Date | Description |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 6 => 3 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-12-31 |
2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 12 => 6 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-03-31 |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2022-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE FLORIDES |
2022-09-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-09-30 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/06/2022 |
2022-09-07 |
delete address 20 HIGH STREET CHISLEHURST ENGLAND BR7 5AN |
2022-09-07 |
insert address 3RD FLOOR 70 GRACECHURCH STREET LONDON ENGLAND EC3V 0HR |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-07 |
update num_mort_charges 5 => 6 |
2022-09-07 |
update num_mort_satisfied 3 => 4 |
2022-09-07 |
update registered_address |
2022-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2022 FROM
20 HIGH STREET
CHISLEHURST
BR7 5AN
ENGLAND |
2022-08-24 |
update statutory_documents DIRECTOR APPOINTED MR LIAM ANDREW HENFREY |
2022-08-24 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA KER-WI HENFREY |
2022-08-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064071760004 |
2022-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINOPSIS LTD |
2022-08-24 |
update statutory_documents CESSATION OF GEORGE LOUCAS FLORIDES AS A PSC |
2022-08-24 |
update statutory_documents CESSATION OF LESHY HOLDINGS LIMITED AS A PSC |
2022-08-19 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064071760006 |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
insert sic_code 62020 - Information technology consultancy activities |
2019-11-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2019-11-07 |
update num_mort_charges 4 => 5 |
2019-11-07 |
update num_mort_satisfied 2 => 3 |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
2019-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064071760005 |
2019-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064071760003 |
2019-10-07 |
update num_mort_charges 3 => 4 |
2019-10-07 |
update num_mort_outstanding 1 => 2 |
2019-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064071760004 |
2019-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-20 |
delete address UNIT 2 DONNA ALEXANDRA MEWS ROYAL PARADE CHISLEHURST KENT ENGLAND BR7 6NR |
2019-06-20 |
insert address 20 HIGH STREET CHISLEHURST ENGLAND BR7 5AN |
2019-06-20 |
update registered_address |
2019-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LOUCAS FLORIDES / 01/05/2019 |
2019-05-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE LOUCAS FLORIDES / 01/05/2019 |
2019-05-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LESHY HOLDINGS LIMITED / 01/05/2019 |
2019-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2019 FROM
UNIT 2 DONNA ALEXANDRA MEWS
ROYAL PARADE
CHISLEHURST
KENT
BR7 6NR
ENGLAND |
2018-12-07 |
update account_ref_month 10 => 12 |
2018-12-07 |
update accounts_next_due_date 2019-07-31 => 2019-09-30 |
2018-11-22 |
update statutory_documents CURREXT FROM 31/10/2018 TO 31/12/2018 |
2018-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LOUCAS FLORIDES / 23/10/2018 |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
2018-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE LOUCAS FLORIDES / 23/10/2018 |
2018-10-07 |
delete address SUITE 1 BAKER HOUSE 4 HORSLEY ROAD BROMLEY BR1 3LB |
2018-10-07 |
insert address UNIT 2 DONNA ALEXANDRA MEWS ROYAL PARADE CHISLEHURST KENT ENGLAND BR7 6NR |
2018-10-07 |
update registered_address |
2018-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2018 FROM
SUITE 1 BAKER HOUSE
4 HORSLEY ROAD
BROMLEY
BR1 3LB |
2018-08-09 |
update num_mort_outstanding 2 => 1 |
2018-08-09 |
update num_mort_satisfied 1 => 2 |
2018-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LOUCAS FLORIDES / 19/07/2018 |
2018-07-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE LOUCAS FLORIDES / 19/07/2018 |
2018-07-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LESHY HOLDINGS LIMITED / 19/07/2018 |
2018-07-07 |
update num_mort_charges 2 => 3 |
2018-07-07 |
update num_mort_satisfied 0 => 1 |
2018-06-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-06-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064071760003 |
2018-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-06-14 |
update statutory_documents CESSATION OF MARK XAVIER VERGHESE AS A PSC |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LESHY HOLDINGS LIMITED / 29/12/2017 |
2018-01-18 |
update statutory_documents CESSATION OF CSE HOLDINGS LIMITED AS A PSC |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK VERGHESE |
2018-01-08 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
2017-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSE HOLDINGS LIMITED |
2017-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESHY HOLDINGS LIMITED |
2017-11-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE LOUCAS FLORIDES / 24/02/2017 |
2017-11-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK XAVIER VERGHESE / 24/02/2017 |
2017-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE LOUCAS FLORIDES / 05/10/2017 |
2017-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LOUCAS FLORIDES / 05/10/2017 |
2017-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE LOUCAS FLORIDES / 05/10/2017 |
2017-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LOUCAS FLORIDES / 25/08/2017 |
2017-02-08 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-02-08 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-01-25 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK XAVIER VERGHESE / 31/05/2016 |
2016-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK XAVIER VERGHESE / 31/05/2016 |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-04-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2016-01-08 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-12-21 |
update statutory_documents 23/10/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-20 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2014-11-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-10-29 |
update statutory_documents 23/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address SUITE 1 BAKER HOUSE 4 HORSLEY ROAD BROMLEY ENGLAND BR1 3LB |
2013-11-07 |
insert address SUITE 1 BAKER HOUSE 4 HORSLEY ROAD BROMLEY BR1 3LB |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2013-11-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-10-25 |
update statutory_documents 23/10/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-07-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-23 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-13 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-11-13 |
update statutory_documents 23/10/12 FULL LIST |
2012-06-19 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-10 |
update statutory_documents 23/10/11 FULL LIST |
2011-05-16 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents 23/10/10 FULL LIST |
2010-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2010 FROM
2 EAST STREET
BROMLEY
KENT
BR1 1QX |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LOUCAS FLORIDES / 13/10/2010 |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LOUCAS FLORIDES / 13/10/2010 |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LOUCAS FLORIDES / 13/10/2010 |
2010-02-18 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-02-17 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE LOUCAS FLORIDES |
2010-02-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK XAVIER VERGHESE |
2010-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL VERGHESE |
2010-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL VERGHESE |
2009-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-11-26 |
update statutory_documents 23/10/09 FULL LIST |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN VERGHESE / 26/11/2009 |
2009-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN VERGHESE / 26/11/2009 |
2009-11-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-07-30 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents DIRECTOR APPOINTED PAUL JOHN VERGHESE |
2008-09-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID JOLLEY |
2008-09-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL VERGHESE / 18/09/2008 |
2008-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-17 |
update statutory_documents SECRETARY RESIGNED |
2007-10-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |