Date | Description |
2025-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/25, NO UPDATES |
2025-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
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 |
2024-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/24, NO UPDATES |
2024-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
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 |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES |
2023-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT PARKER |
2023-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-11-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG COULTON / 31/10/2022 |
2022-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG COULTON |
2022-03-07 |
insert sic_code 10831 - Tea processing |
2022-03-07 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
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 statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES |
2022-02-03 |
update statutory_documents SUB-DIVISION
25/01/22 |
2022-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2022-01-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-01-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG COULTON / 14/01/2022 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
2020-12-07 |
update num_mort_outstanding 2 => 1 |
2020-12-07 |
update num_mort_satisfied 0 => 1 |
2020-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071344230001 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
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 |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
2020-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-03-07 |
update num_mort_charges 1 => 2 |
2019-03-07 |
update num_mort_outstanding 1 => 2 |
2019-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071344230002 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
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 |
2018-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2018-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
2017-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AGATA MASSAN |
2017-11-07 |
delete address 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH |
2017-11-07 |
insert address ARQUEN HOUSE 4 - 6 SPICER STREET ST. ALBANS HERTFORDSHIRE ENGLAND AL3 4PQ |
2017-11-07 |
update registered_address |
2017-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2017 FROM
3RD FLOOR
14 HANOVER STREET
LONDON
W1S 1YH |
2017-10-12 |
update statutory_documents DIRECTOR APPOINTED MRS AGATA JOANNA MASSAN |
2017-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COULTON / 12/10/2017 |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COULTON / 14/01/2017 |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
2017-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
2016-03-08 |
update returns_last_madeup_date 2015-01-25 => 2016-01-25 |
2016-03-08 |
update returns_next_due_date 2016-02-22 => 2017-02-22 |
2016-02-19 |
update statutory_documents 25/01/16 FULL LIST |
2015-09-24 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2015-08-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
2015-05-07 |
update num_mort_charges 0 => 1 |
2015-05-07 |
update num_mort_outstanding 0 => 1 |
2015-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071344230001 |
2015-03-07 |
update returns_last_madeup_date 2014-01-25 => 2015-01-25 |
2015-03-07 |
update returns_next_due_date 2015-02-22 => 2016-02-22 |
2015-02-23 |
update statutory_documents 25/01/15 FULL LIST |
2015-02-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14 |
2014-12-08 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROBERT PARKER |
2014-03-07 |
delete address 3RD FLOOR 14 HANOVER STREET LONDON UNITED KINGDOM W1S 1YH |
2014-03-07 |
insert address 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-25 => 2014-01-25 |
2014-03-07 |
update returns_next_due_date 2014-02-22 => 2015-02-22 |
2014-02-10 |
update statutory_documents 25/01/14 FULL LIST |
2014-02-04 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-25 => 2013-01-25 |
2013-06-25 |
update returns_next_due_date 2013-02-22 => 2014-02-22 |
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 |
2013-04-19 |
update statutory_documents 25/01/13 FULL LIST |
2013-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COULTON / 01/04/2013 |
2013-01-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-02 |
update statutory_documents 25/01/12 FULL LIST |
2011-10-10 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents 25/01/11 FULL LIST |
2010-12-07 |
update statutory_documents CURREXT FROM 31/01/2011 TO 30/04/2011 |
2010-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2010 FROM
72 NEW BOND STREET
LONDON
W1S 1RR
ENGLAND |
2010-01-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |