Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-28 => 2023-06-28 |
2024-04-07 |
update accounts_next_due_date 2024-03-28 => 2025-03-28 |
2023-06-07 |
update accounts_last_madeup_date 2021-06-28 => 2022-06-28 |
2023-06-07 |
update accounts_next_due_date 2023-03-28 => 2024-03-28 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES |
2023-04-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/22 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-28 => 2021-06-28 |
2021-12-07 |
update accounts_next_due_date 2022-03-28 => 2023-03-28 |
2021-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/21 |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-06-28 => 2020-06-28 |
2021-04-07 |
update accounts_next_due_date 2021-06-28 => 2022-03-28 |
2021-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/20 |
2020-12-07 |
delete address 5B SANDFIELD ROAD THORNTON HEATH SURREY ENGLAND CR7 8AW |
2020-12-07 |
insert address 323 GREEN WRYTHE LANE CARSHALTON SURREY ENGLAND SM5 1TR |
2020-12-07 |
update registered_address |
2020-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2020 FROM
5B SANDFIELD ROAD
THORNTON HEATH
SURREY
CR7 8AW
ENGLAND |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-28 => 2021-06-28 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-28 => 2019-06-28 |
2020-05-07 |
update accounts_next_due_date 2020-03-28 => 2021-03-28 |
2020-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19 |
2019-07-07 |
update accounts_last_madeup_date 2017-06-29 => 2018-06-28 |
2019-07-07 |
update accounts_next_due_date 2019-06-24 => 2020-03-28 |
2019-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/18 |
2019-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA NYAKU |
2019-06-13 |
update statutory_documents DIRECTOR APPOINTED MS MARY BENEDICTA MAWUENA NYAKU |
2019-06-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARIA MAWUENA NYAKU / 13/06/2019 |
2019-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD NYAKU |
2019-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA MAWUENA NYAKU / 04/06/2019 |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
2019-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY BENEDICTA MAWUENA NYAKU |
2019-06-05 |
update statutory_documents CESSATION OF MARY BENEDICTA MAWUENA NYAKU AS A PSC |
2019-04-07 |
update account_ref_day 29 => 28 |
2019-04-07 |
update accounts_next_due_date 2019-03-29 => 2019-06-24 |
2019-03-24 |
update statutory_documents PREVSHO FROM 29/06/2018 TO 28/06/2018 |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-06-29 => 2017-06-29 |
2018-05-07 |
update accounts_next_due_date 2018-03-29 => 2019-03-29 |
2018-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17 |
2018-04-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BETTY ATTIPOE / 16/04/2018 |
2018-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA MAWUENA NYAKU |
2018-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NYAKU |
2018-04-16 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-29 |
2017-07-07 |
update accounts_next_due_date 2017-06-29 => 2018-03-29 |
2017-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/16 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
2017-04-26 |
update account_ref_day 30 => 29 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2017-06-29 |
2017-03-29 |
update statutory_documents PREVSHO FROM 30/06/2016 TO 29/06/2016 |
2017-01-07 |
delete address 245 STANFORD ROAD LONDON SW16 4QH |
2017-01-07 |
insert address 5B SANDFIELD ROAD THORNTON HEATH SURREY ENGLAND CR7 8AW |
2017-01-07 |
update registered_address |
2016-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2016 FROM
245 STANFORD ROAD
LONDON
SW16 4QH |
2016-08-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-08-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-07-03 |
update statutory_documents 12/06/16 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 |
2016-04-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete sic_code 88100 - Social work activities without accommodation for the elderly and disabled |
2015-09-07 |
insert sic_code 55900 - Other accommodation |
2015-09-07 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-09-07 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-08-11 |
update statutory_documents 12/06/15 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 |
2014-09-07 |
delete address 130 CONNECT HOUSE 21 WILLOW LANE MITCHAM SURREY UNITED KINGDOM CR4 4NA |
2014-09-07 |
insert address 245 STANFORD ROAD LONDON SW16 4QH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-12 |
2014-09-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-08-13 |
update statutory_documents 12/06/14 FULL LIST |
2014-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA MAWUENA NYAKU / 12/08/2014 |
2014-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
130 CONNECT HOUSE 21 WILLOW LANE
MITCHAM
SURREY
CR4 4NA
UNITED KINGDOM |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-17 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2013-09-06 |
delete sic_code 88910 - Child day-care activities |
2013-09-06 |
update returns_last_madeup_date 2012-06-12 => 2013-06-12 |
2013-09-06 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-08-06 |
update statutory_documents 12/06/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-07-01 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
delete sic_code 8532 - Social work without accommodation |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled |
2013-06-21 |
insert sic_code 88910 - Child day-care activities |
2013-06-21 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-12 => 2012-06-12 |
2013-06-21 |
update returns_next_due_date 2012-07-10 => 2013-07-10 |
2013-06-07 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA MAWUENA NYAKU / 06/05/2013 |
2013-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY TORGBUIGA |
2012-07-09 |
update statutory_documents 12/06/12 FULL LIST |
2012-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2012 FROM
323 GREEN WRYTHE LANE
CARSHALTON
SURREY
SM5 1TR |
2012-04-04 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-05 |
update statutory_documents DIRECTOR APPOINTED MR. RICHARD AGBEKO NYAKU |
2011-08-05 |
update statutory_documents 12/06/11 FULL LIST |
2011-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MAWUENA NYAKU / 12/06/2011 |
2011-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY MAWUENA TORGBUIGA / 12/06/2011 |
2011-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY MAWUENA TORGBUIGA / 06/07/2011 |
2011-03-15 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-07-12 |
update statutory_documents SECRETARY APPOINTED MRS BETTY ATTIPOE |
2010-07-10 |
update statutory_documents 12/06/10 FULL LIST |
2010-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY MAWUENA TORGBUIGA / 12/06/2010 |
2009-06-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |