Date | Description |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SLATFORD |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHOWNEY |
2020-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSAY TOWN |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GOODLIFFE |
2017-11-08 |
update account_ref_day 31 => 30 |
2017-11-08 |
update account_ref_month 3 => 9 |
2017-11-08 |
update accounts_next_due_date 2018-12-31 => 2018-06-30 |
2017-10-24 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 30/09/2017 |
2017-10-07 |
update account_ref_day 30 => 31 |
2017-10-07 |
update account_ref_month 9 => 3 |
2017-10-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2018-06-30 => 2018-12-31 |
2017-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-16 |
update statutory_documents PREVSHO FROM 30/09/2017 TO 31/03/2017 |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2016-12-20 |
update account_ref_day 31 => 30 |
2016-12-20 |
update account_ref_month 3 => 9 |
2016-12-20 |
update accounts_next_due_date 2017-12-31 => 2017-06-30 |
2016-11-23 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/09/2016 |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
2016-06-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
2016-06-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SLATFORD / 07/06/2016 |
2016-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADRIANO WENSTROM CONCEICAO SILVA / 07/06/2016 |
2016-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY JOHN TOWN / 07/06/2016 |
2016-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHOWNEY / 07/06/2016 |
2016-04-04 |
delete index_pages_linkeddomain avantalion.de |
2016-04-04 |
delete index_pages_linkeddomain es-group.com |
2016-04-04 |
delete index_pages_linkeddomain fla.org.uk |
2016-04-04 |
delete index_pages_linkeddomain kodakalaris.com |
2016-04-04 |
delete index_pages_linkeddomain leasinglife.com |
2016-04-04 |
delete index_pages_linkeddomain netsoltech.com |
2016-04-04 |
delete index_pages_linkeddomain ocsinternational.com |
2015-09-08 |
delete address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX |
2015-09-08 |
insert address KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-08-24 => 2015-08-24 |
2015-09-08 |
update returns_next_due_date 2015-09-21 => 2016-09-21 |
2015-08-24 |
update statutory_documents 24/08/15 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-01 |
delete address Spire Court
Albion Way
Horsham
West Sussex
RH12 1JW
U.K |
2015-02-01 |
delete phone +44 (0) 1403 268 005 |
2015-02-01 |
insert address Kemp House, 152 - 160 City Road
London EC1V 2NX, United Kingdom |
2015-02-01 |
insert index_pages_linkeddomain kodakalaris.com |
2015-02-01 |
insert phone +44 (0) 203 286 4100 |
2015-02-01 |
update primary_contact Spire Court
Albion Way
Horsham
West Sussex
RH12 1JW
U.K => Kemp House, 152 - 160 City Road
London EC1V 2NX, United Kingdom |
2015-01-07 |
delete address SPIRE COURT ALBION WAY HORSHAM WEST SUSSEX RH12 1JW |
2015-01-07 |
insert address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX |
2015-01-07 |
update registered_address |
2014-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
SPIRE COURT ALBION WAY
HORSHAM
WEST SUSSEX
RH12 1JW |
2014-11-03 |
delete index_pages_linkeddomain civicuk.com |
2014-11-03 |
delete source_ip 95.172.10.154 |
2014-11-03 |
insert address Spire Court
Albion Way
Horsham
West Sussex
RH12 1JW
U.K |
2014-11-03 |
insert alias Asset Works (TAW) |
2014-11-03 |
insert index_pages_linkeddomain avantalion.de |
2014-11-03 |
insert index_pages_linkeddomain es-group.com |
2014-11-03 |
insert index_pages_linkeddomain fla.org.uk |
2014-11-03 |
insert index_pages_linkeddomain leasinglife.com |
2014-11-03 |
insert index_pages_linkeddomain linkedin.com |
2014-11-03 |
insert index_pages_linkeddomain netsoltech.com |
2014-11-03 |
insert index_pages_linkeddomain ocsinternational.com |
2014-11-03 |
insert index_pages_linkeddomain twitter.com |
2014-11-03 |
insert source_ip 88.208.252.225 |
2014-09-07 |
delete address SPIRE COURT ALBION WAY HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1JW |
2014-09-07 |
insert address SPIRE COURT ALBION WAY HORSHAM WEST SUSSEX RH12 1JW |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-09-09 => 2014-08-24 |
2014-09-07 |
update returns_next_due_date 2014-10-07 => 2015-09-21 |
2014-08-28 |
update statutory_documents 24/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
update account_ref_day 30 => 31 |
2013-12-07 |
update account_ref_month 9 => 3 |
2013-12-07 |
update accounts_next_due_date 2014-06-30 => 2014-12-31 |
2013-11-28 |
update statutory_documents CURREXT FROM 30/09/2013 TO 31/03/2014 |
2013-10-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-09 |
2013-10-07 |
update returns_next_due_date 2013-10-06 => 2014-10-07 |
2013-09-12 |
update statutory_documents 09/09/13 FULL LIST |
2013-09-09 |
update statutory_documents 08/09/13 FULL LIST |
2013-08-16 |
insert partner FLA |
2013-08-16 |
insert partner_pages_linkeddomain fla.org.uk |
2013-07-09 |
insert otherexecutives Peter Goodliffe |
2013-07-09 |
insert partner_pages_linkeddomain ocsinternational.com |
2013-07-09 |
insert person Peter Goodliffe |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-22 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-13 |
update statutory_documents ADOPT ARTICLES 30/04/2013 |
2013-05-01 |
update statutory_documents DIRECTOR APPOINTED MR PETER GEORGE GOODLIFFE |
2013-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISA CONCEICAO SILVA |
2013-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNA CHOWNEY |
2012-12-13 |
delete otherexecutives Allan Gee |
2012-12-13 |
update person_title Allan Gee |
2012-12-13 |
update person_title Bruce Pon |
2012-12-13 |
update person_title Charles Singleton |
2012-12-09 |
update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 1043.998 |
2012-10-25 |
insert partner Avantalion Consulting Group |
2012-10-25 |
insert person Bruce Pon |
2012-09-11 |
update statutory_documents 08/09/12 FULL LIST |
2012-06-18 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2012-01-05 |
update statutory_documents SUBDIV 22/12/2011 |
2012-01-05 |
update statutory_documents 23/12/11 STATEMENT OF CAPITAL GBP 1076.700 |
2012-01-05 |
update statutory_documents SUB-DIVISION
22/12/11 |
2012-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2012 FROM
BISHOPSTONE 36 CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1RL |
2011-10-10 |
update statutory_documents 08/09/11 FULL LIST |
2011-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SLATFORD / 10/10/2011 |
2011-09-29 |
update statutory_documents 19/07/11 STATEMENT OF CAPITAL GBP 1054 |
2011-09-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM SLATFORD |
2011-09-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-09-09 |
update statutory_documents REMOVAL OF AUTHORISED CAPITAL 24/06/2011 |
2011-08-31 |
update statutory_documents DIRECTOR APPOINTED MR LINDSAY JOHN TOWN |
2011-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADRIANO WENSTROM CONCEICAO SILVA / 31/08/2011 |
2011-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHOWNEY / 31/08/2011 |
2011-06-08 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISA JANE CONCEICAO SILVA |
2011-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS SUZANNA PAOLA CHOWNEY |
2010-09-15 |
update statutory_documents 08/09/10 FULL LIST |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIANO WENSTROM CONCEICAO SILVA / 08/09/2010 |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHOWNEY / 08/09/2010 |
2010-09-07 |
update statutory_documents DIRECTOR APPOINTED DAVID ADRIANO WENSTROM CONCEICAO SILVA |
2010-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2010 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ
ENGLAND |
2009-12-02 |
update statutory_documents 09/09/09 STATEMENT OF CAPITAL GBP 1000 |
2009-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |