Date | Description |
2025-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, NO UPDATES |
2024-10-01 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-03-08 |
insert address 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
2024-03-08 |
insert registration_number 06452721 |
2024-03-08 |
insert vat 330795749 |
2024-03-08 |
update website_status InternalTimeout => OK |
2024-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2022-09-15 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/12/2021 |
2022-07-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/12/2021 |
2022-06-20 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/02/2022 |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2022-02-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DANIEL SHUSTER |
2022-02-08 |
update statutory_documents CESSATION OF STUART MARTIN SHUSTER AS A PSC |
2021-12-08 |
update website_status OK => InternalTimeout |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-09 |
delete phone +44 7968 150 078 |
2021-07-09 |
delete product_pages_linkeddomain maryleboneantiques.co.uk |
2021-07-09 |
insert index_pages_linkeddomain maryleboneantiques.co.uk |
2021-07-09 |
insert phone +44 020 7062 7839 |
2021-06-06 |
delete address 8 Church Street, London, NW8 8ED |
2021-06-06 |
delete index_pages_linkeddomain maryleboneantiques.co.uk |
2021-06-06 |
delete phone 020 7062 7839 |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2021-02-16 |
delete address Floor Lamps, Lighting
1954 Vintage Plexiglass Moss Floor Lamp |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-16 |
delete source_ip 5.134.10.196 |
2021-01-16 |
insert address Floor Lamps, Lighting
1954 Vintage Plexiglass Moss Floor Lamp |
2021-01-16 |
insert phone +44 07866 614 744 |
2021-01-16 |
insert phone +44 07968 150 078 |
2021-01-16 |
insert phone 020 7062 7839 |
2021-01-16 |
insert phone 07866 614 744 |
2021-01-16 |
insert source_ip 85.92.73.134 |
2020-12-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-08 |
delete address Unit 2, Slade Farm, Butterfly Lane, Elstree, WD6 3AD |
2020-10-08 |
delete phone +44 (0) 7968 150 078 |
2020-10-08 |
insert about_pages_linkeddomain tadmedia.co.uk |
2020-10-08 |
insert address 8 Church St, Marylebone, London, NW8 8ED |
2020-10-08 |
insert address Unit 2, Slade Farm, Butterfly Ln, Elstree, Borehamwood, WD6 3AD |
2020-10-08 |
insert contact_pages_linkeddomain tadmedia.co.uk |
2020-10-08 |
insert index_pages_linkeddomain tadmedia.co.uk |
2020-10-08 |
insert product_pages_linkeddomain tadmedia.co.uk |
2020-08-09 |
insert about_pages_linkeddomain pinterest.co.uk |
2020-08-09 |
insert contact_pages_linkeddomain pinterest.co.uk |
2020-08-09 |
insert index_pages_linkeddomain pinterest.co.uk |
2020-08-09 |
insert product_pages_linkeddomain pinterest.co.uk |
2020-08-09 |
insert terms_pages_linkeddomain pinterest.co.uk |
2020-07-09 |
insert index_pages_linkeddomain facebook.com |
2020-07-09 |
insert product_pages_linkeddomain facebook.com |
2020-07-09 |
insert product_pages_linkeddomain maryleboneantiques.co.uk |
2020-07-09 |
insert terms_pages_linkeddomain facebook.com |
2020-07-09 |
insert terms_pages_linkeddomain maryleboneantiques.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-03 |
delete about_pages_linkeddomain facebook.com |
2020-06-03 |
delete about_pages_linkeddomain google.com |
2020-06-03 |
delete about_pages_linkeddomain pinterest.com |
2020-06-03 |
delete about_pages_linkeddomain tadmedia.co.uk |
2020-06-03 |
delete about_pages_linkeddomain twitter.com |
2020-06-03 |
delete index_pages_linkeddomain facebook.com |
2020-06-03 |
delete index_pages_linkeddomain google.com |
2020-06-03 |
delete index_pages_linkeddomain pinterest.com |
2020-06-03 |
delete index_pages_linkeddomain tadmedia.co.uk |
2020-06-03 |
delete index_pages_linkeddomain twitter.com |
2020-06-03 |
delete phone +44 (0)7866 614 744 |
2020-06-03 |
delete product_pages_linkeddomain facebook.com |
2020-06-03 |
delete product_pages_linkeddomain google.com |
2020-06-03 |
delete product_pages_linkeddomain pinterest.com |
2020-06-03 |
delete product_pages_linkeddomain tadmedia.co.uk |
2020-06-03 |
delete product_pages_linkeddomain twitter.com |
2020-06-03 |
delete terms_pages_linkeddomain tadmedia.co.uk |
2020-06-03 |
insert terms_pages_linkeddomain instagram.com |
2020-05-04 |
insert address Unit 1, Redwell Wood Farm, Ridge Hill, Ridge, Potters Bar, Herts, EN6 3NA |
2020-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DANIEL SHUSTER / 28/02/2020 |
2020-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LOUIS SHUSTER / 28/02/2020 |
2020-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARTIN SHUSTER / 28/02/2020 |
2020-02-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DANIEL SHUSTER / 28/02/2020 |
2020-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
2020-02-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES LOUIS SHUSTER / 28/02/2020 |
2020-02-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART MARTIN SHUSTER / 28/02/2020 |
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 |
2019-10-03 |
insert index_pages_linkeddomain maryleboneantiques.co.uk |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-03 |
delete alias Marylebone Antiques |
2019-09-03 |
delete index_pages_linkeddomain maryleboneantiques.co.uk |
2019-09-03 |
delete product_pages_linkeddomain addtoany.com |
2019-09-03 |
delete product_pages_linkeddomain maryleboneantiques.co.uk |
2019-09-03 |
insert about_pages_linkeddomain google.com |
2019-09-03 |
insert about_pages_linkeddomain instagram.com |
2019-09-03 |
insert about_pages_linkeddomain pinterest.com |
2019-09-03 |
insert about_pages_linkeddomain twitter.com |
2019-09-03 |
insert index_pages_linkeddomain google.com |
2019-09-03 |
insert index_pages_linkeddomain pinterest.com |
2019-09-03 |
insert index_pages_linkeddomain twitter.com |
2019-09-03 |
insert product_pages_linkeddomain google.com |
2019-09-03 |
insert product_pages_linkeddomain pinterest.com |
2019-09-03 |
insert product_pages_linkeddomain twitter.com |
2019-05-03 |
delete about_pages_linkeddomain digitaldreamspace.co.uk |
2019-05-03 |
delete contact_pages_linkeddomain digitaldreamspace.co.uk |
2019-05-03 |
delete index_pages_linkeddomain digitaldreamspace.co.uk |
2019-05-03 |
delete product_pages_linkeddomain digitaldreamspace.co.uk |
2019-05-03 |
delete terms_pages_linkeddomain digitaldreamspace.co.uk |
2019-05-03 |
insert about_pages_linkeddomain tadmedia.co.uk |
2019-05-03 |
insert alias Marylebone Antiques |
2019-05-03 |
insert contact_pages_linkeddomain tadmedia.co.uk |
2019-05-03 |
insert index_pages_linkeddomain tadmedia.co.uk |
2019-05-03 |
insert product_pages_linkeddomain tadmedia.co.uk |
2019-05-03 |
insert terms_pages_linkeddomain tadmedia.co.uk |
2019-04-07 |
update company_status Active - Proposal to Strike off => Active |
2019-03-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-03-07 |
update company_status Active => Active - Proposal to Strike off |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
2019-03-05 |
update statutory_documents FIRST GAZETTE |
2018-12-12 |
delete general_emails in..@retrospectiveinterios.com |
2018-12-12 |
delete email in..@retrospectiveinterios.com |
2018-12-12 |
delete person Hans Wegner |
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 |
2018-10-01 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-23 |
insert person Hans Wegner |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
2017-12-12 |
delete address Redwell Wood Farm, Ridgehill EN6 3NA |
2017-12-12 |
delete person Redwell Wood |
2017-12-12 |
delete source_ip 212.48.93.199 |
2017-12-12 |
insert address Unit 2, Slade Farm, Butterfly Lane, Elstree, WD6 3AD |
2017-12-12 |
insert source_ip 5.134.10.196 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => 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 |
2017-10-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-30 |
delete address Church Street Antiques
8 Church Street
London
NW8 8ED |
2017-09-30 |
insert index_pages_linkeddomain instagram.com |
2017-08-20 |
insert general_emails in..@retrospectiveinterios.com |
2017-08-20 |
delete address Bowman's Farm, Ridgehill
Potters Bar EN6 3NA |
2017-08-20 |
delete index_pages_linkeddomain infomagnet.com |
2017-08-20 |
delete index_pages_linkeddomain instagram.com |
2017-08-20 |
delete index_pages_linkeddomain sector3.com.ar |
2017-08-20 |
delete index_pages_linkeddomain twitter.com |
2017-08-20 |
delete source_ip 173.198.192.68 |
2017-08-20 |
insert address 8 Church Street, London, NW8 8ED |
2017-08-20 |
insert email in..@retrospectiveinterios.com |
2017-08-20 |
insert index_pages_linkeddomain digitaldreamspace.co.uk |
2017-08-20 |
insert phone +44 (0)7866 614 744 |
2017-08-20 |
insert phone +44 (0)7968 150 078 |
2017-08-20 |
insert source_ip 212.48.93.199 |
2017-08-20 |
update primary_contact Bowman's Farm, Ridgehill
Potters Bar EN6 3NA => 8 Church Street, London, NW8 8ED |
2017-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LOUIS SHUSTER |
2017-08-02 |
update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 300 |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DANIEL SHUSTER |
2016-11-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES LOUIS SHUSTER |
2016-10-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete address 37 WARREN STREET LONDON W1T 6AD |
2016-06-08 |
insert address 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG |
2016-06-08 |
update registered_address |
2016-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2016 FROM
37 WARREN STREET
LONDON
W1T 6AD |
2016-03-11 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-03-11 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2016-02-22 |
update statutory_documents 13/12/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-27 |
insert about_pages_linkeddomain instagram.com |
2015-05-27 |
insert about_pages_linkeddomain twitter.com |
2015-05-27 |
insert contact_pages_linkeddomain instagram.com |
2015-05-27 |
insert contact_pages_linkeddomain twitter.com |
2015-05-27 |
insert index_pages_linkeddomain instagram.com |
2015-05-27 |
insert index_pages_linkeddomain twitter.com |
2015-05-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-04-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2015-03-18 |
update statutory_documents 13/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-12 |
update robots_txt_status www.retrospectiveinteriors.com: 404 => 200 |
2014-05-27 |
update robots_txt_status www.retrospectiveinteriors.com: 200 => 404 |
2014-05-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-05-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2014-05-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-04-30 |
update statutory_documents 13/12/13 FULL LIST |
2014-04-15 |
update statutory_documents FIRST GAZETTE |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-13 => 2012-12-13 |
2013-06-24 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-03 |
update statutory_documents 13/12/12 FULL LIST |
2012-12-23 |
delete source_ip 64.128.191.12 |
2012-12-23 |
insert source_ip 173.198.192.68 |
2012-10-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents 13/12/11 FULL LIST |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-08 |
update statutory_documents 13/12/10 FULL LIST |
2010-09-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART SHUSTER / 01/07/2010 |
2010-09-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHUSTER / 01/07/2010 |
2010-01-19 |
update statutory_documents 13/12/09 FULL LIST |
2009-10-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2008-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-11 |
update statutory_documents SECRETARY RESIGNED |
2007-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |