Date | Description |
2024-04-07 |
delete address 99 WESTERN ROAD LEWES ENGLAND BN7 1RS |
2024-04-07 |
insert address GROUND FLOOR 66 HIGH STREET LEWES ENGLAND BN7 1XG |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-04-07 |
update registered_address |
2023-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2023 FROM
99 WESTERN ROAD
LEWES
BN7 1RS
ENGLAND |
2023-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GRANT / 13/11/2023 |
2023-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN PAUL DEAN / 13/11/2023 |
2023-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN PAUL DEAN / 13/11/2023 |
2023-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GRANT / 20/04/2023 |
2023-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN PAUL DEAN / 20/04/2023 |
2023-04-07 |
delete address 7 BELL YARD LONDON ENGLAND WC2A 2JR |
2023-04-07 |
insert address 99 WESTERN ROAD LEWES ENGLAND BN7 1RS |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update registered_address |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES |
2023-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GRANT / 02/12/2020 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES |
2022-11-25 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2022 FROM
7 BELL YARD
LONDON
WC2A 2JR
ENGLAND |
2022-09-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-09-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2022-08-16 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2022-03-07 |
update company_status Active - Proposal to Strike off => Active |
2022-02-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES |
2022-02-07 |
update company_status Active => Active - Proposal to Strike off |
2022-02-01 |
update statutory_documents FIRST GAZETTE |
2021-10-01 |
update statutory_documents DIRECTOR APPOINTED MR KRISTIAN PAUL DEAN |
2021-07-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-06-12 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address UNIT 1.1 LAFONE HOUSE, THE LEATHER MARKET WESTON STREET LONDON ENGLAND SE1 3ER |
2021-04-07 |
insert address 7 BELL YARD LONDON ENGLAND WC2A 2JR |
2021-04-07 |
update registered_address |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
2021-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2021 FROM
UNIT 1.1 LAFONE HOUSE, THE LEATHER MARKET WESTON STREET
LONDON
SE1 3ER
ENGLAND |
2020-07-07 |
delete address THE SMOKERY 2 GREENHILL'S RENTS LONDON ENGLAND EC1M 6BN |
2020-07-07 |
insert address UNIT 1.1 LAFONE HOUSE, THE LEATHER MARKET WESTON STREET LONDON ENGLAND SE1 3ER |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-07-07 |
update registered_address |
2020-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2020 FROM
THE SMOKERY 2 GREENHILL'S RENTS
LONDON
EC1M 6BN
ENGLAND |
2020-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN MORRIS |
2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
2020-02-07 |
delete address 85-87 BAYHAM STREET LONDON UNITED KINGDOM NW1 0AG |
2020-02-07 |
insert address THE SMOKERY 2 GREENHILL'S RENTS LONDON ENGLAND EC1M 6BN |
2020-02-07 |
update registered_address |
2020-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2020 FROM
85-87 BAYHAM STREET
LONDON
NW1 0AG
UNITED KINGDOM |
2019-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-12-07 |
update accounts_last_madeup_date null => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-20 => 2020-11-30 |
2019-11-22 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
2018-04-07 |
delete address 32 LADY SOMERSET ROAD LONDON NW5 1TU |
2018-04-07 |
insert address 85-87 BAYHAM STREET LONDON UNITED KINGDOM NW1 0AG |
2018-04-07 |
update registered_address |
2018-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2018 FROM
32 LADY SOMERSET ROAD
LONDON
NW5 1TU |
2018-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN MORRIS / 15/03/2018 |
2018-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN MCLOUGHLIN |
2018-02-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |