Date | Description |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES |
2023-04-24 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2022-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES |
2022-05-04 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-02-26 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
2020-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANIE JANE CURRELL |
2020-04-24 |
update statutory_documents CESSATION OF GEOFFREY RICHARD MILES AS A PSC |
2020-02-24 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES TILBURY |
2020-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY BLOUNT |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-01-07 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-29 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-09 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-09 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
2018-04-23 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
2016-09-19 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY RAYMOND BLOUNT |
2016-09-19 |
update statutory_documents DIRECTOR APPOINTED MRS STEFANIE JANE CURRELL |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-25 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-27 => 2016-02-27 |
2016-05-13 |
update returns_next_due_date 2016-03-26 => 2017-03-27 |
2016-03-24 |
update statutory_documents 27/02/16 FULL LIST |
2015-06-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-06-08 |
update accounts_last_madeup_date 2013-02-28 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address WYELODGE 66 HIGH STREET STEVENAGE HERTFORDSHIRE ENGLAND SG1 3EA |
2015-05-07 |
insert address WYELODGE 66 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3EA |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-02-27 => 2015-02-27 |
2015-05-07 |
update returns_next_due_date 2015-03-27 => 2016-03-26 |
2015-04-13 |
update statutory_documents 27/02/15 FULL LIST |
2015-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JEREMY ANSTOCK / 01/05/2014 |
2015-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD MILES / 01/05/2014 |
2014-10-07 |
delete address 35 SOHO SQUARE LONDON W1D 3QX |
2014-10-07 |
insert address WYELODGE 66 HIGH STREET STEVENAGE HERTFORDSHIRE ENGLAND SG1 3EA |
2014-10-07 |
update account_ref_day 29 => 31 |
2014-10-07 |
update account_ref_month 2 => 8 |
2014-10-07 |
update accounts_next_due_date 2014-11-30 => 2015-05-31 |
2014-10-07 |
update registered_address |
2014-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2014 FROM
C/O HOLMES PEAT THORPE
BASEPOINT BUSINESS CENTRE 110 BUTTERFIELD
GREAT MARLINGS
LUTON
LU2 8DL
ENGLAND |
2014-09-17 |
update statutory_documents PREVEXT FROM 28/02/2014 TO 31/08/2014 |
2014-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
35 SOHO SQUARE
LONDON
W1D 3QX |
2014-05-07 |
delete address 35 SOHO SQUARE LONDON UNITED KINGDOM W1D 3QX |
2014-05-07 |
insert address 35 SOHO SQUARE LONDON W1D 3QX |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-27 => 2014-02-27 |
2014-05-07 |
update returns_next_due_date 2014-03-27 => 2015-03-27 |
2014-04-11 |
update statutory_documents 27/02/14 FULL LIST |
2014-04-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-04-07 |
update accounts_last_madeup_date null => 2013-02-28 |
2014-04-07 |
update accounts_next_due_date 2013-11-27 => 2014-11-30 |
2014-04-07 |
update company_status Active - Proposal to Strike off => Active |
2014-03-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
2014-03-07 |
update company_status Active => Active - Proposal to Strike off |
2014-02-25 |
update statutory_documents FIRST GAZETTE |
2013-06-25 |
insert sic_code 69102 - Solicitors |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-27 |
2013-06-25 |
update returns_next_due_date 2013-03-27 => 2014-03-27 |
2013-03-04 |
update statutory_documents 27/02/13 FULL LIST |
2012-02-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |