Date | Description |
2024-05-07 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MYLES PORTER |
2024-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINSON |
2024-04-08 |
update accounts_last_madeup_date 2021-12-26 => 2022-12-25 |
2024-04-08 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/22 |
2024-01-03 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/08/2023 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-27 => 2021-12-26 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/21 |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2019-12-29 => 2020-12-27 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES |
2021-02-08 |
update account_category GROUP => FULL |
2021-02-08 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-29 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/19 |
2020-10-15 |
update statutory_documents 28/08/20 STATEMENT OF CAPITAL GBP 4965.25 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-04 |
update statutory_documents ADOPT ARTICLES 01/09/2019 |
2019-10-04 |
update statutory_documents CONSOLIDATION
01/09/19 |
2019-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18 |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
2018-11-30 |
update statutory_documents 23/03/15 STATEMENT OF CAPITAL GBP 5619.00 |
2018-11-30 |
update statutory_documents 12/06/18 STATEMENT OF CAPITAL GBP 5559.25 |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-07-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-07-08 |
update num_mort_outstanding 5 => 1 |
2018-07-08 |
update num_mort_satisfied 0 => 4 |
2018-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TBI OUTSOURCING UK LTD |
2018-06-29 |
update statutory_documents CESSATION OF GRAPHITE CAPITAL MANAGEMENT LLP AS A PSC |
2018-06-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-06-15 |
update statutory_documents DIRECTOR APPOINTED RICHARD BURNS CHRISTENSEN |
2018-06-15 |
update statutory_documents DIRECTOR APPOINTED TODD NATHANIEL GILMAN |
2018-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN PORTER |
2018-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COONEY |
2018-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ECCLES |
2018-06-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN COONEY |
2018-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JEWER |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2015-10-09 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-10-09 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-09-24 |
update statutory_documents 13/09/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2014-11-07 |
delete address 265 TOTTENHAM COURT ROAD LONDON UNITED KINGDOM W1T 7RQ |
2014-11-07 |
insert address 265 TOTTENHAM COURT ROAD LONDON W1T 7RQ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-11-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-10-10 |
update statutory_documents 13/09/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-14 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN COONEY |
2014-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED |
2014-06-11 |
update statutory_documents 04/06/14 STATEMENT OF CAPITAL GBP 5600.00 |
2014-06-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-06-03 |
update statutory_documents SOLVENCY STATEMENT DATED 30/05/14 |
2014-06-03 |
update statutory_documents REDUCE ISSUED CAPITAL 30/05/2014 |
2014-06-03 |
update statutory_documents 03/06/14 STATEMENT OF CAPITAL GBP 5000.00 |
2014-06-03 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-10-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-10-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-09-17 |
update statutory_documents 13/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-12-07 => 2012-09-13 |
2013-06-22 |
update returns_next_due_date 2013-01-04 => 2013-10-11 |
2013-05-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2012-09-14 |
update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH JEWER |
2012-09-14 |
update statutory_documents 13/09/12 FULL LIST |
2012-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-02-24 |
update statutory_documents 07/12/11 FULL LIST |
2011-08-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-02-08 |
update statutory_documents 07/12/10 FULL LIST |
2010-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-04-20 |
update statutory_documents FORM 122 DATED 24/02/09 CANCELLING 9375 AUTH UNISSUED B ORD SHARES AND 9375 AUTH UNISSUED DEFERRED SHARES |
2010-04-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-04-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-04-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-04-20 |
update statutory_documents 08/04/10 STATEMENT OF CAPITAL GBP 314347.33 |
2009-12-22 |
update statutory_documents 07/12/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP WILKINSON / 07/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MYLES PORTER / 07/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES COONEY / 07/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID ECCLES / 07/12/2009 |
2009-12-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 07/12/2009 |
2009-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2009 FROM
CHANCERY HOUSE 53-64 CHANCERY LANE
LONDON
WC2A 1QS |
2009-10-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-07-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008 |
2008-11-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2008 FROM
CARMELITE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DX |
2008-11-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-06 |
update statutory_documents SEC 175 01/07/2008 |
2008-07-29 |
update statutory_documents DIRECTOR APPOINTED WILLIAM DAVID ECCLES |
2008-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
2007-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
2006-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-19 |
update statutory_documents S-DIV
10/05/06 |
2006-05-19 |
update statutory_documents NC INC ALREADY ADJUSTED
10/05/06 |
2006-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |