LANPRO SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-26 delete managingdirector Mark Brenton
2024-03-26 delete otherexecutives Hannah Salmon
2024-03-26 insert otherexecutives Antony Duthie
2024-03-26 delete person Agata Kryjak
2024-03-26 delete person Daniel Austen-Fainman
2024-03-26 delete person Elif Ozgur
2024-03-26 delete person Emma Cooper
2024-03-26 delete person Gabriel Cooper
2024-03-26 delete person Hannah Salmon
2024-03-26 delete person Ian Douglass
2024-03-26 delete person Mark Brenton
2024-03-26 delete person Zahad Rajput
2024-03-26 delete phone 01245 929074
2024-03-26 insert person Antony Duthie
2024-03-26 insert phone 0131 600 0319
2023-10-18 delete source_ip 145.239.7.127
2023-10-18 insert source_ip 57.128.140.48
2023-07-08 insert career_pages_linkeddomain jobsoid.com
2023-06-05 insert person Aidan Van de Weyer
2023-06-05 insert person Anne Jennings
2023-06-05 insert person Chris Jackson
2023-06-05 insert person Zahad Rajput
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-04-30 delete person Sophie Pearson
2023-04-30 insert person Agata Kryjak
2023-04-30 insert person Alexander Lowe
2023-04-30 insert person Andrew Slaney
2023-04-30 insert person Ross Gamblin
2023-04-30 insert person Tristan Wilson
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-29 delete address 50 - 60 Station Road, Cambridge Cambridgeshire, CB1 2JH
2023-03-29 delete person Eloise Limmer
2023-03-29 delete person Margherita Cesca
2023-03-29 delete person Rebecca Burrows
2023-03-29 insert address 1A Clifton Court, Clifton Road, Cambridge Cambridgeshire, CB1 7BN
2023-03-29 insert person Ben Borthwick
2023-02-26 insert otherexecutives Paul Leeming
2023-02-26 delete person Hollie McPherson
2023-02-26 delete person Robin Taylor
2023-02-26 delete person Sarah Clinch
2023-02-26 insert person Emma Cooper
2023-02-26 insert person Gabriel Cooper
2023-02-26 insert person Michelle Burpoe
2023-02-26 insert person Paul Leeming
2023-02-26 insert person Tara Sethi
2023-02-26 insert person Tom Lomas
2023-02-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-24 delete address 70 Cowcross Street, London, EC1M 6EL
2022-12-24 insert address 8 Devonshire Square, London, EC2M 4JY
2022-10-21 insert otherexecutives Graham Robinson-Hodges
2022-10-21 insert person Graham Robinson-Hodges
2022-10-21 insert person Pru Topping
2022-09-20 delete otherexecutives Hannah Smith
2022-09-20 insert otherexecutives Hannah Salmon
2022-09-20 delete person Hannah Smith
2022-09-20 delete person Robert Wortley
2022-09-20 insert person Destiny Conely
2022-09-20 insert person Eloise Limmer
2022-09-20 insert person Hannah Salmon
2022-09-20 insert person Robin Taylor
2022-09-20 update person_title James Carey: Principal; Landscape Architect => Associate; Landscape Architect
2022-09-20 update person_title Rebecca Burrows: Head of Heritage => Head of Heritage ( Townscape )
2022-09-20 update person_title Stephen Flynn: Assistant Planner => Planner
2022-08-18 delete person Ciaran Davis
2022-08-18 insert person Alex Zirpolo
2022-08-18 insert person Thomas Odorico
2022-07-19 delete otherexecutives Claire Wilkinson
2022-07-19 delete address 1 St Peter's Square, Manchester, M2 3DE
2022-07-19 delete person Claire Wilkinson
2022-07-19 delete person Emma Jones
2022-07-19 delete person Karl O'Brien
2022-07-19 delete person Rebecca Ryan
2022-07-19 insert address One St Peter's Square, Manchester, M2 3DE
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-06-17 delete address Peter House, Oxford Street, Manchester, Greater Manchester, M1 5AN
2022-06-17 delete address Stanley Harrison House, The Chocolate Works, Bishopsthorpe Road, York, YO23 1DE
2022-06-17 delete person Ian Reilly
2022-06-17 insert address 1 St Peter's Square, Manchester, M2 3DE
2022-06-17 insert address Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, YO23 1DE
2022-06-17 insert person Hollie McPherson
2022-06-17 insert person Sophie Pearson
2022-06-17 insert person Teresa Goodwin
2022-06-17 insert person Wendy Wright
2022-04-02 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-02 update statutory_documents ADOPT ARTICLES 30/03/2022
2022-04-02 update statutory_documents SUB-DIVISION 30/03/22
2022-03-16 delete email ma..@lanproservices.co.uk
2022-03-16 delete person Maria Rapti
2022-03-16 delete person Zidan Lin
2022-03-16 delete phone 01777 552001
2022-03-16 delete phone 07884 653365
2022-03-16 insert email wi..@lanproservices.co.uk
2022-03-16 insert person Alice James
2022-03-16 insert person Emily Hadfield
2022-03-16 insert phone 07974 439812
2022-03-16 update person_title Emily Mercer: Head of Archaeology; Head of Archaeology ) => Director of Archaeology and Heritage; Director of Archaeology and Heritage )
2022-03-16 update person_title Karl Taylor: Senior Associate Archaeologist => Principal Archaeologist
2022-03-16 update person_title Nick Clarke: Finance Assistant => Project Accountant
2022-03-11 update statutory_documents ADOPT ARTICLES 04/04/2011
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-15 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-07 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-15 delete person Mark Pugh
2021-12-15 delete person Michelle Chambers
2021-12-15 insert person Christian Cardiss
2021-12-15 insert person Elif Ozgur
2021-12-15 update person_title Robert Wortley: Senior Aboricultural Consultant => Senior Arboricultural Consultant
2021-09-23 insert otherexecutives Jane Crichton
2021-09-23 insert person Ciaran Davis
2021-09-23 insert person Daniel Austen-Fainman
2021-09-23 insert person James Carey
2021-09-23 insert person Laura Huby
2021-09-23 insert person Mark Pugh
2021-09-23 insert person Rebecca Burrows
2021-09-23 insert person Robert Wortley
2021-09-23 insert person Rosemary Boby
2021-09-23 update person_title Emily Mercer: Principal Heritage Consultant; Principal Heritage Consultant ) => Head of Archaeology; Head of Archaeology )
2021-09-23 update person_title Jane Crichton: Associate Planner Director => Associate Director
2021-08-24 delete otherexecutives Ian Douglass
2021-08-24 delete otherexecutives Ian Reilly
2021-08-24 delete otherexecutives Mitchell Pollington
2021-08-24 delete otherexecutives Tom Pike
2021-08-24 delete address Blake House, 18 Blake Street, York, Y01 8QG
2021-08-24 delete person Andrew Rudge
2021-08-24 insert address Stanley Harrison House, The Chocolate Works, Bishopsthorpe, Road, York, YO23 1DE
2021-08-24 insert person Michelle Chambers
2021-08-24 update person_title Emma Jones: Office Manager / HR => HR / People Development and Office Manager
2021-08-24 update person_title Ian Douglass: Head of Planning => Director of Planning
2021-08-24 update person_title Ian Reilly: Regional Director => Director of Planning
2021-08-24 update person_title Jane Crichton: Senior Associate Planner => Associate Planner Director
2021-08-24 update person_title Mitchell Pollington: Regional Director => Director of Archaeology and Heritage; Director of Archaeology and Heritage )
2021-08-24 update person_title Sarah Clinch: Associate Planner => Senior Associate Planner
2021-08-24 update person_title Tom Pike: Regional Director => Director of Planning
2021-08-24 update person_title Zidan Lin: Urban Designer => Senior Urban Designer
2021-07-22 insert otherexecutives Ben Burgess
2021-07-22 delete email an..@lanproservices.co.uk
2021-07-22 delete email pa..@lanproservices.co.uk
2021-07-22 delete person James Slater
2021-07-22 delete person Paul Gajos
2021-07-22 delete phone 07741 910782
2021-07-22 insert email lo..@lanproservices.co.uk
2021-07-22 insert person Ben Burgess
2021-07-22 insert person Karl Taylor
2021-07-22 insert phone 07587 086407
2021-06-20 delete otherexecutives Paul Gajos
2021-06-20 delete otherexecutives Philip Atkinson
2021-06-20 delete person Anna Oliveri
2021-06-20 insert person Karl O'Brien
2021-06-20 update person_title Paul Gajos: Director => Director of Archaeology and Heritage; Director of Archaeology and Heritage )
2021-06-20 update person_title Philip Atkinson: Director => Director of Planning
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2021-05-20 delete phone 01223 778160
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2022-02-28
2021-04-06 insert otherexecutives Will Nichols
2021-04-06 delete address 33/35 Regent Street, Cambridge CB2 1AB
2021-04-06 delete email cl..@lanproservices.co.uk
2021-04-06 delete phone 01245 929079
2021-04-06 insert address 50 - 60 Station Road, Cambridge Cambridgeshire, CB1 2JH
2021-04-06 insert email to..@lanproservices.co.uk
2021-04-06 insert person Lorraine Mayo
2021-04-06 insert person Mark Topping
2021-04-06 insert person Rebecca Ryan
2021-04-06 insert person Will Nichols
2021-04-06 insert phone 01245 929081
2021-04-06 update person_title Emma Jones: Office Manager => Office Manager / HR
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-01-27 delete otherexecutives Steve Logan
2021-01-27 insert cfo Chris Sayers
2021-01-27 insert managingdirector Mark Brenton
2021-01-27 insert otherexecutives Tom Pike
2021-01-27 delete about_pages_linkeddomain pro-works.com
2021-01-27 delete contact_pages_linkeddomain pro-works.com
2021-01-27 delete index_pages_linkeddomain pro-works.com
2021-01-27 delete person Aimee Lake
2021-01-27 delete person Eddie Tyrer
2021-01-27 delete person Steve Logan
2021-01-27 delete projects_pages_linkeddomain pro-works.com
2021-01-27 delete service_pages_linkeddomain pro-works.com
2021-01-27 delete terms_pages_linkeddomain pro-works.com
2021-01-27 insert email ma..@lanproservices.co.uk
2021-01-27 insert person Mark Brenton
2021-01-27 insert person Tom Pike
2021-01-27 insert phone 07884 653365
2021-01-27 update person_title Chris Sayers: Financial Controller => Head of Finance
2021-01-27 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-09-20 delete managingdirector Chris Leeming
2020-09-20 insert chairman Chris Leeming
2020-09-20 delete person Maryam Ahmadi
2020-09-20 delete person Sarah Atkinson
2020-09-20 delete person Seana Heaney
2020-09-20 update person_title Chris Leeming: Managing Director => Chairman
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2020-05-10 delete source_ip 217.160.0.194
2020-05-10 insert index_pages_linkeddomain 101ltd.com
2020-05-10 insert index_pages_linkeddomain linkedin.com
2020-05-10 insert phone 01223 778160
2020-05-10 insert source_ip 145.239.7.127
2020-05-10 update person_description BECCY REJZEK => Beccy Rejzek
2020-05-10 update person_description Chris Leeming => Chris Leeming
2020-05-10 update person_description IAN DOUGLASS => Ian Douglass
2020-05-10 update person_description IAN REILLY => Ian Reilly
2020-05-10 update person_description PHILIP ATKINSON => Philip Atkinson
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-18 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-10-06 delete otherexecutives Lee Burgess
2019-10-06 insert otherexecutives HANNAH SMITH
2019-10-06 delete address Knowledge Gateway, Colchester, CO4 3ZL
2019-10-06 delete person Chloe Mikronis
2019-10-06 delete person Dr Ramona Usher
2019-10-06 delete person Lee Burgess
2019-10-06 delete person Margaret Shelley
2019-10-06 delete person Steve Watkins
2019-10-06 delete person Zuzana Vrbkova
2019-10-06 delete phone 01206 656021
2019-10-06 insert person AIMEE LAKE
2019-10-06 insert person ANDREW RUDGE
2019-10-06 insert person EMILY MERCER
2019-10-06 insert person Nick Clarke
2019-10-06 insert person STEVE LOGAN
2019-10-06 update person_description Anna Oliveri => ANNA OLIVERI
2019-10-06 update person_description Eddie Tyrer => EDDIE TYRER
2019-10-06 update person_description Hannah Smith => HANNAH SMITH
2019-10-06 update person_description Paul Gajos => PAUL GAJOS
2019-10-06 update person_description Sam Jones => SAM JONES
2019-10-06 update person_description Stephen Flynn => Stephen Flynn
2019-10-06 update person_title HANNAH SMITH: Associate Planner => ASSOCIATE DIRECTOR
2019-10-06 update person_title JANE CRICHTON: Associate Planner => SENIOR ASSOCIATE PLANNER
2019-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEEMING / 15/05/2019
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2019-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEEMING / 15/05/2019
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-19 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-09-10 delete source_ip 217.160.223.123
2018-09-10 insert address 70 Cowcross Street, London, EC1M 6EL
2018-09-10 insert phone 020 3011 0820
2018-09-10 insert source_ip 217.160.0.194
2018-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP JOSEPH ATKINSON / 10/05/2018
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2018-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES PHILIP JOSEPH ATKINSON / 10/05/2018
2018-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES PHILIP JOSEPH ATKINSON / 06/04/2016
2018-04-07 delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2018-04-07 insert address ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK UNITED KINGDOM NR7 0HR
2018-04-07 update registered_address
2018-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP JOSEPH ATKINSON / 19/01/2016
2018-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2017-12-02 delete person Rafael Ramos
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-10 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-13 delete otherexecutives Lee Melin
2017-08-13 delete person Agnese Trinchera
2017-08-13 delete person Lee Melin
2017-08-13 delete person Philip Hardy
2017-08-13 delete person Vladimir Kabat
2017-08-13 insert person Daniel Orford
2017-08-13 insert person Hannah Smith
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-10 delete person Gary Groom
2017-05-10 delete person Javier Babí Almenar
2017-05-10 insert person Tim Unsworth
2017-05-10 insert person Zuzana Vrbkova
2017-01-04 insert otherexecutives Lee Burgess
2017-01-04 delete person Rosana Busby-Cozic
2017-01-04 insert address Blake House, 18 Blake Street, York, Y01 8QG
2017-01-04 insert person Anna Oliveri
2017-01-04 insert person Chris Sayers
2017-01-04 insert person Dr Ramona Usher
2017-01-04 insert person Gary Groom
2017-01-04 insert person Mitchell Pollington
2017-01-04 insert person Rafael Ramos
2017-01-04 insert person Stuart Willsher
2017-01-04 insert phone 01904 803 800
2017-01-04 update person_title Lee Burgess: Staff Member => Design Director
2017-01-04 update person_title Philip Hardy: Planning Assistant Political Advisor; Planning Assistant => Planning Assistant
2017-01-04 update person_title Ruth Leeming: Accounts => Finance Assistant
2017-01-04 update person_title Vladimir Kabat: Architect Urban Designer => Architectural Assistant
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-07 update num_mort_charges 1 => 2
2016-10-07 update num_mort_outstanding 1 => 2
2016-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065939480002
2016-07-07 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-07-07 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-07-02 delete person Chris Marsden
2016-07-02 delete source_ip 82.165.80.127
2016-07-02 insert person Eddie Tyrer
2016-07-02 insert source_ip 217.160.223.123
2016-07-02 update person_title Lee Burgess: Head of Architecture => Staff Member
2016-06-21 update statutory_documents 15/05/16 FULL LIST
2016-04-29 insert address Randall Way, Retford, DN22 7GR
2016-04-29 insert phone 01777 552001
2016-04-29 update person_title Paul Gajos: Head of Archaeology => Director ( Archaeology & Heritage )
2016-03-22 delete person Agnese Trichera
2016-03-22 insert person Agnese Trinchera
2016-03-22 insert person Lee Burgess
2016-03-22 insert person Paul Gajos
2016-03-22 update person_title Javier Babí Almenar: Architecture & Urban Design => Architect and Urban Designer
2016-01-24 insert managingdirector Chris Leeming
2016-01-24 insert otherexecutives Ian Douglass
2016-01-24 insert otherexecutives Philip Atkinson
2016-01-24 delete index_pages_linkeddomain fourcat.co.uk
2016-01-24 delete phone 0845 121 0740
2016-01-24 insert address Brettingham House, 98 Pottergate, Norwich, NR2 1EQ
2016-01-24 insert address Knowledge Gateway, Colchester, CO4 3ZL
2016-01-24 insert person Chris Leeming
2016-01-24 insert person Ian Douglass
2016-01-24 insert person Philip Atkinson
2016-01-24 insert phone 01603 631319
2016-01-24 update robots_txt_status www.lanproservices.co.uk: 404 => 200
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-13 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-06-08 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-05-22 update statutory_documents 15/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP JOSEPH ATKINSON / 22/10/2014
2014-10-13 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065939480001
2014-06-07 delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK ENGLAND NR7 0HR
2014-06-07 insert address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-06-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-06-06 update statutory_documents SECOND FILING WITH MUD 15/05/14 FOR FORM AR01
2014-05-20 update statutory_documents 15/05/14 FULL LIST
2014-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEEMING / 20/05/2014
2013-08-01 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-08-01 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-07-12 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-15 => 2013-05-15
2013-06-26 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-29 update statutory_documents 15/05/13 FULL LIST
2013-02-21 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-18 update statutory_documents 15/05/12 FULL LIST
2012-02-24 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2011 FROM, 20 CENTRAL AVENUE, ST. ANDREWS BUSINESS PARK, THORPE ST. ANDREW, NORWICH, NORFOLK, NR7 0HR
2011-05-25 update statutory_documents 15/05/11 FULL LIST
2011-04-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-02-25 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KEMP
2010-06-02 update statutory_documents 15/05/10 FULL LIST
2009-09-27 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-01 update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION