Date | Description |
2024-05-23 |
update website_status OK => InternalTimeout |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2024-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-05-31 |
2023-11-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-10-31 |
update statutory_documents FIRST GAZETTE |
2023-09-07 |
delete address 82 ST JOHN STREET LONDON UNITED KINGDOM EC1M 4JN |
2023-09-07 |
insert address C/O 788A FINCHLEY ROAD LONDON UNITED KINGDOM NW11 7TJ |
2023-09-07 |
update registered_address |
2023-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD COHEN / 14/08/2023 |
2023-08-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NATASHA COHEN / 14/08/2023 |
2023-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD COHEN / 14/08/2023 |
2023-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2023 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN
UNITED KINGDOM |
2023-06-20 |
delete address Rossomore Court, 55 Park Road, London NW1 6XU |
2023-06-20 |
delete phone 020 7724 7525 24 |
2023-06-20 |
insert contact_pages_linkeddomain trustpilot.com |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES |
2023-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD COHEN / 23/06/2022 |
2023-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD COHEN / 25/06/2022 |
2023-04-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NATASHA COHEN / 19/04/2022 |
2023-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD COHEN / 23/06/2022 |
2023-04-14 |
insert about_pages_linkeddomain badaisinternational.com |
2023-04-14 |
insert about_pages_linkeddomain letterbuds.co.uk |
2023-04-14 |
insert about_pages_linkeddomain loverose.uk |
2023-04-14 |
insert about_pages_linkeddomain oldacre.co.uk |
2023-04-14 |
insert contact_pages_linkeddomain badaisinternational.com |
2023-04-14 |
insert contact_pages_linkeddomain hackneydigital.com |
2023-04-14 |
insert contact_pages_linkeddomain letterbuds.co.uk |
2023-04-14 |
insert contact_pages_linkeddomain loverose.uk |
2023-04-14 |
insert contact_pages_linkeddomain oldacre.co.uk |
2023-04-14 |
insert index_pages_linkeddomain badaisinternational.com |
2023-04-14 |
insert index_pages_linkeddomain hackneydigital.com |
2023-04-14 |
insert index_pages_linkeddomain letterbuds.co.uk |
2023-04-14 |
insert index_pages_linkeddomain loverose.uk |
2023-04-14 |
insert index_pages_linkeddomain oldacre.co.uk |
2023-04-14 |
insert terms_pages_linkeddomain badaisinternational.com |
2023-04-14 |
insert terms_pages_linkeddomain hackneydigital.com |
2023-04-14 |
insert terms_pages_linkeddomain letterbuds.co.uk |
2023-04-14 |
insert terms_pages_linkeddomain loverose.uk |
2023-04-14 |
insert terms_pages_linkeddomain oldacre.co.uk |
2022-12-18 |
delete address Open 24 Hours Per Day
Central London |
2022-12-18 |
delete alias Flower Station Limited |
2022-12-18 |
insert about_pages_linkeddomain hackneydigital.com |
2022-12-18 |
insert registration_number 14324188 |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-08-24 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-08-14 |
delete source_ip 35.227.243.103 |
2022-08-14 |
insert source_ip 192.200.160.15 |
2022-08-07 |
delete company_previous_name COMPANY EVENTS LIMITED |
2022-06-14 |
delete email ev..@flowerstation.co.uk |
2022-06-14 |
delete phone +44 207 724 7525 |
2022-06-14 |
insert about_pages_linkeddomain flowerschoolonline.com |
2022-06-14 |
insert about_pages_linkeddomain themevale.com |
2022-06-14 |
insert address Open 24 Hours Per Day
Central London |
2022-06-14 |
insert contact_pages_linkeddomain flowerschoolonline.com |
2022-06-14 |
insert contact_pages_linkeddomain themevale.com |
2022-06-14 |
insert index_pages_linkeddomain flowerschoolonline.com |
2022-06-14 |
insert index_pages_linkeddomain themevale.com |
2022-06-14 |
insert index_pages_linkeddomain trustpilot.com |
2022-06-14 |
insert terms_pages_linkeddomain flowerschoolonline.com |
2022-06-14 |
insert terms_pages_linkeddomain themevale.com |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES |
2022-03-13 |
delete about_pages_linkeddomain flowerschoolonline.com |
2022-03-13 |
delete contact_pages_linkeddomain flowerschoolonline.com |
2022-03-13 |
delete index_pages_linkeddomain flowerschoolonline.com |
2022-03-13 |
delete person Garden Day |
2022-03-13 |
delete terms_pages_linkeddomain flowerschoolonline.com |
2022-03-13 |
insert about_pages_linkeddomain flower-school.co.uk |
2022-03-13 |
insert contact_pages_linkeddomain flower-school.co.uk |
2022-03-13 |
insert index_pages_linkeddomain flower-school.co.uk |
2022-03-13 |
insert terms_pages_linkeddomain flower-school.co.uk |
2021-12-12 |
delete email go..@flowerstation.co.uk |
2021-12-12 |
delete person White And Green |
2021-12-07 |
delete address SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU |
2021-12-07 |
insert address 82 ST JOHN STREET LONDON UNITED KINGDOM EC1M 4JN |
2021-12-07 |
update registered_address |
2021-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2021 FROM
SUITE 2 FOUNTAIN HOUSE
1A ELM PARK
STANMORE
MIDDLESEX
HA7 4AU |
2021-09-19 |
delete person ROSE DELIGHT |
2021-09-19 |
delete person Sunshine Rose Mix |
2021-09-19 |
insert person White And Green |
2021-09-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
2021-08-20 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-08-19 |
insert contact_pages_linkeddomain goo.gl |
2021-08-19 |
insert email ev..@flowerstation.co.uk |
2021-08-19 |
insert person ROSE DELIGHT |
2021-08-19 |
insert person Sunshine Rose Mix |
2021-07-18 |
delete person Pride Bouquet |
2021-06-15 |
delete person ROSE DELIGHT |
2021-06-15 |
delete person Spring Bouquet |
2021-06-15 |
delete person Sunshine Rose Mix |
2021-06-15 |
insert person Pride Bouquet |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2021-04-20 |
insert about_pages_linkeddomain flowerschoolonline.com |
2021-04-20 |
insert contact_pages_linkeddomain flowerschoolonline.com |
2021-04-20 |
insert index_pages_linkeddomain flowerschoolonline.com |
2021-04-20 |
insert person Garden Day |
2021-04-20 |
insert person Spring Bouquet |
2021-04-20 |
insert person Sunshine Rose Mix |
2021-04-20 |
insert terms_pages_linkeddomain flowerschoolonline.com |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES |
2021-02-18 |
delete person White And Green |
2021-01-14 |
insert person ROSE DELIGHT |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD COHEN / 16/09/2020 |
2020-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPASOJE MARCINKO |
2020-08-28 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-09-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-08-23 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-06-15 |
delete person Love Springs |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
2019-02-10 |
delete person Princess Isabella |
2019-02-10 |
delete source_ip 63.141.150.14 |
2019-02-10 |
insert source_ip 35.227.243.103 |
2018-11-16 |
insert person Love Springs |
2018-10-13 |
delete person Love Springs |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-25 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-08 => 2016-04-08 |
2016-05-12 |
update returns_next_due_date 2016-05-06 => 2017-05-06 |
2016-04-26 |
update statutory_documents 08/04/16 FULL LIST |
2015-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPASOJE MARCINKO / 06/11/2015 |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-08 => 2015-04-08 |
2015-05-07 |
update returns_next_due_date 2015-05-06 => 2016-05-06 |
2015-04-23 |
update statutory_documents 08/04/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-07 |
update returns_last_madeup_date 2013-04-08 => 2014-04-08 |
2014-06-07 |
update returns_next_due_date 2014-05-06 => 2015-05-06 |
2014-05-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-22 |
update statutory_documents 08/04/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-10-07 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-09-23 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-04-08 => 2013-04-08 |
2013-07-01 |
update returns_next_due_date 2013-05-06 => 2014-05-06 |
2013-06-14 |
update statutory_documents 08/04/13 FULL LIST |
2012-05-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-04-17 |
update statutory_documents 08/04/12 FULL LIST |
2011-12-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-04-15 |
update statutory_documents 08/04/11 FULL LIST |
2011-04-13 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-06-10 |
update statutory_documents 08/04/10 FULL LIST |
2010-05-24 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-02-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NATASHA SIMUNOVIC / 04/11/2009 |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD COHEN / 04/11/2009 |
2009-09-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-07-31 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
2009-04-21 |
update statutory_documents DIRECTOR APPOINTED SPASOJE MARCINKO |
2008-06-18 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
2008-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID COHEN / 04/04/2008 |
2008-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NATASHA SIMUNOVIC / 04/04/2008 |
2007-10-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents SECRETARY RESIGNED |
2006-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
2005-12-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents NC INC ALREADY ADJUSTED
26/05/04 |
2004-06-28 |
update statutory_documents £ NC 10000/150000
26/05 |
2004-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-04-17 |
update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/08/02 |
2003-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
2003-05-27 |
update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
2002-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-18 |
update statutory_documents SECRETARY RESIGNED |
2002-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/02 FROM:
2 CATHEDRAL ROAD
CARDIFF
SOUTH GLAMORGAN CF11 9LJ |
2002-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-31 |
update statutory_documents SECRETARY RESIGNED |
2002-07-31 |
update statutory_documents COMPANY NAME CHANGED
COMPANY EVENTS LIMITED
CERTIFICATE ISSUED ON 31/07/02 |
2002-07-26 |
update statutory_documents £ NC 100000/10000
22/07/02 |
2002-04-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |