Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-09 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES |
2022-09-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-26 |
delete source_ip 184.168.131.241 |
2022-02-26 |
insert source_ip 15.197.142.173 |
2022-02-26 |
insert source_ip 3.33.152.147 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-04 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-30 |
delete source_ip 50.63.202.19 |
2020-04-30 |
insert source_ip 184.168.131.241 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES |
2018-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARC ANTHONY SAMPSON / 21/11/2016 |
2018-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STUART SAMPSON / 21/11/2016 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
2017-08-07 |
update num_mort_outstanding 1 => 0 |
2017-08-07 |
update num_mort_satisfied 3 => 4 |
2017-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-03-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-03-16 |
update statutory_documents 13/02/17 STATEMENT OF CAPITAL GBP 900 |
2017-03-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTHONY SAMPSON / 11/01/2016 |
2016-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNABEL SAMPSON / 11/01/2016 |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
delete address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ |
2015-10-08 |
insert address 73 CORNHILL LONDON EC3V 3QQ |
2015-10-08 |
update registered_address |
2015-10-08 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-10-08 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-09-21 |
update statutory_documents 14/09/15 FULL LIST |
2015-03-07 |
delete address 25 HARLEY STREET LONDON W1G 9BR |
2015-03-07 |
insert address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ |
2015-03-07 |
update registered_address |
2015-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
25 HARLEY STREET
LONDON
W1G 9BR |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address REDWELL WOOD FARM RIDGEHILL POTTERS BAR HERTFORDSHIRE EN6 3NA |
2014-10-07 |
insert address 25 HARLEY STREET LONDON W1G 9BR |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-10-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
REDWELL WOOD FARM
RIDGEHILL
POTTERS BAR
HERTFORDSHIRE
EN6 3NA |
2014-09-22 |
update statutory_documents 14/09/14 FULL LIST |
2014-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART SAMPSON / 01/06/2014 |
2013-10-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-10-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-09-16 |
update statutory_documents 14/09/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 4525 - Other special trades construction |
2013-06-22 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-22 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2012-09-17 |
update statutory_documents 14/09/12 FULL LIST |
2012-08-16 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-09-16 |
update statutory_documents 14/09/11 FULL LIST |
2011-07-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents 14/09/10 FULL LIST |
2010-07-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-10-06 |
update statutory_documents 14/09/09 FULL LIST |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTHONY SAMPSON / 15/09/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART SAMPSON / 15/09/2009 |
2009-08-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-01-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-11-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-10 |
update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
2007-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-27 |
update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
2006-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-18 |
update statutory_documents SECRETARY RESIGNED |
2006-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
2005-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/04 FROM:
AUBREY WORKS
15 AUBREY AVENUE
LONDON COLNEY
HERTFORDSHIRE. AL2 1NE |
2003-11-10 |
update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
2003-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2002-11-19 |
update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
2002-06-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03 |
2002-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-01-16 |
update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
2001-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-11-27 |
update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-11-11 |
update statutory_documents RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS |
1999-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-10-28 |
update statutory_documents RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS |
1998-08-28 |
update statutory_documents £ IC 1000/950
21/08/98
£ SR 50@1=50 |
1998-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-10-13 |
update statutory_documents RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS |
1997-03-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-11-07 |
update statutory_documents RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS |
1996-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-10-03 |
update statutory_documents RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS |
1995-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-10-20 |
update statutory_documents RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS |
1994-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-11-28 |
update statutory_documents RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS |
1993-02-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-10-26 |
update statutory_documents RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS |
1992-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-06 |
update statutory_documents RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS |
1991-02-05 |
update statutory_documents RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS |
1991-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-11-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-11-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1989-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/89 FROM:
27 GLOUCESTER PLACE
LONDON
W1H 3PB |
1989-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-05 |
update statutory_documents ALTER MEM AND ARTS 220989 |
1989-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/89 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1989-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |