Date | Description |
2025-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/24, NO UPDATES |
2024-12-18 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-01-25 |
update statutory_documents ADOPT ARTICLES 18/01/2024 |
2024-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/23, NO UPDATES |
2023-12-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-12-12 |
update statutory_documents ADOPT ARTICLES 04/12/2023 |
2023-11-07 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-05-04 |
delete phone +49 (0)69 9675 9500 |
2023-05-04 |
insert phone +49 (0)89 3704 0410 |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-02 |
delete phone +1 (646) 970 8490 |
2023-03-02 |
delete phone +31 (0)20 890 8008 |
2023-03-02 |
delete phone +41 (0)43 550 79608 |
2023-03-02 |
delete phone +49 (0)800 000 2409 |
2023-03-02 |
insert phone +1 (646) 712 9630 |
2023-03-02 |
insert phone +31 (0)20 241 7910 |
2023-03-02 |
insert phone +49 (0)69 9675 9500 |
2023-01-29 |
insert phone +1 (737) 205 1380 |
2023-01-29 |
insert phone +1 (949) 943 1548 |
2023-01-29 |
insert phone +41 (0)43 550 7960 |
2023-01-29 |
insert phone +41 (0)43 550 79608 |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/22, NO UPDATES |
2022-12-08 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-11-26 |
delete contact_pages_linkeddomain g.page |
2022-09-24 |
delete address 1. Etage, 12459 Berlin, Germany |
2022-09-24 |
insert address Warschauer Platz 11-13, 10245 Berlin, Germany |
2022-06-21 |
delete source_ip 154.59.141.12 |
2022-06-21 |
insert source_ip 64.253.47.12 |
2022-04-20 |
delete phone +44 (0)20 7291 0793 |
2022-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2022-03-10 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2022-02-07 |
insert phone +1 (646) 970 8490 |
2022-02-07 |
insert phone +31 (0)20 890 8008 |
2022-02-07 |
insert phone +49 (0)800 000 2409 |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/21, NO UPDATES |
2021-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-09-02 |
insert phone +44 (0)20 7291 0793 |
2020-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-07 |
update num_mort_outstanding 1 => 0 |
2020-12-07 |
update num_mort_satisfied 0 => 1 |
2020-11-24 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-11-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-09-23 |
delete about_pages_linkeddomain aarondmweb.co.uk |
2020-09-23 |
delete alias Noir Consulting Ltd |
2020-09-23 |
delete client_pages_linkeddomain aarondmweb.co.uk |
2020-09-23 |
delete index_pages_linkeddomain aarondmweb.co.uk |
2020-09-23 |
delete person Andrew Winston |
2020-09-23 |
delete person Charlie Whiting |
2020-09-23 |
delete person David Atkinson |
2020-09-23 |
delete person Harry Anderson |
2020-09-23 |
delete person Lee Dredge |
2020-09-23 |
delete person Paul Harris |
2020-09-23 |
delete person Robert Davies |
2020-09-23 |
delete person Thomas Williams |
2020-09-23 |
delete phone 020 7291 0790 |
2020-09-23 |
delete source_ip 35.197.218.33 |
2020-09-23 |
delete terms_pages_linkeddomain aarondmweb.co.uk |
2020-09-23 |
insert phone +44 (0)131 378 9100 |
2020-09-23 |
insert phone +44 (0)161 672 8899 |
2020-09-23 |
insert phone +44 (0)20 7291 0790 |
2020-09-23 |
insert source_ip 154.59.141.12 |
2020-09-23 |
update founded_year null => 2005 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/19, NO UPDATES |
2019-12-07 |
delete address BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON ENGLAND SE1 9QQ |
2019-12-07 |
insert address 4TH FLOOR 11-15 ST. MARY AT HILL LONDON ENGLAND EC3R 8EE |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-07 |
update registered_address |
2019-12-05 |
delete address Bridge House 4 Borough High St, London SE1 9QQ |
2019-12-05 |
insert address 4th Floor, 11 - 15 St Mary At Hill, London, EC3R 8EE |
2019-12-05 |
update primary_contact Bridge House 4 Borough High St, London SE1 9QQ => 4th Floor, 11 - 15 St Mary At Hill, London, EC3R 8EE |
2019-11-25 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2019 FROM
BRIDGE HOUSE 4 BOROUGH HIGH STREET
LONDON
SE1 9QQ
ENGLAND |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/18, WITH UPDATES |
2019-01-07 |
update statutory_documents DIRECTOR APPOINTED MR BEN KEILTY |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-26 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
2018-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY DARYANANI |
2018-05-24 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/05/2018 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-12 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-01-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-01-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-20 |
delete address MORLEY HOUSE 314-322 REGENT STREET LONDON W1B 3BG |
2016-12-20 |
insert address BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON ENGLAND SE1 9QQ |
2016-12-20 |
update registered_address |
2016-12-19 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2016 FROM
MORLEY HOUSE 314-322 REGENT STREET
LONDON
W1B 3BG |
2016-06-08 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-06-08 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-05-25 |
update statutory_documents 24/05/16 FULL LIST |
2016-02-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-16 |
update statutory_documents 30/04/15 TOTAL EXEMPTION FULL |
2015-06-08 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-06-08 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-05-26 |
update statutory_documents 24/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address MORLEY HOUSE 314-322 REGENT STREET LONDON ENGLAND W1B 3BG |
2014-06-07 |
insert address MORLEY HOUSE 314-322 REGENT STREET LONDON W1B 3BG |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-06-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-05-27 |
update statutory_documents 24/05/14 FULL LIST |
2014-04-07 |
delete address UPPERTON FARM HOUSE 2 ENYS ROAD EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 2DE |
2014-04-07 |
insert address MORLEY HOUSE 314-322 REGENT STREET LONDON ENGLAND W1B 3BG |
2014-04-07 |
update registered_address |
2014-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
UPPERTON FARM HOUSE
2 ENYS ROAD
EASTBOURNE
EAST SUSSEX
BN21 2DE
UNITED KINGDOM |
2014-01-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-22 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-07-01 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-17 |
update statutory_documents 24/05/13 FULL LIST |
2012-11-26 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY DARYANAI / 26/11/2012 |
2012-05-24 |
update statutory_documents 24/05/12 FULL LIST |
2012-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY DARYANAI / 24/05/2012 |
2011-12-13 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-24 |
update statutory_documents 24/05/11 FULL LIST |
2011-02-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRESHAM TWO LTD / 18/01/2011 |
2011-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2011 FROM
53 KINGSWAY PLACE
SANS WALK
LONDON
EC1R 0LU |
2011-01-14 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-10-07 |
update statutory_documents PREVEXT FROM 31/03/2010 TO 30/04/2010 |
2010-06-03 |
update statutory_documents 24/05/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANJAY DARYANAI / 24/05/2010 |
2010-06-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRESHAM TWO LTD / 24/05/2010 |
2010-01-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-04 |
update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
2008-11-13 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
2007-12-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
2007-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
2006-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
2005-05-24 |
update statutory_documents SECRETARY RESIGNED |
2005-05-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |