Date | Description |
2024-04-07 |
delete address 14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW |
2024-04-07 |
insert address 2.1 HURSTWOOD BUSINESS CENTRE YORK ROAD THIRSK ENGLAND YO7 3BX |
2024-04-07 |
update registered_address |
2024-03-11 |
update website_status Unavailable => FlippedRobots |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-05 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES |
2023-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094989070001 |
2023-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN TIMOTHY COLIN SHAW / 03/01/2023 |
2023-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROBERT IAIN SHAW / 03/01/2023 |
2023-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WRIGHT / 03/01/2023 |
2023-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LINSEY WRIGHT / 03/01/2023 |
2023-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN HART / 03/01/2023 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-18 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-28 |
update statutory_documents ALTER ARTICLES 15/04/2022 |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES |
2022-02-07 |
update website_status OK => Unavailable |
2022-01-17 |
update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY ANN HART |
2022-01-14 |
update statutory_documents DIRECTOR APPOINTED MR ANGUS ROBERT IAIN SHAW |
2022-01-14 |
update statutory_documents DIRECTOR APPOINTED MRS DAWN LINSEY WRIGHT |
2021-12-02 |
delete address 4th Floor, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ |
2021-09-07 |
delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON ENGLAND W1G 9DQ |
2021-09-07 |
insert address 14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW |
2021-09-07 |
update registered_address |
2021-09-04 |
insert address 14th Floor
33 Cavendish Square
London
W1G 0PW |
2021-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2021 FROM
4TH FLOOR 7/10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ
ENGLAND |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES |
2021-02-05 |
update statutory_documents ADOPT ARTICLES 30/12/2020 |
2021-02-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-01 |
update statutory_documents 30/12/20 STATEMENT OF CAPITAL GBP 66706 |
2020-10-30 |
update num_mort_charges 0 => 1 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094989070001 |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-28 |
update website_status OK => InvalidContent |
2020-04-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
delete source_ip 212.48.89.172 |
2019-09-26 |
insert source_ip 37.122.209.244 |
2019-09-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
2019-01-29 |
update statutory_documents ADOPT ARTICLES 15/10/2018 |
2018-11-29 |
update statutory_documents 15/11/18 STATEMENT OF CAPITAL GBP 66666 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WRIGHT / 12/04/2018 |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
2018-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN TIMOTHY COLIN SHAW / 01/02/2018 |
2017-11-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
2016-08-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2016-08-07 |
update returns_last_madeup_date null => 2016-03-19 |
2016-08-07 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-07-11 |
update statutory_documents 19/03/16 FULL LIST |
2016-07-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-07-07 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-28 |
update statutory_documents DIRECTOR APPOINTED IAIN TIMOTHY COLIN SHAW |
2016-06-28 |
update statutory_documents 01/01/16 STATEMENT OF CAPITAL GBP 50000 |
2016-06-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-06-14 |
update statutory_documents FIRST GAZETTE |
2016-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-05-12 |
update account_ref_month 3 => 12 |
2016-05-12 |
update accounts_next_due_date 2016-12-19 => 2016-09-30 |
2016-03-22 |
update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015 |
2015-06-07 |
delete address 19 FITZROY SQUARE LONDON UNITED KINGDOM W1T 6EQ |
2015-06-07 |
insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON ENGLAND W1G 9DQ |
2015-06-07 |
update registered_address |
2015-05-14 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN WRIGHT |
2015-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
19 FITZROY SQUARE
LONDON
W1T 6EQ
UNITED KINGDOM |
2015-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2015-03-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |