Date | Description |
2023-10-07 |
update num_mort_outstanding 6 => 2 |
2023-10-07 |
update num_mort_satisfied 1 => 5 |
2023-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057627620002 |
2023-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057627620003 |
2023-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057627620004 |
2023-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057627620005 |
2023-07-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-07 |
update num_mort_charges 6 => 7 |
2023-07-07 |
update num_mort_outstanding 5 => 6 |
2023-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2023-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057627620007 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
2023-04-07 |
update account_ref_day 20 => 30 |
2023-04-07 |
update accounts_next_due_date 2023-06-20 => 2023-06-30 |
2023-04-07 |
update num_mort_charges 5 => 6 |
2023-04-07 |
update num_mort_outstanding 4 => 5 |
2023-03-06 |
update statutory_documents 11/10/21 STATEMENT OF CAPITAL GBP 1000 |
2023-03-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD PUGH |
2023-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH KERR |
2022-09-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-24 |
update statutory_documents ADOPT ARTICLES 14/09/2022 |
2022-09-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057627620006 |
2022-09-13 |
update statutory_documents CURREXT FROM 20/09/2022 TO 30/09/2022 |
2022-07-27 |
insert address 4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN |
2022-07-27 |
insert address Unit 1
Ebury Business Centre
161-163 Staines Road
Hounslow
London
TW3 3JZ |
2022-06-15 |
update statutory_documents 11/10/21 STATEMENT OF CAPITAL GBP 1000 |
2022-05-07 |
update num_mort_charges 2 => 5 |
2022-05-07 |
update num_mort_outstanding 1 => 4 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES |
2022-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EA-RS FIRE GROUP LIMITED / 21/12/2021 |
2022-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057627620004 |
2022-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057627620005 |
2022-03-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057627620003 |
2021-12-22 |
delete address Unit 1, Ebury Business Centre, 161 - 163 Staines Road, Hounslow, TW3 3JZ |
2021-12-22 |
delete alias AST LONDON LIMITED |
2021-12-22 |
delete source_ip 188.40.0.146 |
2021-12-22 |
insert address 4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN |
2021-12-22 |
insert source_ip 172.67.165.10 |
2021-12-22 |
insert source_ip 104.21.33.169 |
2021-12-22 |
update primary_contact Unit 1, Ebury Business Centre, 161 - 163 Staines Road, Hounslow, TW3 3JZ => 4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN |
2021-12-07 |
delete address UNIT 1 EBURY BUSINESS CENTRE 161-163 STAINES ROAD HOUNSLOW TW3 3JZ |
2021-12-07 |
insert address 4 SWANBRIDGE INDUSTRIAL PARK BLACK CROFT ROAD WITHAM ENGLAND CM8 3YN |
2021-12-07 |
update account_ref_day 31 => 20 |
2021-12-07 |
update account_ref_month 3 => 9 |
2021-12-07 |
update accounts_next_due_date 2022-12-31 => 2023-06-20 |
2021-12-07 |
update num_mort_charges 1 => 2 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-12-07 |
update registered_address |
2021-11-04 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH KERR |
2021-10-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-29 |
update statutory_documents ADOPT ARTICLES 11/10/2021 |
2021-10-19 |
update statutory_documents 11/10/21 STATEMENT OF CAPITAL GBP 1625 |
2021-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057627620002 |
2021-10-15 |
update statutory_documents CURREXT FROM 31/03/2022 TO 20/09/2022 |
2021-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2021 FROM
UNIT 1 EBURY BUSINESS CENTRE
161-163 STAINES ROAD
HOUNSLOW
TW3 3JZ |
2021-10-15 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN WHEAL |
2021-10-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK LEONARD WHEELER |
2021-10-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EA-RS FIRE GROUP LIMITED |
2021-10-15 |
update statutory_documents CESSATION OF PAUL ROBERT SULLIVAN AS A PSC |
2021-10-15 |
update statutory_documents CESSATION OF PHILIP BERRY HORNSBY AS A PSC |
2021-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN |
2021-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HORNSBY |
2021-10-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP HORNSBY |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-07 |
update num_mort_outstanding 1 => 0 |
2021-10-07 |
update num_mort_satisfied 0 => 1 |
2021-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057627620001 |
2021-09-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-22 |
delete about_pages_linkeddomain intratone.fr |
2021-06-22 |
delete client_pages_linkeddomain intratone.fr |
2021-06-22 |
delete contact_pages_linkeddomain intratone.fr |
2021-06-22 |
delete index_pages_linkeddomain intratone.fr |
2021-06-22 |
delete product_pages_linkeddomain intratone.fr |
2021-06-22 |
delete service_pages_linkeddomain intratone.fr |
2021-06-22 |
insert about_pages_linkeddomain intratone.info |
2021-06-22 |
insert client_pages_linkeddomain intratone.info |
2021-06-22 |
insert contact_pages_linkeddomain intratone.info |
2021-06-22 |
insert index_pages_linkeddomain intratone.info |
2021-06-22 |
insert product_pages_linkeddomain intratone.info |
2021-06-22 |
insert service_pages_linkeddomain intratone.info |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-11 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-11 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-04-05 |
update statutory_documents 30/03/16 FULL LIST |
2016-04-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERRY HORNSBY / 28/10/2015 |
2016-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERRY HORNSBY / 28/11/2015 |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-26 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-05-07 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-04-30 |
update statutory_documents 30/03/15 FULL LIST |
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 |
2014-12-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address AREA 2 RIVERSIDE WORKS RAILSHEAD ROAD ISLEWORTH MIDDLESEX UNITED KINGDOM TW7 7BY |
2014-06-07 |
insert address UNIT 1 EBURY BUSINESS CENTRE 161-163 STAINES ROAD HOUNSLOW TW3 3JZ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-06-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
AREA 2 RIVERSIDE WORKS
RAILSHEAD ROAD
ISLEWORTH
MIDDLESEX
TW7 7BY
UNITED KINGDOM |
2014-05-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
AREA 2, RIVERSIDE WORKS,
RAILSHEAD ROAD
ISLEWORTH
MIDDLESEX
TW7 7BY
UNITED KINGDOM |
2014-05-06 |
update statutory_documents 30/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update num_mort_charges 0 => 1 |
2013-12-07 |
update num_mort_outstanding 0 => 1 |
2013-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057627620001 |
2013-07-01 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-07-01 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-13 |
update statutory_documents 30/03/13 FULL LIST |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents 30/03/12 FULL LIST |
2011-09-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-12 |
update statutory_documents 30/03/11 FULL LIST |
2011-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERRY HORNSBY / 12/05/2010 |
2011-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERRY HORNSBY / 12/05/2010 |
2010-09-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2010 FROM
AREA 4 WATERSIDE BUSINESS CENTRE
RAILSHEAD ROAD
ISLEWORTH
MIDDLESEX
TW7 7BY |
2010-05-18 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-18 |
update statutory_documents 30/03/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERRY HORNSBY / 30/03/2010 |
2009-12-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-18 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP HORNSBY / 26/03/2009 |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-06-13 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2007-11-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/07 FROM:
UNIT 1, WATERSIDE BUSINESS
CENTRE, RAILSHEAD ROAD
ISLEWORTH
TW7 7DG |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2006-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |