Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2023-01-31 => 2024-01-31 |
2024-04-07 |
update accounts_next_due_date 2024-10-31 => 2025-10-31 |
2024-03-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24 |
2024-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER SCOPES / 14/08/2023 |
2023-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 10/08/2023 |
2023-08-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PETER SCOPES / 10/08/2023 |
2023-08-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-06-07 |
delete address 23 YORK CRESCENT ALDERSHOT HAMPSHIRE ENGLAND GU11 3JN |
2023-06-07 |
insert address 1386 LONDON ROAD LEIGH ON SEA ESSEX ENGLAND SS9 2UJ |
2023-06-07 |
update registered_address |
2023-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2023 FROM
23 YORK CRESCENT ALDERSHOT
HAMPSHIRE
GU11 3JN
ENGLAND |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-06-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-05-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-09 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-05-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-04-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-04-07 |
delete address 1 PONDTAIL ROAD FLEET HAMPSHIRE ENGLAND GU51 3JW |
2019-04-07 |
insert address 23 YORK CRESCENT ALDERSHOT HAMPSHIRE ENGLAND GU11 3JN |
2019-04-07 |
update registered_address |
2019-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2019 FROM
1 PONDTAIL ROAD FLEET
HAMPSHIRE
GU51 3JW
ENGLAND |
2019-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER SCOPES / 31/01/2019 |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 31/01/2019 |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2019-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 01/10/2018 |
2019-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER SCOPES / 01/10/2018 |
2018-11-07 |
delete address 25 SHRUBLANDS COURT MILL CRESCENT TONBRIDGE KENT TN9 1PH |
2018-11-07 |
insert address 1 PONDTAIL ROAD FLEET HAMPSHIRE ENGLAND GU51 3JW |
2018-11-07 |
update registered_address |
2018-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM
25 SHRUBLANDS COURT MILL CRESCENT
TONBRIDGE
KENT
TN9 1PH |
2018-05-09 |
update account_category DORMANT => null |
2018-05-09 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-05-09 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-04-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
2018-02-02 |
update statutory_documents SECRETARY APPOINTED MR JAMES PETER SCOPES |
2018-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA SCOPES |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
2016-03-11 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-11 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-19 |
update statutory_documents 31/01/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-05 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-06-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-05-01 |
update statutory_documents 31/01/15 FULL LIST |
2015-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2015 FROM
25 SHRUBLANDS COURT MILL CRESCENT
TONBRIDGE
KENT
TN9 1PH |
2015-03-07 |
delete address PALLADIUM HOUSE 1 - 4 ARGYLL STREET LONDON W1F 7LD |
2015-03-07 |
insert address 25 SHRUBLANDS COURT MILL CRESCENT TONBRIDGE KENT TN9 1PH |
2015-03-07 |
update registered_address |
2015-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
PALLADIUM HOUSE 1 - 4 ARGYLL STREET
LONDON
W1F 7LD |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-26 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address PALLADIUM HOUSE 1 - 4 ARGYLL STREET LONDON UNITED KINGDOM W1F 7LD |
2014-03-07 |
insert address PALLADIUM HOUSE 1 - 4 ARGYLL STREET LONDON W1F 7LD |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-27 |
update statutory_documents 31/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-01 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-04-17 |
update statutory_documents 31/01/13 FULL LIST |
2012-09-24 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2012 FROM
HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1F 7LD |
2012-02-14 |
update statutory_documents 31/01/12 FULL LIST |
2011-10-12 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 31/01/11 FULL LIST |
2011-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 31/01/2011 |
2011-03-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA SCOPES / 31/01/2011 |
2010-09-21 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-03-09 |
update statutory_documents 31/01/10 FULL LIST |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 01/10/2009 |
2009-10-31 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS |
2009-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2009 FROM
67/69 GEORGE STREET
LONDON
W1U 8LT |
2008-06-19 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2007-01-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |