Date | Description |
2025-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/25, NO UPDATES |
2024-12-06 |
delete source_ip 51.140.59.233 |
2024-12-06 |
insert source_ip 20.117.107.217 |
2024-11-12 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-05-31 |
insert portfolio_pages_linkeddomain dixychicken.co |
2024-05-31 |
insert portfolio_pages_linkeddomain movesussex.com |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, NO UPDATES |
2023-10-17 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-07 |
update num_mort_charges 6 => 7 |
2023-07-07 |
update num_mort_outstanding 2 => 3 |
2023-06-12 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 044029600006 |
2023-06-12 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 044029600006 |
2023-06-07 |
delete address 4 MARLBOROUGH COURT 1A KINGSGATE AVENUE LONDON N3 3BE |
2023-06-07 |
insert address 4 MARLBOROUGH COURT 1A KINGSGATE AVENUE LONDON ENGLAND N3 3BE |
2023-06-07 |
update reg_address_care_of LEIGH PETERS => null |
2023-06-07 |
update registered_address |
2023-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044029600008 |
2023-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2023 FROM
4 MARLBOROUGH COURT 4 MARLBOROUGH COURT
1A KINGSGATE AVENUE
LONDON
N3 3BE
ENGLAND |
2023-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2023 FROM
4 MARLBOROUGH COURT KINGSGATE AVENUE
LONDON
N3 3BE
ENGLAND |
2023-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2023 FROM
C/O LEIGH PETERS
4 MARLBOROUGH COURT 1A KINGSGATE AVENUE
LONDON
N3 3BE |
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 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2022-11-21 |
update person_description Simon Peters => Simon Peters |
2022-10-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-16 |
delete portfolio_pages_linkeddomain halfmanhalfburger.com |
2022-04-16 |
delete portfolio_pages_linkeddomain littlechelseaeb.co.uk |
2022-04-16 |
insert portfolio_pages_linkeddomain beanzzcoffeekitchen.co.uk |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-16 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 044029600006 |
2018-06-12 |
delete source_ip 54.246.113.134 |
2018-06-12 |
insert source_ip 51.140.59.233 |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
2016-12-19 |
update num_mort_charges 4 => 6 |
2016-12-19 |
update num_mort_outstanding 4 => 2 |
2016-12-19 |
update num_mort_satisfied 0 => 4 |
2016-11-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-11-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044029600007 |
2016-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044029600006 |
2016-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-06-07 |
update returns_next_due_date 2016-04-22 => 2017-04-22 |
2016-05-25 |
update statutory_documents 25/03/16 FULL LIST |
2015-12-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-04-07 |
delete address 4 MARLBOROUGH COURT 1A KINGSGATE AVENUE LONDON ENGLAND N3 3BE |
2015-04-07 |
insert address 4 MARLBOROUGH COURT 1A KINGSGATE AVENUE LONDON N3 3BE |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-22 => 2016-04-22 |
2015-03-30 |
update statutory_documents 25/03/15 FULL LIST |
2014-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SCOTT PETERS / 17/11/2014 |
2014-11-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JEFFREY PETERS / 17/11/2014 |
2014-11-07 |
delete address 69 BIRKBECK ROAD MILL HILL LONDON NW7 4BP |
2014-11-07 |
insert address 4 MARLBOROUGH COURT 1A KINGSGATE AVENUE LONDON ENGLAND N3 3BE |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update reg_address_care_of null => LEIGH PETERS |
2014-11-07 |
update registered_address |
2014-10-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
69 BIRKBECK ROAD
MILL HILL
LONDON
NW7 4BP |
2014-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SCOTT PETERS / 01/07/2014 |
2014-05-07 |
delete address 69 BIRKBECK ROAD MILL HILL LONDON UNITED KINGDOM NW7 4BP |
2014-05-07 |
insert address 69 BIRKBECK ROAD MILL HILL LONDON NW7 4BP |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-05-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-04-04 |
update statutory_documents 25/03/14 FULL LIST |
2013-09-06 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-06-25 |
update returns_next_due_date 2013-04-22 => 2014-04-22 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SCOTT PETERS / 11/06/2013 |
2013-04-17 |
update statutory_documents 25/03/13 FULL LIST |
2012-10-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-10 |
update statutory_documents 25/03/12 FULL LIST |
2011-08-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-05 |
update statutory_documents 25/03/11 FULL LIST |
2010-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-03-30 |
update statutory_documents 25/03/10 FULL LIST |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SCOTT PETERS / 18/03/2010 |
2010-01-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-04-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON PETERS / 08/08/2008 |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
2008-12-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2008 FROM
5 SEFTON AVENUE
MILL HILL
LONDON
NW7 3QB |
2008-04-07 |
update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4 |
2008-02-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5 |
2007-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
2007-02-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-25 |
update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
2006-02-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
2005-01-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-03 |
update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
2004-01-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-25 |
update statutory_documents NC INC ALREADY ADJUSTED
18/03/03 |
2003-04-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-04-25 |
update statutory_documents RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
2003-04-25 |
update statutory_documents £ NC 1000/50002
18/03/ |
2003-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-04-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/02 FROM:
THE STUDIO
ST NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW |
2002-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-11 |
update statutory_documents SECRETARY RESIGNED |
2002-03-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |