Date | Description |
2024-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/23 |
2024-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22 |
2023-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES |
2022-12-19 |
update statutory_documents DIRECTOR APPOINTED COLONEL EDWARD PETER WILLIAM HAYWARD |
2022-12-19 |
update statutory_documents CESSATION OF ELYSIA SOPHIE CARTWRIGHT AS A PSC |
2022-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELYSIA CARTWRIGHT |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES |
2022-07-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21 |
2022-04-11 |
update statutory_documents DIRECTOR APPOINTED MISS LAUREN HANNAH HOPES |
2022-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY GRACE BROOKE / 11/04/2022 |
2022-04-11 |
update statutory_documents CESSATION OF OLIVER JAMES PALMER AS A PSC |
2022-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER PALMER |
2022-01-07 |
update accounts_last_madeup_date 2018-10-31 => 2020-10-31 |
2022-01-07 |
update accounts_next_due_date 2020-07-31 => 2022-07-31 |
2022-01-07 |
update company_status Active - Proposal to Strike off => Active |
2021-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
2021-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES |
2021-12-22 |
update statutory_documents COMPANY RESTORED ON 22/12/2021 |
2020-03-17 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2020-01-07 |
update company_status Active => Active - Proposal to Strike off |
2019-12-31 |
update statutory_documents FIRST GAZETTE |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
2018-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
2017-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY GRACE BROOKE |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-26 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-22 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-31 |
update statutory_documents DIRECTOR APPOINTED MISS ELYSIA SOPHIE CARTWRIGHT |
2016-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH TUCKEY |
2016-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH TUCKEY |
2015-12-07 |
update returns_last_madeup_date 2014-10-08 => 2015-10-08 |
2015-12-07 |
update returns_next_due_date 2015-11-05 => 2016-11-05 |
2015-11-04 |
update statutory_documents DIRECTOR APPOINTED MISS EMILY GRACE BROOKE |
2015-11-03 |
update statutory_documents 08/10/15 FULL LIST |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BENTLEY |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BENTLEY |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-24 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 338 WANDSWORTH BRIDGE ROAD LONDON ENGLAND SW6 2TZ |
2014-11-07 |
insert address 338 WANDSWORTH BRIDGE ROAD LONDON SW6 2TZ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-08 => 2014-10-08 |
2014-11-07 |
update returns_next_due_date 2014-11-05 => 2015-11-05 |
2014-10-30 |
update statutory_documents 08/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-24 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-08 => 2013-10-08 |
2013-11-07 |
update returns_next_due_date 2013-11-05 => 2014-11-05 |
2013-10-09 |
update statutory_documents 08/10/13 FULL LIST |
2013-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN TUCKEY / 01/11/2009 |
2013-06-25 |
delete address 30 RIDLEY ROAD FOREST GATE LONDON UNITED KINGDOM E7 0LT |
2013-06-25 |
insert address 338 WANDSWORTH BRIDGE ROAD LONDON ENGLAND SW6 2TZ |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-25 |
update reg_address_care_of MARK BARRON => null |
2013-06-25 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-08 => 2012-10-08 |
2013-06-23 |
update returns_next_due_date 2012-11-05 => 2013-11-05 |
2013-04-09 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES PALMER |
2013-04-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM NICHOLAS BENTLEY |
2013-04-02 |
update statutory_documents SECRETARY APPOINTED MR JOSEPH JOHN TUCKEY |
2013-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN HANCOCK |
2013-02-12 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
338 WANDSWORTH BRIDGE ROAD
WANDSWORTH BRIDGE ROAD FULHAM
LONDON
SW6 2TZ
ENGLAND |
2013-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
C/O MARK BARRON
30 RIDLEY ROAD
FOREST GATE
LONDON
E7 0LT
UNITED KINGDOM |
2013-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BARRON |
2013-02-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BARRON |
2012-10-20 |
update statutory_documents 08/10/12 FULL LIST |
2012-05-22 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 08/10/11 FULL LIST |
2011-07-19 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-01 |
update statutory_documents 08/10/10 FULL LIST |
2010-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD ROATH BARRON / 01/10/2010 |
2010-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES HANCOCK / 01/10/2010 |
2010-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK EDWARD ROATH BARRON / 01/10/2010 |
2010-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2010 FROM
C/O MARK BARRON
338 WANDSWORTH BRIDGE ROAD
LONDON
SW6 2TZ
ENGLAND |
2010-07-19 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2009 FROM
13 FFORDD MYNYDD GRIFFITHS
MACHYNLLETH
POWYS
SY20 8DD
UNITED KINGDOM |
2009-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2009 FROM
C/O MARK BARRON
338 WANDSWORTH BRIDGE ROAD
LONDON
SW6 2TZ
ENGLAND |
2009-10-19 |
update statutory_documents 08/10/09 FULL LIST |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES HANCOCK / 08/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN TUCKEY / 08/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD ROATH BARRON / 08/10/2009 |
2009-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK EDWARD ROATH BARRON / 08/10/2009 |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2008-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2008 FROM
338 WANDSWORTH BRIDGE ROAD
FULHAM
LONDON
SW6 2TZ |
2008-07-01 |
update statutory_documents DIRECTOR APPOINTED JOSEPH JOHN TUCKEY |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-23 |
update statutory_documents SECRETARY RESIGNED |
2007-09-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-04 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-11-04 |
update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/05 FROM:
338 WANDSWORTH BRIDGE ROAD
FLUHAM
LONDON
SW6 2TZ |
2005-11-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-06-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/05 FROM:
95 HOLLOWAY ROAD
LONDON
N7 8LT |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
2004-09-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
2003-09-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
2003-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/02 FROM:
CENTRAL HOUSE
1 BALLARDS LANE
FINCHLEY
LONDON N3 1LQ |
2002-10-17 |
update statutory_documents SECRETARY RESIGNED |
2002-10-17 |
update statutory_documents CHANGE/RO 01/10/02 |
2002-09-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-16 |
update statutory_documents SECRETARY RESIGNED |
2002-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/02 FROM:
16 SAINT JOHN STREET
LONDON
EC1M 4NT |
2001-10-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |