Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-09-30 |
2024-04-07 |
update accounts_next_due_date 2023-09-16 => 2024-06-29 |
2023-10-27 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/22 |
2023-10-27 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/22 |
2023-09-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/22 |
2023-09-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/22 |
2023-07-07 |
update account_ref_day 30 => 29 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-16 |
2023-06-16 |
update statutory_documents PREVSHO FROM 30/09/2022 TO 29/09/2022 |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 12 => 9 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-28 |
update statutory_documents CURRSHO FROM 31/12/2022 TO 30/09/2022 |
2022-09-07 |
delete address WILLOUGHBY HOUSE, 439 RICHMOND ROAD, RICHMOND UPON THAMES MIDDLESEX TW1 2AG |
2022-09-07 |
insert address BROOK HOUSE 10 CHURCH TERRACE RICHMOND UPON THAMES UNITED KINGDOM TW10 6SE |
2022-09-07 |
update registered_address |
2022-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2022 FROM
WILLOUGHBY HOUSE, 439 RICHMOND
ROAD, RICHMOND UPON THAMES
MIDDLESEX
TW1 2AG |
2022-08-15 |
update statutory_documents DIRECTOR APPOINTED MRS MIRELLE DIANA VAN WELDAM |
2022-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCEL VAN DER AVORT |
2022-05-10 |
update statutory_documents ALTER ARTICLES 31/03/2022 |
2022-05-07 |
update num_mort_charges 3 => 4 |
2022-05-07 |
update num_mort_outstanding 0 => 1 |
2022-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053505470004 |
2022-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL VAN DER AVORT / 27/01/2022 |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES |
2022-02-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-08 |
update statutory_documents ADOPT ARTICLES 27/01/2022 |
2022-02-07 |
update num_mort_outstanding 2 => 0 |
2022-02-07 |
update num_mort_satisfied 1 => 3 |
2022-01-31 |
update statutory_documents DIRECTOR APPOINTED MR GÉRARD GHAZARIAN |
2022-01-31 |
update statutory_documents DIRECTOR APPOINTED MR MARCEL VAN DER AVORT |
2022-01-31 |
update statutory_documents DIRECTOR APPOINTED MR RUUD WANCK |
2022-01-31 |
update statutory_documents DIRECTOR APPOINTED MR YOURI VAN DER MIJN |
2022-01-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053505470003 |
2022-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHITTY |
2022-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MILLER |
2022-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY MILLER |
2022-01-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2017 |
2022-01-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-16 |
update statutory_documents DIRECTOR APPOINTED MR PETER BRENDAN CRONIN |
2020-12-16 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ARTHUR CHITTY |
2020-12-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
2019-11-07 |
update num_mort_charges 2 => 3 |
2019-11-07 |
update num_mort_outstanding 1 => 2 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053505470003 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
2017-10-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-07 |
update num_mort_outstanding 2 => 1 |
2017-09-07 |
update num_mort_satisfied 0 => 1 |
2017-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-03-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-02-06 |
update statutory_documents 02/02/17 STATEMENT OF CAPITAL GBP 1000 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-03-12 |
update returns_last_madeup_date 2015-02-02 => 2016-02-02 |
2016-03-12 |
update returns_next_due_date 2016-03-01 => 2017-03-02 |
2016-02-04 |
update statutory_documents 02/02/16 FULL LIST |
2015-11-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2014-02-02 => 2015-02-02 |
2015-03-07 |
update returns_next_due_date 2015-03-02 => 2016-03-01 |
2015-02-04 |
update statutory_documents 02/02/15 FULL LIST |
2014-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW REITER / 01/01/2014 |
2014-08-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-02 => 2014-02-02 |
2014-03-07 |
update returns_next_due_date 2014-03-02 => 2015-03-02 |
2014-02-03 |
update statutory_documents 02/02/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-02 => 2013-02-02 |
2013-06-25 |
update returns_next_due_date 2013-03-02 => 2014-03-02 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-05 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY JAMES MILLER |
2013-02-05 |
update statutory_documents 02/02/13 FULL LIST |
2013-02-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAIA HONAN |
2012-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW REITER / 01/09/2012 |
2012-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW REITER / 01/01/2012 |
2012-02-03 |
update statutory_documents 02/02/12 FULL LIST |
2011-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-02-02 |
update statutory_documents 02/02/11 FULL LIST |
2010-10-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010 |
2010-02-08 |
update statutory_documents 02/02/10 FULL LIST |
2009-07-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-02-05 |
update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-24 |
update statutory_documents NC DEC ALREADY ADJUSTED
02/02/05 |
2006-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-24 |
update statutory_documents NC DEC ALREADY ADJUSTED 02/02/05 |
2006-04-27 |
update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-09-30 |
update statutory_documents £ NC 4000/1000
02/02/05 |
2005-09-30 |
update statutory_documents SECRETARY RESIGNED |
2005-09-30 |
update statutory_documents CANCEL SHARE CAPITAL 02/02/05 |
2005-02-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
2005-02-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |