Date | Description |
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 |
2023-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ERIC MILLER / 06/11/2023 |
2023-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE ANDREA CHARLTON / 06/11/2023 |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES |
2023-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23 |
2023-04-07 |
update account_category GROUP => 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 |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES |
2022-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-06-14 |
update statutory_documents DIRECTOR APPOINTED MRS JUDITH DAVISON |
2022-03-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-14 |
update statutory_documents ADOPT ARTICLES 21/09/2021 |
2022-02-07 |
delete address GOLDEN HOUSE 30 GREAT PULTENEY STREET LONDON UNITED KINGDOM W1F 9NN |
2022-02-07 |
insert address 17 BOWLING GREEN LANE CLERKENWELL LONDON UNITED KINGDOM EC1R 0QH |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-07 |
update registered_address |
2022-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2022 FROM
GOLDEN HOUSE 30 GREAT PULTENEY STREET
LONDON
W1F 9NN
UNITED KINGDOM |
2022-01-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES |
2021-05-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2021-05-07 |
update accounts_last_madeup_date null => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 |
2021-02-01 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES |
2021-01-06 |
update statutory_documents 16/12/20 STATEMENT OF CAPITAL GBP 1440.02 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update num_mort_charges 1 => 2 |
2020-02-07 |
update num_mort_outstanding 1 => 2 |
2020-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE ANDREA CHARLTON |
2020-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH EDWARD GARTON |
2020-01-21 |
update statutory_documents CESSATION OF ROBERT DAVID WARD AS A PSC |
2020-01-21 |
update statutory_documents ADOPT ARTICLES 20/12/2019 |
2020-01-21 |
update statutory_documents 20/12/19 STATEMENT OF CAPITAL GBP 138522 |
2020-01-21 |
update statutory_documents 23/12/19 STATEMENT OF CAPITAL GBP 142553 |
2020-01-07 |
update num_mort_charges 0 => 1 |
2020-01-07 |
update num_mort_outstanding 0 => 1 |
2019-12-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 123290890002 |
2019-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 123290890001 |
2019-11-28 |
update statutory_documents CURRSHO FROM 30/11/2020 TO 30/04/2020 |
2019-11-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |