Date | Description |
2025-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/25, NO UPDATES |
2024-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-28 |
insert email mp..@abbeyroad.com |
2024-06-28 |
insert registration_number 01070953 |
2024-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD COCKLE |
2020-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA BERKELEY |
2019-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
2018-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN COCKLE / 21/11/2018 |
2018-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE BERKELEY / 21/11/2018 |
2018-10-11 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2018-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOYD JOHNSTON MUIR / 23/07/2018 |
2018-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTIN BARKER / 23/07/2018 |
2018-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD JAMES SHARPE / 23/07/2018 |
2018-08-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ABOLANLE ABIOYE / 23/07/2018 |
2018-08-09 |
delete address 364-366 KENSINGTON HIGH STREET LONDON W14 8NS |
2018-08-09 |
insert address 4 PANCRAS SQUARE LONDON UNITED KINGDOM N1C 4AG |
2018-08-09 |
update registered_address |
2018-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2018 FROM
364-366 KENSINGTON HIGH STREET
LONDON
W14 8NS |
2018-07-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VIRGIN MUSIC GROUP / 23/07/2018 |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2017-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CONSTANT |
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 |
2017-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-15 |
update statutory_documents 31/12/15 FULL LIST |
2015-12-09 |
update statutory_documents SOLVENCY STATEMENT DATED 08/12/15 |
2015-12-09 |
update statutory_documents REDUCE ISSUED CAPITAL 08/12/2015 |
2015-12-09 |
update statutory_documents 09/12/15 STATEMENT OF CAPITAL GBP 897389961 |
2015-12-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-05-19 |
update statutory_documents SECT 519 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-05 |
update statutory_documents 31/12/14 FULL LIST |
2014-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN COCKLE / 14/11/2014 |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
delete address 364-366 KENSINGTON HIGH STREET LONDON ENGLAND W14 8NS |
2014-02-07 |
insert address 364-366 KENSINGTON HIGH STREET LONDON W14 8NS |
2014-02-07 |
update account_ref_month 3 => 12 |
2014-02-07 |
update accounts_next_due_date 2014-12-31 => 2014-09-30 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-08 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 31/12/2013 |
2014-01-02 |
update statutory_documents 31/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CONSTANT / 27/09/2013 |
2013-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CONSTANT / 28/09/2012 |
2013-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
delete address 27 WRIGHTS LANE LONDON W8 5SW |
2013-06-25 |
insert address 364-366 KENSINGTON HIGH STREET LONDON ENGLAND W14 8NS |
2013-06-25 |
update registered_address |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-23 |
update num_mort_outstanding 2 => 0 |
2013-06-23 |
update num_mort_satisfied 9 => 11 |
2013-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE BERKELEY / 07/05/2013 |
2013-05-02 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA JANE BERKELEY |
2013-03-13 |
update statutory_documents DIRECTOR APPOINTED MR ADAM MARTIN BARKER |
2013-03-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD JAMES SHARPE |
2013-03-13 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD JOHN COCKLE |
2013-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROWN / 08/02/2013 |
2013-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOYD JOHNSTON MUIR / 08/02/2013 |
2013-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
27 WRIGHTS LANE
LONDON
W8 5SW |
2013-01-25 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-25 |
update statutory_documents RESTRICTION ON THE SHARE CAPITAL BE REVOKED 21/01/2013 |
2013-01-22 |
update statutory_documents 21/01/13 STATEMENT OF CAPITAL GBP 1197389961 |
2013-01-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-12-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
5TH FLOOR 6 ST. ANDREW STREET
LONDON
EC4A 3AE
UNITED KINGDOM |
2012-12-05 |
update statutory_documents SECRETARY APPOINTED MRS ABOLANLE ABIOYE |
2012-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
2012-11-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2012-11-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2012-10-12 |
update statutory_documents DIRECTOR APPOINTED MR BOYD JOHNSTON MUIR |
2012-10-12 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MICHAEL CONSTANT |
2012-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KASSLER |
2012-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER FAXON |
2012-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON |
2012-10-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BROWN |
2012-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH PRIOR |
2012-01-25 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM |
2012-01-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2012-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-12-19 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 10 |
2011-12-19 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 11 |
2011-09-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011 |
2011-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH CATHERINE PRIOR / 11/03/2011 |
2011-01-26 |
update statutory_documents DIRECTOR APPOINTED MR ROGER CONANT FAXON |
2011-01-25 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-09 |
update statutory_documents DIRECTOR APPOINTED RUTH CATHERINE PRIOR |
2010-11-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
201 BISHOPSGATE
LONDON
EC2M 3AF |
2010-11-26 |
update statutory_documents CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
2010-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED |
2010-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-04-20 |
update statutory_documents DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON |
2010-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID D'URBANO |
2010-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-01-15 |
update statutory_documents 31/12/09 FULL LIST |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS KASSLER / 01/10/2009 |
2009-10-14 |
update statutory_documents SAIL ADDRESS CREATED |
2009-08-21 |
update statutory_documents DIRECTOR APPOINTED DAVID D'URBANO |
2009-08-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW CHADD |
2009-07-30 |
update statutory_documents DIRECTOR APPOINTED DAVID NICHOLAS KASSLER |
2009-07-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KENNEDY |
2009-05-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
CROWN HOUSE
72 HAMMERSMITH ROAD
LONDON
W14 8UD |
2009-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009 |
2009-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN KENNEDY |
2008-12-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RIAZ PUNJA |
2008-12-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN ALEXANDER |
2008-10-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2008-09-29 |
update statutory_documents DIRECTOR APPOINTED ANDREW PETER CHADD |
2008-09-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROLING |
2008-08-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTOPHER CHRISTIAN |
2008-03-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-03-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-02-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/05 FROM:
KENSAL HOUSE
553-579 HARROW ROAD
LONDON
W10 4RH |
2005-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/03 |
2003-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-10-23 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2001-03-15 |
update statutory_documents FF NC 6500000000/1498500000
29/01/01 |
2001-03-15 |
update statutory_documents WGM IC 203617534/0
29/01/01
WGM SR 203617534@1=203617534 |
2001-03-15 |
update statutory_documents WGM NC 650000000/0
29/01/01 |
2001-03-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-03-01 |
update statutory_documents ADOPT MEM AND ARTS 29/01/01 |
2001-02-26 |
update statutory_documents RE-ART 7.1 BE SUSPENDED 29/01/01 |
2001-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-26 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND |
2000-10-02 |
update statutory_documents FF IC 1000000000/0
28/07/00
FF SR 100000000@10=1000000000 |
2000-08-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-08-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-08-22 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/08/00 |
2000-08-22 |
update statutory_documents SALE OF SHARES 09/08/00 |
2000-08-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-08-07 |
update statutory_documents ALTER ARTICLES 27/07/00 |
2000-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-03 |
update statutory_documents POS 100000000 28/07/00 |
2000-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-07-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-07-28 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/07/99 |
1999-06-21 |
update statutory_documents RE: DIRECTORS 04/06/99 |
1999-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1998-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-10 |
update statutory_documents FF NC 0/6500000000
22/05/97 |
1997-06-10 |
update statutory_documents £ NC 600000000/1200000000
22/05/97 |
1997-06-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-06-10 |
update statutory_documents ADOPT MEM AND ARTS 22/05/97 |
1997-06-10 |
update statutory_documents NC INC ALREADY ADJUSTED 22/05/97 |
1997-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-02-20 |
update statutory_documents ALTER MEM AND ARTS 12/02/97 |
1997-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-01-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1997-01-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-03-28 |
update statutory_documents WGM NC 0/650000000
22/03/96 |
1996-03-28 |
update statutory_documents £ NC 10000/600000000
22/03/96 |
1996-03-28 |
update statutory_documents NC INC ALREADY ADJUSTED 22/03/96 |
1996-03-28 |
update statutory_documents NC INC ALREADY ADJUSTED 22/03/96 |
1996-03-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/96 |
1996-03-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/96 |
1996-03-28 |
update statutory_documents ADOPT MEM AND ARTS 22/03/96 |
1996-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-09-18 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-03-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-03-06 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-11-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1994-03-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-02-14 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1994-01-17 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/93 |
1993-11-15 |
update statutory_documents ADOPT MEM AND ARTS 19/10/93 |
1993-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/93 FROM:
4 TENTERDEN STREET,
LONDON,
W1A 2AY. |
1993-09-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1993-08-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-07-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-05-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/07/92 |
1993-02-24 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03 |
1993-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-10-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-07-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-07-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-07-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-07-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91 |
1992-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-23 |
update statutory_documents SECRETARY RESIGNED |
1992-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/92 FROM:
120,CAMPDEN HILL ROAD
LONDON
W8 7AR |
1992-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-09-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/90 |
1991-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89 |
1990-04-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1990-03-16 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-02-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-10-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88 |
1989-07-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-05-16 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-03-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1989-03-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1989-03-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1989-03-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1989-03-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1989-03-31 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1989-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-01-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-01-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-01-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-01-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/87 |
1988-06-09 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/88 FROM:
95/99 LADBROKE GROVE
LONDON
W11 |
1987-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/86 |
1987-09-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/07/86 |
1987-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-03-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-31 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/07 |
1985-11-15 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/85 |
1984-10-17 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/84 |
1983-11-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/83 |
1982-08-19 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 01/02/81 |
1982-07-02 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/82 |
1980-11-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 27/01/80 |
1980-03-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/78 |
1978-08-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/77 |
1977-11-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/76 |
1977-06-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75 |
1975-05-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/74 |
1975-01-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/73 |
1973-02-28 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/02/73 |
1972-09-08 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1972-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |