Date | Description |
2024-04-07 |
update account_ref_day 25 => 31 |
2024-04-07 |
update account_ref_month 10 => 12 |
2024-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-18 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2023-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORGE TORRES-ALBORNOZ |
2023-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORGE TORRES-ALBORNOZ |
2023-08-07 |
update account_ref_day 26 => 25 |
2023-08-07 |
update accounts_next_due_date 2023-07-26 => 2023-10-18 |
2023-07-18 |
update statutory_documents PREVSHO FROM 26/10/2022 TO 25/10/2022 |
2023-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-01-26 => 2023-07-26 |
2023-06-07 |
delete address UNIT R2B WAREHOUSE K 2 WESTERN GATEWAY LONDON UNITED KINGDOM E16 1DR |
2023-06-07 |
insert address PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY UNITED KINGDOM CR8 2BR |
2023-06-07 |
update registered_address |
2023-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21 |
2023-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM
UNIT R2B WAREHOUSE K
2 WESTERN GATEWAY
LONDON
E16 1DR
UNITED KINGDOM |
2023-05-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED PALMERSTON SECRETARIES LIMITED |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES |
2023-04-07 |
update account_ref_day 27 => 26 |
2023-04-07 |
update accounts_next_due_date 2022-10-27 => 2023-01-26 |
2023-02-22 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 |
2022-10-26 |
update statutory_documents CURRSHO FROM 27/10/2021 TO 26/10/2021 |
2022-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ALSTON |
2022-07-07 |
update accounts_next_due_date 2022-07-27 => 2022-10-27 |
2022-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 25/04/2022 |
2022-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ALSTON / 31/03/2022 |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES |
2022-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 25/04/2022 |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2021-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-27 => 2022-07-27 |
2021-10-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 |
2021-08-07 |
update accounts_next_due_date 2021-07-27 => 2021-10-27 |
2021-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 22/04/2021 |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES |
2021-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 22/04/2021 |
2021-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ALSTON / 20/04/2021 |
2021-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 22/07/2020 |
2020-12-07 |
update account_ref_month 4 => 10 |
2020-12-07 |
update accounts_next_due_date 2021-04-27 => 2021-07-27 |
2020-10-02 |
update statutory_documents CURREXT FROM 27/04/2020 TO 27/10/2020 |
2020-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 22/07/2020 |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-27 => 2021-04-27 |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-27 => 2021-01-27 |
2020-02-05 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ALSTON / 02/10/2019 |
2019-08-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID ALSTON |
2019-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 11/04/2019 |
2019-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE NICOLAS TORRES-ALBORNOZ / 11/04/2019 |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-27 => 2020-01-27 |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-11-05 |
update statutory_documents SUB-DIVISION
30/09/18 |
2018-11-02 |
update statutory_documents SUBDIVISION 30/09/2018 |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-27 => 2019-01-27 |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-09-07 |
update accounts_next_due_date 2017-07-26 => 2018-01-27 |
2017-08-02 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE NICOLAS TORRES-ALBORNOZ / 26/04/2017 |
2017-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 26/04/2017 |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2017-05-07 |
update account_ref_day 28 => 27 |
2017-05-07 |
update accounts_next_due_date 2017-04-27 => 2017-07-26 |
2017-04-26 |
update statutory_documents PREVSHO FROM 28/04/2016 TO 27/04/2016 |
2017-02-07 |
update account_ref_day 29 => 28 |
2017-02-07 |
update accounts_next_due_date 2017-01-29 => 2017-04-27 |
2017-01-27 |
update statutory_documents PREVSHO FROM 29/04/2016 TO 28/04/2016 |
2016-05-12 |
delete address UNIT R 2 B 2 WESTERN GATEWAY WAREHOUSE K LONDON E16 1DR |
2016-05-12 |
delete sic_code 13910 - Manufacture of knitted and crocheted fabrics |
2016-05-12 |
insert address UNIT R2B WAREHOUSE K 2 WESTERN GATEWAY LONDON UNITED KINGDOM E16 1DR |
2016-05-12 |
insert sic_code 46420 - Wholesale of clothing and footwear |
2016-05-12 |
insert sic_code 47710 - Retail sale of clothing in specialised stores |
2016-05-12 |
insert sic_code 47721 - Retail sale of footwear in specialised stores |
2016-05-12 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2016-05-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-05-12 |
update accounts_next_due_date 2016-04-29 => 2017-01-29 |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-05-12 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-04-27 |
update statutory_documents 26/04/16 FULL LIST |
2016-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2016 FROM
UNIT R 2 B
2 WESTERN GATEWAY WAREHOUSE K
LONDON
E16 1DR |
2016-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 21/04/2016 |
2016-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 23/03/2016 |
2016-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE NICOLAS TORRES-ALBORNOZ / 23/03/2016 |
2016-04-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JORGE NICOLAS TORRES-ALBORNOZ / 23/03/2016 |
2016-03-17 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
update account_ref_day 30 => 29 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2016-04-29 |
2016-01-29 |
update statutory_documents PREVSHO FROM 30/04/2015 TO 29/04/2015 |
2015-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS TORRES / 08/10/2015 |
2015-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS TORRES / 08/10/2015 |
2015-10-07 |
update num_mort_outstanding 4 => 0 |
2015-10-07 |
update num_mort_satisfied 0 => 4 |
2015-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-06-07 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-06-07 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-05-22 |
update statutory_documents 26/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address UNIT R 2 B 2 WESTERN GATEWAY WAREHOUSE K LONDON ENGLAND E16 1DR |
2014-06-07 |
insert address UNIT R 2 B 2 WESTERN GATEWAY WAREHOUSE K LONDON E16 1DR |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-06-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-05-20 |
update statutory_documents 26/04/14 FULL LIST |
2014-03-07 |
delete address 127-129 COMMERCIAL ROAD LONDON E1 1PX |
2014-03-07 |
insert address UNIT R 2 B 2 WESTERN GATEWAY WAREHOUSE K LONDON ENGLAND E16 1DR |
2014-03-07 |
update registered_address |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
127-129 COMMERCIAL ROAD
LONDON
E1 1PX |
2014-01-16 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-26 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update num_mort_charges 3 => 4 |
2013-06-23 |
update num_mort_outstanding 3 => 4 |
2013-05-30 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS TORRES |
2013-05-30 |
update statutory_documents SECRETARY APPOINTED MR NICOLAS TORRES |
2013-05-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOHAMMAD IMAM |
2013-05-16 |
update statutory_documents 26/04/13 FULL LIST |
2013-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 08/10/2012 |
2013-01-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-05-15 |
update statutory_documents 26/04/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-05-25 |
update statutory_documents 26/04/11 FULL LIST |
2011-02-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-07-30 |
update statutory_documents 26/04/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 26/04/2010 |
2010-07-19 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2010-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2010 FROM
127-129 COMMERCIAL ROAD
LONDON
E1 1PX |
2010-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2010 FROM
UNIT 4
23 KINGSLAND ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1QD |
2010-05-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-06-12 |
update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
2009-04-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-03-17 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents 30/04/07 TOTAL EXEMPTION FULL |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/08 FROM:
18 NEW ROAD
LONDON
E1 2AX |
2007-09-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
2005-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-10 |
update statutory_documents SECRETARY RESIGNED |
2005-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |