Date | Description |
2025-01-29 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2025-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2025 FROM
86-90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND |
2025-01-29 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2025-01-29 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2024-11-15 |
insert terms_pages_linkeddomain google.com |
2024-10-25 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-10-14 |
delete source_ip 134.209.189.149 |
2024-10-14 |
insert source_ip 104.16.150.108 |
2024-10-14 |
insert source_ip 104.16.151.108 |
2024-10-14 |
update robots_txt_status www.impact-london.com: 404 => 200 |
2024-09-13 |
delete about_pages_linkeddomain kota.co.uk |
2024-09-13 |
delete career_pages_linkeddomain kota.co.uk |
2024-09-13 |
delete contact_pages_linkeddomain kota.co.uk |
2024-09-13 |
delete index_pages_linkeddomain kota.co.uk |
2024-09-13 |
delete management_pages_linkeddomain kota.co.uk |
2024-09-13 |
delete terms_pages_linkeddomain kota.co.uk |
2024-09-13 |
insert about_pages_linkeddomain bcorporation.uk |
2024-09-13 |
insert career_pages_linkeddomain bcorporation.uk |
2024-09-13 |
insert contact_pages_linkeddomain bcorporation.uk |
2024-09-13 |
insert index_pages_linkeddomain bcorporation.uk |
2024-09-13 |
insert management_pages_linkeddomain bcorporation.uk |
2024-09-13 |
insert terms_pages_linkeddomain bcorporation.uk |
2024-07-11 |
delete partner Rainforest Trust UK |
2024-06-07 |
insert partner Rainforest Trust UK |
2024-05-10 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-04-11 |
update person_description Sarah Cairney => Sarah Cairney |
2024-04-07 |
delete address 1 MARK SQUARE LONDON ENGLAND EC2A 4EG |
2024-04-07 |
insert address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE |
2024-04-07 |
update registered_address |
2024-03-11 |
delete address 1 Mark Square
London EC2A 4EG |
2024-03-11 |
delete alias Impact Creative Recruitment Ltd |
2024-03-11 |
insert address 86-90 Paul Street
London EC2A 4NE |
2024-03-11 |
insert email br..@impact-london.com |
2024-03-11 |
insert person Bridget Holder |
2024-03-11 |
update primary_contact 1 Mark Square
London EC2A 4EG => 86-90 Paul Street
London EC2A 4NE |
2024-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/24, NO UPDATES |
2023-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2023 FROM
HOXTON MIX 3RD FLOOR
86-90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND |
2023-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2023 FROM
1 MARK SQUARE
LONDON
EC2A 4EG
ENGLAND |
2023-11-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-01 |
update statutory_documents ADOPT ARTICLES 17/10/2023 |
2023-10-24 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-09-19 |
delete personal_emails la..@impact-london.com |
2023-09-19 |
delete email la..@impact-london.com |
2023-09-19 |
delete person Lani Manuel |
2023-08-17 |
update person_title Jasmine Madhar: Consultant => null |
2023-07-14 |
delete email ma..@impact-london.com |
2023-05-02 |
insert person Sally Slingsby |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-14 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-02-28 |
insert personal_emails la..@impact-london.com |
2023-02-28 |
insert email is..@impact-london.com |
2023-02-28 |
insert email la..@impact-london.com |
2023-02-28 |
insert person Isabel Dickson |
2023-02-28 |
insert person Lani Manuel |
2023-02-28 |
update person_title Kyran Taylor: Associate; Consultant => null |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-10-24 |
insert email da..@impact-london.com |
2022-10-24 |
insert email ki..@impact-london.com |
2022-10-24 |
insert person Daniel Asaya |
2022-10-24 |
insert person Kitty Allison |
2022-09-22 |
insert personal_emails em..@impat-london.com |
2022-09-22 |
insert email em..@impat-london.com |
2022-09-22 |
insert person Emma Hooper |
2022-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-19 |
insert personal_emails ja..@impact-london.com |
2022-05-19 |
insert email ja..@impact-london.com |
2022-05-19 |
insert person Jasmine Madhar |
2022-05-19 |
update person_description Kyran Taylor => Kyran Taylor |
2022-04-18 |
insert personal_emails er..@impact-london.com |
2022-04-18 |
insert personal_emails fe..@impact-london.com |
2022-04-18 |
insert personal_emails sa..@impact-london.com |
2022-04-18 |
insert email er..@impact-london.com |
2022-04-18 |
insert email fe..@impact-london.com |
2022-04-18 |
insert email ma..@impact-london.com |
2022-04-18 |
insert email sa..@impact-london.com |
2022-04-18 |
insert person Erica Travis |
2022-04-18 |
insert person Ferhan Arif |
2022-04-18 |
insert person Mark Bedford |
2022-04-18 |
insert person Sarah Cairney |
2022-04-18 |
update person_description Ellen O'Mahony => Ellen O'Mahony |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-02-08 |
insert personal_emails ca..@impact-london.com |
2022-02-08 |
insert email ca..@impact-london.com |
2022-02-08 |
insert person Carly David |
2021-12-07 |
delete address 199 BISHOPSGATE SPITALFIELDS LONDON ENGLAND EC2M 3TY |
2021-12-07 |
insert address 1 MARK SQUARE LONDON ENGLAND EC2A 4EG |
2021-12-07 |
update registered_address |
2021-12-03 |
insert personal_emails ge..@impact-london.com |
2021-12-03 |
insert personal_emails ky..@impact-london.com |
2021-12-03 |
delete address 199 Bishopsgate
London EC2M 3TY |
2021-12-03 |
insert address 1 Mark Square
London EC2A 4EG |
2021-12-03 |
insert email ge..@impact-london.com |
2021-12-03 |
insert email ky..@impact-london.com |
2021-12-03 |
insert person Georgia Parnham |
2021-12-03 |
insert person Kyran Taylor |
2021-12-03 |
update primary_contact 199 Bishopsgate
London EC2M 3TY => 1 Mark Square
London EC2A 4EG |
2021-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2021 FROM
199 BISHOPSGATE
SPITALFIELDS
LONDON
EC2M 3TY
ENGLAND |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-09 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-07-02 |
delete personal_emails al..@impact-london.com |
2021-07-02 |
delete personal_emails ge..@impact-london.com |
2021-07-02 |
delete personal_emails ha..@impact-london.com |
2021-07-02 |
delete personal_emails na..@impact-london.com |
2021-07-02 |
delete personal_emails ra..@impact-london.com |
2021-07-02 |
delete personal_emails se..@impact-london.com |
2021-07-02 |
delete address 1st Floor
5-ll Worship Street
London EC2A 2BH |
2021-07-02 |
delete email al..@impact-london.com |
2021-07-02 |
delete email ge..@impact-london.com |
2021-07-02 |
delete email ha..@impact-london.com |
2021-07-02 |
delete email ho..@impact-london.com |
2021-07-02 |
delete email na..@impact-london.com |
2021-07-02 |
delete email ol..@impact-london.com |
2021-07-02 |
delete email ra..@impact-london.com |
2021-07-02 |
delete email se..@impact-london.com |
2021-07-02 |
delete person Aleks Piasecka |
2021-07-02 |
delete person Gemma Luxford |
2021-07-02 |
delete person Hannah Willmore |
2021-07-02 |
delete person Holly Williams |
2021-07-02 |
delete person Natasha McAteer |
2021-07-02 |
delete person Oli Cartwright |
2021-07-02 |
delete person Rachel Lenihan |
2021-07-02 |
delete person Seb Mannering |
2021-07-02 |
insert address 199 Bishopsgate
London EC2M 3TY |
2021-07-02 |
update primary_contact 1st Floor
5-ll Worship Street
London EC2A 2BH => 199 Bishopsgate
London EC2M 3TY |
2021-06-07 |
delete address 1ST FLOOR 5 - 11 WORSHIP STREET LONDON EC2A 2BH |
2021-06-07 |
insert address 199 BISHOPSGATE SPITALFIELDS LONDON ENGLAND EC2M 3TY |
2021-06-07 |
update registered_address |
2021-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2021 FROM
1ST FLOOR 5 - 11 WORSHIP STREET
LONDON
EC2A 2BH |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-04 |
insert personal_emails ra..@impact-london.com |
2020-10-04 |
insert personal_emails se..@impact-london.com |
2020-10-04 |
insert email ra..@impact-london.com |
2020-10-04 |
insert email se..@impact-london.com |
2020-10-04 |
insert person Rachel Lenihan |
2020-10-04 |
insert person Seb Mannering |
2020-10-04 |
update person_title Rebecca Adams: Consultant => null |
2020-08-09 |
update num_mort_charges 3 => 4 |
2020-08-09 |
update num_mort_outstanding 1 => 2 |
2020-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041701620004 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-02-26 |
insert personal_emails ha..@impact-london.com |
2020-02-26 |
insert personal_emails la..@impact-london.com |
2020-02-26 |
delete email ha..@impact-london.com |
2020-02-26 |
insert email ha..@impact-london.com |
2020-02-26 |
insert email la..@impact-london.com |
2020-02-26 |
insert person Layla Sahel |
2020-02-26 |
update person_title Gemma Luxford: Consultant => null |
2020-01-27 |
delete source_ip 5.255.138.72 |
2020-01-27 |
insert source_ip 134.209.189.149 |
2020-01-27 |
update robots_txt_status www.impact-london.com: 200 => 404 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-27 |
delete alias Harley Marjoram |
2019-05-21 |
insert alias Harley Marjoram |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-02-13 |
delete partner LCC Talent Works |
2019-01-08 |
insert partner LCC Talent Works |
2018-10-20 |
delete client_pages_linkeddomain deepmind.com |
2018-08-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2017-10-20 |
delete client AKQA |
2017-10-20 |
delete client Oliver |
2017-10-20 |
delete client_pages_linkeddomain akqa.com |
2017-10-20 |
delete client_pages_linkeddomain oliver.agency |
2017-10-20 |
insert client Universal |
2017-10-20 |
insert client_pages_linkeddomain playstation.com |
2017-10-20 |
insert client_pages_linkeddomain universalmusic.com |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK EVANS / 17/09/2017 |
2017-09-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK EVANS / 17/09/2017 |
2017-09-07 |
update num_mort_charges 2 => 3 |
2017-09-07 |
update num_mort_outstanding 0 => 1 |
2017-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041701620003 |
2017-08-07 |
update num_mort_outstanding 1 => 0 |
2017-08-07 |
update num_mort_satisfied 1 => 2 |
2017-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-05-07 |
update account_ref_month 5 => 12 |
2017-05-07 |
update accounts_next_due_date 2018-02-28 => 2017-09-30 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-04-19 |
update statutory_documents PREVSHO FROM 31/05/2017 TO 31/12/2016 |
2017-02-23 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-04 |
delete client BBH |
2017-01-04 |
delete client Interpublic Group |
2017-01-04 |
delete client_pages_linkeddomain wikipedia.org |
2017-01-04 |
insert client AKQA |
2017-01-04 |
insert client Adam And Eve |
2017-01-04 |
insert client Agent Provocateur |
2017-01-04 |
insert client Badoo |
2017-01-04 |
insert client Burberry |
2017-01-04 |
insert client Dentsu |
2017-01-04 |
insert client Double Neg |
2017-01-04 |
insert client Farfetch |
2017-01-04 |
insert client Google DeepMind |
2017-01-04 |
insert client Havas |
2017-01-04 |
insert client Karmarama |
2017-01-04 |
insert client Kering |
2017-01-04 |
insert client Live Nation |
2017-01-04 |
insert client Macmillan |
2017-01-04 |
insert client Oliver |
2017-01-04 |
insert client Royal Opera House |
2017-01-04 |
insert client Tiffany |
2017-01-04 |
insert client We Are Social |
2017-01-04 |
insert client Wieden-Kennedy-Logo |
2017-01-04 |
insert client bhh |
2017-01-04 |
insert client whistles |
2017-01-04 |
insert client_pages_linkeddomain adamandeveddb.com |
2017-01-04 |
insert client_pages_linkeddomain agentprovocateur.com |
2017-01-04 |
insert client_pages_linkeddomain akqa.com |
2017-01-04 |
insert client_pages_linkeddomain amvbbdo.com |
2017-01-04 |
insert client_pages_linkeddomain badoo.com |
2017-01-04 |
insert client_pages_linkeddomain bartleboglehegarty.com |
2017-01-04 |
insert client_pages_linkeddomain burberry.com |
2017-01-04 |
insert client_pages_linkeddomain deepmind.com |
2017-01-04 |
insert client_pages_linkeddomain dentsuaegisnetwork.com |
2017-01-04 |
insert client_pages_linkeddomain dneg.com |
2017-01-04 |
insert client_pages_linkeddomain endemolshinegroup.com |
2017-01-04 |
insert client_pages_linkeddomain farfetch.com |
2017-01-04 |
insert client_pages_linkeddomain havasgroup.com |
2017-01-04 |
insert client_pages_linkeddomain img.com |
2017-01-04 |
insert client_pages_linkeddomain interpublic.com |
2017-01-04 |
insert client_pages_linkeddomain karmarama.com |
2017-01-04 |
insert client_pages_linkeddomain kering.com |
2017-01-04 |
insert client_pages_linkeddomain livenationentertainment.com |
2017-01-04 |
insert client_pages_linkeddomain macmillan.com |
2017-01-04 |
insert client_pages_linkeddomain mediacom.com |
2017-01-04 |
insert client_pages_linkeddomain mindshareworld.com |
2017-01-04 |
insert client_pages_linkeddomain mullenlowelondon.com |
2017-01-04 |
insert client_pages_linkeddomain ogilvy.co.uk |
2017-01-04 |
insert client_pages_linkeddomain oliver.agency |
2017-01-04 |
insert client_pages_linkeddomain roh.org.uk |
2017-01-04 |
insert client_pages_linkeddomain selfridges.com |
2017-01-04 |
insert client_pages_linkeddomain tiffany.co.uk |
2017-01-04 |
insert client_pages_linkeddomain wearesocial.com |
2017-01-04 |
insert client_pages_linkeddomain whistles.com |
2017-01-04 |
insert client_pages_linkeddomain wklondon.com |
2017-01-04 |
insert client_pages_linkeddomain wmg.com |
2016-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA DANIELLE SANDLER / 15/06/2016 |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-03 |
update statutory_documents 28/02/16 FULL LIST |
2016-02-22 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
delete address SAFFRON HOUSE 6 - 10 KIRBY STREET FARRINGDON LONDON EC1N 8TS |
2016-02-10 |
insert address 1ST FLOOR 5 - 11 WORSHIP STREET LONDON EC2A 2BH |
2016-02-10 |
update registered_address |
2016-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2016 FROM
SAFFRON HOUSE 6 - 10 KIRBY STREET
FARRINGDON
LONDON
EC1N 8TS |
2016-01-10 |
delete address Saffron House 6 - 10 Kirby Street Farringdon
London EC1N 8TS |
2016-01-10 |
delete source_ip 95.131.248.81 |
2016-01-10 |
insert address 1st Floor
5-ll Worship Street
London,
EC2A 2BH |
2016-01-10 |
insert source_ip 5.255.138.72 |
2016-01-10 |
update primary_contact Saffron House
6 - 10 Kirby Street
Farringdon
London EC1N 8TS => 1st Floor
5-ll Worship Street
London,
EC2A 2BH |
2015-04-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-04 |
update statutory_documents 28/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-23 |
delete client Jamie Oliver |
2014-09-23 |
insert client IPG |
2014-09-23 |
insert client Interpublic Group |
2014-09-23 |
insert client_pages_linkeddomain wikipedia.org |
2014-08-16 |
delete email jo..@impact-london.com |
2014-07-10 |
delete client Burberry |
2014-07-10 |
insert email jo..@impact-london.com |
2014-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA DANIELLE SANDLER / 28/05/2014 |
2014-05-07 |
delete address 15 LITTLE PORTLAND STREET LONDON W1W 8BW |
2014-05-07 |
insert address SAFFRON HOUSE 6 - 10 KIRBY STREET FARRINGDON LONDON EC1N 8TS |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-05-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
15 LITTLE PORTLAND STREET
LONDON
W1W 8BW |
2014-04-04 |
update statutory_documents 28/02/14 FULL LIST |
2014-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA DANIELLE SANDLER / 01/04/2014 |
2014-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK EVANS / 01/04/2014 |
2014-04-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MARK EVANS / 01/04/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update num_mort_outstanding 2 => 1 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-16 |
update website_status DNSError => OK |
2013-05-21 |
update website_status OK => DNSError |
2013-05-13 |
delete email ja..@impact-london.com |
2013-03-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-03-06 |
update statutory_documents 28/02/13 FULL LIST |
2013-02-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA DANIELLE SANDLER / 01/02/2013 |
2013-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK EVANS / 19/02/2013 |
2013-02-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MARK EVANS / 19/02/2013 |
2012-03-13 |
update statutory_documents 28/02/12 FULL LIST |
2012-02-21 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-02-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-03-09 |
update statutory_documents 28/02/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents 28/02/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA DANIELLE SANDLER / 31/12/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK EVANS / 31/12/2009 |
2010-03-01 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS EVANS / 06/10/2008 |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2009-02-07 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
77 OXFORD STREET
LONDON
W1D 2EB |
2007-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-02-28 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-02-24 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2003-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-03-07 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2002-01-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02 |
2001-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/01 FROM:
1278 HIGH ROAD
WHTSTONE
LONDON N20 9RS |
2001-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-20 |
update statutory_documents SECRETARY RESIGNED |
2001-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |