2021-04-05 |
delete terms_pages_linkeddomain houzz.co.uk |
2021-04-05 |
delete terms_pages_linkeddomain linkedin.com |
2021-04-05 |
insert contact_pages_linkeddomain google.com |
2021-04-05 |
insert index_pages_linkeddomain google.com |
2021-04-05 |
insert phone 020 8961 6111 |
2021-04-05 |
insert projects_pages_linkeddomain archive.org |
2021-04-05 |
insert projects_pages_linkeddomain reddit.com |
2021-04-05 |
insert projects_pages_linkeddomain tumblr.com |
2021-04-05 |
insert projects_pages_linkeddomain vk.com |
2021-04-05 |
insert projects_pages_linkeddomain whatsapp.com |
2021-04-05 |
insert source_ip 172.67.148.210 |
2021-04-05 |
insert source_ip 104.21.63.170 |
2021-04-05 |
insert terms_pages_linkeddomain archive.org |
2020-12-07 |
update num_mort_outstanding 3 => 1 |
2020-12-07 |
update num_mort_satisfied 1 => 3 |
2020-11-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-11-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
2020-06-10 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-04-15 |
delete alias PCW Glazing Specialists |
2019-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-23 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-11-01 |
insert registration_number 816567 |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
2018-05-10 |
update num_mort_charges 3 => 4 |
2018-05-10 |
update num_mort_outstanding 2 => 3 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042561310004 |
2018-03-27 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-11-02 |
delete email sh..@perfectcrystal.co.uk |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
2017-05-08 |
insert casestudy_pages_linkeddomain houzz.co.uk |
2017-05-08 |
insert contact_pages_linkeddomain houzz.co.uk |
2017-05-08 |
insert product_pages_linkeddomain houzz.co.uk |
2017-05-08 |
insert projects_pages_linkeddomain houzz.co.uk |
2017-05-08 |
insert service_pages_linkeddomain houzz.co.uk |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-01 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-12-09 |
delete fax 0208 961 6136 |
2016-12-09 |
insert phone 0208 963 9703 |
2016-12-09 |
insert phone 0208 963 9704 |
2016-12-09 |
insert phone 0208 963 9706 |
2016-11-11 |
insert career_pages_linkeddomain linkedin.com |
2016-11-11 |
insert contact_pages_linkeddomain linkedin.com |
2016-11-11 |
insert index_pages_linkeddomain linkedin.com |
2016-11-11 |
insert product_pages_linkeddomain linkedin.com |
2016-11-11 |
insert projects_pages_linkeddomain linkedin.com |
2016-11-11 |
insert registration_number 04256131 |
2016-11-11 |
insert service_pages_linkeddomain linkedin.com |
2016-11-11 |
insert terms_pages_linkeddomain linkedin.com |
2016-11-11 |
insert vat GB 820211687 |
2016-09-15 |
delete phone 0208 961 6111 |
2016-08-18 |
delete career_pages_linkeddomain linkedin.com |
2016-08-18 |
delete contact_pages_linkeddomain linkedin.com |
2016-08-18 |
delete index_pages_linkeddomain linkedin.com |
2016-08-18 |
delete product_pages_linkeddomain linkedin.com |
2016-08-18 |
delete projects_pages_linkeddomain linkedin.com |
2016-08-18 |
delete service_pages_linkeddomain linkedin.com |
2016-08-18 |
delete terms_pages_linkeddomain linkedin.com |
2016-08-18 |
insert career_pages_linkeddomain pinterest.com |
2016-08-18 |
insert contact_pages_linkeddomain pinterest.com |
2016-08-18 |
insert index_pages_linkeddomain pinterest.com |
2016-08-18 |
insert product_pages_linkeddomain pinterest.com |
2016-08-18 |
insert projects_pages_linkeddomain pinterest.com |
2016-08-18 |
insert service_pages_linkeddomain pinterest.com |
2016-08-18 |
insert terms_pages_linkeddomain pinterest.com |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-07-14 |
insert alias PCW Glazing Specialists |
2016-06-03 |
insert email sh..@perfectcrystal.co.uk |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-01-17 |
insert phone 0208 963 9700 |
2015-10-13 |
delete career_pages_linkeddomain advelite.com |
2015-10-13 |
delete contact_pages_linkeddomain advelite.com |
2015-10-13 |
delete index_pages_linkeddomain advelite.com |
2015-10-13 |
delete source_ip 212.227.208.103 |
2015-10-13 |
insert career_pages_linkeddomain ampersand-london.co.uk |
2015-10-13 |
insert career_pages_linkeddomain linkedin.com |
2015-10-13 |
insert career_pages_linkeddomain youtube.com |
2015-10-13 |
insert contact_pages_linkeddomain ampersand-london.co.uk |
2015-10-13 |
insert contact_pages_linkeddomain linkedin.com |
2015-10-13 |
insert contact_pages_linkeddomain youtube.com |
2015-10-13 |
insert index_pages_linkeddomain ampersand-london.co.uk |
2015-10-13 |
insert index_pages_linkeddomain linkedin.com |
2015-10-13 |
insert index_pages_linkeddomain youtube.com |
2015-10-13 |
insert source_ip 51.254.96.252 |
2015-10-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-10-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-09-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-11 |
delete address 1 CUMBERLAND AVENUE LONDON ENGLAND NW10 7RX |
2015-08-11 |
insert address 1 CUMBERLAND AVENUE LONDON NW10 7RX |
2015-08-11 |
update registered_address |
2015-08-11 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-08-11 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-07-28 |
update statutory_documents 20/07/15 FULL LIST |
2015-07-16 |
insert index_pages_linkeddomain getresponse.com |
2015-05-21 |
delete about_pages_linkeddomain perfectcrystalwindows.co.uk |
2015-05-21 |
delete career_pages_linkeddomain perfectcrystalwindows.co.uk |
2015-05-21 |
delete contact_pages_linkeddomain perfectcrystalwindows.co.uk |
2015-05-21 |
delete index_pages_linkeddomain perfectcrystalwindows.co.uk |
2015-05-21 |
delete product_pages_linkeddomain perfectcrystalwindows.co.uk |
2015-05-21 |
delete projects_pages_linkeddomain perfectcrystalwindows.co.uk |
2015-05-21 |
delete service_pages_linkeddomain perfectcrystalwindows.co.uk |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-23 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address 17 CUMBERLAND AVENUE PARK ROYAL LONDON NW10 7RT |
2015-04-07 |
insert address 1 CUMBERLAND AVENUE LONDON ENGLAND NW10 7RX |
2015-04-07 |
update registered_address |
2015-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2015 FROM
17 CUMBERLAND AVENUE
PARK ROYAL
LONDON
NW10 7RT |
2015-02-24 |
delete source_ip 82.165.177.113 |
2015-02-24 |
insert source_ip 212.227.208.103 |
2014-12-09 |
delete source_ip 82.165.161.156 |
2014-12-09 |
insert source_ip 82.165.177.113 |
2014-08-16 |
delete source_ip 109.75.161.108 |
2014-08-16 |
insert source_ip 82.165.161.156 |
2014-08-16 |
update robots_txt_status www.perfectcrystal.co.uk: 404 => 200 |
2014-08-07 |
delete address 17 CUMBERLAND AVENUE PARK ROYAL LONDON UNITED KINGDOM NW10 7RT |
2014-08-07 |
insert address 17 CUMBERLAND AVENUE PARK ROYAL LONDON NW10 7RT |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-08-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-07-21 |
update statutory_documents 20/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-04 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-09-06 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-08-01 |
update statutory_documents 20/07/13 FULL LIST |
2013-06-29 |
update person_identity_version DAMIAN PAWEL PAWLAK: 0002 => 0003 |
2013-06-29 |
update person_nationality DAMIAN PAWEL PAWLAK: POLISH => BRITISH |
2013-06-29 |
update personal_address This information is on record |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete address UNIT 34A CUMBERLAND BUSINESS PARK 17 CUMBERLAND AVENUE LONDON UNITED KINGDOM NW10 7RT |
2013-06-21 |
insert address 17 CUMBERLAND AVENUE PARK ROYAL LONDON UNITED KINGDOM NW10 7RT |
2013-06-21 |
update registered_address |
2013-06-21 |
delete sic_code 4534 - Other building installation |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-21 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-10-24 |
delete email in..@percectcrystal.co.uk |
2012-10-24 |
insert email in..@perfectcrystal.co.uk |
2012-07-23 |
update statutory_documents 20/07/12 FULL LIST |
2012-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAWEL PAWLAK / 23/07/2012 |
2012-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAWEL PAWLAK / 23/07/2012 |
2012-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAWEL PAWLAK / 23/07/2012 |
2012-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2012 FROM
C/O D PAWLAK
50 DAWLISH AVENUE
PERIVALE
GREENFORD
MIDDLESEX
UB6 8AF
UNITED KINGDOM |
2012-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2012 FROM
UNIT 34A CUMBERLAND BUSINESS PARK
17 CUMBERLAND AVENUE
LONDON
NW10 7RT
UNITED KINGDOM |
2012-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2012 FROM
9 HITHERWOOD DRIVE
LONDON
SE19 1XA |
2012-05-01 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents 20/07/11 FULL LIST |
2011-05-04 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-10-14 |
update statutory_documents 20/07/10 FULL LIST |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAWEL PAWLAK / 20/07/2010 |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRYSTIAN PAWLAK / 20/07/2010 |
2010-04-27 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-03-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-11-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-10-22 |
update statutory_documents 20/07/09 FULL LIST |
2009-03-16 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS |
2008-07-29 |
update statutory_documents 31/07/07 PARTIAL EXEMPTION |
2007-10-26 |
update statutory_documents RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS |
2007-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
9 HITHERWOOD DRIVE
LONDON
SE19 1XA |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
2006-03-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-18 |
update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-01-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2004-12-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-08 |
update statutory_documents SECRETARY RESIGNED |
2004-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS |
2003-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-16 |
update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
2003-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/03 FROM:
BRITTANIA HOUSE
11 GLENTHORNE
LONDON
W6 0LH |
2003-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-13 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2003-05-09 |
update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
2003-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2003-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/03 FROM:
5 HENDON STREET
SHEFFIELD
SOUTH YORKSHIRE S13 9AX |
2003-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-03 |
update statutory_documents SECRETARY RESIGNED |
2003-04-22 |
update statutory_documents COMPANY NAME CHANGED
IN FOR A PENNY LTD.
CERTIFICATE ISSUED ON 18/04/03 |
2003-01-07 |
update statutory_documents FIRST GAZETTE |
2001-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |