Date | Description |
2024-05-31 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES |
2023-07-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
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 |
2023-06-08 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
insert sic_code 41202 - Construction of domestic buildings |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES |
2022-10-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTA KUREK-DYMOWSKI |
2022-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARIUSZ DYMOWSKI / 16/04/2016 |
2022-03-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES |
2021-05-07 |
update account_category null => UNAUDITED ABRIDGED |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-01 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
2020-07-07 |
update account_category UNAUDITED ABRIDGED => null |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-14 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-06 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-09-14 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2016-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ DYMOWSKI / 10/12/2016 |
2016-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ DYMOWSKI / 14/12/2016 |
2016-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-17 |
delete index_pages_linkeddomain peterkaras.com |
2016-08-17 |
delete source_ip 94.136.40.103 |
2016-08-17 |
insert alias DM General Builders Ltd |
2016-08-17 |
insert email dm..@btinternet.com |
2016-08-17 |
insert index_pages_linkeddomain weebly.com |
2016-08-17 |
insert source_ip 199.34.228.66 |
2016-08-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-11-07 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-10-21 |
update statutory_documents 19/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2014-11-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-10-31 |
update statutory_documents 19/10/14 FULL LIST |
2014-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTA DYMOWSKI |
2014-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTA DYMOWSKI |
2014-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTA DYMOWSKI |
2014-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTA DYMOWSKI |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 28 EDENVALE ROAD MITCHAM SURREY CR4 2DN |
2013-12-07 |
insert address 1 NIMROD ROAD LONDON SW16 6SZ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-12-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-11-26 |
insert phone 02087697224 |
2013-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
28 EDENVALE ROAD
MITCHAM
SURREY
CR4 2DN |
2013-11-07 |
update statutory_documents 19/10/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-23 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
2013-06-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-11-06 |
update statutory_documents 19/10/12 FULL LIST |
2012-05-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-16 |
update statutory_documents 19/10/11 FULL LIST |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-03 |
update statutory_documents 19/10/10 FULL LIST |
2010-09-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-28 |
update statutory_documents 19/10/09 FULL LIST |
2009-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIUSZ DYMOWSKI / 01/10/2009 |
2009-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTA KUREK DYMOWSKI / 01/10/2009 |
2009-10-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2009 FROM
59A GLASFORD STREET
LONDON
SW17 9HL |
2009-03-16 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTA KUREK-DYMOWSKI / 01/03/2009 |
2009-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIUSZ DYMOWSKI / 01/03/2009 |
2008-11-12 |
update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS |
2007-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/06 FROM:
114 ST JOHNS HILL
LONDON
SW11 1SJ |
2006-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-24 |
update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-28 |
update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
2005-10-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
2005-01-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/04 FROM:
PEARL & COMPANY
59A GLASFORD STREET
LONDON SW17 9HL |
2004-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/04 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2004-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-26 |
update statutory_documents SECRETARY RESIGNED |
2004-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |