Date | Description |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-03-16 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES |
2022-11-11 |
delete contact_pages_linkeddomain twitter.com |
2022-11-11 |
delete index_pages_linkeddomain twitter.com |
2022-07-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-07-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-06-24 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-08-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-07-20 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-08-20 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL TANNER / 01/07/2019 |
2019-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON MICHAEL TANNER / 01/07/2019 |
2019-07-24 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-02-26 |
insert index_pages_linkeddomain facebook.com |
2019-02-26 |
insert index_pages_linkeddomain linkedin.com |
2019-02-26 |
insert index_pages_linkeddomain twitter.com |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-07-20 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-04-23 |
delete index_pages_linkeddomain companiesoffice.govt.nz |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
2017-11-15 |
delete index_pages_linkeddomain 4strokesonly.com |
2017-11-15 |
delete index_pages_linkeddomain abbayesduterroir.fr |
2017-11-15 |
delete index_pages_linkeddomain anphathouse.vn |
2017-11-15 |
delete index_pages_linkeddomain aquasportsgoa.com |
2017-11-15 |
delete index_pages_linkeddomain astarconsultants.com.sg |
2017-11-15 |
delete index_pages_linkeddomain bajurenangjakarta.com |
2017-11-15 |
delete index_pages_linkeddomain certswork.com |
2017-11-15 |
delete index_pages_linkeddomain chanlee.com.my |
2017-11-15 |
delete index_pages_linkeddomain daklak.info |
2017-11-15 |
delete index_pages_linkeddomain fieldsofactivity.com |
2017-11-15 |
delete index_pages_linkeddomain fit-tokyo.co.jp |
2017-11-15 |
delete index_pages_linkeddomain inepad.org.br |
2017-11-15 |
delete index_pages_linkeddomain itcertspass.com |
2017-11-15 |
delete index_pages_linkeddomain itexamall.com |
2017-11-15 |
delete index_pages_linkeddomain itexamup.com |
2017-11-15 |
delete index_pages_linkeddomain jhj.com.my |
2017-11-15 |
delete index_pages_linkeddomain kedirikota.go.id |
2017-11-15 |
delete index_pages_linkeddomain mosta.org.my |
2017-11-15 |
delete index_pages_linkeddomain open-door.co.uk |
2017-11-15 |
delete index_pages_linkeddomain pikom.org.my |
2017-11-15 |
delete index_pages_linkeddomain raymain.com.cn |
2017-11-15 |
delete index_pages_linkeddomain recetascocinagratis.com |
2017-11-15 |
delete index_pages_linkeddomain rodzinnytylicz.pl |
2017-11-15 |
delete index_pages_linkeddomain scoopsnscoops.com |
2017-11-15 |
delete index_pages_linkeddomain talentdifferent.com |
2017-11-15 |
delete index_pages_linkeddomain unitrade.com.my |
2017-11-15 |
delete index_pages_linkeddomain unusualworldd.com |
2017-07-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-06-30 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-26 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-18 => 2015-11-18 |
2016-01-07 |
update returns_next_due_date 2015-12-16 => 2016-12-16 |
2015-12-06 |
update statutory_documents 18/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-11 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-18 => 2014-11-18 |
2015-01-07 |
update returns_next_due_date 2014-12-16 => 2015-12-16 |
2014-12-18 |
update statutory_documents 18/11/14 FULL LIST |
2014-09-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-06 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 62 WILSON STREET LONDON EC2A 2BU |
2014-07-07 |
insert address UNIT 7 BILTON INDUSTRIAL ESTATE LOVELACE BRACKNELL BERKSHIRE RG12 8YT |
2014-07-07 |
update registered_address |
2014-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
62 WILSON STREET
LONDON
EC2A 2BU |
2014-03-07 |
delete address 62 WILSON STREET LONDON ENGLAND EC2A 2BU |
2014-03-07 |
insert address 62 WILSON STREET LONDON EC2A 2BU |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-11-18 => 2013-11-18 |
2014-03-07 |
update returns_next_due_date 2013-12-16 => 2014-12-16 |
2014-02-21 |
update statutory_documents 18/11/13 FULL LIST |
2014-02-07 |
delete address UNIT 7 BILTON INDUSTRIAL ESTATE LOVELACE ROAD BRACKNELL BERKSHIRE UNITED KINGDOM RG12 8YT |
2014-02-07 |
insert address 62 WILSON STREET LONDON ENGLAND EC2A 2BU |
2014-02-07 |
update registered_address |
2014-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
UNIT 7 BILTON INDUSTRIAL ESTATE
LOVELACE ROAD
BRACKNELL
BERKSHIRE
RG12 8YT
UNITED KINGDOM |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-02 |
update statutory_documents 30/11/12 TOTAL EXEMPTION FULL |
2013-06-24 |
update returns_last_madeup_date 2011-11-18 => 2012-11-18 |
2013-06-24 |
update returns_next_due_date 2012-12-16 => 2013-12-16 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-10 |
update statutory_documents 18/11/12 FULL LIST |
2012-08-02 |
update statutory_documents 30/11/11 TOTAL EXEMPTION FULL |
2012-01-04 |
update statutory_documents 18/11/11 FULL LIST |
2012-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL TANNER / 01/11/2011 |
2011-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2011 FROM
62 WILSON STREET
LONDON
EC2A 2BU
UNITED KINGDOM |
2011-08-19 |
update statutory_documents 30/11/10 TOTAL EXEMPTION FULL |
2010-11-22 |
update statutory_documents 18/11/10 FULL LIST |
2010-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
3 WILLOW WAY
RADLETT
HERTS
WD7 8DU
UNITED KINGDOM |
2009-12-02 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER ALLEN |
2009-12-01 |
update statutory_documents DIRECTOR APPOINTED MR. JASON TANNER |
2009-12-01 |
update statutory_documents 01/12/09 STATEMENT OF CAPITAL GBP 20000 |
2009-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
2009-11-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |