BENTLEY & SKINNER - History of Changes


DateDescription
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-10-11 delete source_ip 172.67.168.66
2023-10-11 delete source_ip 104.21.26.108
2023-10-11 insert source_ip 162.159.137.54
2023-10-11 insert source_ip 162.159.136.54
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL GREER
2023-09-29 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER ADAMOV
2023-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GREER
2023-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-10-06 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-06 update statutory_documents ADOPT ARTICLES 01/09/2022
2022-10-06 update statutory_documents 01/09/22 STATEMENT OF CAPITAL GBP 2100.00
2022-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-03-07 delete managingdirector Mark Evans
2022-03-07 delete alias Bentley & Skinner (Bond Street Jewellers) Ltd
2022-03-07 delete index_pages_linkeddomain google.co.uk
2022-03-07 delete index_pages_linkeddomain royalwarrant.org
2022-03-07 delete person Mark Evans
2022-03-07 delete source_ip 132.148.130.124
2022-03-07 insert index_pages_linkeddomain dazze.studio
2022-03-07 insert index_pages_linkeddomain g.page
2022-03-07 insert index_pages_linkeddomain wa.me
2022-03-07 insert phone +44 (0)20 7629 0651
2022-03-07 insert source_ip 172.67.168.66
2022-03-07 insert source_ip 104.21.26.108
2022-02-07 update num_mort_outstanding 1 => 0
2022-02-07 update num_mort_satisfied 9 => 10
2022-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003561250010
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-16 delete secretary Alexander Adamov
2021-08-16 delete secretary PJ Dip
2021-08-16 delete person Alexander Adamov
2021-08-16 delete person Cristina Rosich
2021-08-16 delete person PJ Dip
2021-08-16 insert person Julia Westerman
2021-07-14 delete index_pages_linkeddomain confettiskies.com
2021-07-14 delete index_pages_linkeddomain elitemailorderbrides.com
2021-07-14 delete index_pages_linkeddomain essayusa.com
2021-07-14 delete index_pages_linkeddomain handmadewriting.com
2021-07-14 delete index_pages_linkeddomain toprussianbrides.com
2021-07-14 delete index_pages_linkeddomain womenandtravel.net
2021-07-14 delete index_pages_linkeddomain yourmailorderbride.com
2021-06-12 insert index_pages_linkeddomain confettiskies.com
2021-06-12 insert index_pages_linkeddomain elitemailorderbrides.com
2021-06-12 insert index_pages_linkeddomain essayusa.com
2021-06-12 insert index_pages_linkeddomain handmadewriting.com
2021-06-12 insert index_pages_linkeddomain toprussianbrides.com
2021-06-12 insert index_pages_linkeddomain womenandtravel.net
2021-06-12 insert index_pages_linkeddomain yourmailorderbride.com
2021-04-17 insert secretary Alexander Adamov
2021-04-17 insert secretary PJ Dip
2021-04-17 insert person Alexander Adamov
2021-04-17 insert person PJ Dip
2021-02-24 delete address of 55 Piccadilly, London, W1J 0DX
2021-02-24 insert terms_pages_linkeddomain ico.org.uk
2021-02-07 update num_mort_charges 9 => 10
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-23 insert phone +44 (0)7824 196039
2021-01-23 insert phone +44 7824 196 039
2021-01-23 update person_description Karen Avakov => Karen Avakov
2021-01-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARVIN SHAH
2021-01-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 003561250010
2020-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER ADAMOV / 23/12/2020
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVANS / 02/10/2020
2020-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANK GREER / 02/10/2020
2020-10-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK EVANS / 02/10/2020
2020-10-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL GREER / 02/10/2020
2020-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK EVANS / 02/10/2020
2020-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-09-27 delete contact_pages_linkeddomain commonwealthconservatory.com
2020-09-27 delete index_pages_linkeddomain commonwealthconservatory.com
2020-09-27 delete management_pages_linkeddomain commonwealthconservatory.com
2020-09-27 delete person Adrian Lawrence FIPG
2020-09-27 delete person Diana Will
2020-09-27 delete terms_pages_linkeddomain commonwealthconservatory.com
2020-09-27 insert index_pages_linkeddomain royalwarrant.org
2020-09-22 update statutory_documents SECRETARY APPOINTED MR ALEXANDER ADAMOV
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 delete phone +44 (0) 207 629 0651
2020-04-18 insert phone +44 (0) 207 629 0651
2020-03-19 delete person Laura Thatcher
2019-12-14 insert otherexecutives Omar Vaja
2019-12-14 update person_title Cristina Rosich: null => Appraiser and Gemmologist
2019-12-14 update person_title Ilias Kapsalis: null => Assistant Manager
2019-12-14 update person_title Luigi Milano: null => Stock Keeper
2019-12-14 update person_title Omar Vaja: null => Senior Sales Director
2019-12-14 update person_title Reg Penfold: null => Senior Sales Adviser
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-11-14 insert person Cristina Rosich
2019-11-14 insert person Laura Thatcher
2019-11-14 insert person Lola Rafieva
2019-11-14 insert person Luca Barattucci
2019-10-07 update num_mort_outstanding 6 => 0
2019-10-07 update num_mort_satisfied 3 => 9
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-06-14 delete person Vincenzo Sorrentino
2019-02-10 delete person Mikheil Kavtaradze
2018-11-07 delete address C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2018-11-07 delete company_previous_name BENTLEY AND COMPANY (BOND STREET JEWELLERS) LIMITED
2018-11-07 insert address NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-07 update registered_address
2018-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-01 update website_status FlippedRobots => OK
2018-08-01 delete source_ip 51.140.122.226
2018-08-01 insert source_ip 132.148.130.124
2018-06-19 update website_status OK => FlippedRobots
2018-02-01 delete index_pages_linkeddomain facebook.com
2017-11-22 insert contact_pages_linkeddomain commonwealthconservatory.com
2017-11-22 insert index_pages_linkeddomain commonwealthconservatory.com
2017-11-22 insert product_pages_linkeddomain commonwealthconservatory.com
2017-11-22 insert terms_pages_linkeddomain commonwealthconservatory.com
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-13 insert contact_pages_linkeddomain queenscommonwealthconservatory.com
2017-09-13 insert index_pages_linkeddomain queenscommonwealthconservatory.com
2017-09-13 insert product_pages_linkeddomain queenscommonwealthconservatory.com
2017-09-13 insert terms_pages_linkeddomain queenscommonwealthconservatory.com
2017-07-05 delete source_ip 185.91.124.84
2017-07-05 insert alias Bentley & Skinner (Bond Street Jewellers) Ltd
2017-07-05 insert contact_pages_linkeddomain twitter.com
2017-07-05 insert index_pages_linkeddomain google.co.uk
2017-07-05 insert index_pages_linkeddomain twitter.com
2017-07-05 insert product_pages_linkeddomain google.co.uk
2017-07-05 insert source_ip 51.140.122.226
2017-07-05 insert terms_pages_linkeddomain google.co.uk
2017-07-05 insert terms_pages_linkeddomain twitter.com
2017-03-20 insert contact_pages_linkeddomain google.co.uk
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, 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
2016-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete contact_pages_linkeddomain dhub.com
2016-07-10 delete index_pages_linkeddomain dhub.com
2016-07-10 delete product_pages_linkeddomain dhub.com
2016-07-10 delete terms_pages_linkeddomain dhub.com
2016-05-15 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-12 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete phone 020 7629 0621
2016-03-11 update website_status OK => DomainNotFound
2016-03-09 update statutory_documents 20/02/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-27 insert phone 020 7629 0621
2015-05-27 delete source_ip 213.86.79.90
2015-05-27 insert source_ip 185.91.124.84
2015-04-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-04-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-03-02 update statutory_documents 20/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-01-07 update company_status Active => Active - Proposal to Strike off
2015-01-06 update statutory_documents DISS40 (DISS40(SOAD))
2015-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-12-30 update statutory_documents FIRST GAZETTE
2014-07-15 update statutory_documents DIRECTOR APPOINTED MR PAUL FRANK GREER
2014-04-21 delete source_ip 212.84.70.140
2014-04-21 insert source_ip 213.86.79.90
2014-03-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-03-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-02-26 update statutory_documents 20/02/14 FULL LIST
2014-01-06 update statutory_documents 15/03/13 STATEMENT OF CAPITAL GBP 1100
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-19 update website_status ServerDown => OK
2013-05-19 update website_status OK => ServerDown
2013-04-08 update statutory_documents 20/02/13 FULL LIST
2013-03-25 update statutory_documents ADOPT ARTICLES 13/03/2013
2013-03-25 update statutory_documents ADOPT ARTICLES 14/03/2013
2013-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL GREER / 08/07/2005
2013-02-08 update statutory_documents 10/12/12 STATEMENT OF CAPITAL GBP 1000
2012-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-28 update statutory_documents 20/02/12 FULL LIST
2011-12-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-19 update statutory_documents 24/11/11 STATEMENT OF CAPITAL GBP 990.00
2011-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-15 update statutory_documents 20/02/11 FULL LIST
2010-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-10 update statutory_documents 20/02/10 FULL LIST
2010-03-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-23 update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-10 update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-20 update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-04 update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-21 update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-06-17 update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-05-14 update statutory_documents DIRECTOR RESIGNED
2004-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-18 update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-03-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/03 FROM: WESTBURY SCHOTNESS 145-157 SAINT JOHN STREET LONDON EC1V 4PY
2003-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-27 update statutory_documents NEW SECRETARY APPOINTED
2002-11-16 update statutory_documents NEW SECRETARY APPOINTED
2002-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-19 update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-04 update statutory_documents RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-17 update statutory_documents RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-02 update statutory_documents RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-10-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-09 update statutory_documents COMPANY NAME CHANGED BENTLEY AND COMPANY (BOND STREET JEWELLERS) LIMITED CERTIFICATE ISSUED ON 09/10/98
1998-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
1998-10-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1998-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-09 update statutory_documents RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1997-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-26 update statutory_documents RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS
1996-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-02-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-02-28 update statutory_documents RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1995-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-21 update statutory_documents RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS
1994-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/94 FROM: 301/305 EUSTON ROAD LONDON NW1 3SS
1994-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-03 update statutory_documents RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS
1993-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-02-25 update statutory_documents RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS
1992-12-03 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-05 update statutory_documents DIRECTOR RESIGNED
1992-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-10-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-03-02 update statutory_documents RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS
1992-03-02 update statutory_documents ALTER MEM AND ARTS 11/02/92
1992-02-14 update statutory_documents NEW DIRECTOR APPOINTED
1991-06-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-03-20 update statutory_documents S252 DISP LAYING ACC 20/02/91
1991-03-14 update statutory_documents RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS
1991-03-14 update statutory_documents RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS
1991-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-02-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-01-23 update statutory_documents £ IC 100/50 06/03/90 £ SR 50@1=50
1991-01-15 update statutory_documents ALTER MEM AND ARTS 05/02/90
1990-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1990-04-05 update statutory_documents RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS
1989-04-03 update statutory_documents RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS
1988-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/88 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8BA
1987-03-18 update statutory_documents RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS
1987-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1939-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION