Date | Description |
2024-04-20 |
insert about_pages_linkeddomain hub-intranet.com |
2024-04-20 |
insert casestudy_pages_linkeddomain hub-intranet.com |
2024-04-20 |
insert client_pages_linkeddomain hub-intranet.com |
2024-04-20 |
insert contact_pages_linkeddomain hub-intranet.com |
2024-04-20 |
insert index_pages_linkeddomain hub-intranet.com |
2024-04-20 |
insert partner_pages_linkeddomain hub-intranet.com |
2024-04-20 |
insert terms_pages_linkeddomain hub-intranet.com |
2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-09-13 |
update statutory_documents 31/01/23 UNAUDITED ABRIDGED |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES |
2023-03-08 |
delete client Innovation Group |
2023-03-08 |
delete client Premium Credit |
2023-03-08 |
insert client Academics |
2023-03-08 |
insert client Digital Vega |
2023-03-08 |
insert client Ellisons |
2023-03-08 |
insert client Flotilla |
2023-03-08 |
insert client Janus Services |
2023-03-08 |
insert client MiCiM |
2023-03-08 |
insert client Network Plus |
2023-03-08 |
insert client PMG Holdings |
2023-03-08 |
insert client Peacocks Medical |
2023-03-08 |
insert client Secant Group |
2023-03-08 |
insert client Texas Presbyterian Foundation |
2023-03-08 |
insert client Warner Goodman |
2022-12-15 |
insert address Level 30, Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB |
2022-10-13 |
update website_status InternalTimeout => OK |
2022-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-06-07 |
update account_ref_month 7 => 1 |
2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2022-01-31 |
2022-06-07 |
update accounts_next_due_date 2022-04-30 => 2023-10-31 |
2022-05-15 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2022-05-13 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2022-05-07 |
delete address 73 PARK LANE CROYDON CR0 1JG |
2022-05-07 |
insert address LEVEL 30, LEADENHALL BUILDING 122 LEADENHALL STREET LONDON ENGLAND EC3V 4AB |
2022-05-07 |
update company_status Voluntary Arrangement => Active |
2022-05-07 |
update num_mort_outstanding 1 => 0 |
2022-05-07 |
update num_mort_satisfied 0 => 1 |
2022-05-07 |
update registered_address |
2022-05-02 |
update statutory_documents PREVSHO FROM 31/07/2022 TO 31/01/2022 |
2022-04-21 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES |
2022-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2022 FROM
122 LEVEL 30, LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AB
ENGLAND |
2022-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2022 FROM
73 PARK LANE
CROYDON
CR0 1JG |
2022-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047202640001 |
2021-08-07 |
update registered_address |
2021-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2021 FROM
C/O OPUS RESTRUCTURING LLP 4TH FLOOR EUSTON HOUSE
24 EVERSHOLT STREET
LONDON
NW1 1DB |
2021-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM
73 PARK LANE
CROYDON
CR0 1JG |
2021-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-23 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES |
2021-02-18 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/12/2020 |
2020-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-06-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-06-07 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
2020-05-05 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-02-10 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/12/2019 |
2019-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUCE STEWART / 08/04/2019 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
2019-03-07 |
update company_status Active => Voluntary Arrangement |
2019-02-08 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2019-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-19 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-10 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
2018-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2017-06-08 |
update account_category FULL => SMALL |
2017-06-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
2016-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS PLATFORD |
2016-06-08 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-13 |
update returns_last_madeup_date 2015-04-02 => 2016-04-02 |
2016-05-13 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
2016-04-18 |
update statutory_documents 02/04/16 FULL LIST |
2016-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY PLATFORD / 18/04/2016 |
2016-03-24 |
update statutory_documents ADOPT ARTICLES 07/10/2015 |
2015-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALAN STEWART / 01/12/2015 |
2015-12-02 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE ALAN STEWART |
2015-09-08 |
update num_mort_charges 0 => 1 |
2015-09-08 |
update num_mort_outstanding 0 => 1 |
2015-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047202640001 |
2015-06-08 |
update returns_last_madeup_date 2014-04-02 => 2015-04-02 |
2015-06-08 |
update returns_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-01 |
update statutory_documents 02/04/15 FULL LIST |
2015-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART |
2015-04-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-11-24 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS HENRY PLATFORD |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-07 |
update returns_last_madeup_date 2013-04-02 => 2014-04-02 |
2014-05-07 |
update returns_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-11 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-09 |
update statutory_documents 02/04/14 FULL LIST |
2013-06-26 |
update returns_last_madeup_date 2012-04-02 => 2013-04-02 |
2013-06-26 |
update returns_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-05-07 |
update statutory_documents 02/04/13 FULL LIST |
2013-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BOSWELL / 01/05/2013 |
2013-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUCE STEWART / 01/05/2013 |
2013-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSSELL FENN / 01/05/2013 |
2013-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MICHAEL DOWNES / 01/05/2013 |
2013-04-26 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-04-26 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-04-12 |
update statutory_documents 02/04/12 FULL LIST |
2011-05-31 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-04-04 |
update statutory_documents 02/04/11 FULL LIST |
2010-05-10 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents 02/04/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BOSWELL / 02/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUCE STEWART / 02/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSSELL FENN / 02/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MICHAEL DOWNES / 02/04/2010 |
2009-05-28 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
2009-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOWNES / 20/04/2009 |
2008-05-28 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
2008-05-06 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN BOSWELL / 06/05/2008 |
2007-10-21 |
update statutory_documents NC INC ALREADY ADJUSTED
14/09/07 |
2007-10-03 |
update statutory_documents S-DIV
04/07/07 |
2007-10-03 |
update statutory_documents £ NC 1000/1150
14/09/0 |
2007-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-05-21 |
update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
2005-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-04-21 |
update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
2004-03-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04 |
2003-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-02 |
update statutory_documents SECRETARY RESIGNED |
2003-04-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |