Date | Description |
2024-04-20 |
delete person Stephanie Evans |
2024-04-20 |
insert contact_pages_linkeddomain designco.io |
2024-04-20 |
insert index_pages_linkeddomain designco.io |
2024-04-20 |
insert management_pages_linkeddomain designco.io |
2024-04-20 |
insert person Amber Payne |
2024-04-20 |
insert person Dr Kirtan Patel |
2024-04-20 |
insert person Ewa Paczkowska |
2024-04-20 |
insert person Jo Fox |
2024-04-20 |
insert person Maisy Doyle |
2024-04-20 |
insert person Natalia Morena |
2024-04-20 |
insert terms_pages_linkeddomain designco.io |
2024-04-20 |
update person_title Lucy Mariner: Head; Receptionist => Head; Treatment Coordinator; Receptionist |
2024-04-20 |
update person_title Nirmalan Patkunan: Dentist => Dentist; Principal |
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 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-26 |
delete source_ip 68.178.145.46 |
2023-09-26 |
insert source_ip 63.35.51.142 |
2023-09-26 |
insert source_ip 34.249.200.254 |
2023-09-26 |
insert source_ip 52.17.119.105 |
2023-04-07 |
delete address THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS |
2023-04-07 |
insert address 83 LAVENDER HILL LONDON ENGLAND SW11 5QL |
2023-04-07 |
update num_mort_charges 1 => 3 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-04-07 |
update reg_address_care_of HAVARD & ASSOCIATES => null |
2023-04-07 |
update registered_address |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES |
2022-11-30 |
delete source_ip 143.198.240.114 |
2022-11-30 |
insert source_ip 68.178.145.46 |
2022-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060324920002 |
2022-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060324920003 |
2022-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2022 FROM
SUITE 1 CONCEPT HOUSE
23 BILLET LANE
HORNCHURCH
ESSEX
RM11 1XP
UNITED KINGDOM |
2022-10-06 |
update statutory_documents DIRECTOR APPOINTED MR BHARAT SHAH |
2022-10-06 |
update statutory_documents DIRECTOR APPOINTED MR SANJAY DILIPKUMAR SHAH |
2022-10-06 |
update statutory_documents DIRECTOR APPOINTED MRS PUNITA SHAH |
2022-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORANGE HOLDCO LTD |
2022-10-06 |
update statutory_documents CESSATION OF ANDREAS KERSCHBAUMER AS A PSC |
2022-10-06 |
update statutory_documents CESSATION OF REGINA KERSCHBAUMER AS A PSC |
2022-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS KERSCHBAUMER |
2022-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REGINA KERSCHBAUMER |
2022-09-27 |
delete source_ip 46.101.82.3 |
2022-09-27 |
insert source_ip 143.198.240.114 |
2022-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2022 FROM
C/O HAVARD & ASSOCIATES
THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET
HORNCHURCH
ESSEX
RM11 1RS |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-24 |
delete source_ip 193.189.75.36 |
2022-03-24 |
insert person Mariya Ansari |
2022-03-24 |
insert source_ip 46.101.82.3 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-08 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
2021-01-15 |
delete source_ip 195.8.196.29 |
2021-01-15 |
insert source_ip 193.189.75.36 |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-06-05 |
delete contact_pages_linkeddomain nhs.uk |
2020-05-06 |
insert contact_pages_linkeddomain facebook.com |
2020-05-06 |
insert index_pages_linkeddomain facebook.com |
2020-05-06 |
insert management_pages_linkeddomain facebook.com |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, 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 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-23 |
update website_status OK => FlippedRobots |
2019-08-23 |
delete contact_pages_linkeddomain appointmentor.com |
2019-08-23 |
delete index_pages_linkeddomain appointmentor.com |
2019-08-23 |
delete management_pages_linkeddomain appointmentor.com |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
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 |
2018-09-27 |
insert contact_pages_linkeddomain appointmentor.com |
2018-09-27 |
insert index_pages_linkeddomain appointmentor.com |
2018-09-27 |
insert management_pages_linkeddomain appointmentor.com |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, 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 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-03-10 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2016-02-04 |
update statutory_documents 19/12/15 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 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-02-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2015-01-13 |
update statutory_documents 19/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX ENGLAND RM11 1RS |
2014-02-07 |
insert address THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-02-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2014-01-16 |
update statutory_documents 19/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-25 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-08 |
update statutory_documents 19/12/12 FULL LIST |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-17 |
update statutory_documents 19/12/11 FULL LIST |
2011-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2011 FROM
122B NORTH STREET
HORNCHURCH
ESSEX
RM11 1SU |
2011-09-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-06 |
update statutory_documents 19/12/10 FULL LIST |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KERSCHBAUMER / 18/10/2010 |
2010-10-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REGINA KERSCHBAUMER / 18/10/2010 |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-01-05 |
update statutory_documents 19/12/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KERSCHBAUMER / 19/12/2009 |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-30 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07 |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-02-03 |
update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |