Date | Description |
2024-04-04 |
delete address Onega House, 112 Main Road, London, DA14 6NE |
2024-04-04 |
delete phone +44 7811 726 777 |
2024-04-04 |
insert address Suite B, 42-44 Bishopsgate, London, EC2N 4AH |
2024-04-04 |
update primary_contact Onega House, 112 Main Road, London, DA14 6NE => Suite B, 42-44 Bishopsgate, London, EC2N 4AH |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES |
2023-09-07 |
delete address 10B VICTORIA PLACE NEWPORT WALES NP20 4DZ |
2023-09-07 |
insert address SUITE B 42-44 BISHOPSGATE BISHOPSGATE LONDON ENGLAND EC2N 4AH |
2023-09-07 |
update registered_address |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2023 FROM
10B VICTORIA PLACE
NEWPORT
NP20 4DZ
WALES |
2023-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2023-04-07 |
delete address SUITE-B 42-44 BISHOPSGATE LONDON ENGLAND EC2N 4AH |
2023-04-07 |
insert address 10B VICTORIA PLACE NEWPORT WALES NP20 4DZ |
2023-04-07 |
update registered_address |
2023-04-02 |
delete source_ip 95.215.225.33 |
2023-04-02 |
insert source_ip 91.232.125.143 |
2023-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2023 FROM
SUITE-B 42-44 BISHOPSGATE
LONDON
EC2N 4AH
ENGLAND |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2022-01-13 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12 |
2022-01-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
2022-01-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
2022-01-13 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2021-12-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
2021-12-15 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
2021-12-15 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
2021-12-15 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2021-12-15 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2021-12-15 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2021-12-15 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-12-07 |
update account_category DORMANT => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES |
2021-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2020-12-07 |
insert sic_code 31090 - Manufacture of other furniture |
2020-12-07 |
insert sic_code 96090 - Other service activities n.e.c. |
2020-12-07 |
update account_category null => DORMANT |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
2020-11-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-07 |
delete address ONEGA HOUSE, 112 MAIN ROAD SIDCUP ENGLAND DA14 6NE |
2020-03-07 |
insert address SUITE-B 42-44 BISHOPSGATE LONDON ENGLAND EC2N 4AH |
2020-03-07 |
update registered_address |
2020-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2020 FROM
ONEGA HOUSE, 112 MAIN ROAD
SIDCUP
DA14 6NE
ENGLAND |
2020-01-14 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-01-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2020-01-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-11-29 |
delete source_ip 5.101.174.36 |
2019-11-29 |
insert source_ip 95.215.225.33 |
2019-11-07 |
update company_status Active - Proposal to Strike off => Active |
2019-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
2019-10-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS |
2019-10-07 |
update company_status Active => Active - Proposal to Strike off |
2019-10-01 |
update statutory_documents FIRST GAZETTE |
2019-08-30 |
delete source_ip 212.18.237.75 |
2019-08-30 |
insert source_ip 5.101.174.36 |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-25 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2018-04-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2018-03-21 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2018-01-07 |
delete address UNIT 138 4 ROACH ROAD FISH ISLAND LONDON ENGLAND E3 2GY |
2018-01-07 |
insert address ONEGA HOUSE, 112 MAIN ROAD SIDCUP ENGLAND DA14 6NE |
2018-01-07 |
update company_status Active - Proposal to Strike off => Active |
2018-01-07 |
update registered_address |
2017-12-09 |
delete source_ip 185.38.44.147 |
2017-12-09 |
insert source_ip 212.18.237.75 |
2017-12-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2017 FROM
UNIT 138 4 ROACH ROAD
FISH ISLAND
LONDON
E3 2GY
ENGLAND |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
2017-11-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2017-11-03 |
update description |
2017-10-07 |
update company_status Active => Active - Proposal to Strike off |
2017-10-03 |
update statutory_documents FIRST GAZETTE |
2017-09-24 |
delete source_ip 146.185.16.87 |
2017-09-24 |
insert source_ip 185.38.44.147 |
2017-07-07 |
delete address ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
2017-07-07 |
insert address UNIT 138 4 ROACH ROAD FISH ISLAND LONDON ENGLAND E3 2GY |
2017-07-07 |
update registered_address |
2017-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2017 FROM
ONEGA HOUSE 112 MAIN ROAD
SIDCUP
KENT
DA14 6NE |
2017-04-02 |
delete phone +44 (0) 208 141 8330 |
2016-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
2016-08-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-25 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-28 |
delete address 22 Novar Road, London, SE9 2DN |
2016-03-28 |
insert address Onega House, 112 Main Road, London, DA14 6NE |
2016-03-28 |
update primary_contact 22 Novar Road, London, SE9 2DN => Onega House, 112 Main Road, London, DA14 6NE |
2016-02-07 |
delete address 22 Novar Road, SE9 2DN, New Eltham, UK |
2016-01-07 |
update returns_last_madeup_date 2014-10-20 => 2015-10-20 |
2016-01-07 |
update returns_next_due_date 2015-11-17 => 2016-11-17 |
2015-12-29 |
update statutory_documents 20/10/15 FULL LIST |
2015-08-04 |
update statutory_documents DIRECTOR APPOINTED PAUL ANTHONY WILLIAMS |
2015-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD WAWRZYNIAK / 08/07/2015 |
2015-05-13 |
delete address Bar Specialists, 22 Novar Road, SE9 2DN, New Eltham, UK |
2015-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-26 |
update statutory_documents 31/10/14 TOTAL EXEMPTION FULL |
2015-04-11 |
delete source_ip 37.26.108.168 |
2015-04-11 |
insert source_ip 146.185.16.87 |
2015-02-07 |
delete address ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT ENGLAND DA14 6NE |
2015-02-07 |
insert address ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-10-20 => 2014-10-20 |
2015-02-07 |
update returns_next_due_date 2014-11-17 => 2015-11-17 |
2015-01-07 |
update statutory_documents 20/10/14 FULL LIST |
2014-09-07 |
delete address 22 NOVAR ROAD LONDON SE9 2DN |
2014-09-07 |
insert address ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT ENGLAND DA14 6NE |
2014-09-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-09-07 |
update registered_address |
2014-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2014 FROM
22 NOVAR ROAD
LONDON
SE9 2DN |
2014-08-29 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-03-27 |
insert contact_pages_linkeddomain pinterest.com |
2014-03-27 |
insert index_pages_linkeddomain pinterest.com |
2014-03-27 |
insert terms_pages_linkeddomain pinterest.com |
2013-12-07 |
delete address 22 NOVAR ROAD LONDON ENGLAND SE9 2DN |
2013-12-07 |
insert address 22 NOVAR ROAD LONDON SE9 2DN |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-20 => 2013-10-20 |
2013-12-07 |
update returns_next_due_date 2013-11-17 => 2014-11-17 |
2013-11-15 |
update statutory_documents 20/10/13 FULL LIST |
2013-10-16 |
delete index_pages_linkeddomain wordpress.org |
2013-10-16 |
delete terms_pages_linkeddomain wordpress.org |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
delete source_ip 174.121.35.94 |
2013-09-27 |
insert source_ip 37.26.108.168 |
2013-08-30 |
update website_status OK => FlippedRobots |
2013-08-01 |
delete address 16 ULLSWATER CLOSE BROMLEY KENT ENGLAND BR1 4JF |
2013-08-01 |
insert address 22 NOVAR ROAD LONDON ENGLAND SE9 2DN |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-01 |
update reg_address_care_of BAR SPECIALISTS LTD => null |
2013-08-01 |
update registered_address |
2013-07-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION FULL |
2013-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD WAWRZYNIAK / 01/03/2013 |
2013-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
C/O BAR SPECIALISTS LTD
16 ULLSWATER CLOSE
BROMLEY
KENT
BR1 4JF
ENGLAND |
2013-06-24 |
update returns_last_madeup_date 2011-10-20 => 2012-10-20 |
2013-06-24 |
update returns_next_due_date 2012-11-17 => 2013-11-17 |
2013-06-21 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2013-06-03 |
insert alias Bar Agency |
2013-01-15 |
update statutory_documents 20/10/12 FULL LIST |
2012-07-30 |
update statutory_documents 31/10/11 TOTAL EXEMPTION FULL |
2012-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2012 FROM
62 B BARROW ROAD
LONDON
SW16 5PG
ENGLAND |
2012-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD WAWRZYNIAK / 16/05/2012 |
2012-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RYAN BENJAMIN WILLIAMS / 16/05/2012 |
2012-03-20 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2012-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD WAWRZYNIAK / 02/03/2012 |
2011-11-16 |
update statutory_documents 20/10/11 FULL LIST |
2011-05-18 |
update statutory_documents 20/10/10 FULL LIST |
2011-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD WAWRZYNIAK / 21/02/2010 |
2011-05-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-02-22 |
update statutory_documents FIRST GAZETTE |
2009-10-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |