Date | Description |
2025-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070827260002 |
2025-01-29 |
update statutory_documents DIRECTOR APPOINTED MS JIEFENG YU CLOUT |
2025-01-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2025-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CABOT |
2025-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT |
2024-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/24, WITH UPDATES |
2024-07-24 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-24 |
update statutory_documents DIRECTOR APPOINTED MS ANNE AMANDA BANGASSER |
2024-04-23 |
update statutory_documents 19/02/24 STATEMENT OF CAPITAL GBP 503.208 |
2023-12-19 |
update statutory_documents 11/12/23 STATEMENT OF CAPITAL GBP 502.708 |
2023-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES |
2023-11-07 |
update statutory_documents 26/10/23 STATEMENT OF CAPITAL GBP 485.085 |
2023-11-03 |
update statutory_documents 26/10/23 STATEMENT OF CAPITAL GBP 485.085 |
2023-10-07 |
delete address UNIT 20, NEWINGTON INDUSTRIAL ESTATE 87 CRAMPTON ST ELEPHANT AND CASTLE LONDON UNITED KINGDOM SE17 3AZ |
2023-10-07 |
insert address IMPACT BRIXTON ELECTRIC LANE LONDON ENGLAND SW9 8LA |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-07 |
update num_mort_charges 1 => 2 |
2023-10-07 |
update num_mort_outstanding 1 => 2 |
2023-10-07 |
update registered_address |
2023-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2023 FROM
UNIT 20, NEWINGTON INDUSTRIAL ESTATE 87 CRAMPTON ST
ELEPHANT AND CASTLE
LONDON
SE17 3AZ
UNITED KINGDOM |
2023-09-22 |
update statutory_documents 08/07/23 STATEMENT OF CAPITAL GBP 485.085 |
2023-09-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070827260002 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES |
2022-11-21 |
update statutory_documents CESSATION OF VIRGINIA SUMMERFIELD GARDINER AS A PSC |
2022-11-21 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/03/2021 |
2022-08-18 |
insert chiefcommercialofficer Georges Mikhael |
2022-08-18 |
insert person Adam Harvey-Cook |
2022-08-18 |
insert person Ben Smeaton-Russell |
2022-08-18 |
insert person Georges Mikhael |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-16 |
update statutory_documents 05/04/22 STATEMENT OF CAPITAL GBP 441.558 |
2022-05-10 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 439.766 |
2022-04-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-13 |
update statutory_documents ALTER ARTICLES 02/03/2022 |
2022-04-13 |
update statutory_documents ALTER ARTICLES 02/03/2022 |
2022-04-04 |
delete email vi..@loowatt.com |
2022-04-04 |
delete person Armel Segretain |
2022-04-04 |
delete person Harry Welfare |
2022-04-04 |
delete person Ursula Braun |
2022-04-04 |
insert person Bradely Godbold |
2022-03-25 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN SCOTT |
2022-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELISSA MURDOCH |
2022-02-10 |
insert phone +44 (0)20 7703 6041 |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES |
2021-09-23 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT WILLIAMSON |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update statutory_documents 09/03/21 STATEMENT OF CAPITAL GBP 375.262 |
2021-04-02 |
update statutory_documents ADOPT ARTICLES 09/03/2021 |
2021-04-02 |
update statutory_documents SUB-DIVISION
09/03/21 |
2021-02-12 |
update statutory_documents SECOND FILED SH01 - 07/12/20 STATEMENT OF CAPITAL GBP 347.684 |
2021-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VIRGINIA SUMMERFIELD GARDINER / 01/11/2020 |
2021-01-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS VIRGINIA SUMMERFIELD GARDINER / 01/11/2020 |
2020-12-15 |
update statutory_documents 07/12/20 STATEMENT OF CAPITAL GBP 348.434 |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-03 |
update statutory_documents 03/04/20 STATEMENT OF CAPITAL GBP 310.512 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-05 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER BENEDICT GOLDSMITH |
2019-11-05 |
update statutory_documents DIRECTOR APPOINTED MS MOHINI BULBROOK |
2019-10-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-20 |
delete address 3RD FLOOR,5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH |
2019-06-20 |
insert address UNIT 20, NEWINGTON INDUSTRIAL ESTATE 87 CRAMPTON ST ELEPHANT AND CASTLE LONDON UNITED KINGDOM SE17 3AZ |
2019-06-20 |
update registered_address |
2019-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2019 FROM
3RD FLOOR,5 TEMPLE SQUARE TEMPLE STREET
LIVERPOOL
L2 5RH |
2019-05-30 |
update statutory_documents 04/03/19 STATEMENT OF CAPITAL GBP 281.076 |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
2019-01-21 |
update statutory_documents 17/10/18 STATEMENT OF CAPITAL GBP 259.756 |
2019-01-21 |
update statutory_documents 22/08/18 STATEMENT OF CAPITAL GBP 249.626 |
2019-01-21 |
update statutory_documents 25/07/18 STATEMENT OF CAPITAL GBP 247.86 |
2018-11-07 |
update num_mort_charges 0 => 1 |
2018-11-07 |
update num_mort_outstanding 0 => 1 |
2018-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070827260001 |
2018-10-12 |
update statutory_documents SECOND FILED SH01 - 28/02/17 STATEMENT OF CAPITAL GBP 1990 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-02 |
update statutory_documents 30/04/18 STATEMENT OF CAPITAL GBP 234.43 |
2018-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA SUMMERFIELD GARDINER / 26/02/2018 |
2018-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VIRGINIA SUMMERFIELD GARDINER / 26/02/2018 |
2018-02-13 |
update statutory_documents 30/11/17 STATEMENT OF CAPITAL GBP 227.346 |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
2017-11-17 |
update statutory_documents 18/09/17 STATEMENT OF CAPITAL GBP 217.38 |
2017-11-13 |
update statutory_documents DIRECTOR APPOINTED MRS MELISSA BARON MURDOCH |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-26 |
update statutory_documents SECOND FILED SH01 - 28/02/17 STATEMENT OF CAPITAL GBP 199 |
2017-07-19 |
update statutory_documents SUB-DIVISION
15/05/17 |
2017-07-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-09 |
update statutory_documents SUB-DIVISION
15/05/17 |
2017-06-05 |
update statutory_documents SUB DIVISION 15/05/2017 |
2017-04-12 |
update statutory_documents 04/02/17 STATEMENT OF CAPITAL GBP 199.1 |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-21 |
update statutory_documents 15/03/16 STATEMENT OF CAPITAL GBP 189.5 |
2016-02-10 |
update returns_last_madeup_date 2014-11-20 => 2015-11-20 |
2016-02-10 |
update returns_next_due_date 2015-12-18 => 2016-12-18 |
2016-01-05 |
update statutory_documents 20/11/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-20 |
update statutory_documents 11/02/15 STATEMENT OF CAPITAL GBP 181.1 |
2015-01-07 |
delete address 3RD FLOOR,5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL ENGLAND L2 5RH |
2015-01-07 |
insert address 3RD FLOOR,5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
2015-01-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
2014-12-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
INNOVATION RCA 20 HOWIE STREET
LONDON
SW11 4AS
UNITED KINGDOM |
2014-12-16 |
update statutory_documents 20/11/14 FULL LIST |
2014-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA SUMMERFIELD GARDINER / 20/11/2014 |
2014-11-07 |
delete address 436 WOOLTON ROAD WOOLTON LIVERPOOL UNITED KINGDOM L25 6JQ |
2014-11-07 |
insert address 3RD FLOOR,5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL ENGLAND L2 5RH |
2014-11-07 |
update registered_address |
2014-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2014 FROM
436 WOOLTON ROAD
WOOLTON
LIVERPOOL
L25 6JQ
UNITED KINGDOM |
2014-10-17 |
update statutory_documents 08/09/14 STATEMENT OF CAPITAL GBP 172.90 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-15 |
update statutory_documents 11/07/14 STATEMENT OF CAPITAL GBP 172.60 |
2014-08-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-29 |
update statutory_documents 07/04/14 STATEMENT OF CAPITAL GBP 165.50 |
2014-04-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-01-07 |
update returns_last_madeup_date 2012-11-20 => 2013-11-20 |
2014-01-07 |
update returns_next_due_date 2013-12-18 => 2014-12-18 |
2013-12-06 |
update statutory_documents 20/11/13 FULL LIST |
2013-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NADIA DANHASH |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-20 => 2012-11-20 |
2013-06-24 |
update returns_next_due_date 2012-12-18 => 2013-12-18 |
2013-06-11 |
update statutory_documents ADOPT ARTICLES 28/05/2013 |
2013-04-18 |
update statutory_documents 08/04/13 STATEMENT OF CAPITAL GBP 149.90 |
2013-04-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-02-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-11 |
update statutory_documents 06/02/13 STATEMENT OF CAPITAL GBP 136.70 |
2013-01-22 |
update statutory_documents 18/01/13 STATEMENT OF CAPITAL GBP 130.2 |
2013-01-09 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CABOT |
2013-01-08 |
update statutory_documents 20/11/12 FULL LIST |
2012-12-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LOWER MILL KINGSTON ROAD
EWELL
SURREY
KT17 2AE |
2012-12-23 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR |
2012-05-03 |
update statutory_documents DIRECTOR APPOINTED NADIA DANHASH |
2012-04-10 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA SUMMERFIELD GARDINER / 19/03/2012 |
2012-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WINSPEAR |
2012-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEON |
2012-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN BERMINGHAM |
2012-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMEON THOMPSON |
2012-03-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2012-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2012 FROM, 8TH FLOOR, 6 NEW STREET SQUARE NEW FETTER LANE, LONDON, EC4A 3AQ, UNITED KINGDOM |
2011-12-12 |
update statutory_documents 20/11/11 FULL LIST |
2011-08-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-21 |
update statutory_documents 20/11/10 FULL LIST |
2010-12-16 |
update statutory_documents 03/03/10 STATEMENT OF CAPITAL GBP 117.4 |
2010-12-16 |
update statutory_documents 07/10/10 STATEMENT OF CAPITAL GBP 117.4 |
2010-12-16 |
update statutory_documents 10/06/10 STATEMENT OF CAPITAL GBP 117.4 |
2010-12-16 |
update statutory_documents 22/01/10 STATEMENT OF CAPITAL GBP 117.4 |
2010-03-23 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MARC LEON |
2009-12-19 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2009-12-12 |
update statutory_documents CURREXT FROM 30/11/2010 TO 31/12/2010 |
2009-11-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |