Date | Description |
2025-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/25, WITH UPDATES |
2025-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESSICA BISHOP |
2025-01-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2024-10-09 |
insert phone 020 3764 1907 |
2024-06-03 |
delete person Justin Katko |
2024-06-03 |
delete person Tomas Weber |
2024-06-03 |
insert person Christine Bacon |
2024-06-03 |
insert person William Stuart |
2024-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-07-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES |
2023-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KHALID ZADAH KAN |
2022-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YAHRA ASSIRI |
2022-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES |
2021-09-02 |
delete person Alex Miradi |
2021-09-02 |
delete person Lucy Katko |
2021-09-02 |
insert person Tomas Weber |
2021-09-02 |
update founded_year null => 2013 |
2021-09-02 |
update person_description Jessica Bishop => Jessica Bishop |
2021-09-02 |
update person_description Justin Katko => Justin Katko |
2021-09-02 |
update person_title Jessica Bishop: Director - Immigration Caseworker => Director - Immigration |
2021-07-29 |
insert contact_pages_linkeddomain wufoo.com |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-07-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-06-27 |
delete about_pages_linkeddomain belowthelinemarketing.com |
2021-06-27 |
delete contact_pages_linkeddomain belowthelinemarketing.com |
2021-06-27 |
delete index_pages_linkeddomain belowthelinemarketing.com |
2021-06-27 |
insert about_pages_linkeddomain brianecohen.com |
2021-06-27 |
insert contact_pages_linkeddomain brianecohen.com |
2021-06-27 |
insert index_pages_linkeddomain brianecohen.com |
2021-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-04-10 |
delete index_pages_linkeddomain theguardian.com |
2021-04-10 |
delete source_ip 35.189.88.151 |
2021-04-10 |
insert source_ip 35.242.190.136 |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
2021-03-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-02-16 |
insert index_pages_linkeddomain theguardian.com |
2021-02-16 |
insert terms_pages_linkeddomain theguardian.com |
2021-01-16 |
delete about_pages_linkeddomain theguardian.com |
2021-01-16 |
delete contact_pages_linkeddomain theguardian.com |
2021-01-16 |
delete index_pages_linkeddomain theguardian.com |
2021-01-16 |
delete terms_pages_linkeddomain theguardian.com |
2020-07-08 |
delete about_pages_linkeddomain google.com |
2020-07-08 |
delete contact_pages_linkeddomain google.com |
2020-07-08 |
delete index_pages_linkeddomain google.com |
2020-07-08 |
delete terms_pages_linkeddomain google.com |
2020-07-08 |
insert person Alex Miradi |
2020-07-08 |
insert person Justin Katko |
2020-07-08 |
insert person Lucy Katko |
2020-07-08 |
insert person Megan Foulkes |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-06 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN EDWARD COHEN |
2020-06-01 |
insert about_pages_linkeddomain google.com |
2020-06-01 |
insert about_pages_linkeddomain theguardian.com |
2020-06-01 |
insert about_pages_linkeddomain twitter.com |
2020-06-01 |
insert contact_pages_linkeddomain theguardian.com |
2020-06-01 |
insert contact_pages_linkeddomain twitter.com |
2020-06-01 |
insert index_pages_linkeddomain google.com |
2020-06-01 |
insert index_pages_linkeddomain theguardian.com |
2020-06-01 |
insert index_pages_linkeddomain twitter.com |
2020-06-01 |
insert terms_pages_linkeddomain google.com |
2020-06-01 |
insert terms_pages_linkeddomain theguardian.com |
2020-06-01 |
insert terms_pages_linkeddomain twitter.com |
2020-05-02 |
delete about_pages_linkeddomain samsonconsulting.co.uk |
2020-05-02 |
delete contact_pages_linkeddomain samsonconsulting.co.uk |
2020-05-02 |
delete index_pages_linkeddomain samsonconsulting.co.uk |
2020-05-02 |
delete terms_pages_linkeddomain samsonconsulting.co.uk |
2020-05-02 |
insert about_pages_linkeddomain belowthelinemarketing.com |
2020-05-02 |
insert contact_pages_linkeddomain belowthelinemarketing.com |
2020-05-02 |
insert index_pages_linkeddomain belowthelinemarketing.com |
2020-05-02 |
insert terms_pages_linkeddomain belowthelinemarketing.com |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
2019-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHISH PAREKH |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-07 |
update statutory_documents DIRECTOR APPOINTED MR KHALID SALAH IBRAHIM ZADAH KAN |
2019-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOUDOUR AL-DHUFAIRY |
2019-10-02 |
delete phone 0203 994 1120 |
2019-10-02 |
insert phone 0203 178 2008 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-07-04 |
delete phone 0203 178 2008 |
2019-07-04 |
insert phone 0203 994 1120 |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOUDOUR AL-DHUFAIRY / 22/08/2018 |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DORIS BETEK |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EL SLINI |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
2018-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-12-14 |
update statutory_documents DIRECTOR APPOINTED JESSICA CLAIRE BISHOP |
2017-12-02 |
delete source_ip 185.58.213.119 |
2017-12-02 |
insert source_ip 35.189.88.151 |
2017-07-26 |
update statutory_documents DIRECTOR APPOINTED RUDO MUCHAZONDIDA DHLIWAYO |
2017-06-25 |
insert index_pages_linkeddomain cromwellwilkesblog.wordpress.com |
2017-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
2017-03-20 |
update statutory_documents DIRECTOR APPOINTED YAHRA IBRAHIM ASSIRI |
2017-01-19 |
delete address One Lyric Square
London
W6 0NB |
2017-01-19 |
delete fax 0203 008 6161 |
2017-01-19 |
delete phone 0203 542 6775 |
2017-01-19 |
insert address 2 Queen Caroline Street
London
W6 9DX |
2017-01-19 |
insert fax 0203 178 2302 |
2017-01-19 |
insert phone 0203 178 2008 |
2017-01-19 |
update primary_contact One Lyric Square
London
W6 0NB => 2 Queen Caroline Street
London
W6 9DX |
2017-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERMOT JAMES KEHOE / 15/01/2017 |
2017-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EL HADJ SLINI / 15/01/2017 |
2017-01-15 |
update statutory_documents 15/01/17 STATEMENT OF CAPITAL GBP 100 |
2017-01-13 |
update statutory_documents DIRECTOR APPOINTED ASHISH BHARAT PAREKH |
2017-01-13 |
update statutory_documents DIRECTOR APPOINTED BOUDOUR AL-DHUFAIRY |
2017-01-13 |
update statutory_documents DIRECTOR APPOINTED DERMOT JAMES KEHOE |
2017-01-13 |
update statutory_documents DIRECTOR APPOINTED DORIS BETEK |
2017-01-13 |
update statutory_documents DIRECTOR APPOINTED EL HADJ SLINI |
2017-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ROBERTS / 07/01/2017 |
2017-01-07 |
delete address ONE LYRIC SQUARE LONDON W6 0NB |
2017-01-07 |
insert address 138 HASSELL STREET NEWCASTLE ENGLAND ST5 1BB |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-01-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-07 |
update registered_address |
2016-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2016 FROM
ONE LYRIC SQUARE
LONDON
W6 0NB |
2016-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
2016-07-07 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-07-07 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-06-13 |
update statutory_documents 22/04/16 FULL LIST |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-31 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-07-07 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-06-04 |
update statutory_documents 22/04/15 FULL LIST |
2015-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date null => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-22 => 2016-01-31 |
2015-02-04 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
2015-01-21 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
insert sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c. |
2014-06-07 |
update returns_last_madeup_date null => 2014-04-22 |
2014-06-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-05-27 |
update statutory_documents 22/04/14 FULL LIST |
2014-02-07 |
delete address 24 GASTEIN ROAD LONDON ENGLAND W6 8LU |
2014-02-07 |
insert address ONE LYRIC SQUARE LONDON W6 0NB |
2014-02-07 |
update registered_address |
2014-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
24 GASTEIN ROAD
LONDON
W6 8LU
ENGLAND |
2013-04-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |