Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-02 |
delete otherexecutives Antony Gradley |
2024-04-02 |
delete otherexecutives Caroline Stassen |
2024-04-02 |
delete otherexecutives Evan Shiels |
2024-04-02 |
delete person Antony Gradley |
2024-04-02 |
delete person Caroline Stassen |
2024-04-02 |
insert address WB Shiels, 10 Chancel Street, London SE1 0UR |
2024-04-02 |
insert address WB Shiels, First Floor, 4 Valentine Place, London, SE1 8QH |
2024-04-02 |
insert person Daniel Henriques |
2024-04-02 |
insert person Rob Beales |
2024-04-02 |
update person_title Evan Shiels: Chartered Engineer; Director => Chartered Engineer |
2024-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/24, NO UPDATES |
2023-12-22 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-08-07 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2023-08-07 |
insert address FIRST FLOOR 4 VALENTINE PLACE LONDON ENGLAND SE1 8QH |
2023-08-07 |
update registered_address |
2023-07-19 |
delete address 10 Chancel Street London SE1 0UR |
2023-07-19 |
delete address WB Shiels, 10 Chancel Street, London SE1 0UR |
2023-07-19 |
insert address First Floor, 4 Valentine Place, London, SE1 8QH |
2023-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2023 FROM
4 VALENTINE PLACE
LONDON
SE1 8QH
ENGLAND |
2023-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2023 FROM
FIRST FLOOR 4
VALENTINE PLACE
LONDON
SE1 8QH
ENGLAND |
2023-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2023 FROM
FIRST FLOOR 4
VALENTINE PLACE
LONDON
SE1 8QH
ENGLAND |
2023-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2023 FROM
FIRST FLOOR 4 VALENTINE PLACE
LONDON
SE1 8QH
ENGLAND |
2023-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2023 FROM
FIRST FLOOR 4 VALENTINE PLACE
LONDON
SE1 8QH
ENGLAND |
2023-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2023 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND |
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 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES |
2023-03-23 |
update statutory_documents CESSATION OF CHRISTOPHER PAUL WAUGH-BACCHUS AS A PSC |
2023-02-11 |
delete source_ip 31.24.105.215 |
2023-02-11 |
insert source_ip 92.205.14.36 |
2022-12-23 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-08-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-08-18 |
update statutory_documents 13/07/22 STATEMENT OF CAPITAL GBP 531.00 |
2022-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAUGH-BACCHUS |
2022-06-07 |
insert otherexecutives Antony Gradley |
2022-06-07 |
insert person Antony Gradley |
2022-05-08 |
insert otherexecutives Anthony Gradley |
2022-05-08 |
insert person Anthony Gradley |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES |
2022-03-08 |
delete source_ip 94.126.43.215 |
2022-03-08 |
insert source_ip 31.24.105.215 |
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 |
2021-12-10 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES |
2020-08-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-08-27 |
update statutory_documents 28/07/20 STATEMENT OF CAPITAL GBP 660.00 |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-03 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
2019-10-27 |
update website_status OK => FlippedRobots |
2019-09-27 |
delete otherexecutives Ashton Bathie-Neale |
2019-09-27 |
delete person Ashton Bathie-Neale |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-08 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-06-28 |
delete otherexecutives John Shipley |
2019-06-28 |
delete person John Shipley |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, 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 |
2018-12-07 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-12-03 |
update person_title Caroline Stassen: Associate Director => Director |
2018-10-27 |
delete otherexecutives Neil Ross |
2018-10-27 |
delete person Neil Ross |
2018-10-27 |
update person_title Caroline Stassen: Director => Associate Director |
2018-07-12 |
update person_title Caroline Stassen: Associate Director => Director |
2018-06-21 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE REGINA NORMANTON |
2018-05-21 |
update statutory_documents SUB-DIVISION
03/05/18 |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 UNAUDITED ABRIDGED |
2017-07-15 |
delete index_pages_linkeddomain google.co.uk |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
2016-12-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-12-21 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-19 => 2017-12-31 |
2016-11-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
insert sic_code 41100 - Development of building projects |
2016-05-14 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2016-05-14 |
insert sic_code 71129 - Other engineering activities |
2016-05-14 |
update returns_last_madeup_date null => 2016-03-19 |
2016-05-14 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-04-12 |
update statutory_documents 19/03/16 FULL LIST |
2015-03-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |