TRAVELMATCH - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-08 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-08-04 delete source_ip 143.204.68.129
2022-08-04 delete source_ip 143.204.68.98
2022-08-04 delete source_ip 143.204.68.90
2022-08-04 delete source_ip 143.204.68.51
2022-08-04 insert source_ip 18.172.153.17
2022-08-04 insert source_ip 18.172.153.40
2022-08-04 insert source_ip 18.172.153.49
2022-08-04 insert source_ip 18.172.153.60
2022-08-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-05-30 delete source_ip 99.86.112.45
2022-05-30 delete source_ip 99.86.112.75
2022-05-30 delete source_ip 99.86.112.80
2022-05-30 delete source_ip 99.86.112.98
2022-05-30 insert source_ip 143.204.68.129
2022-05-30 insert source_ip 143.204.68.98
2022-05-30 insert source_ip 143.204.68.90
2022-05-30 insert source_ip 143.204.68.51
2022-04-27 update statutory_documents SECRETARY APPOINTED JULIAN CHARLES BROWN
2022-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOUSHUMI SHARMACHARJA
2022-04-22 delete source_ip 52.84.174.32
2022-04-22 delete source_ip 52.84.174.39
2022-04-22 delete source_ip 52.84.174.99
2022-04-22 delete source_ip 52.84.174.113
2022-04-22 insert source_ip 99.86.112.45
2022-04-22 insert source_ip 99.86.112.75
2022-04-22 insert source_ip 99.86.112.80
2022-04-22 insert source_ip 99.86.112.98
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2022-03-22 delete source_ip 13.225.80.23
2022-03-22 delete source_ip 13.225.80.87
2022-03-22 delete source_ip 13.225.80.102
2022-03-22 delete source_ip 13.225.80.122
2022-03-22 insert source_ip 52.84.174.32
2022-03-22 insert source_ip 52.84.174.39
2022-03-22 insert source_ip 52.84.174.99
2022-03-22 insert source_ip 52.84.174.113
2022-02-09 delete source_ip 52.222.158.40
2022-02-09 delete source_ip 52.222.158.63
2022-02-09 delete source_ip 52.222.158.91
2022-02-09 delete source_ip 52.222.158.100
2022-02-09 insert source_ip 13.225.80.23
2022-02-09 insert source_ip 13.225.80.87
2022-02-09 insert source_ip 13.225.80.102
2022-02-09 insert source_ip 13.225.80.122
2021-12-30 update statutory_documents 13/12/21 STATEMENT OF CAPITAL GBP 859858
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-12-03 delete source_ip 13.227.150.9
2021-12-03 delete source_ip 13.227.150.37
2021-12-03 delete source_ip 13.227.150.57
2021-12-03 delete source_ip 13.227.150.119
2021-12-03 insert source_ip 52.222.158.40
2021-12-03 insert source_ip 52.222.158.63
2021-12-03 insert source_ip 52.222.158.91
2021-12-03 insert source_ip 52.222.158.100
2021-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONAT ANDRE RETIF / 16/11/2021
2021-10-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-09-04 delete source_ip 143.204.198.123
2021-09-04 delete source_ip 143.204.198.112
2021-09-04 delete source_ip 143.204.198.66
2021-09-04 delete source_ip 143.204.198.24
2021-09-04 insert source_ip 13.227.150.9
2021-09-04 insert source_ip 13.227.150.37
2021-09-04 insert source_ip 13.227.150.57
2021-09-04 insert source_ip 13.227.150.119
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-07-03 delete source_ip 13.224.228.39
2021-07-03 delete source_ip 13.224.228.47
2021-07-03 delete source_ip 13.224.228.58
2021-07-03 delete source_ip 13.224.228.119
2021-07-03 insert source_ip 143.204.198.123
2021-07-03 insert source_ip 143.204.198.112
2021-07-03 insert source_ip 143.204.198.66
2021-07-03 insert source_ip 143.204.198.24
2021-04-14 delete source_ip 13.224.246.9
2021-04-14 delete source_ip 13.224.246.49
2021-04-14 delete source_ip 13.224.246.79
2021-04-14 delete source_ip 13.224.246.90
2021-04-14 insert source_ip 13.224.228.39
2021-04-14 insert source_ip 13.224.228.47
2021-04-14 insert source_ip 13.224.228.58
2021-04-14 insert source_ip 13.224.228.119
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-02-21 delete source_ip 13.35.193.65
2021-02-21 delete source_ip 13.35.193.91
2021-02-21 delete source_ip 13.35.193.108
2021-02-21 delete source_ip 13.35.193.116
2021-02-21 insert source_ip 13.224.246.9
2021-02-21 insert source_ip 13.224.246.49
2021-02-21 insert source_ip 13.224.246.79
2021-02-21 insert source_ip 13.224.246.90
2021-02-04 update statutory_documents 12/01/21 STATEMENT OF CAPITAL GBP 357888.7
2021-02-03 update statutory_documents 12/01/21 STATEMENT OF CAPITAL GBP 357888.69
2021-01-20 update website_status DNSError => OK
2021-01-20 delete source_ip 212.100.245.95
2021-01-20 insert source_ip 13.35.193.65
2021-01-20 insert source_ip 13.35.193.91
2021-01-20 insert source_ip 13.35.193.108
2021-01-20 insert source_ip 13.35.193.116
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-09 update num_mort_outstanding 1 => 0
2020-08-09 update num_mort_satisfied 1 => 2
2020-07-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-07-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061846760002
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCIS
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN MARSH
2019-12-09 update statutory_documents DIRECTOR APPOINTED DONAT ANDRE RETIF
2019-11-06 update statutory_documents SECRETARY APPOINTED MOUSHUMI SHARMACHARJA
2019-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARSH
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEDNESDAY BIDCO LIMITED
2019-04-11 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2019
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-04-09 update statutory_documents 24/05/18 STATEMENT OF CAPITAL GBP 2888.37
2019-01-07 delete address 4TH FLOOR (SOUTH) OF THE TRIANGLE 5 -17 HAMMERSMITH GROVE LONDON W6 0LG
2019-01-07 insert address SHORTLANDS 5TH FLOOR, 3 SHORTLANDS HAMMERSMITH LONDON ENGLAND W6 8DA
2019-01-07 update registered_address
2018-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 4TH FLOOR (SOUTH) OF THE TRIANGLE 5 -17 HAMMERSMITH GROVE LONDON W6 0LG
2018-11-28 update website_status OK => DNSError
2018-08-10 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-10 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-06-19 update statutory_documents ADOPT ARTICLES 24/05/2018
2018-06-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERMOT BLASTLAND
2018-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER FLYNN
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-23 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/03/2018
2018-03-23 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018
2018-03-22 update statutory_documents 07/02/18 STATEMENT OF CAPITAL GBP 2615.64
2017-08-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/16
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-06 update robots_txt_status www.travelmatch.co.uk: 200 => 404
2017-07-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-06-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/03/2017
2017-06-14 update statutory_documents 17/02/17 STATEMENT OF CAPITAL GBP 2614.65
2017-04-07 update statutory_documents 26/03/17 STATEMENT OF CAPITAL GBP 2614.65
2017-01-08 delete address 5 star in Lake Buena Vista, Florida, USA
2016-10-30 insert address 5 star in Lake Buena Vista, Florida, USA
2016-10-02 update website_status InvalidContent => OK
2016-10-02 delete person Thomson Holidays To Spain
2016-10-02 insert person Sol Cayo Guillermo
2016-09-04 update website_status OK => InvalidContent
2016-08-07 update website_status InvalidContent => OK
2016-08-07 delete person Sol Cayo Guillermo
2016-08-07 update account_category SMALL => GROUP
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-07-09 update website_status DomainNotFound => InvalidContent
2016-05-14 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-14 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-05-12 update website_status OK => DomainNotFound
2016-04-27 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O WRAGGE LAWRENCE GRAHAM & CO LLP 4 MORE LONDON RIVERSIDE LONDON SE1 2AU ENGLAND
2016-04-27 update statutory_documents 26/03/16 FULL LIST
2016-04-26 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MARSH / 22/04/2016
2016-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MARSH / 22/04/2016
2016-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE COURTENAY FRANCIS / 22/04/2016
2016-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PATRICK FLYNN / 22/04/2016
2016-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PAUL MARSH / 22/04/2016
2016-02-26 insert person Mare Beach
2016-01-29 delete person Mare Beach
2016-01-08 update num_mort_charges 1 => 2
2016-01-08 update num_mort_outstanding 0 => 1
2015-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061846760002
2015-12-09 update statutory_documents 16/10/15 STATEMENT OF CAPITAL GBP 2609.64
2015-10-29 delete person Holiday Inn SunSpree
2015-10-15 update statutory_documents 26/06/15 STATEMENT OF CAPITAL GBP 2596.97
2015-09-03 insert person Holiday Inn SunSpree
2015-07-08 insert person Mare Beach
2015-06-10 delete address 4TH FLOOR (SOUTH) OF THE TRIANGLE 5 -17 HAMMERSMITH GROVE LONDON ENGLAND W6 0LG
2015-06-10 insert address 4TH FLOOR (SOUTH) OF THE TRIANGLE 5 -17 HAMMERSMITH GROVE LONDON W6 0LG
2015-06-10 update registered_address
2015-06-10 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-06-10 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-05-13 delete person ClubHotel Riu Bambu
2015-05-13 delete person Helena Sands
2015-05-13 update statutory_documents 26/03/15 FULL LIST
2015-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAYS
2015-04-12 insert person Helena Sands
2015-03-14 insert person ClubHotel Riu Bambu
2015-03-14 insert person Iberostar Daiquiri
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-02-07 delete address 40 HOLBORN VIADUCT LONDON EC1N 2PZ
2015-02-07 insert address 4TH FLOOR (SOUTH) OF THE TRIANGLE 5 -17 HAMMERSMITH GROVE LONDON ENGLAND W6 0LG
2015-02-07 update registered_address
2015-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2015 FROM, 40 HOLBORN VIADUCT, LONDON, EC1N 2PZ
2015-01-30 update statutory_documents SAIL ADDRESS CREATED
2015-01-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-01-22 update statutory_documents 30/10/14 STATEMENT OF CAPITAL GBP 2554.87
2015-01-09 delete phone 00 216 72 280530
2015-01-07 update account_ref_month 12 => 10
2015-01-07 update accounts_next_due_date 2015-09-30 => 2015-07-31
2014-12-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-09 update statutory_documents PREVSHO FROM 31/12/2014 TO 31/10/2014
2014-11-29 update website_status FlippedRobots => OK
2014-11-29 delete person Thomson Holidays To Spain
2014-11-29 insert phone 00 216 72 280530
2014-11-23 update website_status OK => FlippedRobots
2014-11-21 update statutory_documents DIRECTOR APPOINTED MR DERMOT BLASTLAND
2014-11-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-26 update website_status FlippedRobots => OK
2014-10-13 update website_status OK => FlippedRobots
2014-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-06 update website_status FlippedRobots => OK
2014-09-02 update website_status OK => FlippedRobots
2014-07-25 update website_status FlippedRobots => OK
2014-07-22 update website_status OK => FlippedRobots
2014-06-16 update website_status FlippedRobots => OK
2014-06-16 insert person Sol Cayo Guillermo
2014-06-11 update website_status OK => FlippedRobots
2014-06-07 delete address 40 HOLBORN VIADUCT LONDON UNITED KINGDOM EC1N 2PZ
2014-06-07 insert address 40 HOLBORN VIADUCT LONDON EC1N 2PZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-06-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-05-12 update statutory_documents 26/03/14 FULL LIST
2014-04-25 update website_status FlippedRobots => OK
2014-04-25 delete person Sol Cayo Guillermo
2014-04-21 update website_status OK => FlippedRobots
2014-03-26 update website_status FlippedRobots => OK
2014-03-23 update website_status OK => FlippedRobots
2014-03-06 delete person Helena Sands
2014-02-13 update website_status FlippedRobots => OK
2014-02-10 update website_status OK => FlippedRobots
2013-12-14 delete person Pestana Dom Joao II
2013-12-14 insert person Sol Cayo Guillermo
2013-11-30 insert person Pestana Dom Joao II
2013-10-23 update website_status FlippedRobots => OK
2013-10-22 update website_status OK => FlippedRobots
2013-10-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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
2013-09-27 delete phone 0844 277 8471
2013-09-27 insert phone 01613 720 048
2013-09-27 insert phone 0800 215 5674
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-24 delete person Thomson Holidays To Spain
2013-08-10 delete phone 0800 215 5706
2013-08-10 insert phone 0844 277 8471
2013-06-26 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-26 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-23 delete phone 0844 277 9840
2013-06-23 insert phone 0800 215 5706
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
2013-06-04 delete person Aqua Blu Sharm
2013-06-04 delete phone 0800 215 5706
2013-06-04 insert phone 0844 277 9840
2013-05-28 insert person Aqua Blu Sharm
2013-05-28 insert person Rehana Sharm
2013-05-24 update statutory_documents 26/03/13 FULL LIST
2013-03-21 update statutory_documents 06/06/12 STATEMENT OF CAPITAL GBP 2248.32
2013-02-12 update statutory_documents DIRECTOR APPOINTED MR JOHN HAYS
2013-02-04 update website_status OK
2013-02-04 insert phone 0800 215 5706
2013-01-21 update website_status FlippedRobotsTxt
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN THOMPSON
2012-05-24 update statutory_documents 26/03/12 FULL LIST
2012-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA ANGELONE
2012-02-09 update statutory_documents 08/09/11 STATEMENT OF CAPITAL GBP 2072.90
2011-12-21 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCCAVERT
2011-09-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents DIRECTOR APPOINTED MR ROGER PATRICK FLYNN
2011-07-05 update statutory_documents 01/06/11 STATEMENT OF CAPITAL GBP 2031.37
2011-04-27 update statutory_documents 26/03/11 FULL LIST
2011-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SCOWSILL
2010-10-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 30/06/10 STATEMENT OF CAPITAL GBP 1897.47
2010-07-19 update statutory_documents 29/04/10 STATEMENT OF CAPITAL GBP 1804.27
2010-05-12 update statutory_documents PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-04-29 update statutory_documents 26/03/10 FULL LIST
2010-04-29 update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 1762.17
2010-04-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-22 update statutory_documents DIRECTOR APPOINTED MISS MARIA ENRICA ANGELONE
2010-02-23 update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-02-23 update statutory_documents 13/01/10 STATEMENT OF CAPITAL GBP 1747.52
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-21 update statutory_documents DIRECTOR APPOINTED DARREN LEE THOMPSON
2009-11-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-09-14 update statutory_documents ARTICLES OF ASSOCIATION
2009-09-14 update statutory_documents ALTER ARTICLES 27/08/2009
2009-06-17 update statutory_documents ADOPT ARTICLES 02/06/2009
2009-05-11 update statutory_documents ADOPT ARTICLES 15/04/2009
2009-04-21 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-14 update statutory_documents NC INC ALREADY ADJUSTED 27/03/09
2009-04-14 update statutory_documents GBP NC 1000/2000 27/03/2009
2009-04-04 update statutory_documents S-DIV
2009-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, MIZZARDS FARM, ROGATE, PETERSFIELD, HAMPSHIRE, GU31 5HS
2009-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANCIS / 24/02/2009
2009-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-20 update statutory_documents DIRECTOR APPOINTED MR DAVID PETER SCOWSILL
2008-11-04 update statutory_documents S-DIV
2008-11-04 update statutory_documents NC INC ALREADY ADJUSTED 14/10/08
2008-11-04 update statutory_documents GBP NC 100/200 14/10/2008
2008-08-13 update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/07 FROM: COPPERGATE HOUSE, 16 BRUNE STREET, LONDON, E1 7NJ
2007-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/07 FROM: MIZZARDS FARM, ROGATE, PETERSFIELD, HANTS, GU31 5HS
2007-06-22 update statutory_documents SECRETARY RESIGNED
2007-06-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION