Date | Description |
2025-02-16 |
delete source_ip 77.111.240.95 |
2025-02-16 |
insert source_ip 46.30.215.191 |
2024-12-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-16 |
delete investor Alliance Trust Savings Nominees |
2024-09-16 |
delete investor Hargreaves Landsdown Nominees Ltd |
2024-09-16 |
delete investor Roy Nominees Ltd |
2024-09-16 |
delete investor Westerby Trustee Services Ltd |
2024-09-16 |
insert investor Rathbones Investment Management Ltd |
2024-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/24, WITH UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-11 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES |
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 |
2023-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CITY & MERCHANT SHELF 6 LIMITED / 25/07/2016 |
2022-11-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES |
2022-08-15 |
insert index_pages_linkeddomain mypaxhome.com |
2022-04-01 |
insert otherexecutives KIESHA ROBINSON |
2022-04-01 |
delete person David White |
2022-04-01 |
insert address 5 Cheapside
London
EC2V 6AA |
2022-04-01 |
insert person KIESHA ROBINSON |
2022-04-01 |
update person_title Peter Wylie: Non - Executive Director => Director |
2021-12-07 |
delete address 3RD FLOOR 111 BUCKINGHAM PALACE ROAD LONDON LONDON ENGLAND SW1W 0SR |
2021-12-07 |
insert address 10-12 MULBERRY GREEN OLD HARLOW ESSEX UNITED KINGDOM CM17 0ET |
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 |
2021-12-07 |
update registered_address |
2021-11-25 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-20 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2021-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2021 FROM
3RD FLOOR 111 BUCKINGHAM PALACE ROAD
LONDON
LONDON
SW1W 0SR
ENGLAND |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES |
2021-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KARIUKI MCTAGGART / 12/04/2021 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-08 |
delete investor Investing in Walls & Futures |
2020-03-08 |
delete investor Kingston Smith LLP |
2020-03-08 |
insert about_pages_linkeddomain linkedin.com |
2020-03-08 |
insert contact_pages_linkeddomain linkedin.com |
2020-03-08 |
insert index_pages_linkeddomain linkedin.com |
2020-03-08 |
insert investor Hargreaves Landsdown Nominees Ltd |
2020-03-08 |
insert investor Roy Nominees Ltd |
2020-03-08 |
insert investor_pages_linkeddomain linkedin.com |
2020-03-08 |
insert registration_number 06671463 |
2020-03-08 |
insert terms_pages_linkeddomain linkedin.com |
2020-03-08 |
update founded_year 2008 => null |
2019-10-14 |
delete source_ip 77.111.240.77 |
2019-10-14 |
insert source_ip 77.111.240.95 |
2019-10-14 |
update robots_txt_status www.wallsandfutures.com: 404 => 200 |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
2019-09-10 |
update robots_txt_status www.wallsandfutures.com: 200 => 404 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-02 |
delete source_ip 46.30.213.165 |
2019-07-02 |
insert source_ip 77.111.240.77 |
2019-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KARIUKI MCTAGGART / 01/05/2019 |
2019-04-03 |
delete associated_investor Asset Management Company |
2019-04-03 |
update person_description David White => David White |
2019-04-03 |
update person_description Joe McTaggart => Joe McTaggart |
2019-04-03 |
update person_description Peter Wylie => Peter Wylie |
2019-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
2018-05-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITY & MERCHANT SHELF 6 LIMITED |
2018-05-15 |
update statutory_documents CESSATION OF JOSEPH KARIUKI MCTAGGART AS A PSC |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-24 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-06-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-09 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-09 |
update accounts_next_due_date 2017-05-31 => 2017-12-31 |
2017-05-04 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2017-01-09 |
update account_ref_month 8 => 3 |
2016-12-23 |
update statutory_documents CURRSHO FROM 31/08/2017 TO 31/03/2017 |
2016-09-08 |
delete address 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET |
2016-09-08 |
insert address 3RD FLOOR 111 BUCKINGHAM PALACE ROAD LONDON LONDON ENGLAND SW1W 0SR |
2016-09-08 |
update registered_address |
2016-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2016 FROM
10-12 MULBERRY GREEN
OLD HARLOW
ESSEX
CM17 0ET |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
2016-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KARIUKI MCTAGGART / 05/07/2016 |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-26 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KARIUKI MCTAGGART / 09/11/2012 |
2015-09-08 |
update returns_last_madeup_date 2014-08-13 => 2015-08-13 |
2015-09-08 |
update returns_next_due_date 2015-09-10 => 2016-09-10 |
2015-08-25 |
update statutory_documents 13/08/15 FULL LIST |
2015-06-10 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-10 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-28 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-08-13 => 2014-08-13 |
2014-11-07 |
update returns_next_due_date 2014-09-10 => 2015-09-10 |
2014-10-06 |
update statutory_documents 13/08/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-27 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-13 => 2013-08-13 |
2013-10-07 |
update returns_next_due_date 2013-09-10 => 2014-09-10 |
2013-09-03 |
update statutory_documents 13/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-08-13 => 2012-08-13 |
2013-06-22 |
update returns_next_due_date 2012-09-10 => 2013-09-10 |
2013-05-24 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-30 |
update statutory_documents 13/08/12 FULL LIST |
2012-03-21 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents 13/08/11 FULL LIST |
2011-08-23 |
update statutory_documents 22/08/11 STATEMENT OF CAPITAL GBP 200 |
2011-08-23 |
update statutory_documents 22/08/11 STATEMENT OF CAPITAL GBP 200 |
2011-03-01 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-13 |
update statutory_documents 13/08/10 FULL LIST |
2010-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MCTAGGART / 13/08/2010 |
2010-03-30 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-11 |
update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |