Date | Description |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES |
2023-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2023 FROM
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET
LONDON
W1W 8BE
UNITED KINGDOM |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIE HORAKOVA |
2023-03-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2023 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES |
2022-12-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-07 |
update account_ref_day 25 => 31 |
2022-06-07 |
update account_ref_month 2 => 12 |
2022-06-07 |
update accounts_next_due_date 2022-11-25 => 2022-09-30 |
2022-05-16 |
update statutory_documents PREVSHO FROM 25/02/2022 TO 31/12/2021 |
2022-03-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-03-07 |
update accounts_next_due_date 2022-02-25 => 2022-11-25 |
2022-02-25 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-11-25 => 2022-02-25 |
2021-06-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-06-07 |
update accounts_next_due_date 2021-05-25 => 2021-11-25 |
2021-05-25 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES |
2021-04-07 |
update account_ref_day 26 => 25 |
2021-04-07 |
update accounts_next_due_date 2021-02-26 => 2021-05-25 |
2021-02-25 |
update statutory_documents CURRSHO FROM 26/02/2020 TO 25/02/2020 |
2020-10-30 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-10-30 |
update accounts_next_due_date 2020-05-25 => 2021-02-26 |
2020-08-19 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update num_mort_outstanding 1 => 0 |
2020-07-07 |
update num_mort_satisfied 0 => 1 |
2020-06-26 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 22/05/2020 |
2020-06-25 |
update statutory_documents CESSATION OF SIMON ANTHONY BINGHAM AS A PSC |
2020-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106351130001 |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
2020-03-07 |
update account_ref_day 27 => 26 |
2020-03-07 |
update accounts_next_due_date 2020-02-27 => 2020-05-25 |
2020-02-25 |
update statutory_documents PREVSHO FROM 27/02/2019 TO 26/02/2019 |
2019-12-07 |
update account_ref_day 28 => 27 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-02-27 |
2019-11-27 |
update statutory_documents PREVSHO FROM 28/02/2019 TO 27/02/2019 |
2019-08-07 |
delete address 5TH FLOOR 89 NEW BOND STREET LONDON UNITED KINGDOM W1S 1DA |
2019-08-07 |
insert address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE |
2019-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date null => 2018-02-28 |
2019-08-07 |
update accounts_next_due_date 2018-11-23 => 2019-11-30 |
2019-08-07 |
update registered_address |
2019-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2019 FROM
ELSEY COURT 20-22 GREAT TITCHFIELD STREET
LONDON
W1W 8BE
UNITED KINGDOM |
2019-07-08 |
delete address C/O PBSL, THE COURTYARD 14A SYDENHAM ROAD CROYDON UNITED KINGDOM CR0 2EE |
2019-07-08 |
insert address 5TH FLOOR 89 NEW BOND STREET LONDON UNITED KINGDOM W1S 1DA |
2019-07-08 |
update registered_address |
2019-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2019 FROM
ELSEY COURT 20-22 GREAT TITCHFIELD STREET
LONDON
W1W 8BE
UNITED KINGDOM |
2019-07-01 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2019-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2019 FROM
5TH FLOOR 89 NEW BOND STREET
LONDON
W1S 1DA
UNITED KINGDOM |
2019-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2019 FROM
C/O PBSL, THE COURTYARD
14A SYDENHAM ROAD
CROYDON
CR0 2EE
UNITED KINGDOM |
2019-03-07 |
update company_status Active - Proposal to Strike off => Active |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
2019-02-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-02-07 |
update company_status Active => Active - Proposal to Strike off |
2019-01-22 |
update statutory_documents FIRST GAZETTE |
2018-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL SEDECIAS |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
2018-03-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANTHONY BINGHAM |
2018-03-05 |
update statutory_documents CESSATION OF SAMUEL SERGE SEDECIAS AS A PSC |
2018-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL SEDECIAS |
2018-02-22 |
update statutory_documents COMPANY BUSINESS 04/09/2017 |
2018-02-22 |
update statutory_documents XFER OF SHARES 05/09/2017 |
2017-06-21 |
update statutory_documents DIRECTOR APPOINTED MR. SIMON ANTHONY BINGHAM |
2017-05-07 |
update num_mort_charges 0 => 1 |
2017-05-07 |
update num_mort_outstanding 0 => 1 |
2017-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106351130001 |
2017-02-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |