Date | Description |
2024-12-02 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-07 |
delete address UNIT 16 D, TOWER WORKSHOP , 58 RILEY ROAD LONDON SE1 3DG |
2023-10-07 |
insert address 30 DRUID STREET ARCH 840 TOWER BRIDGE ROAD LONDON UNITED KINGDOM SE1 2EH |
2023-10-07 |
update registered_address |
2023-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2023 FROM
UNIT 16 D, TOWER WORKSHOP , 58 RILEY ROAD
LONDON
SE1 3DG |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-10-04 |
update statutory_documents FIRST GAZETTE |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2022-08-17 |
insert address 132 Southwark Bridge Rd, London - SE1 0DG |
2022-02-19 |
insert phone 07413 396200 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-11 |
insert general_emails em..@yoursite.com |
2021-02-11 |
delete index_pages_linkeddomain twitter.com |
2021-02-11 |
delete source_ip 66.96.149.32 |
2021-02-11 |
insert address 7A Stoney St, London SE1 9AA |
2021-02-11 |
insert email em..@yoursite.com |
2021-02-11 |
insert index_pages_linkeddomain colibriwp.com |
2021-02-11 |
insert index_pages_linkeddomain google.com |
2021-02-11 |
insert phone 02035408268 |
2021-02-11 |
insert source_ip 217.160.0.55 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-28 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update num_mort_charges 1 => 2 |
2019-01-07 |
update num_mort_outstanding 0 => 1 |
2018-12-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068643800002 |
2018-11-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-19 |
update statutory_documents 12/11/18 STATEMENT OF CAPITAL GBP 56 |
2018-09-20 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2018 |
2018-09-05 |
update statutory_documents 30/01/18 STATEMENT OF CAPITAL GBP 212 |
2018-07-23 |
update statutory_documents 12/07/18 STATEMENT OF CAPITAL GBP 212 |
2018-07-23 |
update statutory_documents CESSATION OF MICHELE CERQUA AS A PSC |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 0 => 1 |
2018-02-12 |
update statutory_documents 30/01/18 STATEMENT OF CAPITAL GBP 212 |
2018-01-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-07-30 |
update website_status EmptyPage => OK |
2016-07-30 |
delete source_ip 66.96.162.141 |
2016-07-30 |
insert source_ip 66.96.149.32 |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update website_status OK => EmptyPage |
2015-08-21 |
delete index_pages_linkeddomain booths.co.uk |
2015-08-21 |
delete index_pages_linkeddomain boroughmarket.org.uk |
2015-08-21 |
delete index_pages_linkeddomain harveynichols.com |
2015-08-21 |
delete index_pages_linkeddomain ringcentral.co.uk |
2015-08-21 |
delete index_pages_linkeddomain tilia.co.uk |
2015-08-21 |
delete index_pages_linkeddomain vinopolis.co.uk |
2015-08-21 |
delete index_pages_linkeddomain wholefoodsmarket.com |
2015-08-11 |
update returns_last_madeup_date 2015-03-31 => 2015-07-12 |
2015-08-11 |
update returns_next_due_date 2016-04-28 => 2016-08-09 |
2015-07-13 |
update statutory_documents 12/07/15 FULL LIST |
2015-06-10 |
update statutory_documents 11/05/15 STATEMENT OF CAPITAL GBP 250 |
2015-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMAS MOLINA |
2015-06-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-05-13 |
update statutory_documents 31/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
delete management_pages_linkeddomain boroughmarket.org.uk |
2015-01-05 |
insert index_pages_linkeddomain ringcentral.co.uk |
2015-01-05 |
insert management_pages_linkeddomain ringcentral.co.uk |
2014-12-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-15 |
insert about_pages_linkeddomain instagram.com |
2014-05-15 |
insert career_pages_linkeddomain instagram.com |
2014-05-15 |
insert client_pages_linkeddomain instagram.com |
2014-05-15 |
insert contact_pages_linkeddomain instagram.com |
2014-05-15 |
insert management_pages_linkeddomain instagram.com |
2014-05-15 |
insert product_pages_linkeddomain instagram.com |
2014-05-15 |
insert service_pages_linkeddomain instagram.com |
2014-05-15 |
insert terms_pages_linkeddomain instagram.com |
2014-05-07 |
delete address 16E 58 RILEY ROAD LONDON ENGLAND SE1 3DG |
2014-05-07 |
insert address UNIT 16 D, TOWER WORKSHOP , 58 RILEY ROAD LONDON SE1 3DG |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-29 |
update statutory_documents 31/03/13 FULL LIST AMEND |
2014-04-10 |
delete address Unit 16E
Tower Workshops
58 Riley Road
Tower Bridge
London SE1 3DG |
2014-04-10 |
insert address Portena Shop - Borough Market
8 Southwark Street London SE1 1TL |
2014-04-10 |
update robots_txt_status wholesale.portenashop.co.uk: 200 => 404 |
2014-04-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-04-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-04-07 |
update statutory_documents 31/03/14 FULL LIST |
2014-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM, 16E 58 RILEY ROAD, LONDON, SE1 3DG, ENGLAND |
2014-03-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELE CERQUA |
2014-01-08 |
delete index_pages_linkeddomain tripadvisor.co.uk |
2014-01-08 |
insert management_pages_linkeddomain boroughmarket.org.uk |
2013-12-24 |
insert index_pages_linkeddomain tripadvisor.co.uk |
2013-07-24 |
update website_status FlippedRobotsTxt => OK |
2013-07-24 |
delete source_ip 64.13.232.170 |
2013-07-24 |
insert source_ip 66.96.162.141 |
2013-07-02 |
delete address MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH |
2013-07-02 |
insert address 16E 58 RILEY ROAD LONDON ENGLAND SE1 3DG |
2013-07-02 |
update registered_address |
2013-07-02 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2013 FROM, MIDDLESEX HOUSE 29-45 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7LH |
2013-06-05 |
update statutory_documents 31/03/13 FULL LIST |
2013-05-19 |
update website_status OK => FlippedRobotsTxt |
2013-03-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-02-19 |
update website_status OK |
2013-02-05 |
update statutory_documents DIRECTOR APPOINTED MR MICHELE CERQUA |
2013-02-05 |
update statutory_documents DIRECTOR APPOINTED MR TOMAS MOLINA |
2013-02-01 |
update website_status ServerDown |
2013-01-11 |
update website_status ServerDown |
2012-06-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-26 |
update statutory_documents 31/03/12 FULL LIST |
2011-11-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-05-25 |
update statutory_documents 31/03/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-04-13 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO FUGAZZA / 01/10/2009 |
2009-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2009 FROM, 25 HARLEY STREET, LONDON, W1G 9BR |
2009-05-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-04-30 |
update statutory_documents COMPANY NAME CHANGED ARGENTINE FOLKLORE LIMITED
CERTIFICATE ISSUED ON 05/05/09 |
2009-03-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |