Date | Description |
2024-04-07 |
delete address C/O INCE & CO CORPORATE SERVICES LIMITED 4TH FLOOR 40 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BT |
2024-04-07 |
insert address C/O BIRKETTS LLP ONE LONDON WALL BARBICAN LONDON ENGLAND EC2Y 5EA |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update registered_address |
2023-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2023 FROM
C/O INCE & CO CORPORATE SERVICES LIMITED 4TH FLOOR
40 GRACECHURCH STREET
LONDON
EC3V 0BT
UNITED KINGDOM |
2023-09-07 |
delete address C/O INCE & CO CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON UNITED KINGDOM E1 8QN |
2023-09-07 |
insert address C/O INCE & CO CORPORATE SERVICES LIMITED 4TH FLOOR 40 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BT |
2023-09-07 |
update registered_address |
2023-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2023 FROM
C/O INCE & CO CORPORATE SERVICES LIMITED ALDGATE TOWER
2 LEMAN STREET
LONDON
E1 8QN
UNITED KINGDOM |
2023-08-07 |
delete address C/O INCE GD CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON UNITED KINGDOM E1 8QN |
2023-08-07 |
insert address C/O INCE & CO CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON UNITED KINGDOM E1 8QN |
2023-08-07 |
update registered_address |
2023-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2023 FROM
C/O INCE GD CORPORATE SERVICES LIMITED ALDGATE TOWER
2 LEMAN STREET
LONDON
E1 8QN
UNITED KINGDOM |
2023-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TAN SRI HENG JEM CHENG / 10/07/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-05-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LIM KWEE PENG / 21/05/2023 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES |
2023-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TAN SRI CHENG HENG JEM / 21/05/2023 |
2023-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2022-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TAN SRI CHENG HENG JEM / 30/05/2022 |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-10-30 |
delete address C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON UNITED KINGDOM E1 8QN |
2020-10-30 |
insert address C/O INCE GD CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON UNITED KINGDOM E1 8QN |
2020-10-30 |
update registered_address |
2020-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2020 FROM
C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER
2 LEMAN STREET
LONDON
E1 8QN
UNITED KINGDOM |
2020-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TAN SRI CHENG HENG JEM / 03/08/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-09-20 |
update statutory_documents SECRETARY APPOINTED LIM KWEE PENG |
2019-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY POH CHAN |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2019-03-07 |
delete address C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON ENGLAND UNITED KINGDOM WC2N 4HN |
2019-03-07 |
insert address C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON UNITED KINGDOM E1 8QN |
2019-03-07 |
update registered_address |
2019-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2019 FROM
C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET
LONDON
ENGLAND
WC2N 4HN
UNITED KINGDOM |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
2018-05-07 |
update account_category FULL => SMALL |
2018-05-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENG YEO |
2017-07-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017 |
2017-07-07 |
delete address C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON UNITED KINGDOM WC2N 4HN |
2017-07-07 |
insert address C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON ENGLAND UNITED KINGDOM WC2N 4HN |
2017-07-07 |
update registered_address |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAN SRI CHENG HENG JEM |
2017-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2017 FROM
C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET
LONDON
WC2N 4HN
UNITED KINGDOM |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-09-07 |
delete address 6 AGAR STREET LONDON ENGLAND WC2N 4HN |
2016-09-07 |
insert address C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON UNITED KINGDOM WC2N 4HN |
2016-09-07 |
update reg_address_care_of GORDON DADDS CORPORATE SERVICES LIMITED => null |
2016-09-07 |
update registered_address |
2016-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2016 FROM
C/O GORDON DADDS CORPORATE SERVICES LIMITED
6 AGAR STREET
LONDON
WC2N 4HN
ENGLAND |
2016-06-07 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-06-07 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-05-27 |
update statutory_documents 21/05/16 FULL LIST |
2016-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENG LEONG YEO / 21/05/2016 |
2016-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WHAY KEONG LEE / 21/05/2016 |
2016-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WING YING WANG / 21/05/2016 |
2016-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YONG HENG KOH / 21/05/2016 |
2016-05-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHOOI LIN WONG / 21/05/2016 |
2016-05-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / POH LAN CHAN / 21/05/2016 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-12 |
update reg_address_care_of GORDON DADDS LLP => GORDON DADDS CORPORATE SERVICES LIMITED |
2016-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2016 FROM
C/O GORDON DADDS LLP
6 AGAR STREET
LONDON
WC2N 4HN
ENGLAND |
2015-12-07 |
delete address WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ |
2015-12-07 |
insert address 6 AGAR STREET LONDON ENGLAND WC2N 4HN |
2015-12-07 |
update reg_address_care_of null => GORDON DADDS LLP |
2015-12-07 |
update registered_address |
2015-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2015 FROM
WAVERLEY HOUSE 7-12 NOEL STREET
LONDON
W1F 8GQ |
2015-09-07 |
update num_mort_outstanding 7 => 3 |
2015-09-07 |
update num_mort_satisfied 8 => 12 |
2015-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2015-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2015-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2015-07-07 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-07-07 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-06-22 |
update statutory_documents 21/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-02-25 |
update statutory_documents DIRECTOR APPOINTED WHAY KEONG LEE |
2014-07-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-07-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-06-10 |
update statutory_documents 21/05/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-07-01 |
delete sic_code 70100 - Activities of head offices |
2013-07-01 |
insert sic_code 64203 - Activities of construction holding companies |
2013-07-01 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-07-01 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update statutory_documents 21/05/13 FULL LIST |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update account_category GROUP => FULL |
2013-06-21 |
update accounts_last_madeup_date 2010-06-30 => 2011-06-30 |
2013-06-21 |
update accounts_next_due_date 2012-03-31 => 2013-03-31 |
2013-06-21 |
update returns_last_madeup_date 2011-05-21 => 2012-05-21 |
2013-06-21 |
update returns_next_due_date 2012-06-18 => 2013-06-18 |
2013-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-06-19 |
update statutory_documents 21/05/12 FULL LIST |
2012-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-04-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-10-04 |
update statutory_documents DIRECTOR APPOINTED KENG LEONG YEO |
2011-10-04 |
update statutory_documents DIRECTOR APPOINTED YONG HENG KOH |
2011-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WHAY LEE |
2011-06-09 |
update statutory_documents 21/05/11 NO CHANGES |
2011-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2010-10-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2010-09-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2010-08-04 |
update statutory_documents 21/05/10 NO CHANGES |
2010-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM
400 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3AE |
2010-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2009-12-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2009-12-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2009-12-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2009-12-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2009-07-29 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2009-06-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-06-18 |
update statutory_documents ADOPT ARTICLES 31/03/2009 |
2009-06-18 |
update statutory_documents ALTER MEMORANDUM 10/11/1990 |
2009-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
2009-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2009-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2008-06-11 |
update statutory_documents RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS |
2008-04-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 |
2007-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-28 |
update statutory_documents RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
2007-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
400 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LU |
2007-05-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
2007-01-04 |
update statutory_documents £ IC 312930/307180
03/05/06
£ SR 575000@0.01=5750 |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
2006-06-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
2005-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-04-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2004-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-18 |
update statutory_documents RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
2004-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2003-06-10 |
update statutory_documents RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
2003-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2002-06-18 |
update statutory_documents RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
2002-05-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
2001-04-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
2000-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-13 |
update statutory_documents RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
2000-05-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
2000-05-03 |
update statutory_documents CONVE
10/04/00 |
2000-04-28 |
update statutory_documents RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS |
1999-03-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1998-06-04 |
update statutory_documents RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS |
1998-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/97 |
1997-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-06-25 |
update statutory_documents RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS |
1997-04-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/96 |
1996-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/96 |
1996-12-10 |
update statutory_documents SHARES 29/06/96 |
1996-09-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-06-21 |
update statutory_documents RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS |
1996-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-06-21 |
update statutory_documents ALTER MEM AND ARTS 05/01/94 |
1995-06-19 |
update statutory_documents RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS |
1995-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1995-03-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-03-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-03-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-11-15 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-23 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 |
1994-07-06 |
update statutory_documents RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS |
1994-04-27 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-11 |
update statutory_documents DIV
05/01/94 |
1994-03-03 |
update statutory_documents DIV & SUB-DIV OF SHARES 05/01/94 |
1993-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-06-23 |
update statutory_documents RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS |
1993-06-01 |
update statutory_documents ALTER MEM AND ARTS 10/05/93 |
1992-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-09-11 |
update statutory_documents RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS |
1992-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-10-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-12 |
update statutory_documents RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS |
1991-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-01-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-01-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/90 FROM:
FAIRVIEW HOUSE
65 PARK STREET
LUTON
LU1 3JX |
1990-07-05 |
update statutory_documents RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS |
1990-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-04-23 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-21 |
update statutory_documents SECRETARY RESIGNED |
1990-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-09-19 |
update statutory_documents SECRETARY RESIGNED |
1989-09-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-08-08 |
update statutory_documents RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS |
1989-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-07-22 |
update statutory_documents RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS |
1988-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-03-17 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-01 |
update statutory_documents RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS |
1987-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-04-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-12-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-07-23 |
update statutory_documents RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS |
1986-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1910-04-11 |
update statutory_documents CERTIFICATE OF INCORPORATION |