Date | Description |
2024-05-14 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-02-27 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-02-17 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2022-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-08-07 |
delete address SUITE 418 BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL |
2022-08-07 |
insert address INTERNATIONAL HOUSE 61 MOSLEY STREET MANCHESTER ENGLAND M2 3HZ |
2022-08-07 |
update registered_address |
2022-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM
SUITE 418 BROADSTONE MILL
BROADSTONE ROAD
STOCKPORT
CHESHIRE
SK5 7DL |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
delete sic_code 41202 - Construction of domestic buildings |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-10-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-05-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-08-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KAMILA ALEKSANDRA LOGOZNY / 27/08/2019 |
2018-12-06 |
insert sic_code 41202 - Construction of domestic buildings |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-21 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-30 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-10 => 2015-11-10 |
2016-01-07 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
2015-12-05 |
update statutory_documents 10/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-31 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-10 => 2014-11-10 |
2015-01-07 |
update returns_next_due_date 2014-12-08 => 2015-12-08 |
2014-12-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-12-09 |
update statutory_documents 10/11/14 FULL LIST |
2014-12-08 |
update statutory_documents SAIL ADDRESS CREATED |
2014-06-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-06-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-14 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address SUITE 418 BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE ENGLAND SK5 7DL |
2014-01-07 |
insert address SUITE 418 BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-10 => 2013-11-10 |
2014-01-07 |
update returns_next_due_date 2013-12-08 => 2014-12-08 |
2013-12-03 |
update statutory_documents 10/11/13 FULL LIST |
2013-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAMILA ALEKSANDRA LOGOZNY / 03/12/2013 |
2013-11-07 |
delete address 15 PARSONAGE COURT HEATON MOOR ROAD STOCKPORT CHESHIRE ENGLAND SK4 4LH |
2013-11-07 |
insert address SUITE 418 BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE ENGLAND SK5 7DL |
2013-11-07 |
update reg_address_care_of KAMILA LOGOZNY => null |
2013-11-07 |
update registered_address |
2013-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
C/O KAMILA LOGOZNY
15 PARSONAGE COURT
HEATON MOOR ROAD
STOCKPORT
CHESHIRE
SK4 4LH
ENGLAND |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-22 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address 2 ROSSLAVE WALK STOCKPORT CHESHIRE UNITED KINGDOM SK5 8JJ |
2013-08-01 |
insert address 15 PARSONAGE COURT HEATON MOOR ROAD STOCKPORT CHESHIRE ENGLAND SK4 4LH |
2013-08-01 |
update reg_address_care_of null => KAMILA LOGOZNY |
2013-08-01 |
update registered_address |
2013-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
2 ROSSLAVE WALK
STOCKPORT
CHESHIRE
SK5 8JJ
UNITED KINGDOM |
2013-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMAS PAVLAT |
2013-06-24 |
delete address 2 ROSSLAVE WALK STOCKPORT SK5 877 |
2013-06-24 |
delete sic_code 43320 - Joinery installation |
2013-06-24 |
delete sic_code 43341 - Painting |
2013-06-24 |
delete sic_code 43390 - Other building completion and finishing |
2013-06-24 |
insert address 2 ROSSLAVE WALK STOCKPORT CHESHIRE UNITED KINGDOM SK5 8JJ |
2013-06-24 |
insert sic_code 81210 - General cleaning of buildings |
2013-06-24 |
insert sic_code 81299 - Other cleaning services |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-11-10 => 2012-11-10 |
2013-06-24 |
update returns_next_due_date 2012-12-08 => 2013-12-08 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-10 => 2013-08-31 |
2012-12-10 |
update statutory_documents 10/11/12 FULL LIST |
2012-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2012 FROM
2 ROSSLAVE WALK
STOCKPORT
SK5 877 |
2012-08-06 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 10/11/11 FULL LIST |
2011-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAMILA ALEKSANDRA LOGOZNY / 19/12/2011 |
2011-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS PAVLAT / 19/12/2011 |
2011-12-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KAMILA ALEKSANDRA LOGOZNY / 19/12/2011 |
2011-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2011 FROM
1ST FLOOR
2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
ENGLAND |
2010-11-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |