Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22 |
2023-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-05-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21 |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-08-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-07-10 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
2021-02-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2021-02-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2021-02-07 |
update company_status Active - Proposal to Strike off => Active |
2021-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALVIN HO |
2021-01-20 |
update statutory_documents CESSATION OF PROSPECTS SERVICES AS A PSC |
2020-12-07 |
delete address SHAW TRUST HOUSE 19 ELMFIELD ROAD BROMLEY KENT ENGLAND BR1 1LT |
2020-12-07 |
insert address 2ND FLOOR 107 CHARTERHOUSE STREET LONDON ENGLAND EC1M 6HW |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-12-07 |
update registered_address |
2020-12-04 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-12-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-01 |
update statutory_documents FIRST GAZETTE |
2020-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2020 FROM
SHAW TRUST HOUSE 19 ELMFIELD ROAD
BROMLEY
KENT
BR1 1LT
ENGLAND |
2020-06-23 |
update statutory_documents DIRECTOR APPOINTED CALVIN HO |
2020-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAQUELINE OUGHTON |
2020-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCGEE |
2020-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CLIFTON |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
2019-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE TREVORROW |
2019-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGES |
2019-07-23 |
update statutory_documents DIRECTOR APPOINTED JAQUELINE MARIA OUGHTON |
2019-07-23 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL HODGES |
2019-07-23 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM CLIFTON |
2019-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BELL |
2019-05-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PROSPECTS SERVICES / 01/01/2019 |
2019-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2018-12-06 |
delete address PROSPECTS HOUSE 19 ELMFIELD ROAD BROMLEY BR1 1LT |
2018-12-06 |
insert address SHAW TRUST HOUSE 19 ELMFIELD ROAD BROMLEY KENT ENGLAND BR1 1LT |
2018-12-06 |
update registered_address |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
2018-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2018 FROM
PROSPECTS HOUSE 19 ELMFIELD ROAD
BROMLEY
BR1 1LT |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND AUVRAY |
2018-03-07 |
update account_ref_month 3 => 8 |
2018-03-07 |
update accounts_next_due_date 2018-12-31 => 2019-05-31 |
2018-01-17 |
update statutory_documents CURREXT FROM 31/03/2018 TO 31/08/2018 |
2018-01-07 |
update account_category FULL => DORMANT |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
2017-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-10-07 |
update num_mort_outstanding 4 => 0 |
2017-10-07 |
update num_mort_satisfied 0 => 4 |
2017-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCGEE / 23/02/2017 |
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 |
2016-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MICHEL AUVRAY / 19/02/2016 |
2016-02-09 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2016-02-09 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
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 |
2016-01-04 |
update statutory_documents 28/11/15 NO MEMBER LIST |
2015-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-01-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES NICHOLAS BELL |
2015-01-07 |
delete sic_code 85310 - General secondary education |
2015-01-07 |
insert sic_code 85600 - Educational support services |
2015-01-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2015-01-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2015-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT MCDONNELL |
2014-12-01 |
update statutory_documents 28/11/14 NO MEMBER LIST |
2014-11-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-01-07 |
delete address PROSPECTS HOUSE 19 ELMFIELD ROAD BROMLEY UNITED KINGDOM BR1 1LT |
2014-01-07 |
insert address PROSPECTS HOUSE 19 ELMFIELD ROAD BROMLEY BR1 1LT |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
2014-01-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
2013-12-18 |
update statutory_documents 28/11/13 NO MEMBER LIST |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-07-25 |
update statutory_documents SECRETARY APPOINTED MISS CATHERINE JOANNE TREVORROW |
2013-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTHA BURNIGE |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
2013-06-24 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
2013-06-23 |
delete address C/O THORNE LANCASTER PARKER 8TH FLOOR, ALDWYCH HOUSE 81 ALDWYCH LONDON LONDON ENGLAND WC2B 4HN |
2013-06-23 |
insert address PROSPECTS HOUSE 19 ELMFIELD ROAD BROMLEY UNITED KINGDOM BR1 1LT |
2013-06-23 |
update account_ref_month 8 => 3 |
2013-06-23 |
update registered_address |
2013-06-19 |
update statutory_documents ADOPT ARTICLES 17/05/2013 |
2013-03-14 |
update statutory_documents 31/08/12 TOTAL EXEMPTION FULL |
2012-12-21 |
update statutory_documents 28/11/12 NO MEMBER LIST |
2012-10-04 |
update statutory_documents CURRSHO FROM 31/08/2013 TO 31/03/2013 |
2012-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2012 FROM
C/O THORNE LANCASTER PARKER 8TH FLOOR, ALDWYCH HOUSE
81 ALDWYCH
LONDON
LONDON
WC2B 4HN
ENGLAND |
2012-10-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MCGEE |
2012-10-04 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT ROBERT MCDONNELL |
2012-10-04 |
update statutory_documents SECRETARY APPOINTED MISS MARTHA JANE IRELAND BURNIGE |
2012-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BROWN |
2012-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CAREY |
2012-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BROWN |
2012-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMIYA NOORDEEN |
2012-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVONNE BURNE |
2012-03-13 |
update statutory_documents DIRECTOR APPOINTED MR PETER ROLAND CAREY |
2012-03-01 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents 28/11/11 NO MEMBER LIST |
2011-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA CAHILL |
2011-11-09 |
update statutory_documents DIRECTOR APPOINTED MRS SANDRA DIANE CAHILL |
2011-01-05 |
update statutory_documents 28/11/10 NO MEMBER LIST |
2010-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2010 FROM
CARRINGTON HOUSE
126-130 REGENT STREET
LONDON
W1B 6EE |
2010-11-23 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-01-20 |
update statutory_documents DIRECTOR APPOINTED SAMIYA NOORDEEN |
2009-12-17 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-12-15 |
update statutory_documents 28/11/09 NO MEMBER LIST |
2009-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM CRUICKSHANK |
2009-04-16 |
update statutory_documents DIRECTOR APPOINTED RAY AUVRAY |
2008-12-18 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-12-10 |
update statutory_documents DIRECTOR APPOINTED ROSEMARY ANNE BROWN |
2008-12-04 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR MICHAEL CHRISTOPHER SWANN LOGGED FORM |
2008-12-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER CHARLES GUMMER |
2008-12-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL SWANN |
2008-12-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER GUMMER |
2008-12-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/08 |
2008-08-05 |
update statutory_documents SECRETARY APPOINTED GRAHAM DAVID CRUICKSHANK |
2008-08-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROGER KUTCHINSKY |
2008-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/07 |
2007-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2006-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/06 |
2006-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/05 |
2005-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2005-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2004-12-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/04 |
2004-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/03 |
2003-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-12-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/02 |
2002-11-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 |
2001-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/01 |
2001-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/00 |
2001-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
1999-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/99 |
1999-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1998-12-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/98 |
1998-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1997-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-12-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/97 |
1997-05-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-12-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/96 |
1996-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/95 |
1995-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/95 FROM:
BROUGHTON HOUSE
6-8 SACKVILLE STREET
LONDON W1X 2BR |
1995-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/94 |
1993-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-22 |
update statutory_documents SECRETARY RESIGNED |
1993-12-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-12-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/93 |
1993-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-05-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-01-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-01-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/92 |
1993-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-07 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/91 |
1991-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/12/90 |
1991-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 28/11/89 |
1990-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-12-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-06-01 |
update statutory_documents ADOPT MEM AND ARTS 041187 |
1989-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 22/11/88 |
1988-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-12-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-09 |
update statutory_documents DIRECTOR RESIGNED |
1988-01-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/11/87 |
1988-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-11-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-11-03 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/11/87 |
1987-11-03 |
update statutory_documents COMPANY NAME CHANGED
GABBITAS THRING EDUCATIONAL TRUS
T LIMITED(THE)
CERTIFICATE ISSUED ON 04/11/87 |
1987-05-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-04-30 |
update statutory_documents DIRECTOR RESIGNED |
1986-11-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-11-26 |
update statutory_documents RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS |
1986-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1986-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1986-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1960-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |