Date | Description |
2025-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/25, NO UPDATES |
2024-12-11 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-04 |
delete source_ip 185.199.220.102 |
2024-04-04 |
insert source_ip 185.194.90.6 |
2024-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-24 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MR UK XHAFA |
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 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES |
2022-11-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAHSHID BEAYKITARY |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-31 |
insert index_pages_linkeddomain axa.co.uk |
2021-01-31 |
insert index_pages_linkeddomain google.com |
2021-01-31 |
insert index_pages_linkeddomain legislation.gov.uk |
2021-01-31 |
insert index_pages_linkeddomain www.gov.uk |
2020-12-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-05 |
delete index_pages_linkeddomain google.com |
2020-10-05 |
delete index_pages_linkeddomain legislation.gov.uk |
2020-10-05 |
delete index_pages_linkeddomain netdna-ssl.com |
2020-10-05 |
delete index_pages_linkeddomain twitter.com |
2020-10-05 |
delete index_pages_linkeddomain youtube.com |
2020-10-05 |
delete phone 8928519046 |
2020-10-05 |
delete source_ip 35.189.88.151 |
2020-10-05 |
delete vat GB 293 0161 18 |
2020-10-05 |
insert address 3 Commerce Rd, Brentford, London, TW8 8LE |
2020-10-05 |
insert source_ip 185.199.220.102 |
2020-08-07 |
update num_mort_outstanding 3 => 2 |
2020-08-07 |
update num_mort_satisfied 0 => 1 |
2020-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065260890003 |
2020-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / XHEVAHIR PEKA / 26/02/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-31 |
insert index_pages_linkeddomain netdna-ssl.com |
2020-05-31 |
update website_status EmptyPage => OK |
2020-04-19 |
update website_status OK => EmptyPage |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
2020-02-18 |
insert index_pages_linkeddomain legislation.gov.uk |
2019-12-13 |
delete about_pages_linkeddomain getjobber.com |
2019-12-13 |
delete contact_pages_linkeddomain getjobber.com |
2019-12-13 |
delete index_pages_linkeddomain getjobber.com |
2019-12-13 |
delete index_pages_linkeddomain legislation.gov.uk |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-14 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-07 |
update num_mort_charges 2 => 3 |
2019-09-07 |
update num_mort_outstanding 2 => 3 |
2019-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065260890003 |
2019-06-14 |
insert address Heathrow Yard Bedfont Road, Feltham TW14 8EE |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2019-02-17 |
insert finance_emails ac..@aptscaffolding.co.uk |
2019-02-17 |
insert about_pages_linkeddomain linkedin.com |
2019-02-17 |
insert address 5.30 pm.
3 Commerce Road Brentford TW8 8LE |
2019-02-17 |
insert address Chertsey Yard 113 Fordwater Road Chertsey KT16 8HB |
2019-02-17 |
insert contact_pages_linkeddomain linkedin.com |
2019-02-17 |
insert email ac..@aptscaffolding.co.uk |
2019-02-17 |
insert email tr..@aptscaffolding.co.uk |
2019-02-17 |
insert index_pages_linkeddomain linkedin.com |
2019-02-17 |
insert projects_pages_linkeddomain linkedin.com |
2019-02-17 |
insert service_pages_linkeddomain linkedin.com |
2019-02-17 |
insert terms_pages_linkeddomain linkedin.com |
2019-01-06 |
delete alias Apt Scaffolding Limited |
2019-01-06 |
delete contact_pages_linkeddomain google.co.uk |
2019-01-06 |
delete registration_number 06526089 |
2019-01-06 |
insert about_pages_linkeddomain twitter.com |
2019-01-06 |
insert about_pages_linkeddomain youtube.com |
2019-01-06 |
insert address 113 Fordwater Road Chertsey KT16 8HB |
2019-01-06 |
insert address 3 Commerce Rd, Brentford TW8 8LE |
2019-01-06 |
insert contact_pages_linkeddomain twitter.com |
2019-01-06 |
insert contact_pages_linkeddomain youtube.com |
2019-01-06 |
insert index_pages_linkeddomain facebook.com |
2019-01-06 |
insert index_pages_linkeddomain legislation.gov.uk |
2019-01-06 |
insert index_pages_linkeddomain twitter.com |
2019-01-06 |
insert index_pages_linkeddomain youtube.com |
2019-01-06 |
insert phone 020 3867 9521 |
2019-01-06 |
insert phone 07740 280661 |
2019-01-06 |
insert phone 8928519046 |
2019-01-06 |
insert registration_number 6526089 |
2019-01-06 |
insert vat GB 293 0161 18 |
2018-11-28 |
delete index_pages_linkeddomain twitter.com |
2018-11-28 |
insert about_pages_linkeddomain google.com |
2018-11-28 |
insert alias Apt Scaffolding Limited |
2018-11-28 |
insert contact_pages_linkeddomain google.com |
2018-11-28 |
insert terms_pages_linkeddomain google.com |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-16 |
delete terms_pages_linkeddomain instagram.com |
2018-09-06 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-18 |
insert address 3 Commerce Road,
Brentford, TW8 8LE |
2018-06-07 |
delete address 61 FERN GROVE FELTHAM MIDDLESEX TW14 9AY |
2018-06-07 |
insert address 3 COMMERCE ROAD BRENTFORD ENGLAND TW8 8LE |
2018-06-07 |
update registered_address |
2018-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2018 FROM
61 FERN GROVE
FELTHAM
MIDDLESEX
TW14 9AY |
2018-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / XHEVAHIR PEKA / 05/03/2018 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2018-02-14 |
update statutory_documents SECRETARY APPOINTED MS MAHSHID BEAYKITARY |
2018-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PERNILLA BURGMAN |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-07 |
update num_mort_charges 1 => 2 |
2018-01-07 |
update num_mort_outstanding 1 => 2 |
2017-12-23 |
insert index_pages_linkeddomain twitter.com |
2017-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065260890002 |
2017-12-01 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-25 |
delete source_ip 162.13.82.154 |
2017-10-25 |
insert source_ip 35.189.88.151 |
2017-08-05 |
update website_status FlippedRobots => OK |
2017-08-05 |
insert about_pages_linkeddomain getjobber.com |
2017-08-05 |
insert contact_pages_linkeddomain getjobber.com |
2017-08-05 |
insert index_pages_linkeddomain getjobber.com |
2017-08-05 |
insert projects_pages_linkeddomain getjobber.com |
2017-08-05 |
insert service_pages_linkeddomain getjobber.com |
2017-08-05 |
insert terms_pages_linkeddomain getjobber.com |
2017-07-16 |
update website_status OK => FlippedRobots |
2017-05-25 |
update statutory_documents DIRECTOR APPOINTED MR KUJDESI BRATI |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2016-12-01 |
delete about_pages_linkeddomain linkedin.com |
2016-12-01 |
delete about_pages_linkeddomain plus.google.com |
2016-12-01 |
delete about_pages_linkeddomain wpengine.com |
2016-12-01 |
delete address 61 Fern Grove, Feltham, TW14 9AY |
2016-12-01 |
delete alias Apt Scaffolding Ltd. |
2016-12-01 |
delete index_pages_linkeddomain linkedin.com |
2016-12-01 |
delete index_pages_linkeddomain plus.google.com |
2016-12-01 |
delete index_pages_linkeddomain wpengine.com |
2016-12-01 |
delete phone 8928 519046 |
2016-12-01 |
delete registration_number 06526089 |
2016-12-01 |
delete vat GB 941 4440 40 |
2016-12-01 |
insert alias Apt Recycling Limited |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-12 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-03-07 |
update statutory_documents 06/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-04-07 |
delete address 61 FERN GROVE FELTHAM MIDDLESEX ENGLAND TW14 9AY |
2015-04-07 |
insert address 61 FERN GROVE FELTHAM MIDDLESEX TW14 9AY |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-03-10 |
update statutory_documents 06/03/15 FULL LIST |
2015-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / XHEVAHIR PEKA / 05/03/2015 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address SCHOOL HOUSE PRIORY ROAD HAMPTON MIDDLESEX TW12 2PJ |
2014-08-07 |
insert address 61 FERN GROVE FELTHAM MIDDLESEX ENGLAND TW14 9AY |
2014-08-07 |
update registered_address |
2014-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2014 FROM
SCHOOL HOUSE PRIORY ROAD
HAMPTON
MIDDLESEX
TW12 2PJ |
2014-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / XHEVAHIR PEKA / 15/07/2014 |
2014-04-07 |
delete address SCHOOL HOUSE PRIORY ROAD HAMPTON MIDDLESEX UNITED KINGDOM TW12 2PJ |
2014-04-07 |
insert address SCHOOL HOUSE PRIORY ROAD HAMPTON MIDDLESEX TW12 2PJ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-06 => 2014-03-06 |
2014-04-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-03-26 |
update statutory_documents 06/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-06 => 2013-03-06 |
2013-06-25 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete address 149A SOUTH EALING ROAD EALING LONDON W5 4QP |
2013-06-22 |
insert address SCHOOL HOUSE PRIORY ROAD HAMPTON MIDDLESEX UNITED KINGDOM TW12 2PJ |
2013-06-22 |
update registered_address |
2013-03-20 |
update statutory_documents 06/03/13 FULL LIST |
2013-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / XHEVAHIR PEKA / 01/08/2012 |
2013-03-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PERNILLA MARIA BURGMAN / 01/08/2012 |
2012-12-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
149A SOUTH EALING ROAD
EALING
LONDON
W5 4QP |
2012-04-19 |
update statutory_documents 06/03/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-04-04 |
update statutory_documents 06/03/11 FULL LIST |
2011-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / XHEVAHIR PEKA / 01/04/2009 |
2010-12-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-22 |
update statutory_documents 06/03/10 FULL LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / XHEVAHIR PEKA / 01/10/2009 |
2010-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERJON AGALLIU |
2010-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERJON AGALLIU |
2010-04-21 |
update statutory_documents 01/03/10 STATEMENT OF CAPITAL GBP 100 |
2009-08-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-17 |
update statutory_documents SECRETARY APPOINTED PERNILLA MARIA BURGMAN |
2009-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM
12 ASHLEIGH COURT 2 MURRAY ROAD
LONDON
W5 4XZ |
2009-04-16 |
update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
2009-04-15 |
update statutory_documents DIRECTOR APPOINTED MR ERJON AGALLIU |
2009-04-15 |
update statutory_documents SECRETARY APPOINTED MR ERJON AGALLIU |
2008-11-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ERJON AGALLIU |
2008-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
19 SELBY WALK
GOLDSWORTH PARK
WOKING
SURREY
GU21 3DT |
2008-03-19 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED ERJON AGALLIU |
2008-03-19 |
update statutory_documents DIRECTOR APPOINTED XHEVAHIR PEKA |
2008-03-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
2008-03-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
2008-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |