Date | Description |
2023-07-31 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O EMMAUS CHARTERED ACCOUNTANTS WESTMEAD HOUSE
WESTMEAD
FARNBOROUGH
HAMPSHIRE
GU14 7LP
ENGLAND |
2023-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN BATH |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES |
2023-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WEEDON / 13/03/2023 |
2022-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WEAVER |
2022-09-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK WEEDON |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES |
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 |
2021-09-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES |
2021-06-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
180 BOROUGH HIGH STREET
LONDON
SE1 1LB
ENGLAND |
2021-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HIREN PATEL / 13/03/2021 |
2021-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AIDAN OWAIN WEAVER / 13/03/2021 |
2021-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRIAN BATH / 13/03/2021 |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AIDAN OWAIN WEAVER / 01/01/2020 |
2020-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRIAN BATH / 01/01/2020 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
2020-04-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PPNL SPV B20-1 LIMITED / 01/01/2020 |
2020-04-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PPNL SPV B23-1 LIMITED / 01/01/2020 |
2019-11-10 |
update statutory_documents DIRECTOR APPOINTED MR HIREN PATEL |
2019-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
2019-10-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
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 |
2019-09-28 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
2019-03-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PPNL SPV B20-1 LIMITED / 01/11/2018 |
2019-03-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PPNL SPV B23-1 LIMITED / 01/11/2018 |
2018-12-07 |
delete address 71 QUEEN VICTORIA STREET LONDON ENGLAND EC4V 4AY |
2018-12-07 |
insert address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2018-12-07 |
update registered_address |
2018-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2018 FROM
71 QUEEN VICTORIA STREET
LONDON
EC4V 4AY
ENGLAND |
2018-11-30 |
update statutory_documents SAIL ADDRESS CREATED |
2018-11-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2018-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 30/11/2018 |
2018-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AIDAN OWAIN WEAVER / 30/11/2018 |
2018-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRIAN BATH / 30/11/2018 |
2018-07-08 |
update account_category null => DORMANT |
2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
2018-03-07 |
update account_category NO ACCOUNTS FILED => null |
2018-03-07 |
update account_ref_month 3 => 12 |
2018-03-07 |
update accounts_last_madeup_date null => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-14 => 2018-09-30 |
2018-02-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-02-13 |
update statutory_documents FIRST GAZETTE |
2018-02-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2018-02-08 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017 |
2018-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AIDAN OWAIN WEAVER / 07/02/2018 |
2018-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRIAN BATH / 07/02/2018 |
2017-07-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2017-07-07 |
update company_status Active - Proposal to Strike off => Active |
2017-06-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAMS |
2017-06-08 |
update company_status Active => Active - Proposal to Strike off |
2017-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN HUBBLE |
2017-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARR |
2017-06-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-06-06 |
update statutory_documents FIRST GAZETTE |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
2016-09-07 |
delete address 1 FORE STREET LONDON UNITED KINGDOM EC2Y 5EJ |
2016-09-07 |
insert address 71 QUEEN VICTORIA STREET LONDON ENGLAND EC4V 4AY |
2016-09-07 |
update registered_address |
2016-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2016 FROM
1 FORE STREET
LONDON
EC2Y 5EJ
UNITED KINGDOM |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN LEGARTH HUBBLE |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT AIDAN OWAIN WEAVER |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED WARREN BRIAN BATH |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLES RIDGE LIMITED |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLES RIDGE LIMITED |
2016-03-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |