Date | Description |
2025-03-31 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-28 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-29 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES |
2022-04-13 |
update statutory_documents DIRECTOR APPOINTED MR CLAUDIU IMBIR |
2022-04-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIU IMBIR |
2022-04-11 |
update statutory_documents CESSATION OF LUCIAN LIVIU HATNEAN AS A PSC |
2022-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCIAN HATNEAN |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-18 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-12 |
update statutory_documents CESSATION OF CLAUDIU IMBIR AS A PSC |
2021-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIU IMBIR |
2021-08-12 |
update statutory_documents DIRECTOR APPOINTED MR LUCIAN LIVIU HATNEAN |
2021-08-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIAN LIVIU HATNEAN |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-29 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
2019-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-12-07 |
delete address UNIT 6P ATLAS BUSINESS CENTRE OXGATE LANE LONDON NW2 7HJ |
2017-12-07 |
insert address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2017-12-07 |
update registered_address |
2017-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2017 FROM
UNIT 6P ATLAS BUSINESS CENTRE
OXGATE LANE
LONDON
NW2 7HJ |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIU IMBIR |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-07-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-06-29 |
update statutory_documents 20/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-23 |
update statutory_documents DIRECTOR APPOINTED MR CLAUDIU IMBIR |
2015-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HOWE |
2015-07-07 |
update returns_last_madeup_date 2014-06-20 => 2015-06-20 |
2015-07-07 |
update returns_next_due_date 2015-07-18 => 2016-07-18 |
2015-06-23 |
update statutory_documents 20/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT 6P ATLAS BUSINESS CENTRE OXGATE LANE LONDON ENGLAND NW2 7HJ |
2014-07-07 |
insert address UNIT 6P ATLAS BUSINESS CENTRE OXGATE LANE LONDON NW2 7HJ |
2014-07-07 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2014-07-07 |
insert sic_code 43342 - Glazing |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-20 => 2014-06-20 |
2014-07-07 |
update returns_next_due_date 2014-07-18 => 2015-07-18 |
2014-06-25 |
update statutory_documents 20/06/14 FULL LIST |
2014-06-07 |
delete address 15 PARK VIEW WEMBLEY MIDDLESEX ENGLAND HA9 6JZ |
2014-06-07 |
insert address UNIT 6P ATLAS BUSINESS CENTRE OXGATE LANE LONDON ENGLAND NW2 7HJ |
2014-06-07 |
update registered_address |
2014-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
15 PARK VIEW
WEMBLEY
MIDDLESEX
HA9 6JZ
ENGLAND |
2014-04-22 |
update statutory_documents 27/03/14 STATEMENT OF CAPITAL GBP 50 |
2014-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date null => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-20 => 2015-03-31 |
2014-03-25 |
update statutory_documents DIRECTOR APPOINTED MR MARK CHRISTOPHER HOWE |
2014-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIU IMBIR |
2014-03-19 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
insert sic_code 41202 - Construction of domestic buildings |
2013-09-06 |
update returns_last_madeup_date null => 2013-06-20 |
2013-09-06 |
update returns_next_due_date 2013-07-18 => 2014-07-18 |
2013-08-05 |
update statutory_documents 20/06/13 FULL LIST |
2013-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HOWE |
2013-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HOWE |
2012-06-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |