Date | Description |
2024-04-07 |
delete address 20 SUNNINGDALE CLOSE STANMORE ENGLAND HA7 3QL |
2024-04-07 |
insert address MILL HILL LIBRARY MILL HILL LIBRARY HARTLEY AVENUE LONDON ENGLAND NW7 2HX |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update registered_address |
2024-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2024 FROM
20 SUNNINGDALE CLOSE
STANMORE
HA7 3QL
ENGLAND |
2024-02-26 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-20 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-26 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-20 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-07 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-16 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-02-07 |
delete address INGRAM HOUSE 6 MERIDIAN WAY, MERIDIAN BUSINESS PARK NORWICH ENGLAND NR7 0TA |
2019-02-07 |
insert address 20 SUNNINGDALE CLOSE STANMORE ENGLAND HA7 3QL |
2019-02-07 |
update registered_address |
2019-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM
INGRAM HOUSE 6 MERIDIAN WAY, MERIDIAN BUSINESS PARK
NORWICH
NR7 0TA
ENGLAND |
2018-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-13 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
2017-01-07 |
delete address 4 PRINCE ALBERT ROAD LONDON NW1 7SN |
2017-01-07 |
insert address INGRAM HOUSE 6 MERIDIAN WAY, MERIDIAN BUSINESS PARK NORWICH ENGLAND NR7 0TA |
2017-01-07 |
update registered_address |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2016-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2016 FROM
4 PRINCE ALBERT ROAD
LONDON
NW1 7SN |
2016-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARFAN NASEEM MALIK / 06/12/2016 |
2016-12-05 |
update statutory_documents DIRECTOR APPOINTED MR ARFAN NASEEM MALIK |
2016-12-05 |
update statutory_documents DIRECTOR APPOINTED MRS HUMARA MALIK |
2016-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE WATTS CHERRY |
2016-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA WATTS CHERRY |
2016-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SYLVIA WATTS CHERRY |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-09 |
update statutory_documents 31/05/16 TOTAL EXEMPTION FULL |
2016-02-07 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-02-07 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2016-01-21 |
update statutory_documents 08/12/15 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-16 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-12 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address 4 PRINCE ALBERT ROAD LONDON UNITED KINGDOM NW1 7SN |
2015-01-07 |
insert address 4 PRINCE ALBERT ROAD LONDON NW1 7SN |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-01-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-17 |
update statutory_documents 08/12/14 FULL LIST |
2014-10-07 |
delete address 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ |
2014-10-07 |
insert address 4 PRINCE ALBERT ROAD LONDON UNITED KINGDOM NW1 7SN |
2014-10-07 |
update registered_address |
2014-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
2ND FLOOR 85 FRAMPTON STREET
LONDON
NW8 8NQ |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-30 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 2ND FLOOR 85 FRAMPTON STREET LONDON UNITED KINGDOM NW8 8NQ |
2014-01-07 |
insert address 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-01-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-12 |
update statutory_documents 08/12/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-01-21 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-15 |
update statutory_documents 08/12/12 FULL LIST |
2012-02-07 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-01-06 |
update statutory_documents 08/12/11 FULL LIST |
2011-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2011 FROM
43 PARADE HOUSE
135 THE PARADE HIGH STREET
WATFORD
HERTFORDSHIRE
WD17 1NS |
2010-12-30 |
update statutory_documents 08/12/10 FULL LIST |
2010-12-14 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2009-12-29 |
update statutory_documents 08/12/09 FULL LIST |
2009-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN WATTS CHERRY / 01/12/2009 |
2009-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ABEARAERI WATTS CHERRY / 01/12/2009 |
2009-10-28 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2008-12-24 |
update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
2008-12-18 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-16 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-12-22 |
update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
2005-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2004-12-22 |
update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
2004-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/04 FROM:
RELIANCE HOUSE
6 THEOBALD STREET
BOREHAMWOOD
HERTFORDSHIRE WD6 4SE |
2004-02-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 |
2003-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/03 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE |
2003-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-17 |
update statutory_documents SECRETARY RESIGNED |
2003-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |