Date | Description |
2024-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, NO UPDATES |
2024-04-07 |
delete address 2ND FLOOR, RUNWAY EAST 20 ST. THOMAS STREET LONDON ENGLAND SE1 9RS |
2024-04-07 |
insert address 2 MAPLE COURT DAVENPORT STREET MACCLESFIELD CHESHIRE ENGLAND SK10 1JE |
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 |
2024-04-07 |
update registered_address |
2024-03-19 |
insert index_pages_linkeddomain babylist.co.uk |
2024-03-19 |
insert index_pages_linkeddomain foresightgroup.eu |
2024-03-19 |
insert index_pages_linkeddomain meandem.com |
2024-03-19 |
insert index_pages_linkeddomain mmcventures.com |
2024-03-19 |
insert index_pages_linkeddomain peelenergy.co.uk |
2024-03-19 |
insert index_pages_linkeddomain twitter.com |
2024-03-19 |
update website_status IndexPageFetchError => OK |
2024-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2024 FROM
2 2 MAPLE COURT
DAVENPORT STREET
MACCLESFIELD
CHESHIRE
SK10 1JE
ENGLAND |
2024-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2024 FROM
2 2 MAPLE COURT
DAVENPORT STREET
MACCLESFIELD
CHESHIRE
SK10 1JE
ENGLAND |
2024-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2024 FROM
2ND FLOOR, RUNWAY EAST 20 ST. THOMAS STREET
LONDON
SE1 9RS
ENGLAND |
2023-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO 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 |
2023-01-29 |
update website_status OK => IndexPageFetchError |
2022-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES |
2022-04-19 |
delete source_ip 212.113.198.214 |
2022-04-19 |
insert source_ip 212.113.198.195 |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-08-10 |
delete email da..@jensonsolutions.com |
2021-08-10 |
delete person David Adair |
2021-08-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BARBER / 17/02/2021 |
2021-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SARAH JANE BARBER / 17/02/2021 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-03-07 |
delete address 4 OLD PARK LANE LONDON ENGLAND W1K 1QW |
2019-03-07 |
insert address 2ND FLOOR, RUNWAY EAST 20 ST. THOMAS STREET LONDON ENGLAND SE1 9RS |
2019-03-07 |
update registered_address |
2019-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2019 FROM
4 OLD PARK LANE
LONDON
W1K 1QW
ENGLAND |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-07 |
delete address COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ |
2017-10-07 |
insert address 4 OLD PARK LANE LONDON ENGLAND W1K 1QW |
2017-10-07 |
update registered_address |
2017-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2017 FROM
COMMUNICATIONS HOUSE 26 YORK STREET
LONDON
W1U 6PZ |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-08 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-02 |
update statutory_documents 31/08/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-09-01 |
update statutory_documents 31/08/14 FULL LIST |
2014-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIALL JENKINSON / 01/08/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-10-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-09-10 |
update statutory_documents 31/08/13 FULL LIST |
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 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2012-11-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-31 |
update statutory_documents 31/08/12 FULL LIST |
2012-07-17 |
update statutory_documents DIRECTOR APPOINTED SARAH JANE BARBER |
2012-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH BARBER |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-21 |
update statutory_documents DIRECTOR APPOINTED SARAH JANE BARBER |
2011-09-28 |
update statutory_documents SECRETARY APPOINTED MISS SARAH JANE BARBER |
2011-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENIS LONERGAN |
2011-09-05 |
update statutory_documents 31/08/11 FULL LIST |
2010-09-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011 |
2010-09-06 |
update statutory_documents 31/08/10 FULL LIST |
2009-11-04 |
update statutory_documents 31/08/09 FULL LIST |
2009-09-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-15 |
update statutory_documents ADOPT ARTICLES 30/07/2008 |
2008-08-07 |
update statutory_documents S-DIV |
2008-08-07 |
update statutory_documents ADOPT ARTICLES 30/07/2008 |
2008-08-07 |
update statutory_documents SUD-DIVISION OF SHARES 30/07/2008 |
2008-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2008 FROM, 117 ALEXANDRA PARK ROAD, MUSWELL HILL, LONDON, N10 2DP |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/07 FROM:
23A CLAREMONT SQUARE, LONDON, N1 9LX |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
2006-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-21 |
update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
2004-09-16 |
update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
2004-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-09-17 |
update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS |
2002-05-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 |
2001-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-04 |
update statutory_documents SECRETARY RESIGNED |
2001-08-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |