Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2023-10-20 |
delete person Holly Nicholson |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES |
2023-09-11 |
insert cmo Patricia Afonso |
2023-09-11 |
delete person Aleksandra Khalil |
2023-09-11 |
delete person Freddie Knocker |
2023-09-11 |
insert person Alice Dilnot |
2023-09-11 |
insert person James Ceppi di Lecco |
2023-09-11 |
insert person Patricia Afonso |
2023-08-09 |
insert about_pages_linkeddomain winepro.net |
2023-08-09 |
insert career_pages_linkeddomain winepro.net |
2023-08-09 |
insert contact_pages_linkeddomain winepro.net |
2023-08-09 |
insert management_pages_linkeddomain winepro.net |
2023-08-09 |
insert service_pages_linkeddomain winepro.net |
2023-08-09 |
insert terms_pages_linkeddomain winepro.net |
2023-07-06 |
insert career_emails ca..@atlasfinewines.com |
2023-07-06 |
delete about_pages_linkeddomain winepro.net |
2023-07-06 |
delete contact_pages_linkeddomain winepro.net |
2023-07-06 |
delete management_pages_linkeddomain winepro.net |
2023-07-06 |
delete service_pages_linkeddomain winepro.net |
2023-07-06 |
delete terms_pages_linkeddomain winepro.net |
2023-07-06 |
insert email ca..@atlasfinewines.com |
2023-07-06 |
insert person Dhanya Kumar |
2023-06-07 |
update num_mort_charges 1 => 2 |
2023-06-07 |
update num_mort_outstanding 1 => 2 |
2023-06-03 |
insert about_pages_linkeddomain winepro.net |
2023-06-03 |
insert contact_pages_linkeddomain winepro.net |
2023-06-03 |
insert management_pages_linkeddomain winepro.net |
2023-06-03 |
insert service_pages_linkeddomain winepro.net |
2023-06-03 |
insert terms_pages_linkeddomain winepro.net |
2023-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073683520002 |
2023-04-20 |
delete about_pages_linkeddomain winepro.net |
2023-04-20 |
delete contact_pages_linkeddomain winepro.net |
2023-04-20 |
delete management_pages_linkeddomain winepro.net |
2023-04-20 |
delete service_pages_linkeddomain winepro.net |
2023-04-20 |
delete terms_pages_linkeddomain winepro.net |
2023-04-20 |
update person_title Celine Larkin: Administrative Support => Customer Support |
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 |
2022-12-15 |
insert person Genevieve Ferman-Smith |
2022-11-13 |
delete person Gabriel Walmsley |
2022-11-13 |
insert about_pages_linkeddomain winepro.net |
2022-11-13 |
insert contact_pages_linkeddomain winepro.net |
2022-11-13 |
insert index_pages_linkeddomain winepro.net |
2022-11-13 |
insert management_pages_linkeddomain winepro.net |
2022-11-13 |
insert person Celine Larkin |
2022-11-13 |
insert person Freddie Knocker |
2022-11-13 |
insert person Toby Herbertson |
2022-11-13 |
insert service_pages_linkeddomain winepro.net |
2022-11-13 |
insert terms_pages_linkeddomain winepro.net |
2022-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-10-13 |
delete about_pages_linkeddomain winepro.net |
2022-10-13 |
delete contact_pages_linkeddomain winepro.net |
2022-10-13 |
delete index_pages_linkeddomain winepro.net |
2022-10-13 |
delete management_pages_linkeddomain winepro.net |
2022-10-13 |
delete service_pages_linkeddomain winepro.net |
2022-10-13 |
delete terms_pages_linkeddomain winepro.net |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES |
2022-07-11 |
insert about_pages_linkeddomain winepro.net |
2022-07-11 |
insert contact_pages_linkeddomain winepro.net |
2022-07-11 |
insert index_pages_linkeddomain winepro.net |
2022-07-11 |
insert management_pages_linkeddomain winepro.net |
2022-07-11 |
insert service_pages_linkeddomain winepro.net |
2022-07-11 |
insert terms_pages_linkeddomain winepro.net |
2022-07-11 |
update founded_year 1880 => null |
2022-06-10 |
delete about_pages_linkeddomain winepro.net |
2022-06-10 |
delete contact_pages_linkeddomain winepro.net |
2022-06-10 |
delete index_pages_linkeddomain winepro.net |
2022-06-10 |
delete management_pages_linkeddomain winepro.net |
2022-06-10 |
delete person Emily Godbold |
2022-06-10 |
delete service_pages_linkeddomain winepro.net |
2022-06-10 |
delete terms_pages_linkeddomain winepro.net |
2022-06-10 |
update founded_year null => 1880 |
2022-06-10 |
update person_title Holly Nicholson: Marketing Manger; Marketing Manager => Marketing Manager |
2022-04-10 |
update founded_year 1986 => null |
2022-03-10 |
delete vpsales Steve Weids |
2022-03-10 |
delete person Steve Weids |
2022-03-10 |
insert about_pages_linkeddomain winepro.net |
2022-03-10 |
insert contact_pages_linkeddomain winepro.net |
2022-03-10 |
insert index_pages_linkeddomain winepro.net |
2022-03-10 |
insert management_pages_linkeddomain winepro.net |
2022-03-10 |
insert service_pages_linkeddomain winepro.net |
2022-03-10 |
insert terms_pages_linkeddomain winepro.net |
2022-03-10 |
update founded_year null => 1986 |
2021-12-06 |
delete about_pages_linkeddomain winepro.net |
2021-12-06 |
delete address 4-5 Castle Court
London EC3V 9DL |
2021-12-06 |
delete contact_pages_linkeddomain winepro.net |
2021-12-06 |
delete index_pages_linkeddomain winepro.net |
2021-12-06 |
delete management_pages_linkeddomain winepro.net |
2021-12-06 |
delete person Weibo Jiang |
2021-12-06 |
delete service_pages_linkeddomain winepro.net |
2021-12-06 |
delete terms_pages_linkeddomain winepro.net |
2021-12-06 |
insert address Atlas House, 1 King Street
London, EC2V 8AU |
2021-12-06 |
update founded_year 1892 => null |
2021-12-06 |
update primary_contact 4-5 Castle Court
London EC3V 9DL => Atlas House, 1 King Street
London, EC2V 8AU |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES |
2021-09-07 |
insert about_pages_linkeddomain winepro.net |
2021-09-07 |
insert contact_pages_linkeddomain winepro.net |
2021-09-07 |
insert index_pages_linkeddomain winepro.net |
2021-09-07 |
insert management_pages_linkeddomain winepro.net |
2021-09-07 |
insert service_pages_linkeddomain winepro.net |
2021-09-07 |
insert terms_pages_linkeddomain winepro.net |
2021-06-07 |
delete person Hector Howes |
2021-06-07 |
insert person Martin Wheatley |
2021-06-07 |
update person_title Emily Godbold: Logistics => Sales |
2021-06-07 |
update person_title Holly Nicholson: Sales => Marketing Manger; Marketing Manager |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
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 |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
2020-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
update num_mort_charges 0 => 1 |
2020-04-07 |
update num_mort_outstanding 0 => 1 |
2020-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073683520001 |
2020-02-23 |
insert person Emily Godbold |
2020-02-23 |
insert person Holly Nicholson |
2020-02-23 |
update person_title Sebastian Agnello: Sales and Buying Support => Sales 亚洲市场主管 |
2019-11-22 |
delete person Hannah Van |
2019-11-22 |
delete person Hannah Van Susteren |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES |
2019-08-23 |
insert personal_emails se..@atlasfinewines.com |
2019-08-23 |
insert email se..@atlasfinewines.com |
2019-06-23 |
delete personal_emails ga..@atlasfinewines.com |
2019-06-23 |
delete email ga..@atlasfinewines.com |
2019-06-23 |
delete person Gareth Davies |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-16 |
update person_title Laura Hollingsworth: Sales and Buying Support => Sales |
2019-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-02-12 |
insert management_pages_linkeddomain bloomberg.com |
2019-02-12 |
update person_title Aleksandra Khalil: Accounts ( Maternity Leave 2018 - 2019 ) => Accounts |
2018-12-02 |
delete personal_emails se..@atlasfinewines.com |
2018-12-02 |
delete email al..@atlasfinewines.com |
2018-12-02 |
delete email se..@atlasfinewines.com |
2018-12-02 |
insert email se..@atlasfinewines.com |
2018-12-02 |
update person_description Aleksandra Khalil => Aleksandra Khalil |
2018-12-02 |
update person_description Gabriel Walmsley => Gabriel Walmsley |
2018-12-02 |
update person_description Gareth Davies => Gareth Davies |
2018-12-02 |
update person_description Hannah Van Susteren => Hannah Van Susteren |
2018-12-02 |
update person_description Laura Hollingsworth => Laura Hollingsworth |
2018-12-02 |
update person_description Nick Pitcher => Nick Pitcher |
2018-12-02 |
update person_description Richard O'Mahony => Richard O'Mahony |
2018-12-02 |
update person_description Steve Weids => Steve Weids |
2018-12-02 |
update person_title Nick Pitcher: in 2016 As a Specialist; IT & Systems Manager; IT & Systems => IT & Systems |
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 |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
2018-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN DENIS TREACY / 01/11/2018 |
2018-10-28 |
update person_title Hector Howes: Staff Member => Trading |
2018-10-28 |
update person_title Sebastian Agnello: Staff Member => Sales and Buying Support |
2018-10-28 |
update person_title Steve Weids: Head of Sales; Private Client Sales => Head of Sales |
2018-10-28 |
update person_title Weibo Jiang: Staff Member => Sales |
2018-10-26 |
update statutory_documents ADOPT ARTICLES 21/12/2017 |
2018-10-25 |
update statutory_documents 21/12/17 STATEMENT OF CAPITAL GBP 100155 |
2018-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-12 |
update founded_year 1870 => null |
2018-07-12 |
update person_title Aleksandra Khalil: null => Accounts ( Maternity Leave 2018 - 2019 ) |
2018-05-27 |
insert otherexecutives Richard O'Mahony |
2018-05-27 |
insert personal_emails we..@atlasfinewines.com |
2018-05-27 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2018-05-27 |
insert email we..@atlasfinewines.com |
2018-05-27 |
insert person Hector Howes |
2018-05-27 |
insert person Nick Pitcher |
2018-05-27 |
insert person Sebastian Agnello |
2018-05-27 |
insert person Valentina Stara |
2018-05-27 |
insert phone 0303 123 1113 |
2018-05-27 |
update founded_year null => 1870 |
2018-05-27 |
update person_title Gareth Davies: Head of Trading => Head of Trading; Trading Director |
2018-05-27 |
update person_title Richard O'Mahony: Founder and Private Client Sales => Founder and Private Client Sales; Commercial Director |
2017-12-07 |
delete personal_emails vi..@atlasfinewines.com |
2017-12-07 |
delete email vi..@atlasfinewines.com |
2017-12-07 |
delete person Victoria Stephens-Clarkson |
2017-11-02 |
insert person Laura Hollingsworth |
2017-11-02 |
update person_title Gareth Davies: Head of Trade; Head of Trade Sales => Head of Trading |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
delete otherexecutives Aidan Treacy |
2017-09-26 |
delete personal_emails ma..@atlasfinewines.com |
2017-09-26 |
delete email ma..@atlasfinewines.com |
2017-09-26 |
delete email wi..@atlasfinewines.com |
2017-09-26 |
delete person William Smith |
2017-09-26 |
update person_description Aleksandra Khalil => Aleksandra Khalil |
2017-09-26 |
update person_description Richard O'Mahony => Richard O'Mahony |
2017-09-26 |
update person_description Victoria Stephens-Clarkson => Victoria Stephens-Clarkson |
2017-09-26 |
update person_title Aidan Treacy: Chartered Accountant; Non - Executive Director; Finance Director => Chartered Accountant; Director ( Finance and Operations ); Finance Director |
2017-09-26 |
update person_title Gareth Davies: Sales => Head of Trade; Head of Trade Sales |
2017-09-26 |
update person_title Richard O'Mahony: Sales; Founder and Private Client Sales => Founder and Private Client Sales |
2017-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
2017-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN DENIS TREACY / 14/09/2017 |
2017-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LARKIN / 14/09/2017 |
2017-04-28 |
delete email al..@atlasfinewines.com |
2017-04-28 |
insert person Gabriel Walmsley |
2017-04-28 |
update person_title William Smith: Sales; Buyer; Assistant => Sales; Buyer |
2017-01-15 |
delete cfo Simon Haworth |
2017-01-15 |
delete personal_emails ma..@atlasfinewines.com |
2017-01-15 |
delete personal_emails si..@atlasfinewines.com |
2017-01-15 |
delete email ma..@atlasfinewines.com |
2017-01-15 |
delete email si..@atlasfinewines.com |
2017-01-15 |
delete person Martin Buchanan |
2017-01-15 |
delete person Simon Haworth |
2016-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HAWORTH |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
2016-10-03 |
delete address 10 Upper Bank Street, Canary Wharf London E14 5NP |
2016-10-03 |
delete address of Cartwright House, Tottle Road, Nottingham NG2 1RT |
2016-10-03 |
insert address of Park View House, 58 The Ropewalk, Nottingham, NG1 5DW |
2016-10-03 |
update person_title Martin Buchanan: Sales => Sales; Private Client Sales |
2016-10-03 |
update person_title Richard O'Mahony: Sales; Founder and Senior Sales => Sales; Founder and Private Client Sales |
2016-09-05 |
update website_status Disallowed => OK |
2016-09-05 |
update person_title William Smith: Sales => Sales; Buyer; Assistant |
2016-07-11 |
update website_status FlippedRobots => Disallowed |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-22 |
update website_status OK => FlippedRobots |
2016-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-04-11 |
update founded_year 1986 => null |
2016-02-24 |
update founded_year null => 1986 |
2016-01-27 |
insert personal_emails al..@atlasfinewines.com |
2016-01-27 |
insert personal_emails ma..@atlasfinewines.com |
2016-01-27 |
delete source_ip 89.151.79.18 |
2016-01-27 |
insert email al..@atlasfinewines.com |
2016-01-27 |
insert email ma..@atlasfinewines.com |
2016-01-27 |
insert person Martin Buchanan |
2016-01-27 |
insert source_ip 54.72.50.216 |
2016-01-07 |
delete address PARK VIEW HOUSE 58 THE ROPEWALK NOTTINGHAM ENGLAND NG1 5DW |
2016-01-07 |
insert address PARK VIEW HOUSE 58 THE ROPEWALK NOTTINGHAM NG1 5DW |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-09-07 => 2015-09-07 |
2016-01-07 |
update returns_next_due_date 2015-10-05 => 2016-10-05 |
2015-12-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-12-17 |
update statutory_documents 07/09/15 FULL LIST |
2015-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY HAWORTH / 03/11/2014 |
2015-12-08 |
update statutory_documents FIRST GAZETTE |
2015-10-26 |
insert address 4-5 Castle Court
London EC3V 9DL |
2015-09-28 |
update founded_year 1970 => null |
2015-08-31 |
update founded_year null => 1970 |
2015-07-07 |
delete address CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NG2 1RT |
2015-07-07 |
insert address PARK VIEW HOUSE 58 THE ROPEWALK NOTTINGHAM ENGLAND NG1 5DW |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update registered_address |
2015-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2015 FROM
CARTWRIGHT HOUSE TOTTLE ROAD
NOTTINGHAM
NG2 1RT |
2015-04-04 |
insert personal_emails wi..@atlasfinewines.com |
2015-04-04 |
insert email wi..@atlasfinewines.com |
2015-03-07 |
update person_description Simon Larkin => Simon Larkin MW |
2015-02-07 |
update person_title Gareth Davies: Private Sales Consultant => Sales |
2015-02-07 |
update person_title Victoria Stephens-Clarkson: Buying => Head of Buying |
2015-02-07 |
update person_title Will Smith: Private Sales Consultant => Sales |
2014-12-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-11-25 |
update founded_year 1987 => null |
2014-11-25 |
update person_title Richard O'Mahony: Sales => Sales; Founder and Senior Sales |
2014-11-25 |
update person_title Steve Weids: Sales; Head of Sales; Private Client Sales => Head of Sales; Private Client Sales |
2014-11-07 |
update returns_last_madeup_date 2013-09-07 => 2014-09-07 |
2014-11-07 |
update returns_next_due_date 2014-10-05 => 2015-10-05 |
2014-10-28 |
insert personal_emails st..@atlasfinewines.com |
2014-10-28 |
insert vpsales Steve Weids |
2014-10-28 |
insert email st..@atlasfinewines.com |
2014-10-28 |
insert person Steve Weids |
2014-10-28 |
update founded_year null => 1987 |
2014-10-23 |
update statutory_documents 07/09/14 FULL LIST |
2014-09-23 |
delete address Henschke Mount Edelstone 2010
Barolo 2010
TerraVin
Cascina Francia |
2014-09-23 |
update person_description Aleksandra Khalil => Aleksandra Khalil |
2014-09-23 |
update person_description Simon Haworth => Simon Haworth |
2014-09-23 |
update person_description Simon Larkin => Simon Larkin |
2014-08-16 |
insert personal_emails ga..@atlasfinewines.com |
2014-08-16 |
insert email ga..@atlasfinewines.com |
2014-08-16 |
insert person Gareth Davies |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-10 |
insert address Henschke Mount Edelstone 2010
Barolo 2010
TerraVin
Cascina Francia |
2014-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-05-29 |
delete personal_emails an..@atlasfinewines.com |
2014-05-29 |
delete email an..@atlasfinewines.com |
2014-05-29 |
insert email wi..@atlasfinewines.com |
2014-05-29 |
insert person Will Smith |
2014-03-10 |
delete source_ip 77.92.67.105 |
2014-03-10 |
insert index_pages_linkeddomain purestone.co.uk |
2014-03-10 |
insert source_ip 89.151.79.18 |
2013-10-07 |
update returns_last_madeup_date 2012-09-07 => 2013-09-07 |
2013-10-07 |
update returns_next_due_date 2013-10-05 => 2014-10-05 |
2013-09-19 |
update statutory_documents 07/09/13 FULL LIST |
2013-07-29 |
update statutory_documents DIRECTOR APPOINTED SIMON ANTHONY HAWORTH |
2013-07-12 |
insert person Victoria Stephens Clarkson |
2013-07-12 |
update person_description Richard O'Mahony => Richard O'Mahony |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 5225 - Retail alcoholic & other beverages |
2013-06-22 |
insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages |
2013-06-22 |
update returns_last_madeup_date 2011-09-07 => 2012-09-07 |
2013-06-22 |
update returns_next_due_date 2012-10-05 => 2013-10-05 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-07 => 2013-09-30 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-09-28 |
update statutory_documents 07/09/12 FULL LIST |
2012-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-10-05 |
update statutory_documents 07/09/11 FULL LIST |
2011-03-15 |
update statutory_documents CURREXT FROM 30/09/2011 TO 31/12/2011 |
2011-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2011 FROM
TEN DOMINION STREET
LONDON
EC2M 2EE |
2010-12-14 |
update statutory_documents DIRECTOR APPOINTED AIDAN DENIS TREACY |
2010-12-03 |
update statutory_documents DIRECTOR APPOINTED MR MARK JOHN EDWARDS |
2010-12-03 |
update statutory_documents DIRECTOR APPOINTED SIMON LARKIN |
2010-12-03 |
update statutory_documents ADOPT ARTICLES 19/11/2010 |
2010-12-03 |
update statutory_documents 19/11/10 STATEMENT OF CAPITAL GBP 100000 |
2010-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR |
2010-09-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |