Date | Description |
2025-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/25, WITH UPDATES |
2024-11-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-09 |
delete index_pages_linkeddomain t.co |
2024-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2024 FROM
C/O MRS JANICE ROSCELLI MIDDLESEX UNIVERSITY
THE BURROUGHS
LONDON
NW4 4BT
ENGLAND |
2024-10-23 |
update statutory_documents DIRECTOR APPOINTED MR PETER MALCOLM LUCK-HILLE |
2024-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEL PARKER |
2024-10-15 |
update statutory_documents SECRETARY APPOINTED MR HOWARD SHARMAN |
2024-10-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANICE ROSCELLI |
2024-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES |
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 |
2023-11-14 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2023-01-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DENIS RIVLIN |
2023-01-27 |
update statutory_documents DIRECTOR APPOINTED MS ZUZANA BOTKOVA |
2023-01-26 |
update statutory_documents SECRETARY APPOINTED MRS JANICE ROSCELLI |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID OFFEN |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY |
2023-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES KENNEDY |
2022-12-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-07 |
delete address THE BURROUGHS HENDON LONDON ENGLAND NW4 4BT |
2022-04-07 |
insert address C/O MRS JANICE ROSCELLI MIDDLESEX UNIVERSITY THE BURROUGHS LONDON ENGLAND NW4 4BT |
2022-04-07 |
update registered_address |
2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2022-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS HAMILTON |
2022-03-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THIRD FLOOR NORTH 3 GRAY'S INN SQUARE
GRAYS INN
LONDON
WC1R 5AH
ENGLAND |
2022-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2022 FROM
THE BURROUGHS HENDON
LONDON
NW4 4BT
ENGLAND |
2022-03-16 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN CHARLES CORBETT ASHBY |
2022-03-16 |
update statutory_documents SECRETARY APPOINTED MR JAMES CHRISTOPHER JULES KENNEDY |
2022-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMILTON |
2022-02-11 |
delete index_pages_linkeddomain crowdfunder.co.uk |
2022-02-11 |
insert index_pages_linkeddomain twitch.tv |
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 |
2021-11-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-24 |
insert alias Arx Wealth Management Ltd |
2021-07-24 |
insert index_pages_linkeddomain closebrothersam.com |
2021-07-24 |
insert index_pages_linkeddomain crowdfunder.co.uk |
2021-07-24 |
insert index_pages_linkeddomain dedanists.org |
2021-07-24 |
insert index_pages_linkeddomain dedanistsfoundation.org |
2021-07-24 |
insert index_pages_linkeddomain mdx.ac.uk |
2021-07-24 |
insert index_pages_linkeddomain paulsamoilys.co.uk |
2021-07-24 |
insert index_pages_linkeddomain tennisandrackets.com |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2021-03-30 |
update website_status FlippedRobots => OK |
2021-03-30 |
delete source_ip 5.134.11.209 |
2021-03-30 |
insert source_ip 217.70.184.56 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-01 |
update website_status OK => FlippedRobots |
2020-12-20 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-15 |
update statutory_documents ADOPT ARTICLES 25/09/2020 |
2020-09-23 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CHRISTOPHER JULES KENNEDY |
2020-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA KYPRIANOU |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-22 |
update statutory_documents CESSATION OF DAVID RICHARD OFFEN AS A PSC |
2020-06-22 |
update statutory_documents CESSATION OF NICHOLAS MARK HAMILTON AS A PSC |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-07 |
insert index_pages_linkeddomain t.co |
2019-10-07 |
update website_status IndexPageFetchError => OK |
2019-09-19 |
update statutory_documents DIRECTOR APPOINTED MS ANNA KYPRIANOU |
2019-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KENNEDY |
2019-09-04 |
update website_status OK => IndexPageFetchError |
2019-08-05 |
update website_status FlippedRobots => OK |
2019-08-05 |
delete source_ip 176.32.230.23 |
2019-08-05 |
insert source_ip 5.134.11.209 |
2019-07-14 |
update website_status OK => FlippedRobots |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
2019-01-02 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2017-10-12 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CHRISTOPHER JULES KENNEDY |
2017-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD OFFEN |
2017-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK HAMILTON |
2017-10-12 |
update statutory_documents CESSATION OF DAVID JOHN SLOAN AS A PSC |
2017-10-12 |
update statutory_documents CESSATION OF JOHN ROBERT FARRALL AS A PSC |
2017-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SLOAN |
2017-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FARRALL |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK JACOBS |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD OFFEN |
2017-01-08 |
update statutory_documents DIRECTOR APPOINTED MR FREDERICK JACOBS |
2016-12-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete address 2 CAMPUS WAY THE BURROUGHS HENDON LONDON NW4 4BT |
2016-05-13 |
insert address THE BURROUGHS HENDON LONDON ENGLAND NW4 4BT |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2016 FROM
2 CAMPUS WAY THE BURROUGHS
HENDON
LONDON
NW4 4BT |
2016-03-02 |
update statutory_documents 02/03/16 FULL LIST |
2015-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK JACOBS |
2015-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HEFFERNAN |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THIRD FLOOR NORTH 6 RAYMOND BUILDING
GRAY'S INN
LONDON
WC1R 5BN |
2015-03-16 |
update statutory_documents 02/03/15 FULL LIST |
2015-03-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MARK HAMILTON / 01/02/2015 |
2015-03-02 |
update statutory_documents DIRECTOR APPOINTED MR FREDERICK JACOBS |
2015-03-02 |
update statutory_documents DIRECTOR APPOINTED MR MARK HEFFERNAN |
2015-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HAMILTON / 01/02/2015 |
2015-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HAMILTON / 01/02/2015 |
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 |
2014-10-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-14 |
update statutory_documents 02/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
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 |
2013-03-11 |
update statutory_documents 02/03/13 FULL LIST |
2012-10-16 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 02/03/12 FULL LIST |
2012-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEL THOMAS MATTHEW PARKER / 02/03/2012 |
2011-09-26 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 02/03/11 FULL LIST |
2010-12-08 |
update statutory_documents ALTER ARTICLES 29/11/2010 |
2010-11-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents ALTER ARTICLES 25/05/2010 |
2010-05-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-04-07 |
update statutory_documents 26/03/10 STATEMENT OF CAPITAL GBP 8 |
2010-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2010 FROM
THE BURROUGHS HENDON
LONDON
NW4 4BT |
2010-03-31 |
update statutory_documents SECRETARY APPOINTED NICHOLAS MARK HAMILTON |
2010-03-31 |
update statutory_documents 02/03/10 FULL LIST |
2010-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES WALTON |
2009-11-14 |
update statutory_documents DIRECTOR APPOINTED DR DAVID JOHN SLOAN |
2009-11-14 |
update statutory_documents DIRECTOR APPOINTED JOHN ROBERT FARRALL |
2009-11-14 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MARK HAMILTON |
2009-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WALTON |
2009-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LUCK HILLE |
2009-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS |
2009-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER LUCK HILLE / 23/07/2009 |
2009-03-19 |
update statutory_documents DIRECTOR APPOINTED MEL THOMAS MATTHEW PARKER |
2009-03-19 |
update statutory_documents DIRECTOR APPOINTED PETER MALCOLM LUCK HILLE |
2009-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |