Date | Description |
2024-05-10 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2024-05-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES |
2024-05-01 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-04-02 |
update statutory_documents FIRST GAZETTE |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
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 |
2023-01-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
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 |
2022-01-26 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN JAMES COLLICOTT / 01/05/2021 |
2021-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER BROWN / 01/05/2021 |
2021-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALLEN JAMES COLLICOTT / 01/05/2021 |
2021-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER BROWN / 01/05/2021 |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN JAMES COLLICOTT / 07/11/2019 |
2021-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALLEN JAMES COLLICOTT / 07/11/2019 |
2020-08-26 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/04/2020 |
2020-08-09 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-09 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-08 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update statutory_documents CESSATION OF LESLIE DAVID BROWN AS A PSC |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLIE BROWN |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-22 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER BROWN / 11/08/2017 |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2018-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER BROWN / 11/08/2017 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-28 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-05-07 |
delete address UNIT 83 GREENWAY BUSINESS CENTRE HARLOW ESSEX ENGLAND CM19 5QE |
2017-05-07 |
insert address 91-93 FORE STREET HERTFORD HERTFORDSHIRE ENGLAND SG14 1AS |
2017-05-07 |
update registered_address |
2017-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2017 FROM
UNIT 83 GREENWAY BUSINESS CENTRE
HARLOW
ESSEX
CM19 5QE
ENGLAND |
2017-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN JAMES COLLICOTT / 23/03/2017 |
2017-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER BROWN / 23/03/2017 |
2017-04-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLIE DAVID BROWN / 23/03/2017 |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete address UNIT 76, GREENWAY BUSINESS CENTRE HARLOW ESSEX ENGLAND CM19 5QE |
2016-06-08 |
insert address UNIT 83 GREENWAY BUSINESS CENTRE HARLOW ESSEX ENGLAND CM19 5QE |
2016-06-08 |
update registered_address |
2016-06-08 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-06-08 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM
UNIT 76, GREENWAY BUSINESS CENTRE
HARLOW
ESSEX
CM19 5QE
ENGLAND |
2016-05-06 |
update statutory_documents SAIL ADDRESS CREATED |
2016-05-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2016-05-06 |
update statutory_documents 25/04/16 FULL LIST |
2016-05-05 |
update statutory_documents DIRECTOR APPOINTED MR ALLEN COLLICOTT |
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 |
2016-01-30 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address UNIT 7C WEST MEWS WEST ROAD LONDON N17 0QT |
2015-09-07 |
insert address UNIT 76, GREENWAY BUSINESS CENTRE HARLOW ESSEX ENGLAND CM19 5QE |
2015-09-07 |
update registered_address |
2015-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2015 FROM
UNIT 7C WEST MEWS
WEST ROAD
LONDON
N17 0QT |
2015-06-08 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-08 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-22 |
update statutory_documents 25/04/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-05-07 |
update accounts_next_due_date 2015-02-28 => 2016-01-31 |
2015-04-07 |
update accounts_next_due_date 2015-01-31 => 2015-02-28 |
2015-03-11 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address UNIT 7C WEST MEWS WEST ROAD LONDON UNITED KINGDOM N17 0QT |
2014-06-07 |
insert address UNIT 7C WEST MEWS WEST ROAD LONDON N17 0QT |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-30 |
update statutory_documents 25/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-20 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-24 |
delete address 26A ROSEBERRY INDUSTRIAL ESTATE ROSEBERRY AVENUE LONDON N17 9SR |
2013-06-24 |
insert address UNIT 7C WEST MEWS WEST ROAD LONDON UNITED KINGDOM N17 0QT |
2013-06-24 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-04-25 => 2012-04-25 |
2013-06-21 |
update returns_next_due_date 2012-05-23 => 2013-05-23 |
2013-05-24 |
update statutory_documents 25/04/13 FULL LIST |
2013-01-28 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2012 FROM
26A ROSEBERRY INDUSTRIAL ESTATE
ROSEBERRY AVENUE
LONDON
N17 9SR |
2012-06-12 |
update statutory_documents 25/04/12 FULL LIST |
2012-02-02 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents 25/04/11 FULL LIST |
2011-02-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-06-14 |
update statutory_documents 25/04/10 FULL LIST |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BROWN / 25/04/2010 |
2010-02-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2010-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARRIOTT |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2007-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |