Date | Description |
2023-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES |
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 |
2023-06-20 |
update statutory_documents FULL ACCOUNTS 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 |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES |
2022-10-19 |
delete cmo Yola Mealing |
2022-10-19 |
insert managingdirector Michael Loftus |
2022-10-19 |
delete person Keith Stanger |
2022-10-19 |
delete source_ip 35.189.102.199 |
2022-10-19 |
insert contact_pages_linkeddomain wpenginepowered.com |
2022-10-19 |
insert person Jessica Connolly |
2022-10-19 |
insert person Magda Starzak |
2022-10-19 |
insert person Nigel Leaver |
2022-10-19 |
insert person Srujan Raavi |
2022-10-19 |
insert person Teresa Lippitt |
2022-10-19 |
insert source_ip 141.193.213.11 |
2022-10-19 |
insert source_ip 141.193.213.10 |
2022-10-19 |
update person_title Michael Loftus: Consumer Sales Director => Managing Director |
2022-10-19 |
update person_title Yola Mealing: Head of Marketing => Head of Brand & Marketing Communications |
2022-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-15 |
delete person Rob Pinion |
2022-06-15 |
insert contact_pages_linkeddomain what3words.com |
2022-04-14 |
delete career_pages_linkeddomain indeed.co.uk |
2022-04-14 |
insert career_pages_linkeddomain stiltzpeople.com |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES |
2021-09-29 |
update website_status FlippedRobots => OK |
2021-09-08 |
update website_status OK => FlippedRobots |
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 |
2021-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2020 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
2020-10-01 |
delete address Building 5, Bay 1, First Avenue, Pensnett Estate, Kingswinford. DY6 7TE |
2020-10-01 |
delete address Building 5, First Avenue, Pensnett Estate, Kingswinford DY6 7TE |
2020-08-09 |
delete address BUILDING 5, BAY 1 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7TE |
2020-08-09 |
insert address BUILDING E, PRIME POINT, DANDY BANK ROAD PENSNETT TRADING ESTATE KINGSWINFORD ENGLAND DY6 7TD |
2020-08-09 |
update num_mort_outstanding 3 => 2 |
2020-08-09 |
update num_mort_satisfied 0 => 1 |
2020-08-09 |
update registered_address |
2020-07-25 |
delete address Unit 13 Anglo Trade Park, Fishponds Road, Wokingham, Berkshire, RG41 2AN |
2020-07-25 |
insert address Building E, Prime Point, Dandy Bank Road
Pensnett Estate, Kingswinford, DY6 7TD |
2020-07-25 |
insert address St Paul's Clockhouse
Reading Road, Wokingham, Berkshire
RG41 1RL |
2020-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073755150001 |
2020-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2020 FROM
BUILDING 5, BAY 1 FIRST AVENUE
PENSNETT TRADING ESTATE
KINGSWINFORD
WEST MIDLANDS
DY6 7TE
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
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 |
2019-10-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2019-10-07 |
insert sic_code 43290 - Other construction installation |
2019-10-07 |
update num_mort_charges 2 => 3 |
2019-10-07 |
update num_mort_outstanding 2 => 3 |
2019-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES |
2019-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073755150003 |
2019-09-22 |
insert marketing_emails ma..@stiltz.co.uk |
2019-09-22 |
delete casestudy_pages_linkeddomain google.com |
2019-09-22 |
insert email ma..@stiltz.co.uk |
2019-09-22 |
insert phone 0330 222 0334 |
2019-09-22 |
insert terms_pages_linkeddomain epsilon.com |
2019-09-22 |
insert terms_pages_linkeddomain youtube.com |
2019-08-22 |
insert terms_pages_linkeddomain ozoneproject.com |
2019-06-20 |
update num_mort_charges 1 => 2 |
2019-06-20 |
update num_mort_outstanding 1 => 2 |
2019-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073755150002 |
2019-02-11 |
insert person Keith Stanger |
2018-12-01 |
insert cmo Yola Mealing |
2018-12-01 |
delete person Emma Potter |
2018-12-01 |
update person_title Yola Mealing: Marketing Manager => Head of Marketing |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
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 |
2018-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
2018-08-14 |
delete phone 0000 000 0000 |
2018-08-14 |
insert phone 01943668920 |
2018-06-28 |
delete email op..@stiltz.co.uk |
2018-06-28 |
insert registration_number 07375515 |
2018-06-28 |
insert terms_pages_linkeddomain apple.com |
2018-06-28 |
insert terms_pages_linkeddomain google.com |
2018-06-28 |
insert terms_pages_linkeddomain microsoft.com |
2018-06-28 |
insert terms_pages_linkeddomain mozilla.org |
2018-06-28 |
insert terms_pages_linkeddomain opera.com |
2018-02-02 |
delete source_ip 35.197.245.96 |
2018-02-02 |
insert source_ip 35.189.102.199 |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-18 => 2018-09-30 |
2017-12-15 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-11-26 |
delete otherexecutives Lachlan Faulkner |
2017-11-26 |
insert ceo Mike Lord |
2017-11-26 |
insert cfo Peter Geobey |
2017-11-26 |
insert chiefcommercialofficer Lachlan Faulkner |
2017-11-26 |
insert otherexecutives Greg Welch |
2017-11-26 |
delete person Cameron Gillespie |
2017-11-26 |
delete person James Gillespie |
2017-11-26 |
insert management_pages_linkeddomain linkedin.com |
2017-11-26 |
insert person Emma Potter |
2017-11-26 |
insert person Gino Farruggio |
2017-11-26 |
insert person Graham Kemp |
2017-11-26 |
insert person Greg Welch |
2017-11-26 |
insert person Michael Loftus |
2017-11-26 |
insert person Peter Geobey |
2017-11-26 |
insert person Rob Pinion |
2017-11-26 |
insert person Yola Mealing |
2017-11-26 |
update person_description Lachlan Faulkner => Lachlan Faulkner |
2017-11-26 |
update person_description Mark Blomfield => Mark Blomfield |
2017-11-26 |
update person_description Mike Lord => Mike Lord |
2017-11-26 |
update person_title Lachlan Faulkner: Director of Business Development => Chief Commercial Officer |
2017-11-26 |
update person_title Mark Blomfield: President of North American Operations => President, Stiltz USA |
2017-11-26 |
update person_title Mike Lord: Chairman => Chairman; CEO |
2017-10-07 |
update account_ref_day 30 => 31 |
2017-10-07 |
update account_ref_month 6 => 12 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2017-12-18 |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
2017-09-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STILTZ HOLDINGS LIMITED |
2017-09-19 |
delete phone 0808 278 1634 |
2017-09-19 |
delete source_ip 213.168.249.23 |
2017-09-19 |
insert source_ip 35.197.245.96 |
2017-09-18 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 31/12/2016 |
2017-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LACHLAN ANDREW FAULKNER / 01/08/2017 |
2017-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BLOMFIELD / 01/08/2017 |
2017-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD LORD / 01/08/2017 |
2017-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD LORD / 01/08/2017 |
2017-07-07 |
update num_mort_charges 0 => 1 |
2017-07-07 |
update num_mort_outstanding 0 => 1 |
2017-07-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOSEPH FRANCIS LOFTUS |
2017-07-03 |
update statutory_documents DIRECTOR APPOINTED MR GINO ANDREW FARRUGGIO |
2017-07-03 |
update statutory_documents DIRECTOR APPOINTED MR PETER ALAN GEOBEY |
2017-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMERON GILLESPIE |
2017-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GILLESPIE |
2017-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GILLESPIE |
2017-06-27 |
update statutory_documents ADOPT ARTICLES 16/06/2017 |
2017-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073755150001 |
2017-05-07 |
delete phone 0808 252 8920 |
2017-05-07 |
delete phone 0808 274 0105 |
2017-05-07 |
delete phone 0808 278 2479 |
2017-05-07 |
delete phone 0808 278 2648 |
2017-05-07 |
delete phone 0808 278 4560 |
2017-05-07 |
delete phone 0808 278 8562 |
2017-05-07 |
insert phone 0000 000 0000 |
2017-05-07 |
insert phone 0800 471 4719 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-01 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2017-03-06 |
delete alias Stiltz UK |
2017-03-06 |
delete phone 0808 278 4275 |
2017-03-06 |
insert address Building 5, First Avenue
Pensnett Estate
Kingswinford
DY6 7TE |
2017-03-06 |
insert phone 0808 252 8920 |
2017-03-06 |
insert phone 0808 278 4560 |
2017-03-06 |
update person_title Cameron Gillespie: Director of Operations ( UK ) => Director of Product Development |
2017-01-13 |
delete phone 0808 223 0150 |
2017-01-13 |
insert casestudy_pages_linkeddomain google.com |
2016-12-08 |
insert phone 0808 223 2874 |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-11-10 |
delete general_emails in..@stiltz.co.uk |
2016-11-10 |
delete email in..@stiltz.co.uk |
2016-11-10 |
delete phone 0808 223 2874 |
2016-11-10 |
insert address Unit 4 The Courtyard Buildings, Thorpe Lane, Guiseley, Leeds, West Yorkshire LS20 8LG |
2016-11-10 |
insert casestudy_pages_linkeddomain dailymail.co.uk |
2016-11-10 |
insert phone 0808 278 2695 |
2016-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-10-07 |
update account_ref_day 31 => 30 |
2016-10-07 |
update account_ref_month 12 => 6 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-03-31 |
2016-09-14 |
delete phone 0808 278 2484 |
2016-09-14 |
insert phone 0808 223 2874 |
2016-09-12 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/06/2016 |
2016-09-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-17 |
delete phone 0808 278 2695 |
2016-08-17 |
insert phone 0808 278 2484 |
2016-06-21 |
insert general_emails in..@stiltz.co.uk |
2016-06-21 |
delete phone 0808 223 0150 |
2016-06-21 |
insert address Building 5, Bay 1, First Avenue, Pensnett Estate, Kingswinford, DY6 7TE |
2016-06-21 |
insert email in..@stiltz.co.uk |
2016-06-21 |
insert phone 0808 278 2695 |
2016-04-10 |
delete phone 0808 278 2648 |
2016-04-10 |
insert phone 0808 223 0150 |
2016-02-23 |
delete phone 0800 471 4719 |
2016-02-23 |
insert phone 0808 278 2648 |
2016-02-11 |
delete address UNIT 13 ANGLO TRADE PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2AN |
2016-02-11 |
insert address BUILDING 5, BAY 1 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7TE |
2016-02-11 |
update registered_address |
2016-01-26 |
delete phone 0808 278 8587 |
2016-01-26 |
insert alias Stiltz UK |
2016-01-26 |
insert phone 0800 471 4719 |
2016-01-14 |
update statutory_documents RESOLUTION TO REDENOMINATE SHARES 08/12/2015 |
2016-01-14 |
update statutory_documents 08/12/15 STATEMENT OF CAPITAL GBP 300.0000 |
2016-01-14 |
update statutory_documents SUB-DIVISION
03/12/15 |
2016-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
UNIT 13 ANGLO TRADE PARK FISHPONDS ROAD
WOKINGHAM
BERKSHIRE
RG41 2AN |
2015-11-09 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-11-09 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-10-25 |
delete phone 0808 278 8991 |
2015-10-25 |
insert phone 0808 278 8587 |
2015-10-08 |
update statutory_documents 14/09/15 FULL LIST |
2015-09-27 |
delete phone 0808 278 4675 |
2015-09-27 |
insert phone 0808 278 8991 |
2015-08-30 |
delete phone 0808 278 4427 |
2015-08-30 |
insert phone 0808 278 4675 |
2015-08-02 |
delete index_pages_linkeddomain ambitioncreative.co.uk |
2015-08-02 |
delete index_pages_linkeddomain google.com |
2015-08-02 |
delete index_pages_linkeddomain youtube.com |
2015-08-02 |
delete phone 0808 278 8563 |
2015-08-02 |
delete source_ip 94.126.40.42 |
2015-08-02 |
insert phone 0808 278 4427 |
2015-08-02 |
insert source_ip 213.168.249.23 |
2015-06-04 |
delete about_pages_linkeddomain addthis.com |
2015-06-04 |
delete index_pages_linkeddomain addthis.com |
2015-06-04 |
delete phone 0808 278 4275 |
2015-06-04 |
insert phone 0808 278 8563 |
2015-05-08 |
update accounts_last_madeup_date 2014-01-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-04-07 |
update account_ref_month 1 => 12 |
2015-04-07 |
update accounts_next_due_date 2015-10-31 => 2015-09-30 |
2015-03-19 |
update statutory_documents PREVSHO FROM 31/01/2015 TO 31/12/2014 |
2015-03-07 |
delete address UNIT 13 ANGLO TRADE PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE ENGLAND RG41 2AN |
2015-03-07 |
insert address UNIT 13 ANGLO TRADE PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2AN |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2015-03-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2015-02-04 |
delete phone 0800 471 4719 |
2015-02-04 |
insert about_pages_linkeddomain addthis.com |
2015-02-04 |
insert index_pages_linkeddomain addthis.com |
2015-02-04 |
insert phone 0808 278 4275 |
2015-02-02 |
update statutory_documents 14/09/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2015-01-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-12-03 |
update statutory_documents 31/01/14 TOTAL EXEMPTION FULL |
2014-10-16 |
update statutory_documents DIRECTOR APPOINTED JAMES ALASTAIR ROBERT GILLESPIE |
2014-10-16 |
update statutory_documents DIRECTOR APPOINTED MARK ANTHONY BLOMFIELD |
2014-10-16 |
update statutory_documents DIRECTOR APPOINTED MICHAEL RICHARD LORD |
2014-10-16 |
update statutory_documents DIRECTOR APPOINTED PETER GILLESPIE |
2014-10-16 |
update statutory_documents ADOPT ARTICLES 03/10/2014 |
2014-10-16 |
update statutory_documents 03/10/14 STATEMENT OF CAPITAL GBP 150.00 |
2014-10-16 |
update statutory_documents 03/10/14 STATEMENT OF CAPITAL GBP 200.00 |
2014-05-08 |
delete address Units 21 - 22 Space Bus. Centre,
Molly Millars Lane, Wokingham,
Berkshire, RG41 2PQ |
2014-05-08 |
delete address Units 21 - 22 Space Business Centre,
Molly Millars Lane, Wokingham,
Berkshire, RG41 2PQ |
2014-05-08 |
delete phone 0844 870 9087 |
2014-05-08 |
insert address Unit 13 Anglo Trade Park,
Fishponds Road, Wokingham,
Berkshire, RG41 2AN |
2014-05-08 |
insert phone 0800 471 4719 |
2014-05-08 |
update primary_contact Units 21 - 22 Space Business Centre,
Molly Millars Lane, Wokingham,
Berkshire, RG41 2PQ => Unit 13 Anglo Trade Park,
Fishponds Road, Wokingham,
Berkshire, RG41 2AN |
2014-04-07 |
delete address UNIT 21 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PQ |
2014-04-07 |
insert address UNIT 13 ANGLO TRADE PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE ENGLAND RG41 2AN |
2014-04-07 |
update registered_address |
2014-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
UNIT 21 SPACE BUSINESS CENTRE
MOLLY MILLARS LANE
WOKINGHAM
BERKSHIRE
RG41 2PQ |
2013-12-07 |
delete address UNIT 21 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE ENGLAND RG41 2PQ |
2013-12-07 |
insert address UNIT 21 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PQ |
2013-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-12-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-12-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-11-20 |
update statutory_documents 31/01/13 TOTAL EXEMPTION FULL |
2013-11-04 |
update statutory_documents 14/09/13 FULL LIST |
2013-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON GILLESPIE / 04/06/2013 |
2013-07-09 |
delete general_emails in..@stiltz.co.uk |
2013-07-09 |
delete email in..@stiltz.co.uk |
2013-07-09 |
delete source_ip 94.126.40.140 |
2013-07-09 |
insert source_ip 94.126.40.42 |
2013-07-02 |
delete address 10 JOHN STREET LONDON ENGLAND WC1N 2EB |
2013-07-02 |
insert address UNIT 21 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE ENGLAND RG41 2PQ |
2013-07-02 |
update registered_address |
2013-06-23 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-23 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-23 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-14 => 2013-10-31 |
2013-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
10 JOHN STREET
LONDON
WC1N 2EB
ENGLAND |
2013-04-02 |
update statutory_documents DIRECTOR APPOINTED MR CAMERON GILLESPIE |
2012-10-25 |
delete person Cameron Gillespie |
2012-10-25 |
update statutory_documents 14/09/12 FULL LIST |
2012-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMERON GILLESPIE |
2012-06-14 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-05-30 |
update statutory_documents PREVEXT FROM 30/09/2011 TO 31/01/2012 |
2011-10-17 |
update statutory_documents 14/09/11 FULL LIST |
2011-09-06 |
update statutory_documents DIRECTOR APPOINTED MR LACHLAN ANDREW FAULKNER |
2010-09-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |