Date | Description |
2024-12-31 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-27 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES |
2023-12-27 |
update statutory_documents CESSATION OF ALEXANDER WARING AS A PSC |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES |
2023-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WARING |
2023-04-12 |
update statutory_documents 06/04/23 STATEMENT OF CAPITAL GBP 300 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-31 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-12-21 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2022-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORNA MARIA ALEXANDRA WARING / 20/12/2022 |
2022-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORNA WARING |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-22 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2022-03-10 |
delete source_ip 212.48.95.55 |
2022-03-10 |
insert source_ip 185.199.220.50 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-07-09 |
update robots_txt_status www.fourcornersadvertising.co.uk: 404 => 200 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2020-09-21 |
delete address 7 Port House
Plantation Wharf
Battersea
London
SW11 3TY |
2020-09-21 |
insert address No 7 The Pheasantry
Vicarage Hill
Westerham
TN16 1FY |
2020-09-21 |
update primary_contact 7 Port House
Plantation Wharf
Battersea
London
SW11 3TY => No 7 The Pheasantry
Vicarage Hill
Westerham
TN16 1FY |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2020-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-01-31 |
2019-12-31 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-04-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT WARING |
2019-04-14 |
update statutory_documents CESSATION OF SCOTT WARING AS A PSC |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-03-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-06-07 |
delete address 51A GEORGE STREET RICHMOND SURREY TW9 1HJ |
2016-06-07 |
insert address HEATH HOUSE SCORDS LANE, TOYS HILL WESTERHAM KENT ENGLAND TN16 1QE |
2016-06-07 |
update registered_address |
2016-06-07 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-07 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2016 FROM
51A GEORGE STREET
RICHMOND
SURREY
TW9 1HJ |
2016-05-20 |
update statutory_documents 31/03/16 FULL LIST |
2016-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JONATHAN WARING / 19/05/2016 |
2016-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MARIA ALEXANDRA WARING / 19/05/2016 |
2016-05-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA MARIA ALEXANDRA WARING / 19/05/2016 |
2016-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-21 |
update statutory_documents 31/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 51A GEORGE STREET RICHMOND SURREY UNITED KINGDOM TW9 1HJ |
2014-05-07 |
insert address 51A GEORGE STREET RICHMOND SURREY TW9 1HJ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-13 |
update statutory_documents 31/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-17 |
update statutory_documents 31/03/13 FULL LIST |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents 31/03/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-13 |
update statutory_documents 31/03/11 FULL LIST |
2011-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2011 FROM
9 SPICE COURT
PLANTATION WHARF
BATTERSEA
SW11 3UE |
2011-01-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2011-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA GALVIN / 11/01/2011 |
2010-05-05 |
update statutory_documents 31/03/10 FULL LIST |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA GALVIN / 31/03/2010 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JONATHAN WARING / 31/03/2010 |
2010-01-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-14 |
update statutory_documents DIRECTOR APPOINTED MRS LORNA GALVIN |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-26 |
update statutory_documents £ NC 100/200
01/07/06 |
2007-04-26 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-04-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
2006-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-05 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-06-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05 |
2004-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-24 |
update statutory_documents SECRETARY RESIGNED |
2003-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |