Date | Description |
2025-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2025 FROM
KINCRAIGIE OVER ROSS STREET
ROSS-ON-WYE
HR9 7AU
ENGLAND |
2024-08-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/24, NO UPDATES |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-03-26 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-03-12 |
update statutory_documents FIRST GAZETTE |
2023-09-07 |
update company_status Active - Proposal to Strike off => Active |
2023-08-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2023-04-07 |
delete address 1 PARKGATE AVENUE BARNET ENGLAND EN4 0NN |
2023-04-07 |
insert address KINCRAIGIE OVER ROSS STREET ROSS-ON-WYE ENGLAND HR9 7AU |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-04-07 |
update registered_address |
2023-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2023 FROM
1 PARKGATE AVENUE
BARNET
EN4 0NN
ENGLAND |
2022-10-19 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-10-04 |
update statutory_documents FIRST GAZETTE |
2022-08-07 |
update company_status Active - Proposal to Strike off => Active |
2022-07-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-18 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-11-09 |
update statutory_documents FIRST GAZETTE |
2021-09-07 |
update company_status Active - Proposal to Strike off => Active |
2021-08-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES |
2021-04-07 |
delete address 869 HIGH ROAD LONDON UNITED KINGDOM N12 8QA |
2021-04-07 |
insert address 1 PARKGATE AVENUE BARNET ENGLAND EN4 0NN |
2021-04-07 |
update registered_address |
2021-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN LAMBERT / 21/03/2021 |
2021-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM
869 HIGH ROAD LONDON
N12 8QA
UNITED KINGDOM |
2021-02-07 |
update company_status Active => Active - Proposal to Strike off |
2021-01-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-12-22 |
update statutory_documents FIRST GAZETTE |
2020-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2019-10-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-10-15 |
update statutory_documents FIRST GAZETTE |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
2019-10-09 |
update statutory_documents CESSATION OF ROBIN WILLIAM ARNOLD AS A PSC |
2019-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE DONALD |
2019-05-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date null => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-25 => 2020-04-30 |
2019-04-23 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN LAMBERT |
2019-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE NICOL |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
2018-06-07 |
delete address SUITE H, VER HOUSE LONDON ROAD MARKYATE HERTFORDSHIRE UNITED KINGDOM AL3 8JP |
2018-06-07 |
insert address 869 HIGH ROAD LONDON UNITED KINGDOM N12 8QA |
2018-06-07 |
update registered_address |
2018-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET NICOL / 24/04/2018 |
2018-05-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN LAMBERT / 24/04/2018 |
2018-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2018 FROM
SUITE H, VER HOUSE LONDON ROAD
MARKYATE
HERTFORDSHIRE
AL3 8JP
UNITED KINGDOM |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MISS LOUISE MARGARET NICOL |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN WILLIAM ARNOLD |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE HOPE DONALD |
2018-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LAMBERT / 24/04/2018 |
2018-05-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN WILLIAM ARNOLD |
2018-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN LAMBERT / 24/04/2018 |
2018-05-01 |
update statutory_documents 24/04/18 STATEMENT OF CAPITAL GBP 100 |
2017-07-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |