FOURFOURSIXSIX - History of Changes


DateDescription
2025-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/25, NO UPDATES
2025-07-26 delete source_ip 3.124.100.143
2025-07-26 delete source_ip 3.125.36.175
2025-07-26 insert source_ip 63.176.8.218
2025-07-26 insert source_ip 35.157.26.135
2024-12-09 delete source_ip 3.75.10.80
2024-12-09 insert source_ip 3.124.100.143
2024-11-03 delete source_ip 18.192.94.96
2024-11-03 delete source_ip 18.192.231.252
2024-11-03 insert source_ip 3.75.10.80
2024-11-03 insert source_ip 3.125.36.175
2024-09-12 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-09-06 delete source_ip 3.70.101.28
2024-09-06 insert source_ip 18.192.94.96
2024-08-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062267130002
2024-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, WITH UPDATES
2024-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2024 FROM PRINTWORKS HOUSE BERMONDSEY STREET LONDON SE1 2DD ENGLAND
2024-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY WELHAM / 24/07/2024
2024-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DHARMAJIVA RIDD / 24/07/2024
2024-06-30 delete source_ip 52.58.254.253
2024-06-30 insert source_ip 3.70.101.28
2024-05-04 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2024-04-12 delete source_ip 35.156.224.161
2024-04-12 insert source_ip 18.192.231.252
2024-04-12 update person_description Thomas Gray => Thomas Gray
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2023-10-16 delete source_ip 18.192.94.96
2023-10-16 insert source_ip 35.156.224.161
2023-09-10 delete source_ip 34.141.11.154
2023-09-10 delete source_ip 34.159.25.198
2023-09-10 insert source_ip 18.192.94.96
2023-09-10 insert source_ip 52.58.254.253
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-07-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-06-17 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-17 delete source_ip 34.159.168.235
2023-04-17 insert source_ip 34.141.11.154
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-03-16 delete source_ip 34.159.75.132
2023-03-16 delete source_ip 34.159.137.246
2023-03-16 insert source_ip 34.159.25.198
2023-03-16 insert source_ip 34.159.168.235
2023-02-12 delete source_ip 3.72.140.173
2023-02-12 delete source_ip 34.141.48.9
2023-02-12 insert source_ip 34.159.75.132
2023-02-12 insert source_ip 34.159.137.246
2023-01-12 delete source_ip 34.141.103.251
2023-01-12 delete source_ip 34.159.25.198
2023-01-12 insert source_ip 3.72.140.173
2023-01-12 insert source_ip 34.141.48.9
2022-12-08 delete source_ip 34.159.168.235
2022-12-08 insert source_ip 34.141.103.251
2022-11-05 delete source_ip 18.192.76.182
2022-11-05 delete source_ip 34.141.28.239
2022-11-05 insert source_ip 34.159.25.198
2022-11-05 insert source_ip 34.159.168.235
2022-10-04 delete source_ip 34.141.103.251
2022-10-04 delete source_ip 3.125.16.34
2022-10-04 insert source_ip 18.192.76.182
2022-10-04 insert source_ip 34.141.28.239
2022-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-09-20 update statutory_documents FIRST GAZETTE
2022-07-29 delete source_ip 164.90.232.210
2022-07-29 delete source_ip 3.67.255.218
2022-07-29 insert source_ip 34.141.103.251
2022-07-29 insert source_ip 3.125.16.34
2022-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-07-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-06-27 delete source_ip 18.192.76.182
2022-06-27 delete source_ip 3.125.16.34
2022-06-27 insert source_ip 164.90.232.210
2022-06-27 insert source_ip 3.67.255.218
2022-06-07 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-06-07 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/20
2022-05-26 delete source_ip 3.64.200.242
2022-05-26 delete source_ip 3.67.255.218
2022-05-26 insert source_ip 18.192.76.182
2022-05-26 insert source_ip 3.125.16.34
2022-04-24 delete source_ip 161.35.218.98
2022-04-24 delete source_ip 18.159.128.50
2022-04-24 insert source_ip 3.64.200.242
2022-04-24 insert source_ip 3.67.255.218
2022-03-24 delete source_ip 206.189.52.23
2022-03-24 delete source_ip 3.67.153.12
2022-03-24 insert source_ip 161.35.218.98
2022-03-24 insert source_ip 18.159.128.50
2022-02-07 delete source_ip 3.67.234.155
2022-02-07 delete source_ip 46.101.121.244
2022-02-07 insert source_ip 206.189.52.23
2022-02-07 insert source_ip 3.67.153.12
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-12-07 delete address 43 ST JOHN STREET ST. JOHN STREET LONDON EC1M 4AN
2021-12-07 insert address PRINTWORKS HOUSE BERMONDSEY STREET LONDON ENGLAND SE1 2DD
2021-12-07 update registered_address
2021-12-02 delete address London 43 St John Street London EC1M 4AN
2021-12-02 delete source_ip 206.189.58.26
2021-12-02 delete source_ip 18.192.76.182
2021-12-02 insert address London Printworks House 7 Bermondsey Street London SE1 2DD
2021-12-02 insert source_ip 3.67.234.155
2021-12-02 insert source_ip 46.101.121.244
2021-12-02 update primary_contact London 43 St John Street London EC1M 4AN => London Printworks House 7 Bermondsey Street London SE1 2DD
2021-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2021 FROM 43 ST JOHN STREET ST. JOHN STREET LONDON EC1M 4AN
2021-09-08 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-08 update statutory_documents ADOPT ARTICLES 28/08/2021
2021-09-08 update statutory_documents SUB-DIVISION 28/08/21
2021-09-03 delete source_ip 161.35.218.98
2021-09-03 delete source_ip 3.125.252.47
2021-09-03 insert source_ip 206.189.58.26
2021-09-03 insert source_ip 18.192.76.182
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-07-25 delete otherexecutives Sarah Custance
2021-07-25 insert otherexecutives Serena Croxson
2021-07-25 delete email em..@fourfoursixsix.com
2021-07-25 delete email lt..@fourfoursixsix.com
2021-07-25 delete email mg..@fourfoursixsix.com
2021-07-25 delete email sc..@fourfoursixsix.com
2021-07-25 delete person Elisa Micozzi
2021-07-25 delete person Laura Teixeira
2021-07-25 delete person Miguel Gonçalves
2021-07-25 delete person Sarah Custance
2021-07-25 delete source_ip 159.65.118.56
2021-07-25 delete source_ip 206.189.50.215
2021-07-25 insert source_ip 161.35.218.98
2021-07-25 insert source_ip 3.125.252.47
2021-07-25 update person_description Serena Croxson => Serena Croxson
2021-07-25 update person_title Serena Croxson: Associate Director - Asia => Director
2021-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-07-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-06-19 delete source_ip 206.189.58.26
2021-06-19 insert source_ip 206.189.50.215
2021-06-10 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-23 delete source_ip 167.99.137.12
2021-04-23 delete source_ip 157.230.103.136
2021-04-23 insert source_ip 159.65.118.56
2021-04-23 insert source_ip 206.189.58.26
2020-10-08 delete source_ip 142.93.108.123
2020-10-08 insert source_ip 157.230.103.136
2020-07-25 delete source_ip 165.22.65.139
2020-07-25 insert source_ip 167.99.137.12
2020-07-25 insert source_ip 142.93.108.123
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-23 delete source_ip 167.99.129.42
2020-06-23 insert source_ip 165.22.65.139
2020-05-23 delete source_ip 165.22.65.139
2020-05-23 insert source_ip 167.99.129.42
2020-04-22 delete source_ip 167.99.129.42
2020-04-22 insert source_ip 165.22.65.139
2020-03-23 delete source_ip 165.22.65.139
2020-03-23 insert source_ip 167.99.129.42
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-21 delete source_ip 167.99.129.42
2020-02-21 insert source_ip 165.22.65.139
2020-02-05 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-20 delete source_ip 178.79.138.4
2020-01-20 insert source_ip 167.99.129.42
2020-01-20 update robots_txt_status www.fourfoursixsix.com: 404 => 200
2019-12-20 delete address 44-46 Falcon Road London / UK
2019-12-20 update website_status FlippedRobots => OK
2019-12-13 update website_status OK => FlippedRobots
2019-11-12 delete address 151 Cambridge Terrace Christchurch / New Zealand
2019-11-12 delete address Soi 12 Hotel Bangkok / Thailand
2019-10-13 delete address 32 Cathedral Square Christchurch / New Zealand
2019-10-13 insert address 151 Cambridge Terrace Christchurch / New Zealand
2019-10-13 insert address 44-46 Falcon Road London / UK
2019-09-12 insert address 32 Cathedral Square Christchurch / New Zealand
2019-08-13 update website_status FailedRobots => OK
2019-08-13 delete address 32 Cathedral Square Christchurch / New Zealand
2019-08-13 delete address 44-46 Falcon Road London / UK
2019-08-13 insert address Soi 12 Hotel Bangkok / Thailand
2019-07-29 update website_status FlippedRobots => FailedRobots
2019-07-09 update website_status OK => FlippedRobots
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-06-08 delete address Soi 12 Hotel Bangkok / Thailand
2019-06-08 insert address 32 Cathedral Square Christchurch / New Zealand
2019-06-08 insert address 44-46 Falcon Road London / UK
2019-05-09 insert address Soi 12 Hotel Bangkok / Thailand
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-03-02 delete address 44-46 Falcon Road London / UK
2019-02-05 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-28 delete address 70-72 Gloucester Street Christchurch / New Zealand
2019-01-28 insert address 44-46 Falcon Road London / UK
2018-12-24 insert address 70-72 Gloucester Street Christchurch / New Zealand
2018-11-04 delete address 44-46 Falcon Road London / UK
2018-10-01 insert address 44-46 Falcon Road London / UK
2018-08-29 delete address Soi 12 Hotel Bangkok / Thailand
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-05-31 delete address 32 Cathedral Square Christchurch / New Zealand
2018-05-31 delete address 44-46 Falcon Road London / UK
2018-05-31 insert address Soi 12 Hotel Bangkok / Thailand
2018-04-09 delete address Soi 12 Hotel Bangkok / Thailand
2018-04-09 insert address 32 Cathedral Square Christchurch / New Zealand
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-22 delete address 32 Cathedral Square Christchurch / New Zealand
2018-01-16 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-12 insert address 32 Cathedral Square Christchurch / New Zealand
2018-01-12 insert address 44-46 Falcon Road London / UK
2017-12-14 delete address 32 Cathedral Square Christchurch / New Zealand
2017-12-14 delete address 70-72 Gloucester Street Christchurch / New Zealand
2017-12-14 insert address Soi 12 Hotel Bangkok / Thailand
2017-11-08 delete address 44-46 Falcon Road London / UK
2017-11-08 insert address 32 Cathedral Square Christchurch / New Zealand
2017-11-08 insert address 70-72 Gloucester Street Christchurch / New Zealand
2017-10-10 delete address 70-72 Gloucester Street Christchurch / New Zealand
2017-08-27 delete address Clarendon Tower Christchurch / New Zealand 151 Cambridge
2017-08-27 delete address Soi 12 Hotel Bangkok / Thailand
2017-08-27 insert address 44-46 Falcon Road London / UK
2017-08-27 insert address 70-72 Gloucester Street Christchurch / New Zealand
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-07-30 insert address Clarendon Tower Christchurch / New Zealand 151 Cambridge
2017-07-30 insert address Soi 12 Hotel Bangkok / Thailand
2017-07-03 update statutory_documents SUB-DIVISION 07/12/15
2017-07-02 delete address 70-72 Gloucester Street Christchurch / New Zealand
2017-07-02 delete address Soi 12 Hotel Bangkok / Thailand
2017-05-17 insert address 70-72 Gloucester Street Christchurch / New Zealand
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-03-17 delete address 44-46 Falcon Road London / UK
2017-03-17 delete address 70-72 Gloucester Street Christchurch / New Zealand
2017-03-17 insert address Soi 12 Hotel Bangkok / Thailand
2017-03-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-02-11 insert address 70-72 Gloucester Street Christchurch / New Zealand
2016-12-31 delete address Soi 12 Hotel Bangkok / Thailand
2016-12-31 insert address 44-46 Falcon Road London / UK
2016-11-17 delete address 70-72 Gloucester Street Christchurch / New Zealand
2016-10-20 delete address 44-46 Falcon Road London / UK
2016-10-20 insert address 70-72 Gloucester Street Christchurch / New Zealand
2016-10-20 insert address Soi 12 Hotel Bangkok / Thailand
2016-09-22 delete address 151 Cambridge Terrace Christchurch / New Zealand
2016-09-22 delete address 70-72 Gloucester Street Christchurch / New Zealand
2016-09-22 delete address Soi 12 Hotel Bangkok / Thailand
2016-09-22 insert address 44-46 Falcon Road London / UK
2016-08-25 insert address 151 Cambridge Terrace Christchurch / New Zealand
2016-08-25 insert address 70-72 Gloucester Street Christchurch / New Zealand
2016-07-28 delete address 32 Cathedral Square Christchurch / New Zealand
2016-07-28 insert address Soi 12 Hotel Bangkok / Thailand
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-28 delete address 70-72 Gloucester Street Christchurch / New Zealand
2016-06-28 delete address Soi 12 Hotel Bangkok / Thailand
2016-06-28 insert address 32 Cathedral Square Christchurch / New Zealand
2016-05-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-04-22 insert address 70-72 Gloucester Street Christchurch / New Zealand
2016-03-07 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-03-06 delete address 151 Cambridge Terrace Christchurch / New Zealand
2016-02-07 delete address 70-72 Gloucester Street Christchurch / New Zealand
2016-02-07 insert address 151 Cambridge Terrace Christchurch / New Zealand
2016-02-07 insert address Soi 12 Hotel Bangkok / Thailand
2016-01-09 insert address 70-72 Gloucester Street Christchurch / New Zealand
2015-10-29 delete address 32 Cathedral Square Christchurch / New Zealand
2015-10-29 delete address Soi 12 Hotel Bangkok / Thailand
2015-10-29 delete address Villa Mörtnäs Mörtnäs / Sweden 294
2015-10-01 delete address 70-72 Gloucester Street Christchurch / New Zealand
2015-10-01 insert address 32 Cathedral Square Christchurch / New Zealand
2015-10-01 insert address Soi 12 Hotel Bangkok / Thailand
2015-10-01 insert address Villa Mörtnäs Mörtnäs / Sweden 294
2015-09-03 insert address 70-72 Gloucester Street Christchurch / New Zealand
2015-08-09 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-09 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-08-06 delete address Soi 12 Hotel Bangkok / Thailand
2015-07-09 insert address Soi 12 Hotel Bangkok / Thailand
2015-07-06 update statutory_documents 01/07/15 FULL LIST
2015-06-11 delete address 70-72 Gloucester Street Christchurch / New Zealand
2015-06-11 delete address Soi 12 Hotel Bangkok / Thailand
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-17 delete address 151 Cambridge Terrace Christchurch / New Zealand
2015-02-17 delete phone +44 (0) 20 7323 2060
2015-02-17 insert phone +44 (0) 207 690 4466
2015-02-16 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN DHARMAJIVA RIDD
2015-02-12 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-20 insert address Soi 12 Hotel Bangkok / Thailand
2014-12-23 delete address 32 Cathedral Square Christchurch / New Zealand
2014-11-25 insert address 151 Cambridge Terrace Christchurch / New Zealand
2014-11-25 insert address 70-72 Gloucester Street Christchurch / New Zealand
2014-10-28 delete address Soi 12 Hotel Bangkok / Thailand
2014-10-28 insert address 32 Cathedral Square Christchurch / New Zealand
2014-09-23 delete address 70-72 Gloucester Street Christchurch / New Zealand
2014-08-15 delete address 151 Cambridge Terrace Christchurch / New Zealand
2014-08-15 insert address Soi 12 Hotel Bangkok / Thailand
2014-08-07 delete address 43 ST JOHN STREET ST. JOHN STREET LONDON ENGLAND EC1M 4AN
2014-08-07 insert address 43 ST JOHN STREET ST. JOHN STREET LONDON EC1M 4AN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-09 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-07 => 2015-07-29
2014-07-11 update statutory_documents 01/07/14 FULL LIST
2014-07-10 delete address Soi 12 Hotel Bangkok / Thailand
2014-05-28 insert address 151 Cambridge Terrace Christchurch / New Zealand
2014-05-28 insert address 70-72 Gloucester Street Christchurch / New Zealand
2014-05-28 insert address Soi 12 Hotel Bangkok / Thailand
2014-05-07 delete address 18 SOHO SQUARE FOURFOURSIXSIX 18 SOHO SQUARE LONDON W1D 3QL
2014-05-07 insert address 43 ST JOHN STREET ST. JOHN STREET LONDON ENGLAND EC1M 4AN
2014-05-07 update registered_address
2014-04-21 delete address 48 Oxford Street London W1D 1BF
2014-04-21 insert address 43 St John Street London EC1M 4AN
2014-04-21 update primary_contact 48 Oxford Street London W1D 1BF => 43 St John Street London EC1M 4AN
2014-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 18 SOHO SQUARE FOURFOURSIXSIX 18 SOHO SQUARE LONDON W1D 3QL
2014-03-22 delete address 32 Cathedral Square Christchurch / New Zealand
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-03-06 delete address 70-72 Gloucester Street Christchurch / New Zealand
2014-03-06 insert address 151 Cambridge Terrace Christchurch / New Zealand
2014-02-07 delete address 151 Cambridge Terrace Christchurch / New Zealand
2014-02-07 insert address 32 Cathedral Square Christchurch / New Zealand
2014-02-06 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-24 delete address 32 Cathedral Square Christchurch / New Zealand
2014-01-24 insert address 151 Cambridge Terrace Christchurch / New Zealand
2014-01-24 insert address 70-72 Gloucester Street Christchurch / New Zealand
2014-01-10 delete address 151 Cambridge Terrace Christchurch / New Zealand
2014-01-10 delete address 70-72 Gloucester Street Christchurch / New Zealand
2014-01-10 insert address 32 Cathedral Square Christchurch / New Zealand
2014-01-07 delete address 48 OXFORD STREET LONDON GREATER LONDON W1D 1BF
2014-01-07 insert address 18 SOHO SQUARE FOURFOURSIXSIX 18 SOHO SQUARE LONDON W1D 3QL
2014-01-07 update company_status Active - Proposal to Strike off => Active
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2014-01-07 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-12-10 update statutory_documents DISS40 (DISS40(SOAD))
2013-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 48 OXFORD STREET LONDON GREATER LONDON W1D 1BF
2013-12-09 update statutory_documents 09/06/13 FULL LIST
2013-12-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER LANDERS
2013-11-29 delete address 151 Cambridge Terrace Christchurch / New Zealand
2013-11-29 insert address 70-72 Gloucester Street Christchurch / New Zealand
2013-11-15 delete address Soi 12 Hotel Bangkok / Thailand
2013-11-07 update company_status Active => Active - Proposal to Strike off
2013-10-15 delete address 32 Cathedral Square Christchurch / New Zealand
2013-10-15 delete address 70-72 Gloucester Street Christchurch / New Zealand
2013-10-15 insert address Soi 12 Hotel Bangkok / Thailand
2013-10-08 update statutory_documents FIRST GAZETTE
2013-10-05 delete address Soi 12 Hotel Bangkok / Thailand
2013-10-05 insert address 70-72 Gloucester Street Christchurch / New Zealand
2013-09-27 delete address 151 Cambridge Terrace Christchurch / New Zealand
2013-09-27 delete address 70-72 Gloucester Street Christchurch / New Zealand
2013-09-15 insert address 32 Cathedral Square Christchurch / New Zealand
2013-09-15 insert address 70-72 Gloucester Street Christchurch / New Zealand
2013-09-03 delete address 32 Cathedral Square Christchurch / New Zealand
2013-09-03 delete address 70-72 Gloucester Street Christchurch / New Zealand
2013-09-03 insert address 151 Cambridge Terrace Christchurch / New Zealand
2013-09-03 insert address Soi 12 Hotel Bangkok / Thailand
2013-08-26 delete address Soi 12 Hotel Bangkok / Thailand
2013-08-26 insert address 32 Cathedral Square Christchurch / New Zealand
2013-08-16 delete address 32 Cathedral Square Christchurch / New Zealand
2013-08-16 insert address 70-72 Gloucester Street Christchurch / New Zealand
2013-07-01 delete address 151 Cambridge Terrace Christchurch / New Zealand
2013-07-01 delete source_ip 109.74.203.23
2013-07-01 insert source_ip 178.79.138.4
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete address 35 CHARLES SQUARE LONDON UNITED KINGDOM N1 6HT
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert address 48 OXFORD STREET LONDON GREATER LONDON W1D 1BF
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-01 insert address 151 Cambridge Terrace Christchurch / New Zealand
2013-05-14 insert address 32 Cathedral Square Christchurch / New Zealand
2013-04-25 delete address 151 Cambridge Terrace Christchurch / New Zealand
2013-04-10 delete address 70-72 Gloucester Street Christchurch / New Zealand
2013-04-10 insert address 151 Cambridge Terrace Christchurch / New Zealand
2013-03-05 delete address 32 Cathedral Square Christchurch / New Zealand
2013-03-05 insert address 70-72 Gloucester Street Christchurch / New Zealand
2013-02-19 delete address 70-72 Gloucester Street Christchurch / New Zealand
2013-02-19 insert address 32 Cathedral Square Christchurch / New Zealand
2013-02-19 insert address Soi 12 Hotel Bangkok / Thailand
2013-02-06 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-02-04 delete address 32 Cathedral Square Christchurch / New Zealand
2013-01-28 delete address Soi 12 Hotel Bangkok / Thailand
2013-01-28 insert address 32 Cathedral Square Christchurch / New Zealand
2013-01-21 delete address 32 Cathedral Square Christchurch / New Zealand
2013-01-21 insert address 70-72 Gloucester Street Christchurch / New Zealand
2013-01-21 insert address Soi 12 Hotel Bangkok / Thailand
2013-01-14 insert address 32 Cathedral Square Christchurch / New Zealand
2012-12-14 delete address 32 Cathedral Square Christchurch / New Zealand
2012-12-14 delete address Soi 12 Hotel Bangkok / Thailand
2012-11-25 insert address Soi 12 Hotel Bangkok / Thailand
2012-11-20 delete address Soi 12 Hotel Bangkok / Thailand
2012-11-12 insert address 32 Cathedral Square Christchurch / New Zealand
2012-10-28 delete address 32 Cathedral Square Christchurch / New Zealand
2012-10-26 insert address 32 Cathedral Square Christchurch / New Zealand
2012-10-24 delete address 35 Charles Square London N1 6HT
2012-10-24 delete address Soi 12 Hotel Bangkok / Thailand
2012-10-24 delete phone +44 (0) 20 7638 7392
2012-10-24 insert address 32 Cathedral Square Christchurch / New Zealand
2012-10-24 insert address 48 Oxford Street London W1D 1BF
2012-10-24 insert phone +44 (0) 20 7323 2060
2012-10-24 delete address 32 Cathedral Square Christchurch / New Zealand
2012-10-24 insert address Soi 12 Hotel Bangkok / Thailand
2012-10-24 insert address 32 Cathedral Square Christchurch / New Zealand
2012-10-24 delete address 32 Cathedral Square Christchurch / New Zealand
2012-10-24 insert address 32 Cathedral Square Christchurch / New Zealand
2012-10-24 delete address 32 Cathedral Square Christchurch / New Zealand
2012-07-05 update statutory_documents 09/06/12 FULL LIST
2012-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 35 CHARLES SQUARE LONDON N1 6HT UNITED KINGDOM
2012-05-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 09/06/11 FULL LIST
2011-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER LANDERS / 05/04/2011
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents 25/04/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WELHAM / 01/10/2009
2010-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER LANDERS / 01/10/2009
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WELHAM / 01/10/2009
2010-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER LANDERS / 01/10/2009
2010-02-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-30 update statutory_documents DISS40 (DISS40(SOAD))
2009-05-28 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2009-05-27 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-26 update statutory_documents FIRST GAZETTE
2008-07-03 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 35 CHARLES SQUARE LONDON N1 6HT
2008-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WELHAM / 11/05/2008
2008-05-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER LANDERS / 22/05/2008
2008-05-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 18 SUMNER BUILDINGS SUMNER STREET LONDON SE1 9JX
2007-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION