KARAKUSEVIC CARSON - History of Changes


DateDescription
2024-04-07 insert company_previous_name KARAKUSEVIC CARSON ARCHITECTS LLP
2024-04-07 update name KARAKUSEVIC CARSON ARCHITECTS LLP => KARAKUSEVIC CARSON LLP
2024-04-03 delete otherexecutives Karen Scurlock
2024-04-03 delete person Ailbhe Reynolds
2024-04-03 delete person Amy Hiley
2024-04-03 delete person Billy James
2024-04-03 delete person Cadence Bayley
2024-04-03 delete person Christopher Storie
2024-04-03 delete person Dev Halai
2024-04-03 delete person Eimear Egan
2024-04-03 delete person Ellis Knibbs
2024-04-03 delete person Ewa Effiom
2024-04-03 delete person Hara Anastasiou
2024-04-03 delete person Ibrahima Diop
2024-04-03 delete person Karen Scurlock
2024-04-03 delete person Marta Reina
2024-04-03 delete person Matteo Canestrini
2024-04-03 delete person Natallia Tanko
2024-04-03 delete person Paola Zanotto
2024-04-03 delete person Pauline Combe
2024-04-03 delete person Samuel Nicholls
2024-04-03 update person_title Darya Protsenko: Architectural Assistant => Architect
2024-04-03 update person_title Hiroshi Nagata: Architectural Assistant => Illustrator; Architect
2024-04-03 update person_title Lois Innes: Architectural Assistant => Architect
2024-04-03 update person_title Paul Karakusevic: Founding Partner => Principal
2024-04-03 update person_title Robert Hamilton: Architectural Assistant => Architect
2023-10-12 delete person Johnnie Llewellyn
2023-10-12 delete person Junaid Ghafoor
2023-10-12 delete person Louise Haggart
2023-10-12 delete person Oyinkan Omotola
2023-10-12 delete person Rebecca Miller
2023-10-12 delete person Sophie El Nimr
2023-10-12 insert person Ellis Knibbs
2023-10-12 insert person James Cole
2023-10-12 insert person Leda Asenova
2023-10-12 insert person Paschalis Kyrtsopoulos
2023-10-12 update person_title Nana Kwarteng: Architectural Assistant => Architecture and BIM Assistant
2023-10-12 update person_title Tom Melson: Architect => Senior Architect
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-08-01 delete client London Borough of Camden
2023-08-01 insert person Adam Melville
2023-08-01 insert person Akramul Askaari
2023-08-01 insert person Alberto Coco
2023-08-01 insert person Amy Hiley
2023-08-01 insert person Andrew Hopper
2023-08-01 insert person Andrew Knott
2023-08-01 insert person Anna Nicholls
2023-08-01 insert person Austin Joseph
2023-08-01 insert person Basil Vallis
2023-08-01 insert person Billy James
2023-08-01 insert person Cadence Bayley
2023-08-01 insert person Christopher Storie
2023-08-01 insert person Darya Protsenko
2023-08-01 insert person Dev Halai
2023-08-01 insert person Dina Godfrey
2023-08-01 insert person Donata Satkauskaite
2023-08-01 insert person Ed Burnett
2023-08-01 insert person Eimear Egan
2023-08-01 insert person Eleanor Connolly
2023-08-01 insert person Emma Dochniak
2023-08-01 insert person Eoghan Hurley
2023-08-01 insert person Ewa Effiom
2023-08-01 insert person George Brazier
2023-08-01 insert person Hajir Kheder
2023-08-01 insert person Hara Anastasiou
2023-08-01 insert person Hiroshi Nagata
2023-08-01 insert person Ibrahima Diop
2023-08-01 insert person Johnnie Llewellyn
2023-08-01 insert person Jorge Garriz
2023-08-01 insert person Junaid Ghafoor
2023-08-01 insert person Kayvan Hashemi
2023-08-01 insert person Lara Raposo
2023-08-01 insert person Laura Cannon
2023-08-01 insert person Laura Egbi
2023-08-01 insert person Laura Purdie
2023-08-01 insert person Lois Innes
2023-08-01 insert person Louise Haggart
2023-08-01 insert person Marta Reina
2023-08-01 insert person Matteo Canestrini
2023-08-01 insert person Matthew Grandfield
2023-08-01 insert person Maximo Cubero
2023-08-01 insert person Michael Line
2023-08-01 insert person Mike Althorpe
2023-08-01 insert person Morgan MacGregor
2023-08-01 insert person Nana Kwarteng
2023-08-01 insert person Natallia Tanko
2023-08-01 insert person Nompsy Chigaru
2023-08-01 insert person Oliver Redmond
2023-08-01 insert person Oyinkan Omotola
2023-08-01 insert person Paola Zanotto
2023-08-01 insert person Patricia Calvino
2023-08-01 insert person Paul O'Brien
2023-08-01 insert person Pauline Combe
2023-08-01 insert person Ricky Doyle
2023-08-01 insert person Robert Hamilton
2023-08-01 insert person Robert Haynes
2023-08-01 insert person Rowan Melville
2023-08-01 insert person Samuel Napleton
2023-08-01 insert person Samuel Nicholls
2023-08-01 insert person Sean McGee
2023-08-01 insert person Sofia Santos
2023-08-01 insert person Sophie El Nimr
2023-08-01 insert person Tom Melson
2023-08-01 insert person Yuka Koizumi
2023-07-07 update account_category FULL => GROUP
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-17 insert person Francisco Garcia Ruiz
2023-06-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-25 delete person Karl Eriksson
2023-04-25 delete source_ip 172.67.208.245
2023-04-25 delete source_ip 104.21.69.134
2023-04-25 insert source_ip 13.224.132.27
2023-04-25 insert source_ip 13.224.132.63
2023-04-25 insert source_ip 13.224.132.66
2023-04-25 insert source_ip 13.224.132.109
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
2022-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-21 insert otherexecutives Caroline Hull
2022-11-21 insert otherexecutives Daniel Buckley
2022-11-21 delete person Giada Bonatti
2022-11-21 delete person Ricky Doyle
2022-11-21 update person_title Anna Nicholls: Architect => Senior Architect
2022-11-21 update person_title Ben Yeates: Architectural Assistant => Architect
2022-11-21 update person_title Caroline Hull: Associate => Associate Director
2022-11-21 update person_title Daniel Buckley: Associate => Associate Director
2022-11-21 update person_title Emma Dochniak: Architect => Senior Architect
2022-09-28 update statutory_documents CORPORATE LLP MEMBER APPOINTED KARAKUSEVIC CARSON LIMITED
2022-09-28 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER IAIN CARSON
2022-09-16 delete client Royal Borough of Kensington and Chelsea
2022-09-16 delete person Emily Brown
2022-09-16 delete person Julia Lubner
2022-09-16 delete person Jué Chen
2022-09-16 delete person Oliver Simpson
2022-09-16 delete person Urvi Nandha
2022-09-16 insert person George Brazier
2022-09-16 update person_title Michael Line: Architect => Senior Architect
2022-09-16 update person_title Paul O'Brien: Architect => Senior Architect
2022-09-16 update person_title Rebecca Miller: Senior Urban Designer => Associate
2022-09-16 update person_title Yuka Koizumi: Architectural Assistant => Architect
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-09-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL DJORJDE KARAKUSEVIC / 01/09/2022
2022-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL DJORJDE KARAKUSEVIC / 01/09/2022
2022-07-12 delete person Chun-Li Reid
2022-07-12 delete person Emma Newman
2022-07-12 delete person Myka Cutamora
2022-07-12 insert person Sarah Sandercock
2022-07-12 update person_title Basil Vallis: Architectural Assistant => Modelmaker
2022-07-12 update person_title Ed Burnett: Modelshop Assistant => Modelmaker
2022-06-12 delete person Ben Summers
2022-06-12 delete person Luke Jackson
2022-06-12 insert person Giada Bonatti
2022-06-12 insert person Ibrahima Diop
2022-05-11 insert person Ben Summers
2022-05-11 insert person Chun-Li Reid
2022-05-11 insert person Denice Mann-Toyinbo
2022-05-11 insert person Edward Hobbs
2022-05-11 insert person Jué Chen
2022-05-11 insert person Lara Raposo
2022-05-11 insert person Matthew Granfield
2022-05-11 insert person Nana Kwarteng
2022-05-11 insert person Rowan Melville
2022-05-11 insert person Samuel Napleton
2022-05-11 insert person Urvi Nandha
2022-05-11 update person_title Edward Simpson: Senior Architect => Associate
2022-05-11 update person_title Karl Eriksson: Senior Architect => Associate
2022-05-11 update person_title Rachael Barker: Senior Architect => Associate
2022-05-11 update person_title Sohanna Srinivasan: Architect => Associate
2022-04-11 delete person Jon Barnard
2022-04-11 delete person Madeleine Lundholm
2022-03-11 delete source_ip 146.185.161.70
2022-03-11 insert source_ip 172.67.208.245
2022-03-11 insert source_ip 104.21.69.134
2021-12-07 update account_category GROUP => FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-12-06 insert otherexecutives Abigail Batchelor
2021-12-06 insert otherexecutives Edward Blackett
2021-12-06 insert otherexecutives Maurizio Biadene
2021-12-06 insert otherexecutives Sam McDermott
2021-12-06 delete person Amanda Riley
2021-12-06 update person_description Abigail Batchelor => Abigail Batchelor
2021-12-06 update person_description Ailbhe Reynolds => Ailbhe Reynolds
2021-12-06 update person_description Caroline Hull => Caroline Hull
2021-12-06 update person_description Daniel Buckley => Daniel Buckley
2021-12-06 update person_description Edward Blackett => Edward Blackett
2021-12-06 update person_description Kieren Majhail => Kieren Majhail
2021-12-06 update person_description Maurizio Biadene => Maurizio Biadene
2021-12-06 update person_description Sam McDermott => Sam McDermott
2021-12-06 update person_title Abigail Batchelor: Associate => Associate Director
2021-12-06 update person_title Edward Blackett: Associate => Associate Director
2021-12-06 update person_title Laura Egbi: Accounts => Research & Development
2021-12-06 update person_title Maurizio Biadene: Associate => Associate Director
2021-12-06 update person_title Sam McDermott: Associate => Associate Director
2021-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-09-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN MCKINNON CARSON / 05/09/2021
2021-09-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL DJORJDE KARAKUSEVIC / 05/09/2021
2021-09-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL DJORJDE KARAKUSEVIC / 05/09/2021
2021-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL DJORJDE KARAKUSEVIC / 05/09/2021
2021-08-07 delete person Jorge Gárriz
2021-08-07 insert person Billy James
2021-02-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL DJORJDE KARAKUSEVIC / 10/02/2021
2021-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL KARAKUSEVIC / 10/02/2021
2021-01-20 delete phone 07870 594 219
2021-01-20 update person_description Abigail Batchelor => Abigail Batchelor
2021-01-20 update person_description Ailbhe Reynolds => Ailbhe Reynolds
2021-01-20 update person_description Caroline Hull => Caroline Hull
2021-01-20 update person_description Edward Blackett => Edward Blackett
2021-01-20 update person_description John Moore => John Moore
2021-01-20 update person_description Karen Scurlock => Karen Scurlock
2021-01-20 update person_description Laura Cobb => Laura Cobb
2021-01-20 update person_description Maurizio Biadene => Maurizio Biadene
2021-01-20 update person_description Paul Karakusevic => Paul Karakusevic
2021-01-20 update person_description Sam McDermott => Sam McDermott
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 delete address UNIT E03 THE BISCUIT FACTORY 100 CLEMENTS ROAD LONDON ENGLAND SE16 4DG
2020-10-30 insert address STUDIO 501 37 CREMER STREET HACKNEY LONDON ENGLAND E2 8HD
2020-10-30 update registered_address
2020-10-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-24 delete otherexecutives Stefan Mannewitz
2020-09-24 delete address Unit E03 The Biscuit Factory 100 Clements Road London SE16 4DG
2020-09-24 delete person Stefan Mannewitz
2020-09-24 insert address 37 Cremer St Hackney London E2 8HD
2020-09-24 insert phone 07870 594 219
2020-09-24 update primary_contact Unit E03 The Biscuit Factory 100 Clements Road London SE16 4DG => 37 Cremer St Hackney London E2 8HD
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2020 FROM UNIT E03 THE BISCUIT FACTORY 100 CLEMENTS ROAD LONDON SE16 4DG ENGLAND
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-14 insert person Kieren Majhail
2020-01-10 update person_description Stefan Mannewitz => Stefan Mannewitz
2019-11-07 update account_category SMALL => GROUP
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-08 insert about_pages_linkeddomain instagram.com
2019-10-08 insert career_pages_linkeddomain instagram.com
2019-10-08 insert contact_pages_linkeddomain instagram.com
2019-10-08 insert index_pages_linkeddomain instagram.com
2019-10-08 insert management_pages_linkeddomain instagram.com
2019-10-08 insert projects_pages_linkeddomain instagram.com
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES
2019-06-08 update person_title Jorge Gárriz: Accounts => Team Coordinator
2019-06-08 update person_title Mike Althorpe: Research & Development => Communications
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2018-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-29 delete person Justine Lecouffe
2018-08-29 insert person Jorge Gárriz
2018-08-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL DJORJDE KARAKUSEVIC / 01/10/2017
2018-05-31 delete person Chiara Baiocco
2017-11-07 update account_category TOTAL EXEMPTION SMALL => SMALL
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
2017-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-02 delete person Justine Lecouffe
2017-10-02 insert person Kata Ovari
2017-09-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR IAIN MCKINNON CARSON / 25/09/2017
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-07-21 delete person Paula Hagan
2017-06-13 delete person Nick Ecob
2017-02-08 delete address KARAKUSEVIC CARSON ARCHITECTS LLP THE GYMNASIUM 56 KINGSWAY PLACE SANS WALK LONDON EC1R 0LU
2017-02-08 insert address UNIT E03 THE BISCUIT FACTORY 100 CLEMENTS ROAD LONDON ENGLAND SE16 4DG
2017-02-08 update registered_address
2017-01-20 insert person Paula Hagan
2017-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2017 FROM KARAKUSEVIC CARSON ARCHITECTS LLP THE GYMNASIUM 56 KINGSWAY PLACE SANS WALK LONDON EC1R 0LU
2016-12-20 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-04 update person_description Caroline Hull => Caroline Hull
2016-11-04 update person_description Edward Blackett => Edward Blackett
2016-11-04 update person_description John Moore => John Moore
2016-10-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-08 delete person Lizzie Fison
2016-07-08 insert person Rebecca Hammond
2016-04-09 insert person Lizzie Fison
2016-03-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-03-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-03-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-03-11 update company_status Active - Proposal to Strike off => Active
2016-02-21 update person_description Abigail Batchelor => Abigail Batchelor
2016-02-21 update person_description Nick Ecob => Nick Ecob
2016-02-21 update person_description Sam McDermott => Sam McDermott
2016-02-21 update person_description Stefan Mannewitz => Stefan Mannewitz
2016-02-21 update person_title Laura Cobb: Practice Manager => Research and Development Manager
2016-02-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-11 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2016-01-24 delete address 56 Kingsway Place Sans Walk London EC1R 0LU
2016-01-24 delete source_ip 188.226.130.6
2016-01-24 insert address Unit E03 The Biscuit Factory 100 Clements Road London SE16 4DG
2016-01-24 insert source_ip 146.185.161.70
2016-01-24 update primary_contact 56 Kingsway Place Sans Walk London EC1R 0LU => Unit E03 The Biscuit Factory 100 Clements Road London SE16 4DG
2016-01-08 update company_status Active => Active - Proposal to Strike off
2016-01-05 update statutory_documents FIRST GAZETTE
2015-10-23 delete person Natallia Tanko
2015-10-07 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-07 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-16 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/15
2015-07-30 delete person Pav Sekhon
2015-07-30 insert person Justine Lecouffe
2015-07-30 insert person Laura Egbi
2015-07-30 update person_description Abigail Batchelor => Abigail Batchelor
2015-07-30 update person_description Karen Scurlock => Karen Scurlock
2015-07-30 update person_description Nick Ecob => Nick Ecob
2015-07-30 update person_description Paul Karakusevic => Paul Karakusevic
2015-07-30 update person_description Sam McDermott => Sam McDermott
2014-11-07 update accounts_last_madeup_date 2012-09-30 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-09 insert publicrelations_emails pr..@karakusevic-carson.com
2014-10-09 insert email pr..@karakusevic-carson.com
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-10-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-23 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/14
2014-08-27 delete about_pages_linkeddomain core-clients.co.uk
2014-07-19 update website_status FlippedRobots => OK
2014-07-19 delete source_ip 209.235.144.9
2014-07-19 insert source_ip 188.226.130.6
2014-07-09 update website_status OK => FlippedRobots
2013-11-07 update account_ref_day 30 => 31
2013-11-07 update account_ref_month 9 => 12
2013-11-07 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-11-07 update accounts_next_due_date 2013-06-30 => 2014-09-30
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-11-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-11-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-10-31 update website_status Disallowed => OK
2013-10-25 update statutory_documents CURREXT FROM 30/09/2013 TO 31/12/2013
2013-10-14 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/13
2013-10-07 delete address VIZARDS TWEEDIE 5TH FLOOR BARNARDS INN, 86 FETTER LANE LONDON EC4A 1AD
2013-10-07 insert address KARAKUSEVIC CARSON ARCHITECTS LLP THE GYMNASIUM 56 KINGSWAY PLACE SANS WALK LONDON EC1R 0LU
2013-10-07 update company_status Active => Active - Proposal to Strike off
2013-10-07 update registered_address
2013-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-10-01 update statutory_documents FIRST GAZETTE
2013-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2013 FROM VIZARDS TWEEDIE 5TH FLOOR BARNARDS INN, 86 FETTER LANE LONDON EC4A 1AD
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-29 update website_status OK => Disallowed
2013-02-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11
2012-09-14 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/12
2012-07-05 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-11 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/11
2010-09-08 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/10
2010-09-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PAUL DJORJDE KARAKUSEVIC / 01/09/2010
2010-07-06 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-31 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-11-21 update statutory_documents DISS40 (DISS40(SOAD))
2009-11-19 update statutory_documents ANNUAL RETURN MADE UP TO 04/10/09
2009-11-03 update statutory_documents FIRST GAZETTE
2009-06-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2009-05-28 update statutory_documents MEMBER'S PARTICULARS PAUL KARAKUSEVIC
2009-05-28 update statutory_documents ANNUAL RETURN MADE UP TO 04/10/08
2008-06-11 update statutory_documents ANNUAL RETURN MADE UP TO 04/10/07
2007-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 42 BEDFORD ROW LONDON WC1R 4JL
2007-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-24 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-01-24 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/06
2006-08-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-20 update statutory_documents MEMBER'S PARTICULARS CHANGED
2005-11-11 update statutory_documents ANNUAL RETURN MADE UP TO 06/09/05
2004-09-06 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION