| Date | Description |
| 2025-10-06 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2 |
| 2025-10-03 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2 |
| 2025-08-20 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.2 |
| 2025-07-18 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00010910 |
| 2025-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2025 FROM
UNIT 10 HILLSIDE ROAD
BURY ST. EDMUNDS
IP32 7EA
ENGLAND |
| 2025-07-17 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
| 2024-08-22 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/06/2024 |
| 2024-05-29 |
update statutory_documents PREVSHO FROM 31/08/2023 TO 30/08/2023 |
| 2024-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/24, NO UPDATES |
| 2024-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2024 FROM
ORANGE SQUARE BUILDING JACOB WAY
PETERBOROUGH
PE2 6WB
ENGLAND |
| 2023-10-07 |
update account_ref_day 28 => 31 |
| 2023-10-07 |
update account_ref_month 2 => 8 |
| 2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-05-31 |
| 2023-09-28 |
update statutory_documents PREVEXT FROM 28/02/2023 TO 31/08/2023 |
| 2023-07-07 |
update company_status Active => Voluntary Arrangement |
| 2023-06-26 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
| 2023-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALDRICH GROUP LTD / 20/09/2019 |
| 2023-04-07 |
delete address ZONE 5, WEST POINT LYNCH WOOD PETERBOROUGH ENGLAND PE2 6FZ |
| 2023-04-07 |
insert address ORANGE SQUARE BUILDING JACOB WAY PETERBOROUGH ENGLAND PE2 6WB |
| 2023-04-07 |
update registered_address |
| 2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES |
| 2023-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM
ZONE 5, WEST POINT LYNCH WOOD
PETERBOROUGH
PE2 6FZ
ENGLAND |
| 2022-09-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
| 2022-09-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
| 2022-08-17 |
delete registration_number 6530796 |
| 2022-08-17 |
delete vat 927362413 |
| 2022-08-17 |
insert address Zone 5
WestPoint
Lynch Wood
Peterborough
PE2 6FZ |
| 2022-08-17 |
insert index_pages_linkeddomain google.com |
| 2022-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22 |
| 2022-07-07 |
delete address ALDRICH HOUSE FUNTHAMS LANE WHITTLESEY PETERBOROUGH ENGLAND PE7 2PB |
| 2022-07-07 |
insert address ZONE 5, WEST POINT LYNCH WOOD PETERBOROUGH ENGLAND PE2 6FZ |
| 2022-07-07 |
update registered_address |
| 2022-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2022 FROM
ALDRICH HOUSE FUNTHAMS LANE
WHITTLESEY
PETERBOROUGH
PE7 2PB
ENGLAND |
| 2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES |
| 2022-03-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALDRICH GROUP LTD / 01/10/2020 |
| 2022-02-18 |
delete address 12 Market Place
Spalding
Lincolnshire
PE11 1SL |
| 2022-02-18 |
delete address 2B Chequers Shopping Centre
Huntingdon
Cambridgeshire
PE29 3FG |
| 2022-02-18 |
delete address 6-8 Bridge Street
Wisbech
Cambridgeshire
PE13 1AF |
| 2022-02-18 |
delete address 7B Willow Place
Corby
Northamptonshire
NN17 1BH |
| 2022-02-18 |
delete address South Terrace
Rushden Lakes
Northamptonshire
NN10 6FS |
| 2022-02-18 |
delete index_pages_linkeddomain goo.gl |
| 2022-02-18 |
delete phone 01536 203 288 |
| 2022-02-18 |
delete phone 01775 722 001 |
| 2022-02-18 |
delete product_pages_linkeddomain royalmail.com |
| 2022-02-18 |
insert alias Robert Goddard LTD |
| 2022-02-18 |
insert registration_number 6530796 |
| 2022-02-18 |
insert vat 927362413 |
| 2021-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
| 2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
| 2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
| 2021-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21 |
| 2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
| 2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
| 2021-04-04 |
delete index_pages_linkeddomain trustpilot.com |
| 2021-04-04 |
delete index_pages_linkeddomain visualsoft.co.uk |
| 2021-04-04 |
delete phone 01733 305 898 |
| 2021-04-04 |
delete phone 50436626 |
| 2021-04-04 |
delete registration_number 6530796 |
| 2021-04-04 |
delete source_ip 109.108.148.112 |
| 2021-04-04 |
delete vat 927 3624 13 |
| 2021-04-04 |
insert address South Terrace
Rushden Lakes
Northamptonshire
NN10 6FS |
| 2021-04-04 |
insert index_pages_linkeddomain goo.gl |
| 2021-04-04 |
insert source_ip 23.227.38.74 |
| 2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
| 2021-02-26 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
| 2021-01-25 |
delete source_ip 46.236.8.231 |
| 2021-01-25 |
insert address Aldrich House, Funthams Lane, Peterborough, PE7 2PB |
| 2021-01-25 |
insert phone 50436626 |
| 2021-01-25 |
insert source_ip 109.108.148.112 |
| 2020-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER TOOKMAN / 18/11/2020 |
| 2020-11-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER TOOKMAN / 18/11/2020 |
| 2020-10-30 |
delete address ALDRICH HOUSE VICARAGE FARM ROAD PETERBOROUGH ENGLAND PE1 5TP |
| 2020-10-30 |
insert address ALDRICH HOUSE FUNTHAMS LANE WHITTLESEY PETERBOROUGH ENGLAND PE7 2PB |
| 2020-10-30 |
update registered_address |
| 2020-09-29 |
delete phone 2106/54/30 |
| 2020-09-29 |
delete phone 50425010 |
| 2020-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2020 FROM
ALDRICH HOUSE VICARAGE FARM ROAD
PETERBOROUGH
PE1 5TP
ENGLAND |
| 2020-07-22 |
delete phone 816749369 |
| 2020-07-22 |
delete phone 816765046 |
| 2020-07-22 |
delete phone 816785025 |
| 2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
| 2020-05-22 |
insert person Fred Perry Polo |
| 2020-04-22 |
delete person MID SEASON SALE |
| 2020-04-22 |
insert phone 2106/54/30 |
| 2020-03-23 |
insert person MID SEASON SALE |
| 2020-03-23 |
insert phone 01733 305 898 |
| 2020-03-23 |
insert phone 50421188 |
| 2020-03-23 |
insert phone 816749369 |
| 2020-03-23 |
insert phone 816765046 |
| 2020-03-23 |
insert phone 816785025 |
| 2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
| 2020-02-21 |
delete phone 449767233 |
| 2020-02-21 |
delete phone 50397404 |
| 2020-02-21 |
delete phone 50404133 |
| 2020-02-21 |
delete phone 50407732 |
| 2020-02-21 |
delete source_ip 178.236.150.124 |
| 2020-02-21 |
insert source_ip 46.236.8.231 |
| 2020-01-20 |
insert phone 50397404 |
| 2020-01-20 |
insert phone 50407638 |
| 2020-01-20 |
insert phone 50414642 |
| 2019-12-19 |
insert phone 449767233 |
| 2019-12-19 |
insert phone 50404133 |
| 2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
| 2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
| 2019-12-07 |
update num_mort_charges 3 => 4 |
| 2019-12-07 |
update num_mort_outstanding 2 => 1 |
| 2019-12-07 |
update num_mort_satisfied 1 => 3 |
| 2019-11-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
| 2019-11-19 |
delete address 1 Vine Street
Spalding
Lincolnshire
PE11 1AN |
| 2019-11-19 |
insert address 12 Market Place
Spalding
Lincolnshire
PE11 1SL |
| 2019-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065307960004 |
| 2019-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065307960003 |
| 2019-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2019-10-19 |
delete about_pages_linkeddomain youtube.com |
| 2019-10-19 |
delete career_pages_linkeddomain youtube.com |
| 2019-10-19 |
delete contact_pages_linkeddomain youtube.com |
| 2019-10-19 |
delete index_pages_linkeddomain youtube.com |
| 2019-10-19 |
delete terms_pages_linkeddomain youtube.com |
| 2019-09-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER TOOKMAN / 20/09/2019 |
| 2019-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALDRICH GROUP LTD / 20/09/2019 |
| 2019-09-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDRICH GROUP LTD |
| 2019-09-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER TOOKMAN / 20/09/2019 |
| 2019-09-19 |
delete career_pages_linkeddomain michaelpage.co.uk |
| 2019-09-19 |
delete phone 211779417 |
| 2019-09-19 |
delete phone 781754086 |
| 2019-09-19 |
delete source_ip 46.236.41.61 |
| 2019-09-19 |
insert source_ip 178.236.150.124 |
| 2019-09-19 |
insert terms_pages_linkeddomain royalmail.com |
| 2019-08-20 |
insert about_pages_linkeddomain pinterest.co.uk |
| 2019-08-20 |
insert about_pages_linkeddomain youtube.com |
| 2019-08-20 |
insert career_pages_linkeddomain michaelpage.co.uk |
| 2019-08-20 |
insert career_pages_linkeddomain pinterest.co.uk |
| 2019-08-20 |
insert career_pages_linkeddomain youtube.com |
| 2019-08-20 |
insert contact_pages_linkeddomain pinterest.co.uk |
| 2019-08-20 |
insert contact_pages_linkeddomain youtube.com |
| 2019-08-20 |
insert index_pages_linkeddomain pinterest.co.uk |
| 2019-08-20 |
insert index_pages_linkeddomain youtube.com |
| 2019-08-20 |
insert phone 211779417 |
| 2019-08-20 |
insert phone 781754086 |
| 2019-08-20 |
insert terms_pages_linkeddomain pinterest.co.uk |
| 2019-08-20 |
insert terms_pages_linkeddomain youtube.com |
| 2019-08-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL TOOKMAN |
| 2019-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TOOKMAN |
| 2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 2019-02-14 |
delete person Boss Black |
| 2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
| 2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
| 2018-12-03 |
delete phone 10204682 |
| 2018-11-30 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
| 2018-10-28 |
delete phone 10131643 |
| 2018-10-28 |
insert person Black Boss |
| 2018-10-28 |
insert person Boss Black |
| 2018-08-19 |
delete phone 72834000 |
| 2018-08-19 |
insert about_pages_linkeddomain trustpilot.com |
| 2018-08-19 |
insert career_pages_linkeddomain trustpilot.com |
| 2018-08-19 |
insert contact_pages_linkeddomain trustpilot.com |
| 2018-08-19 |
insert index_pages_linkeddomain trustpilot.com |
| 2018-08-19 |
insert phone 10131643 |
| 2018-08-19 |
insert terms_pages_linkeddomain trustpilot.com |
| 2018-05-22 |
delete alias Robert Goddard Ltd |
| 2018-05-22 |
delete person Boss Black |
| 2018-05-22 |
delete phone 141493 |
| 2018-05-22 |
insert phone 72834000 |
| 2018-04-03 |
insert alias Robert Goddard Ltd |
| 2018-04-03 |
insert phone 141493 |
| 2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 2018-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TOOKMAN / 10/01/2018 |
| 2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-12-09 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
| 2017-12-09 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
| 2017-11-30 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
| 2017-08-08 |
delete source_ip 185.119.173.6 |
| 2017-08-08 |
insert source_ip 46.236.41.61 |
| 2017-06-08 |
delete address 6-8 BRIDGE STREET WISBECH CAMBS PE13 1AF |
| 2017-06-08 |
insert address ALDRICH HOUSE VICARAGE FARM ROAD PETERBOROUGH ENGLAND PE1 5TP |
| 2017-06-08 |
update registered_address |
| 2017-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM
6-8 BRIDGE STREET
WISBECH
CAMBS
PE13 1AF |
| 2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 2016-12-20 |
update num_mort_charges 2 => 3 |
| 2016-12-20 |
update num_mort_satisfied 0 => 1 |
| 2016-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065307960002 |
| 2016-10-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065307960003 |
| 2016-10-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
| 2016-10-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
| 2016-09-12 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
| 2016-05-13 |
update num_mort_charges 1 => 2 |
| 2016-05-13 |
update num_mort_outstanding 1 => 2 |
| 2016-05-13 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
| 2016-05-13 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
| 2016-04-04 |
delete source_ip 188.65.114.122 |
| 2016-04-04 |
insert source_ip 185.119.173.6 |
| 2016-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065307960002 |
| 2016-03-15 |
update statutory_documents 11/03/16 FULL LIST |
| 2015-07-15 |
delete general_emails in..@robertgoddard.co.uk |
| 2015-07-15 |
delete address 6 chequers court, Huntingdon, Cambs, PE29 3NB |
| 2015-07-15 |
delete address 6-8 Bridge Street
Wisbech
Cambs
PE13 1AF |
| 2015-07-15 |
delete email in..@robertgoddard.co.uk |
| 2015-07-15 |
delete index_pages_linkeddomain t.co |
| 2015-07-15 |
delete index_pages_linkeddomain twitter.com |
| 2015-07-15 |
delete phone 01354 652 173 |
| 2015-07-15 |
delete phone 01775 722 001 |
| 2015-07-15 |
delete phone 01945 583 943 |
| 2015-07-15 |
delete source_ip 88.208.207.107 |
| 2015-07-15 |
insert source_ip 188.65.114.122 |
| 2015-05-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
| 2015-05-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
| 2015-05-08 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
| 2015-04-30 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
| 2015-04-07 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
| 2015-03-24 |
update statutory_documents 11/03/15 FULL LIST |
| 2014-12-23 |
delete address 6 chequers court, Huntingdon, Cambridgeshire , PE29 3NB |
| 2014-09-24 |
insert address 6 chequers court, Huntingdon, Cambridgeshire , PE29 3NB |
| 2014-09-24 |
insert address 6 chequers court, Huntingdon, Cambs, PE29 3NB |
| 2014-09-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
| 2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
| 2014-08-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
| 2014-04-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
| 2014-04-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
| 2014-03-31 |
update statutory_documents 11/03/14 FULL LIST |
| 2014-03-08 |
insert about_pages_linkeddomain t.co |
| 2014-03-08 |
insert contact_pages_linkeddomain t.co |
| 2014-03-08 |
insert index_pages_linkeddomain t.co |
| 2014-01-11 |
insert address 35 High Street - March - Cambridgeshire - PE15 9JN |
| 2014-01-11 |
insert phone 01354 652 173 |
| 2014-01-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
| 2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
| 2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER TOOKMAN / 06/01/2014 |
| 2013-12-28 |
update website_status FlippedRobots => OK |
| 2013-12-28 |
update robots_txt_status robertgoddard.co.uk: 404 => 200 |
| 2013-12-28 |
update robots_txt_status www.robertgoddard.co.uk: 404 => 200 |
| 2013-12-18 |
update website_status OK => FlippedRobots |
| 2013-12-03 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
| 2013-06-25 |
update returns_last_madeup_date 2012-03-11 => 2013-03-11 |
| 2013-06-25 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
| 2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
| 2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
| 2013-06-19 |
update website_status ServerDown => OK |
| 2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
| 2013-04-28 |
update website_status OK => FlippedRobotsTxt |
| 2013-04-14 |
insert about_pages_linkeddomain guitartutorialsblog.info |
| 2013-04-14 |
insert about_pages_linkeddomain spxn4va.org |
| 2013-04-14 |
insert alias Robert Goddard Formal Hire |
| 2013-03-21 |
update statutory_documents 11/03/13 FULL LIST |
| 2013-03-06 |
delete source_ip 217.174.253.128 |
| 2013-03-06 |
insert source_ip 88.208.207.107 |
| 2012-12-23 |
delete alias Robert Goddard Ltd. |
| 2012-12-23 |
insert address 6-8 Bridge Street
Wisbech
Cambs
PE13 1AF |
| 2012-10-09 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
| 2012-05-01 |
update statutory_documents 11/03/12 FULL LIST |
| 2011-11-07 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
| 2011-05-19 |
update statutory_documents 11/03/11 FULL LIST |
| 2011-04-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL TOOKMAN / 08/03/2011 |
| 2011-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TOOKMAN / 08/03/2011 |
| 2011-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TOOKMAN / 08/03/2011 |
| 2010-11-30 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
| 2010-04-17 |
update statutory_documents 11/03/10 FULL LIST |
| 2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TOOKMAN / 31/01/2010 |
| 2010-01-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2009-11-10 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
| 2009-07-02 |
update statutory_documents GBP IC 1250/750
12/06/09
GBP SR 500@1=500 |
| 2009-06-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES MCALINDEN |
| 2009-04-07 |
update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
| 2009-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALINDEN / 01/01/2009 |
| 2009-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TOOKMAN / 01/01/2009 |
| 2008-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER TOOKMAN / 01/06/2008 |
| 2008-05-12 |
update statutory_documents NC INC ALREADY ADJUSTED 21/04/08 |
| 2008-05-12 |
update statutory_documents NC INC ALREADY ADJUSTED 21/04/08 |
| 2008-05-12 |
update statutory_documents GBP NC 1000/2000
21/04/2008 |
| 2008-05-12 |
update statutory_documents GBP NC 2000/3000
21/04/2008 |
| 2008-04-11 |
update statutory_documents DIRECTOR APPOINTED PAUL TOOKMAN |
| 2008-04-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 28/02/2009 |
| 2008-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2008 FROM
LOWER GROUND SIGNET HOUSE
49/51 FARRINGDON ROAD
LONDON
EC1M 3JP |
| 2008-03-20 |
update statutory_documents DIRECTOR APPOINTED JAMES MCALINDEN |
| 2008-03-20 |
update statutory_documents DIRECTOR APPOINTED OLIVER TOOKMAN |
| 2008-03-20 |
update statutory_documents SECRETARY APPOINTED PAUL TOOKMAN |
| 2008-03-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALPHA DIRECT LIMITED |
| 2008-03-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED |
| 2008-03-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |