Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-07-04 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-24 |
update statutory_documents ADOPT ARTICLES 17/03/2023 |
2022-10-20 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-09-07 |
delete address SUITE 1, FIRST FLOOR 3 JUBILEE WAY FAVERSHAM ENGLAND ME13 8GD |
2022-09-07 |
insert address TINTAGEL HOUSE ALBERT EMBANKMENT LONDON ENGLAND SE1 7TY |
2022-09-07 |
update registered_address |
2022-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2022 FROM
SUITE 1, FIRST FLOOR 3 JUBILEE WAY
FAVERSHAM
ME13 8GD
ENGLAND |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-06-07 |
delete address TINTAGEL HOUSE 92 ALBERT EMBANKMENT LONDON LONDON UNITED KINGDOM SE1 7TY |
2022-06-07 |
insert address SUITE 1, FIRST FLOOR 3 JUBILEE WAY FAVERSHAM ENGLAND ME13 8GD |
2022-06-07 |
update registered_address |
2022-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2022 FROM
TINTAGEL HOUSE 92 ALBERT EMBANKMENT
LONDON
LONDON
SE1 7TY
UNITED KINGDOM |
2021-10-31 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH HENRY BADMAN |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-07-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/09/2020 |
2021-06-01 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-30 |
delete address 27-29 SOUTH LAMBETH ROAD LONDON SW8 1SZ |
2020-10-30 |
insert address TINTAGEL HOUSE 92 ALBERT EMBANKMENT LONDON LONDON UNITED KINGDOM SE1 7TY |
2020-10-30 |
update registered_address |
2020-10-15 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-09-29 |
update statutory_documents 22/09/20 STATEMENT OF CAPITAL GBP 33400 |
2020-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM
27-29 SOUTH LAMBETH ROAD
LONDON
SW8 1SZ |
2020-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHANN VERGNE / 15/09/2020 |
2020-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENNIS JOHANN VERGNE / 15/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-24 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-31 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-15 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-08-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEN TAYLOR |
2016-08-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BENJAMIN TAYLOR |
2016-08-11 |
update statutory_documents SECRETARY APPOINTED MR BEN PETER TAYLOR |
2016-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN TAYLOR |
2015-12-07 |
update returns_last_madeup_date 2014-09-22 => 2015-09-22 |
2015-12-07 |
update returns_next_due_date 2015-10-20 => 2016-10-20 |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-05 |
update statutory_documents 22/09/15 FULL LIST |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 27-29 SOUTH LAMBETH ROAD LONDON ENGLAND SW8 1SZ |
2014-10-07 |
insert address 27-29 SOUTH LAMBETH ROAD LONDON SW8 1SZ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-22 => 2014-09-22 |
2014-10-07 |
update returns_next_due_date 2014-10-20 => 2015-10-20 |
2014-09-23 |
update statutory_documents 22/09/14 FULL LIST |
2014-04-07 |
delete address 50 BROADWAY LONDON ENGLAND SW1H 0RG |
2014-04-07 |
insert address 27-29 SOUTH LAMBETH ROAD LONDON ENGLAND SW8 1SZ |
2014-04-07 |
update registered_address |
2014-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
50 BROADWAY
LONDON
SW1H 0RG
ENGLAND |
2014-03-07 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN PETER TAYLOR |
2014-03-07 |
update statutory_documents DIRECTOR APPOINTED MR DENNIS JOHANN VERGNE |
2014-03-07 |
update statutory_documents SECRETARY APPOINTED MR BENJAMIN PETER TAYLOR |
2014-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JESS |
2014-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WARMINGTON |
2014-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL WARMINGTON |
2013-11-07 |
update returns_last_madeup_date 2012-09-22 => 2013-09-22 |
2013-11-07 |
update returns_next_due_date 2013-10-20 => 2014-10-20 |
2013-10-01 |
update statutory_documents 22/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-10-31 => 2013-01-31 |
2013-07-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-27 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update account_ref_month 10 => 1 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2013-10-31 |
2013-06-25 |
delete address ROOM 626 50 BROADWAY LONDON ENGLAND SW1H 0RG |
2013-06-25 |
insert address 50 BROADWAY LONDON ENGLAND SW1H 0RG |
2013-06-25 |
update registered_address |
2013-06-23 |
delete sic_code 7414 - Business & management consultancy |
2013-06-23 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-23 |
update returns_last_madeup_date 2011-09-22 => 2012-09-22 |
2013-06-23 |
update returns_next_due_date 2012-10-20 => 2013-10-20 |
2013-06-21 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
ROOM 626 50 BROADWAY
LONDON
SW1H 0RG
ENGLAND |
2013-02-05 |
update statutory_documents PREVEXT FROM 31/10/2012 TO 31/01/2013 |
2012-10-05 |
update statutory_documents 22/09/12 FULL LIST |
2012-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY JESS / 02/09/2012 |
2012-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK WARMINGTON / 02/09/2012 |
2012-10-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATRICK WARMINGTON / 02/09/2012 |
2012-07-30 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
2ND FLOOR
WARWICK HOUSE
25-27 BUCKINGHAM PALACE ROAD
LONDON
SW1W 0PP |
2011-10-07 |
update statutory_documents 22/09/11 FULL LIST |
2011-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2010-10-04 |
update statutory_documents 22/09/10 FULL LIST |
2010-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
2009-11-03 |
update statutory_documents 22/09/09 FULL LIST |
2009-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2009-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JESS / 07/01/2009 |
2008-12-19 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL WARMINGTON / 01/12/2008 |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2007-11-27 |
update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
2007-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/07 FROM:
3 KING CHARLES TERRACE
SOVEREIGN CLOSE
LONDON
E1W 3HL |
2007-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2005-10-19 |
update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
2005-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2005-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-04 |
update statutory_documents £ IC 50100/33400
30/11/04
£ SR 16700@1=16700 |
2005-01-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-27 |
update statutory_documents RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-09-25 |
update statutory_documents RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
2003-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2003-02-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-03 |
update statutory_documents RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
2002-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-09-17 |
update statutory_documents RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
2000-12-18 |
update statutory_documents RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS |
2000-10-02 |
update statutory_documents £ IC 50200/50100
28/07/00
£ SR 100@1=100 |
2000-09-13 |
update statutory_documents NC INC ALREADY ADJUSTED
23/06/00 |
2000-09-13 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2000-09-13 |
update statutory_documents £ NC 500/500000
23/06 |
2000-09-13 |
update statutory_documents ALTER ARTICLES 28/07/00 |
2000-09-13 |
update statutory_documents POS 100 X £1 NOM VAL 28/07/00 |
2000-09-13 |
update statutory_documents POS 100 X £1 NOM VAL 28/07/00 |
2000-09-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 28/07/00 |
2000-09-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 28/07/00 |
2000-09-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 28/07/00 |
2000-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/00 FROM:
21 AYLMER PARADE
AYLMER ROAD
LONDON
N2 0PE |
1999-11-19 |
update statutory_documents RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS |
1999-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-09-17 |
update statutory_documents RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS |
1998-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-10-02 |
update statutory_documents RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS |
1997-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-10-01 |
update statutory_documents RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS |
1996-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-10-02 |
update statutory_documents RETURN MADE UP TO 22/09/95; CHANGE OF MEMBERS |
1995-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-11-21 |
update statutory_documents RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS |
1994-09-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-09-15 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10 |
1994-03-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-02-27 |
update statutory_documents NC INC ALREADY ADJUSTED
31/12/93 |
1994-02-27 |
update statutory_documents ALTER MEM AND ARTS 31/12/93 |
1994-02-27 |
update statutory_documents RE-DESIGNATION SHARES 31/12/93 |
1994-01-13 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED |
1993-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/93 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY |
1993-09-30 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |