Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-07 |
delete address 5 CASTLE STREET BRECON WALES LD3 9DD |
2023-09-07 |
insert address 54 SAINT JAMES STREET ST. JAMES STREET LIVERPOOL ENGLAND L1 0AB |
2023-09-07 |
update registered_address |
2023-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2023 FROM
5 CASTLE STREET
BRECON
LD3 9DD
WALES |
2023-06-07 |
delete address 61 BRIDGE STREET KINGTON WALES HR5 3DJ |
2023-06-07 |
insert address 5 CASTLE STREET BRECON WALES LD3 9DD |
2023-06-07 |
update account_category DORMANT => MICRO ENTITY |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-06-07 |
update company_status Active - Proposal to Strike off => Active |
2023-06-07 |
update registered_address |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-04-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-04-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2023-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2023 FROM
61 BRIDGE STREET
KINGTON
HR5 3DJ
WALES |
2023-04-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PATERSON JONES |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KERRISON |
2023-04-03 |
update statutory_documents CORPORATE DIRECTOR APPOINTED URBAN CHAMELEON LIMITED |
2023-01-17 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-12-14 |
delete source_ip 18.135.205.233 |
2022-12-14 |
insert source_ip 217.160.0.113 |
2022-12-14 |
update website_status FailedRobots => OK |
2022-11-29 |
update statutory_documents FIRST GAZETTE |
2022-11-27 |
update website_status FlippedRobots => FailedRobots |
2022-11-04 |
update website_status FailedRobots => FlippedRobots |
2022-10-19 |
update website_status FlippedRobots => FailedRobots |
2022-09-27 |
update website_status OK => FlippedRobots |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2022-02-07 |
update company_status Active - Proposal to Strike off => Active |
2022-01-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EOIN MCMULLAN |
2021-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
2021-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-12-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY WALSH |
2020-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYED SHAH |
2020-10-24 |
update statutory_documents DIRECTOR APPOINTED MR DAVID KERRISON |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-07 |
delete address CPL - 110 VIGLEN HOUSE BUSINESS CENTRE ALPERTON LANE LONDON ENGLAND HA0 1HD |
2020-05-07 |
insert address 61 BRIDGE STREET KINGTON WALES HR5 3DJ |
2020-05-07 |
update registered_address |
2020-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2020 FROM
CPL - 110 VIGLEN HOUSE BUSINESS CENTRE ALPERTON LANE
LONDON
HA0 1HD
ENGLAND |
2020-03-26 |
update statutory_documents DIRECTOR APPOINTED MR EOIN HENRY MCMULLAN |
2020-03-26 |
update statutory_documents DIRECTOR APPOINTED MR SYED HUSSAIN RAZA SHAH |
2020-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABEL |
2019-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES |
2019-12-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URBANCHAMELEON LTD |
2019-12-30 |
update statutory_documents CESSATION OF NOBLE CAPITAL PARTNERS LIMITED AS A PSC |
2019-12-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBLE CAPITAL PARTNERS LIMITED |
2019-12-29 |
update statutory_documents CESSATION OF STEPHEN JOHN ABEL AS A PSC |
2019-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLENE COSANDIER |
2019-10-07 |
update statutory_documents DIRECTOR APPOINTED MS CHARLENE LISA COSANDIER |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES |
2019-08-28 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN ABEL |
2019-08-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN ABEL |
2019-08-28 |
update statutory_documents CESSATION OF ADAM PIETROWSKI AS A PSC |
2019-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM PIETROWSKI |
2019-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-18 |
update statutory_documents DIRECTOR APPOINTED MR ADAM PIETROWSKI |
2019-08-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PIETROWSKI |
2019-08-18 |
update statutory_documents CESSATION OF STEPHEN JOHN ABEL AS A PSC |
2019-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABEL |
2019-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN ABEL |
2019-08-09 |
update statutory_documents CESSATION OF MATS UNO HARTLING AS A PSC |
2019-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATS HARTLING |
2018-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
2018-10-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2018-10-07 |
update accounts_last_madeup_date null => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-13 => 2019-09-30 |
2018-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-05-07 |
update company_status Active - Proposal to Strike off => Active |
2018-04-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2018-03-07 |
update company_status Active => Active - Proposal to Strike off |
2018-03-06 |
update statutory_documents FIRST GAZETTE |
2017-10-23 |
update statutory_documents DIRECTOR APPOINTED MR MATS UNO HARTLING |
2017-09-07 |
delete address 100 VIGLEN HOUSE BUSINESS CENTRE ALPERTON LANE LONDON ENGLAND HA0 1HD |
2017-09-07 |
insert address CPL - 110 VIGLEN HOUSE BUSINESS CENTRE ALPERTON LANE LONDON ENGLAND HA0 1HD |
2017-09-07 |
update registered_address |
2017-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2017 FROM
100 VIGLEN HOUSE BUSINESS CENTRE ALPERTON LANE
LONDON
HA0 1HD
ENGLAND |
2017-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATS HARTLING |
2016-12-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |