Date | Description |
2024-04-07 |
delete address WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER ENGLAND HA5 3LA |
2024-04-07 |
insert address OPUS RESTRUCTURING LLP 1 RADIAN COURT KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ |
2024-04-07 |
update company_status Active => In Administration |
2024-04-07 |
update registered_address |
2023-12-05 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2023 FROM
WESTGATE CHAMBERS 8A ELM PARK ROAD
PINNER
HA5 3LA
ENGLAND |
2023-11-28 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009478,00009285 |
2023-10-18 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/21 |
2023-10-18 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-08-07 |
update num_mort_outstanding 2 => 1 |
2023-08-07 |
update num_mort_satisfied 0 => 1 |
2023-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-06-07 |
delete address 144-146 KING'S CROSS ROAD LONDON WC1X 9DU |
2023-06-07 |
insert address WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER ENGLAND HA5 3LA |
2023-06-07 |
update registered_address |
2023-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE CANN |
2023-04-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED CHALFEN SECRETARIES LIMITED |
2023-04-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MURRAY CORPORATE SERVICES LTD |
2023-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES |
2023-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEAL LOUISE CADEY-REID / 22/02/2017 |
2023-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE CADEY / 03/02/2015 |
2023-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2023 FROM
144-146 KING'S CROSS ROAD
LONDON
WC1X 9DU |
2023-04-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEAL LOUISE CADEY / 22/02/2017 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-19 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_next_due_date 2022-01-19 => 2022-03-31 |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES |
2021-12-07 |
update account_ref_day 30 => 31 |
2021-12-07 |
update account_ref_month 9 => 3 |
2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2022-01-19 |
2021-10-19 |
update statutory_documents PREVSHO FROM 30/09/2021 TO 31/03/2021 |
2021-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL REID |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-31 => 2022-06-30 |
2021-06-28 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update account_ref_day 31 => 30 |
2021-05-07 |
update account_ref_month 3 => 9 |
2021-04-19 |
update statutory_documents CURREXT FROM 31/03/2021 TO 30/09/2021 |
2021-02-03 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RAYMOND REID |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
2020-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-07 |
update account_ref_day 30 => 31 |
2020-05-07 |
update account_ref_month 9 => 3 |
2020-05-07 |
update accounts_next_due_date 2021-06-30 => 2020-12-31 |
2020-04-28 |
update statutory_documents DIRECTOR APPOINTED MR MARK O'NEILL |
2020-04-23 |
update statutory_documents PREVSHO FROM 30/09/2020 TO 31/03/2020 |
2020-04-07 |
update account_ref_day 31 => 30 |
2020-04-07 |
update account_ref_month 3 => 9 |
2020-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-06-30 |
2020-03-30 |
update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-20 |
update statutory_documents DIRECTOR APPOINTED MS LOUISE EMMA CANN |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES |
2019-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GANDY |
2019-03-08 |
update statutory_documents DIRECTOR APPOINTED MR MARK DAMIAN GANDY |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
2018-11-25 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE CANN |
2018-04-09 |
delete source_ip 216.121.96.242 |
2018-04-09 |
insert source_ip 52.169.120.225 |
2018-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-15 |
update website_status FlippedRobots => OK |
2017-06-15 |
delete source_ip 88.208.252.152 |
2017-06-15 |
insert alias Edge Architecture & Design |
2017-06-15 |
insert source_ip 216.121.96.242 |
2017-06-15 |
update robots_txt_status www.edgearchitecture.co.uk: 404 => 200 |
2017-05-13 |
update website_status OK => FlippedRobots |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2016-06-20 |
delete contact_pages_linkeddomain adamandevecosmetology.com |
2016-06-20 |
delete contact_pages_linkeddomain algtradeshow.com |
2016-06-20 |
delete contact_pages_linkeddomain anewseasongroup.com |
2016-06-20 |
delete contact_pages_linkeddomain artisanvoice.com |
2016-06-20 |
delete contact_pages_linkeddomain bluemaxliquors.com |
2016-06-20 |
delete contact_pages_linkeddomain burbankrollerhockey.com |
2016-06-20 |
delete contact_pages_linkeddomain daveedwardsevents.com |
2016-06-20 |
delete contact_pages_linkeddomain ispdi.com |
2016-06-20 |
delete contact_pages_linkeddomain makelifebettermeetings.com |
2016-06-20 |
delete contact_pages_linkeddomain northcountrydrafthorseclub.com |
2016-06-20 |
delete contact_pages_linkeddomain planetskills.com |
2016-06-20 |
delete contact_pages_linkeddomain ranchwise.com |
2016-06-20 |
delete contact_pages_linkeddomain reportit.com |
2016-06-20 |
delete contact_pages_linkeddomain resiliencetrilogy.com |
2016-06-20 |
delete contact_pages_linkeddomain rssilverandlight.com |
2016-06-20 |
delete contact_pages_linkeddomain salesrecruitersnetwork.com |
2016-06-20 |
delete contact_pages_linkeddomain shepherdinggrace.org |
2016-06-20 |
delete contact_pages_linkeddomain vulaboratory.net |
2016-06-20 |
delete portfolio_pages_linkeddomain adamgroh.com |
2016-06-20 |
delete portfolio_pages_linkeddomain amfoodsgroup.com |
2016-06-20 |
delete portfolio_pages_linkeddomain bangkokpavilionkc.com |
2016-06-20 |
delete portfolio_pages_linkeddomain barbacoaorinda.com |
2016-06-20 |
delete portfolio_pages_linkeddomain challengerdeep.ca |
2016-06-20 |
delete portfolio_pages_linkeddomain coastalenergyofsc.com |
2016-06-20 |
delete portfolio_pages_linkeddomain davisvillefleamarket.com |
2016-06-20 |
delete portfolio_pages_linkeddomain dianegschmidt.com |
2016-06-20 |
delete portfolio_pages_linkeddomain floridachina.org |
2016-06-20 |
delete portfolio_pages_linkeddomain gensysresearch.com |
2016-06-20 |
delete portfolio_pages_linkeddomain hondodhanisrotaryclub.org |
2016-06-20 |
delete portfolio_pages_linkeddomain ispdi.com |
2016-06-20 |
delete portfolio_pages_linkeddomain merrylumber.com |
2016-06-20 |
delete portfolio_pages_linkeddomain northcountrydrafthorseclub.com |
2016-06-20 |
delete portfolio_pages_linkeddomain ohvacoustics.com |
2016-06-20 |
delete portfolio_pages_linkeddomain quantumna.com |
2016-06-20 |
delete portfolio_pages_linkeddomain salesrecruitersnetwork.com |
2016-06-20 |
delete portfolio_pages_linkeddomain sensibleshoesclub.com |
2016-06-20 |
delete portfolio_pages_linkeddomain tbcd.org |
2016-06-20 |
delete portfolio_pages_linkeddomain thescrapcastle.com |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2015-12-07 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2015-11-24 |
update statutory_documents 23/11/15 FULL LIST |
2015-09-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
24/07/15 TREASURY CAPITAL GBP 50 |
2015-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA LECKEY |
2015-03-06 |
delete source_ip 213.171.218.108 |
2015-03-06 |
insert source_ip 88.208.252.152 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2015-01-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update statutory_documents 23/11/14 FULL LIST |
2014-11-16 |
insert contact_pages_linkeddomain adamandevecosmetology.com |
2014-11-16 |
insert contact_pages_linkeddomain algtradeshow.com |
2014-11-16 |
insert contact_pages_linkeddomain anewseasongroup.com |
2014-11-16 |
insert contact_pages_linkeddomain artisanvoice.com |
2014-11-16 |
insert contact_pages_linkeddomain bluemaxliquors.com |
2014-11-16 |
insert contact_pages_linkeddomain burbankrollerhockey.com |
2014-11-16 |
insert contact_pages_linkeddomain daveedwardsevents.com |
2014-11-16 |
insert contact_pages_linkeddomain ispdi.com |
2014-11-16 |
insert contact_pages_linkeddomain makelifebettermeetings.com |
2014-11-16 |
insert contact_pages_linkeddomain northcountrydrafthorseclub.com |
2014-11-16 |
insert contact_pages_linkeddomain planetskills.com |
2014-11-16 |
insert contact_pages_linkeddomain ranchwise.com |
2014-11-16 |
insert contact_pages_linkeddomain reportit.com |
2014-11-16 |
insert contact_pages_linkeddomain resiliencetrilogy.com |
2014-11-16 |
insert contact_pages_linkeddomain rssilverandlight.com |
2014-11-16 |
insert contact_pages_linkeddomain salesrecruitersnetwork.com |
2014-11-16 |
insert contact_pages_linkeddomain shepherdinggrace.org |
2014-11-16 |
insert contact_pages_linkeddomain vulaboratory.net |
2014-11-16 |
insert portfolio_pages_linkeddomain adamgroh.com |
2014-11-16 |
insert portfolio_pages_linkeddomain amfoodsgroup.com |
2014-11-16 |
insert portfolio_pages_linkeddomain bangkokpavilionkc.com |
2014-11-16 |
insert portfolio_pages_linkeddomain barbacoaorinda.com |
2014-11-16 |
insert portfolio_pages_linkeddomain challengerdeep.ca |
2014-11-16 |
insert portfolio_pages_linkeddomain coastalenergyofsc.com |
2014-11-16 |
insert portfolio_pages_linkeddomain davisvillefleamarket.com |
2014-11-16 |
insert portfolio_pages_linkeddomain dianegschmidt.com |
2014-11-16 |
insert portfolio_pages_linkeddomain floridachina.org |
2014-11-16 |
insert portfolio_pages_linkeddomain gensysresearch.com |
2014-11-16 |
insert portfolio_pages_linkeddomain hondodhanisrotaryclub.org |
2014-11-16 |
insert portfolio_pages_linkeddomain ispdi.com |
2014-11-16 |
insert portfolio_pages_linkeddomain merrylumber.com |
2014-11-16 |
insert portfolio_pages_linkeddomain northcountrydrafthorseclub.com |
2014-11-16 |
insert portfolio_pages_linkeddomain ohvacoustics.com |
2014-11-16 |
insert portfolio_pages_linkeddomain quantumna.com |
2014-11-16 |
insert portfolio_pages_linkeddomain salesrecruitersnetwork.com |
2014-11-16 |
insert portfolio_pages_linkeddomain sensibleshoesclub.com |
2014-11-16 |
insert portfolio_pages_linkeddomain tbcd.org |
2014-11-16 |
insert portfolio_pages_linkeddomain thescrapcastle.com |
2014-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA MCKINLAY |
2014-03-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JONATHAN FERN |
2014-01-07 |
delete address 144-146 KING'S CROSS ROAD LONDON UNITED KINGDOM WC1X 9DU |
2014-01-07 |
insert address 144-146 KING'S CROSS ROAD LONDON WC1X 9DU |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2014-01-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2013-12-24 |
update statutory_documents 23/11/13 FULL LIST |
2013-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODWIN |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-24 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-07 |
update statutory_documents 23/11/12 FULL LIST |
2012-05-15 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS HARRINGTON GOODWIN |
2012-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
144-146 KINGS CROSS ROAD
LONDON
WAX 9DU |
2012-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE CANN |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-19 |
update statutory_documents 23/11/11 FULL LIST |
2011-01-14 |
update statutory_documents DIRECTOR APPOINTED MISS LOUISE EMMA CANN |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 23/11/10 FULL LIST |
2010-12-22 |
update statutory_documents DIRECTOR APPOINTED MISS LOUISE EMMA CANN |
2010-04-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-02-22 |
update statutory_documents 23/11/09 FULL LIST |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCKINLAY / 19/02/2010 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY PHILLIPS / 19/02/2010 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA LECKEY / 19/02/2010 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CADEY / 19/02/2010 |
2010-02-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW MURRAY CORPORATE SERVICES LTD / 19/02/2010 |
2010-02-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
2009-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA LECKEY / 06/02/2009 |
2009-01-26 |
update statutory_documents DIRECTOR APPOINTED AMANDA MCKINLAY |
2009-01-26 |
update statutory_documents DIRECTOR APPOINTED IAN PHILLIPS |
2009-01-26 |
update statutory_documents SECRETARY APPOINTED ANDREW MURRAY CORPORATE SERVICES LTD |
2009-01-26 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RACHAEL CADEY |
2009-01-26 |
update statutory_documents S80A AUTH TO ALLOT SEC 14/01/2009 |
2009-01-26 |
update statutory_documents ADOPT ARTICLES 14/01/2009 |
2009-01-26 |
update statutory_documents ALTER ARTICLES 14/01/2009 |
2008-09-30 |
update statutory_documents DIRECTOR APPOINTED JULIA LECKEY |
2008-09-30 |
update statutory_documents SECRETARY APPOINTED RACHAEL CADEY |
2008-09-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CLEOVOULOS STEPHANIDES |
2008-09-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
2007-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
2007-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/07 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |