Date | Description |
2023-10-14 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
2022-11-24 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2022:LIQ. CASE NO.1 |
2022-07-07 |
delete address DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD |
2022-07-07 |
insert address 6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP |
2022-07-07 |
update registered_address |
2022-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2022 FROM
DEVONSHIRE HOUSE 60 GOSWELL ROAD
LONDON
EC1M 7AD |
2021-12-07 |
delete address FLOOR M 10 YORK ROAD LONDON UNITED KINGDOM SE1 7ND |
2021-12-07 |
insert address DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD |
2021-12-07 |
update company_status Active => Liquidation |
2021-12-07 |
update registered_address |
2021-10-06 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2021 FROM
FLOOR M 10 YORK ROAD
LONDON
SE1 7ND
UNITED KINGDOM |
2021-10-06 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2021-10-06 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2021-06-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ELDER HOUSE ST GEORGES BUSINESS PARK
207 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TS
UNITED KINGDOM |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 1 => 2 |
2021-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050637070002 |
2021-01-20 |
delete address 10 York Rd, Lambeth
London, SE1 7ND |
2021-01-20 |
delete address 1000 Lakeside,
North Harbour,
Western Road,
Portsmouth PO6 3EN |
2021-01-20 |
delete address 4th Floor,
59 Piccadilly,
Manchester M1 2AQ |
2021-01-20 |
insert address 1 North Quay Drive,
Sheffield,
S4 7SW |
2021-01-20 |
insert address 363 Bramall Lane, Sheffield S2 4RN |
2021-01-20 |
insert address Antenna House,
St Mary's Gate,
Sheffield,
S2 4QA |
2021-01-20 |
update primary_contact 10 York Rd, Lambeth
London, SE1 7ND => Antenna House,
St Mary's Gate,
Sheffield,
S2 4QA |
2020-10-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2020-10-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2020-10-06 |
delete registration_number 05063707 |
2020-10-06 |
delete vat 429639515 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2020-03-04 |
delete address 10 York Rd, Lamberth
London, SE1 7ND |
2020-03-04 |
insert address 10 York Rd, Lambeth
London, SE1 7ND |
2020-03-04 |
update primary_contact 10 York Rd, Lamberth
London, SE1 7ND => 10 York Rd, Lambeth
London, SE1 7ND |
2020-02-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN FRANCES SILVER / 05/02/2020 |
2020-02-07 |
delete address 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EN |
2020-02-07 |
insert address FLOOR M 10 YORK ROAD LONDON UNITED KINGDOM SE1 7ND |
2020-02-07 |
update registered_address |
2020-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2020 FROM
1000 LAKESIDE NORTH HARBOUR WESTERN ROAD
PORTSMOUTH
HAMPSHIRE
PO6 3EN |
2020-01-02 |
delete address 79 Wells Street,
Fitrovia,
London, W1T 3QN |
2020-01-02 |
delete fax 0870 803 2278 |
2020-01-02 |
delete fax 0870 803 8878 |
2020-01-02 |
insert address 10 York Rd, Lamberth
London, SE1 7ND |
2019-12-03 |
insert person Heather James |
2019-11-12 |
update statutory_documents DIRECTOR APPOINTED SIMON LONGFIELD |
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 |
2019-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SWAG MUKERJI / 04/09/2019 |
2019-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRIA VIDLER |
2019-07-04 |
delete otherexecutives Rohan Tailor |
2019-07-04 |
delete president Henry Braithwaite |
2019-07-04 |
delete person Daniel Barber |
2019-07-04 |
delete person Henry Braithwaite |
2019-07-04 |
delete person Luke Bartram |
2019-07-04 |
delete person Rohan Tailor |
2019-07-04 |
delete person Sam Palmer |
2019-07-04 |
insert about_pages_linkeddomain wpengine.com |
2019-07-04 |
insert career_pages_linkeddomain wpengine.com |
2019-07-04 |
insert person Amy Cooke |
2019-07-04 |
insert person Penny Harding |
2019-07-04 |
update person_description Luke Groves => Luke Groves |
2019-07-04 |
update person_description Tom Furber => Tom Furber |
2019-07-04 |
update person_title Tom Furber: Learning & Development Executive => Learning & Development Manager |
2019-06-01 |
insert career_pages_linkeddomain instagram.com |
2019-06-01 |
insert client_pages_linkeddomain instagram.com |
2019-06-01 |
insert contact_pages_linkeddomain instagram.com |
2019-06-01 |
insert index_pages_linkeddomain instagram.com |
2019-06-01 |
insert service_pages_linkeddomain instagram.com |
2019-06-01 |
insert terms_pages_linkeddomain instagram.com |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2019-03-31 |
update person_title Justin Stoneley: Head of Bureau Department => Operations Manager |
2018-12-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-12-07 |
update num_mort_charges 1 => 2 |
2018-12-07 |
update num_mort_outstanding 0 => 1 |
2018-11-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050637070002 |
2018-11-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-11-26 |
update statutory_documents ALTER ARTICLES 30/10/2018 |
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 |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
42-50 HERSHAM ROAD
WALTON-ON-THAMES
SURREY
KT12 1RZ
UNITED KINGDOM |
2018-08-06 |
delete managingdirector Henry Braithwaite |
2018-08-06 |
insert president Henry Braithwaite |
2018-08-06 |
update person_description Henry Braithwaite => Henry Braithwaite |
2018-08-06 |
update person_title Henry Braithwaite: Managing Director => President |
2018-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA SMITH |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
2018-03-19 |
delete address Philips House,
South County Business Park,
Leopardstown Dublin 18,
Ireland |
2018-03-19 |
insert address 79 Wells Street,
Fitrovia,
London, W1T 3QN |
2018-03-19 |
insert fax 0870 803 8878 |
2018-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA PATRICIA HENWORTH SMITH / 13/03/2018 |
2018-01-09 |
update statutory_documents SAIL ADDRESS CREATED |
2017-10-27 |
delete source_ip 134.213.217.4 |
2017-10-27 |
delete vat 826008742 |
2017-10-27 |
insert source_ip 35.197.212.91 |
2017-10-27 |
insert vat 429639515 |
2017-09-18 |
update statutory_documents SECRETARY APPOINTED HELEN FRANCES SILVER |
2017-09-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HENRY BRAITHWAITE |
2017-09-17 |
delete phone 0845 485 1754 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-04 |
update statutory_documents CESSATION OF HENRY RICHARD CROSSLAND BRAITHWAITE AS A PSC |
2017-09-04 |
update statutory_documents 02/08/17 STATEMENT OF CAPITAL GBP 1.0532 |
2017-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTAUR COMMUNICATIONS LIMITED |
2017-09-01 |
update statutory_documents CESSATION OF PAUL THOMAS AS A PSC |
2017-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-22 |
update statutory_documents DIRECTOR APPOINTED MS LINDA PATRICIA HENWORTH SMITH |
2017-08-18 |
update statutory_documents DIRECTOR APPOINTED MR SWAG MUKERJI |
2017-08-18 |
update statutory_documents DIRECTOR APPOINTED MRS ANDRIA LOUISE VIDLER |
2017-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN YONGE |
2017-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY BRAITHWAITE |
2017-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS |
2017-08-06 |
delete phone 0845 485 1757 |
2017-08-06 |
insert phone 0845 485 1754 |
2017-07-09 |
delete phone 0845 322 3722 |
2017-07-09 |
insert phone 0845 485 1757 |
2017-05-23 |
delete phone 0845 485 1974 |
2017-05-23 |
insert phone 0845 322 3722 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2017-04-05 |
delete phone 0845 322 3744 |
2017-04-05 |
insert phone 0845 485 1974 |
2017-02-09 |
delete phone 0845 415 4600 |
2017-02-09 |
insert phone 0845 322 3744 |
2017-01-04 |
update website_status InternalTimeout => OK |
2017-01-04 |
delete phone 0845 485 1960 |
2017-01-04 |
delete source_ip 96.30.39.78 |
2017-01-04 |
insert client Salans LLP |
2017-01-04 |
insert phone 0845 415 4600 |
2017-01-04 |
insert registration_number 05063707 |
2017-01-04 |
insert source_ip 134.213.217.4 |
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 => 2017-09-30 |
2016-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-05-13 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-04-29 |
update statutory_documents 11/04/16 FULL LIST |
2016-02-07 |
update website_status OK => InternalTimeout |
2015-11-08 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update num_mort_outstanding 1 => 0 |
2015-11-08 |
update num_mort_satisfied 0 => 1 |
2015-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-01 |
delete phone 0845 415 4681 |
2015-10-01 |
insert phone 0845 485 1960 |
2015-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS / 14/09/2015 |
2015-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSSLAND BRAITHWAITE / 14/09/2015 |
2015-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS / 14/09/2015 |
2015-09-03 |
delete phone 0845 415 4675 |
2015-09-03 |
insert phone 0845 415 4681 |
2015-08-06 |
delete phone 0845 322 3711 |
2015-08-06 |
insert phone 0845 415 4675 |
2015-07-09 |
delete phone 0845 415 4681 |
2015-07-09 |
insert phone 0845 322 3711 |
2015-06-11 |
delete phone 0845 485 1806 |
2015-06-11 |
insert phone 0845 415 4681 |
2015-05-13 |
delete phone 0845 485 1962 |
2015-05-13 |
insert phone 0845 485 1806 |
2015-05-07 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-07 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-24 |
update statutory_documents 11/04/15 FULL LIST |
2015-04-13 |
delete phone 0845 485 1028 |
2015-04-13 |
insert phone 0845 485 1962 |
2015-01-15 |
delete phone 0845 485 1973 |
2015-01-15 |
insert phone 0845 485 1028 |
2014-11-03 |
delete phone 0845 485 1050 |
2014-11-03 |
insert phone 0845 485 1973 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
delete phone 0845 485 1165 |
2014-10-01 |
insert phone 0845 485 1050 |
2014-09-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-03 |
delete phone 0845 322 3711 |
2014-09-03 |
insert phone 0845 485 1165 |
2014-09-03 |
update robots_txt_status www.marketmakers.co.uk: 404 => 200 |
2014-07-29 |
delete phone 0845 485 1031 |
2014-07-29 |
insert phone 0845 322 3711 |
2014-07-11 |
delete phone 0845 485 1026 |
2014-07-11 |
insert about_pages_linkeddomain themmcloud.com |
2014-07-11 |
insert career_pages_linkeddomain themmcloud.com |
2014-07-11 |
insert client_pages_linkeddomain themmcloud.com |
2014-07-11 |
insert contact_pages_linkeddomain themmcloud.com |
2014-07-11 |
insert index_pages_linkeddomain themmcloud.com |
2014-07-11 |
insert management_pages_linkeddomain themmcloud.com |
2014-07-11 |
insert partner_pages_linkeddomain themmcloud.com |
2014-07-11 |
insert phone 0845 485 1031 |
2014-06-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-06-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-05-28 |
delete phone 0845 415 4644 |
2014-05-28 |
insert phone 0845 485 1026 |
2014-05-28 |
insert vat 826008742 |
2014-05-28 |
update robots_txt_status www.marketmakers.co.uk: 200 => 404 |
2014-05-06 |
update statutory_documents 11/04/14 FULL LIST |
2014-04-21 |
delete phone 0845 485 1165 |
2014-04-21 |
insert phone 0845 415 4644 |
2014-04-16 |
update statutory_documents ADOPT ARTICLES 04/04/2014 |
2014-04-16 |
update statutory_documents SUB-DIVISION
04/04/14 |
2014-03-31 |
update website_status FlippedRobots => OK |
2014-03-31 |
delete phone 0845 485 1027 |
2014-03-31 |
delete phone 0845 485 1029 |
2014-03-31 |
insert phone 0845 485 1165 |
2014-03-31 |
update robots_txt_status www.marketmakers.co.uk: 404 => 200 |
2014-03-20 |
update website_status OK => FlippedRobots |
2014-03-04 |
delete phone 0845 485 1164 |
2014-03-04 |
insert phone 0845 485 1027 |
2014-03-04 |
insert phone 0845 485 1029 |
2014-01-23 |
delete phone 0845 485 1027 |
2014-01-23 |
delete source_ip 109.169.16.17 |
2014-01-23 |
insert phone 0845 485 1164 |
2014-01-23 |
insert source_ip 96.30.39.78 |
2014-01-23 |
update robots_txt_status www.marketmakers.co.uk: 200 => 404 |
2014-01-09 |
delete phone 0845 485 1168 |
2014-01-09 |
insert phone 0845 485 1027 |
2013-12-25 |
delete phone 0845 485 1026 |
2013-12-25 |
insert phone 0845 485 1168 |
2013-11-27 |
delete phone 0845 485 1030 |
2013-11-27 |
insert phone 0845 485 1026 |
2013-11-13 |
delete phone 0845 485 1029 |
2013-11-13 |
insert phone 0845 485 1030 |
2013-10-30 |
delete phone 0845 485 1164 |
2013-10-30 |
insert phone 0845 485 1029 |
2013-10-23 |
delete phone 0845 485 1167 |
2013-10-23 |
insert phone 0845 485 1164 |
2013-10-15 |
delete phone 0845 485 1027 |
2013-10-15 |
insert phone 0845 485 1167 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
delete phone 0845 485 1026 |
2013-10-02 |
insert phone 0845 485 1027 |
2013-09-27 |
update statutory_documents ADOPT ARTICLES 01/07/2013 |
2013-09-24 |
update website_status FlippedRobots => OK |
2013-09-24 |
delete phone 0845 485 1164 |
2013-09-24 |
insert phone 0845 485 1026 |
2013-09-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-15 |
update website_status OK => FlippedRobots |
2013-07-06 |
delete phone 0845 485 1028 |
2013-07-06 |
delete phone 0845 485 1167 |
2013-07-06 |
delete phone 0845 485 1168 |
2013-07-06 |
delete source_ip 109.169.16.21 |
2013-07-06 |
insert phone 0845 485 1164 |
2013-07-06 |
insert source_ip 109.169.16.17 |
2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-01 |
delete phone 0845 485 1164 |
2013-06-01 |
insert phone 0845 485 1028 |
2013-06-01 |
insert phone 0845 485 1167 |
2013-05-24 |
delete phone 0845 485 1031 |
2013-05-24 |
delete phone 0845 485 1167 |
2013-05-24 |
insert phone 0845 485 1164 |
2013-05-14 |
insert phone 0845 485 1167 |
2013-05-14 |
insert phone 0845 485 1168 |
2013-04-19 |
update statutory_documents 11/04/13 FULL LIST |
2013-04-08 |
delete phone 0845 485 1029 |
2013-04-08 |
insert phone 0845 485 1031 |
2013-03-08 |
delete phone 0845 485 1030 |
2013-03-08 |
insert phone 0845 485 1029 |
2013-02-22 |
delete phone 0845 485 1027 |
2013-02-22 |
insert phone 0845 485 1030 |
2013-02-08 |
delete phone 0845 485 1029 |
2013-02-08 |
insert phone 0845 485 1027 |
2013-01-09 |
delete phone 0845 485 1027 |
2013-01-09 |
insert phone 0845 485 1029 |
2012-12-31 |
delete phone 0845 485 1026 |
2012-12-31 |
insert phone 0845 485 1027 |
2012-12-09 |
delete phone 0845 485 1164 |
2012-12-09 |
insert phone 0845 485 1026 |
2012-11-20 |
delete phone 0845 485 1165 |
2012-11-20 |
insert phone 0845 485 1164 |
2012-11-12 |
insert email in..@marketmakers.co.uk |
2012-10-28 |
delete phone 0845 485 1167 |
2012-10-28 |
insert phone 0845 485 1165 |
2012-10-24 |
delete phone 0845 485 1165 |
2012-10-24 |
insert phone 0845 485 1167 |
2012-10-24 |
delete phone 0845 485 1167 |
2012-10-24 |
insert phone 0845 485 1164 |
2012-10-24 |
delete phone 0845 485 1164 |
2012-10-24 |
insert phone 0845 485 1165 |
2012-10-24 |
delete phone 0845 485 1165 |
2012-10-24 |
insert phone 0845 485 1167 |
2012-10-24 |
delete phone 0845 485 1167 |
2012-10-24 |
insert phone 0845 485 1164 |
2012-10-24 |
delete phone 0845 485 1164 |
2012-10-24 |
insert phone 0845 485 1167 |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents DIRECTOR APPOINTED MR ALAN YONGE |
2012-05-09 |
update statutory_documents 11/04/12 FULL LIST |
2012-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSSLAND BRAITHWAITE / 09/05/2012 |
2012-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSLAND BRAITHWAITE / 09/05/2012 |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-14 |
update statutory_documents 11/04/11 FULL LIST |
2011-04-12 |
update statutory_documents 04/03/11 FULL LIST |
2011-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2011 FROM
KOMODO COURT, QUARTREMAINE ROAD
PORTSMOUTH
HAMPSHIRE
PO3 5QP |
2010-06-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-17 |
update statutory_documents 04/03/10 FULL LIST |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD CROSLAND BRAITHWAITE / 01/01/2010 |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 01/01/2010 |
2010-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HENRY RICHARD CROSLAND BRAITHWAITE / 01/01/2010 |
2009-05-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-06 |
update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
2008-08-20 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-04 |
update statutory_documents PREVSHO FROM 31/03/2008 TO 31/12/2007 |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS; AMEND |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS; AMEND |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS; AMEND |
2008-03-31 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HENRY BRAITHWAITE / 27/04/2007 |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/07 FROM:
AMEIVA COURT, QUARTREMAINE ROAD
PORTSMOUTH
HAMPSHIRE
PO3 5AP |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
2007-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/07 FROM:
308 TECHNOPOLE, KINGSTON
CRESCENT, PORTSMOUTH
HAMPSHIRE
PO2 8FA |
2006-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-11 |
update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-11 |
update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
2004-03-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |