Date | Description |
2025-03-24 |
delete general_emails he..@thirdfloordesign.co.uk |
2025-03-24 |
insert general_emails he..@mighty-agency.co |
2025-03-24 |
delete address 22 Lansdown Place Lane
Cheltenham
GL50 2LB
London |
2025-03-24 |
delete address 6-90 Paul Street
London
EC2A 4NE |
2025-03-24 |
delete email he..@thirdfloordesign.co.uk |
2025-03-24 |
delete index_pages_linkeddomain instagram.com |
2025-03-24 |
delete index_pages_linkeddomain linkedin.com |
2025-03-24 |
delete index_pages_linkeddomain twitter.com |
2025-03-24 |
delete phone +44 (0)1242 235000 |
2025-03-24 |
insert email he..@mighty-agency.co |
2025-03-24 |
insert index_pages_linkeddomain mighty-agency.co |
2025-03-24 |
update primary_contact 6-90 Paul Street
London
EC2A 4NE => null |
2025-02-15 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-11-15 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2024-08-29 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2024:LIQ. CASE NO.1 |
2024-07-08 |
delete address 22 Lansdown Place Lane
Cheltenham
Gloucestershire
GL50 2LB |
2024-07-08 |
insert address The Brewery Quarter
High Street
Cheltenham
GL50 3FF |
2023-09-07 |
update num_mort_outstanding 1 => 0 |
2023-09-07 |
update num_mort_satisfied 0 => 1 |
2023-09-05 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2023:LIQ. CASE NO.1 |
2023-08-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063750780001 |
2023-01-05 |
delete phone +44 (0)1242 512629 |
2023-01-05 |
insert phone +44 (0)1242 235000 |
2022-08-07 |
delete address 22 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 2LB |
2022-08-07 |
insert address SENECA HOUSE/LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF |
2022-08-07 |
update company_status Active => Liquidation |
2022-08-07 |
update registered_address |
2022-08-03 |
delete about_pages_linkeddomain facebook.com |
2022-08-03 |
delete contact_pages_linkeddomain facebook.com |
2022-08-03 |
delete index_pages_linkeddomain facebook.com |
2022-08-03 |
delete service_pages_linkeddomain facebook.com |
2022-08-03 |
delete terms_pages_linkeddomain facebook.com |
2022-07-11 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2022-07-07 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2022 FROM
22 LANSDOWN PLACE LANE CHELTENHAM
GLOUCESTERSHIRE
GL50 2LB
ENGLAND |
2022-07-07 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-07-07 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-07-01 |
insert website_emails ad..@mightycomms.co.uk |
2022-07-01 |
delete about_pages_linkeddomain dba.org.uk |
2022-07-01 |
delete about_pages_linkeddomain doddle.agency |
2022-07-01 |
delete about_pages_linkeddomain goo.gl |
2022-07-01 |
delete about_pages_linkeddomain theeducationalhub.co.uk |
2022-07-01 |
delete alias Third Floor Design Ltd. |
2022-07-01 |
delete contact_pages_linkeddomain goo.gl |
2022-07-01 |
delete index_pages_linkeddomain goo.gl |
2022-07-01 |
delete person Evie Mizen |
2022-07-01 |
delete person Marc Phelps |
2022-07-01 |
delete person Olivia Dayman |
2022-07-01 |
delete terms_pages_linkeddomain goo.gl |
2022-07-01 |
insert address 22 Lansdown Place Lane
Cheltenham
GL50 2LB
London |
2022-07-01 |
insert address 22 Lansdown Place Lane
Cheltenham
Gloucestershire
GL50 2LB |
2022-07-01 |
insert address Unit H2, The Brewery Quarter, High Street, Cheltenham, Gloucestershire GL50 3FF |
2022-07-01 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2022-07-01 |
insert email ad..@mightycomms.co.uk |
2022-07-01 |
insert phone 01242 235 000 |
2022-07-01 |
insert phone 01625 545 745 |
2022-07-01 |
insert phone 0303 123 1113 |
2022-07-01 |
insert terms_pages_linkeddomain ico.org.uk |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-31 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES |
2021-08-19 |
insert about_pages_linkeddomain theeducationalhub.co.uk |
2021-07-06 |
insert person Kathryn Strickland |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-06 |
insert about_pages_linkeddomain dba.org.uk |
2021-06-06 |
insert about_pages_linkeddomain doddle.agency |
2021-05-18 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-01-29 |
delete address 86-90 Paul Street London EC2A 4NE |
2021-01-29 |
delete person Darren Cusdin |
2021-01-29 |
delete person Megan Underwood |
2021-01-29 |
delete source_ip 104.28.14.167 |
2021-01-29 |
delete source_ip 104.28.15.167 |
2021-01-29 |
insert address 6-90 Paul Street London EC2A 4NE |
2021-01-29 |
insert source_ip 104.21.32.42 |
2021-01-29 |
update primary_contact 86-90 Paul Street London EC2A 4NE => 6-90 Paul Street London EC2A 4NE |
2020-12-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-12-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-22 |
update statutory_documents ADOPT ARTICLES 03/12/2020 |
2020-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 03/12/2020 |
2020-10-10 |
insert person Marc Phelps |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
2020-07-24 |
delete address Third Floor Design
22 Lansdown Place Lane,
Cheltenham,
GL50 2LB
London |
2020-07-24 |
delete address Third Floor Design
86-90 Paul Street
London
EC2A 4NE |
2020-07-24 |
delete contact_pages_linkeddomain awwwards.com |
2020-07-24 |
delete index_pages_linkeddomain awwwards.com |
2020-07-24 |
delete terms_pages_linkeddomain awwwards.com |
2020-07-24 |
insert contact_pages_linkeddomain goo.gl |
2020-07-24 |
insert contact_pages_linkeddomain google.com |
2020-07-24 |
insert index_pages_linkeddomain goo.gl |
2020-07-24 |
insert index_pages_linkeddomain google.com |
2020-07-24 |
insert terms_pages_linkeddomain goo.gl |
2020-07-24 |
insert terms_pages_linkeddomain google.com |
2020-06-20 |
insert source_ip 172.67.182.203 |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-29 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-04-20 |
insert phone 01242 512629 |
2020-03-21 |
delete address Third Floor Design
22 Lansdown Place Lane,
Cheltenham,
GL50 3PN
London |
2020-03-21 |
delete source_ip 167.71.138.148 |
2020-03-21 |
insert address Third Floor Design
22 Lansdown Place Lane,
Cheltenham,
GL50 2LB
London |
2020-03-21 |
insert source_ip 104.28.14.167 |
2020-03-21 |
insert source_ip 104.28.15.167 |
2020-03-07 |
delete address FORMAL HOUSE 60-62 ST GEORGE'S RD CHELTENHAM GL50 3PN |
2020-03-07 |
insert address 22 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 2LB |
2020-03-07 |
update registered_address |
2020-02-19 |
delete address Third Floor Design
Formal House
60-62 St George's Place
Cheltenham, GL50 3PN
London |
2020-02-19 |
insert address Third Floor Design
22 Lansdown Place Lane,
Cheltenham,
GL50 3PN
London |
2020-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2020 FROM
FORMAL HOUSE 60-62 ST GEORGE'S RD
CHELTENHAM
GL50 3PN |
2020-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 03/02/2020 |
2020-02-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 03/02/2020 |
2020-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 03/02/2020 |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
2019-10-17 |
delete source_ip 205.186.165.244 |
2019-10-17 |
insert source_ip 167.71.138.148 |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-28 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update num_mort_charges 0 => 1 |
2019-02-07 |
update num_mort_outstanding 0 => 1 |
2019-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063750780001 |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
2018-08-06 |
insert address Third Floor Design
86-90 Paul Street
London
EC2A 4NE |
2018-08-06 |
insert address Third Floor Design
Formal House
60-62 St George's Place
Cheltenham, GL50 3PN
London |
2018-06-15 |
delete email di..@thirdfloordesign.co.uk |
2018-06-15 |
delete email ha..@thirdfloordesign.co.uk |
2018-06-15 |
insert alias Third Floor Design Ltd. |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-21 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-11-23 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-11-07 |
delete industry_tag existing |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-08-14 |
delete index_pages_linkeddomain thirdfloordigital.net |
2016-07-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-22 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-20 |
update statutory_documents NC INC ALREADY ADJUSTED 25/04/2016 |
2016-05-19 |
update statutory_documents 25/04/16 STATEMENT OF CAPITAL GBP 1.053 |
2016-03-27 |
delete address Third Floor Design, Formal House, 60-62 St Georges Road, Cheltenham GL50 3PN |
2016-03-27 |
delete source_ip 205.186.187.126 |
2016-03-27 |
insert index_pages_linkeddomain thirdfloordigital.net |
2016-03-27 |
insert source_ip 205.186.165.244 |
2016-01-13 |
update statutory_documents SUB-DIVISION
10/12/15 |
2015-12-06 |
delete founder James Cowdale |
2015-12-06 |
delete otherexecutives James Cowdale |
2015-12-06 |
delete address Third Floor Design, 37 St Georges Road,Cheltenham GL50 3DU |
2015-12-06 |
delete index_pages_linkeddomain tax-monkey.com |
2015-12-06 |
delete person Amy Hatch |
2015-12-06 |
delete person James Cowdale |
2015-12-06 |
delete person Jo Laubscher |
2015-12-06 |
delete person Marc Phelps |
2015-12-06 |
delete person Nynke Bloembergen |
2015-12-06 |
insert address Third Floor Design, Formal House, 60-62 St Georges Road, Cheltenham GL50 3PN |
2015-12-06 |
update primary_contact Third Floor Design, 37 St Georges Road,Cheltenham GL50 3DU => Third Floor Design, Formal House, 60-62 St Georges Road, Cheltenham GL50 3PN |
2015-11-09 |
delete address FORMAL HOUSE 60-62 ST GEORGE'S RD CHELTENHAM UNITED KINGDOM GL50 3PN |
2015-11-09 |
insert address FORMAL HOUSE 60-62 ST GEORGE'S RD CHELTENHAM GL50 3PN |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-11-09 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-10-14 |
delete about_pages_linkeddomain facebook.com |
2015-10-14 |
delete about_pages_linkeddomain twitter.com |
2015-10-14 |
delete casestudy_pages_linkeddomain facebook.com |
2015-10-14 |
delete casestudy_pages_linkeddomain twitter.com |
2015-10-14 |
delete contact_pages_linkeddomain facebook.com |
2015-10-14 |
delete contact_pages_linkeddomain twitter.com |
2015-10-14 |
delete index_pages_linkeddomain facebook.com |
2015-10-14 |
delete service_pages_linkeddomain facebook.com |
2015-10-14 |
delete service_pages_linkeddomain twitter.com |
2015-10-14 |
delete terms_pages_linkeddomain facebook.com |
2015-10-14 |
delete terms_pages_linkeddomain twitter.com |
2015-10-14 |
insert address Third Floor Design, 37 St Georges Road,Cheltenham GL50 3DU |
2015-10-14 |
update person_description Jo Laubscher => Jo Laubscher |
2015-10-14 |
update statutory_documents 19/09/15 FULL LIST |
2015-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 31/08/2015 |
2015-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 31/08/2015 |
2015-08-17 |
update person_description Jo Laubscher => Jo Laubscher |
2015-07-03 |
delete address Third Floor Design, 37 St Georges Road,Cheltenham GL50 3DU |
2015-07-03 |
update person_description Jo Laubscher => Jo Laubscher |
2015-06-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-25 |
insert address Third Floor Design
Formal House
60-62 St George's Place
Cheltenham GL50 3PN |
2015-05-25 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address 37 ST. GEORGES ROAD CHELTENHAM GL50 3DU |
2015-05-08 |
insert address FORMAL HOUSE 60-62 ST GEORGE'S RD CHELTENHAM UNITED KINGDOM GL50 3PN |
2015-05-08 |
update registered_address |
2015-04-24 |
update person_description Jo Laubscher => Jo Laubscher |
2015-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2015 FROM
37 ST. GEORGES ROAD
CHELTENHAM
GL50 3DU |
2015-02-16 |
delete source_ip 205.186.165.244 |
2015-02-16 |
insert source_ip 205.186.187.126 |
2015-02-16 |
update person_description Jo Laubscher => Jo Laubscher |
2015-01-16 |
delete source_ip 104.28.6.56 |
2015-01-16 |
delete source_ip 104.28.7.56 |
2015-01-16 |
insert source_ip 205.186.165.244 |
2015-01-16 |
update person_description Jo Laubscher => Jo Laubscher |
2014-12-08 |
update person_description Jo Laubscher => Jo Laubscher |
2014-12-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-12-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-11-04 |
update statutory_documents 19/09/14 FULL LIST |
2014-10-23 |
insert index_pages_linkeddomain tax-monkey.com |
2014-09-16 |
update person_description Jo Laubscher => Jo Laubscher |
2014-08-10 |
delete source_ip 141.101.117.94 |
2014-08-10 |
delete source_ip 141.101.116.94 |
2014-08-10 |
insert source_ip 104.28.6.56 |
2014-08-10 |
insert source_ip 104.28.7.56 |
2014-08-10 |
update person_description Jo Laubscher => Jo Laubscher |
2014-06-20 |
delete person Damian Drozdowicz |
2014-06-20 |
update person_description Jo Laubscher => Jo Laubscher |
2014-05-08 |
delete index_pages_linkeddomain instagram.com |
2014-04-04 |
insert index_pages_linkeddomain instagram.com |
2014-04-04 |
update person_description Jo Laubscher => Jo Laubscher |
2014-03-08 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-03-08 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-25 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-12-25 |
delete index_pages_linkeddomain run-plumbing.co.uk |
2013-12-25 |
delete person Harriet Steele |
2013-12-25 |
insert person Amy Hatch |
2013-12-25 |
update person_description Jo Laubscher => Jo Laubscher |
2013-12-25 |
update person_title Oli Willis: Graphic Designer => Graphic Designer; Manager |
2013-11-12 |
delete index_pages_linkeddomain posterista.co.uk |
2013-11-12 |
insert index_pages_linkeddomain run-plumbing.co.uk |
2013-11-12 |
update person_description Jo Laubscher => Jo Laubscher |
2013-11-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-11-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-10-28 |
update statutory_documents 19/09/13 FULL LIST |
2013-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/09/2013 |
2013-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 01/09/2013 |
2013-09-04 |
insert founder James Cowdale |
2013-09-04 |
delete person Jo Laubsher |
2013-09-04 |
insert about_pages_linkeddomain awwwards.com |
2013-09-04 |
insert contact_pages_linkeddomain awwwards.com |
2013-09-04 |
insert index_pages_linkeddomain awwwards.com |
2013-09-04 |
insert index_pages_linkeddomain posterista.co.uk |
2013-09-04 |
insert person Jo Laubscher |
2013-09-04 |
insert service_pages_linkeddomain awwwards.com |
2013-09-04 |
update person_description Marc Phelps => Marc Phelps |
2013-09-04 |
update person_title James Cowdale: Creative Director => Creative Director; Founder |
2013-09-04 |
update person_title Marc Phelps: Studio / Account Manager => Brand Strategist |
2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-26 |
delete address 13 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GL2 8DN |
2013-06-26 |
delete sic_code 7487 - Other business activities |
2013-06-26 |
insert address 37 ST. GEORGES ROAD CHELTENHAM GL50 3DU |
2013-06-26 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-26 |
update company_status Active - Proposal to Strike off => Active |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-26 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-06-24 |
update company_status Active => Active - Proposal to Strike off |
2013-06-06 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
13 HIGHNAM BUSINESS CENTRE
HIGHNAM
GLOUCESTER
GL2 8DN |
2013-05-30 |
update statutory_documents 19/09/12 NO CHANGES |
2013-05-30 |
update statutory_documents COMPANY RESTORED ON 30/05/2013 |
2013-04-30 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2013-04-18 |
delete source_ip 205.186.187.126 |
2013-04-18 |
insert index_pages_linkeddomain facebook.com |
2013-04-18 |
insert source_ip 141.101.117.94 |
2013-04-18 |
insert source_ip 141.101.116.94 |
2013-01-31 |
update website_status ServerDown |
2013-01-15 |
update statutory_documents FIRST GAZETTE |
2013-01-10 |
update website_status ServerDown |
2012-05-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 19/09/11 FULL LIST |
2011-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/07/2011 |
2011-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 01/07/2011 |
2011-06-02 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-02-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-02-14 |
update statutory_documents 19/09/10 FULL LIST |
2011-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/09/2010 |
2011-01-25 |
update statutory_documents FIRST GAZETTE |
2010-05-26 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-13 |
update statutory_documents 19/09/09 FULL LIST |
2009-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
2009-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2009 FROM
19.4 HIGHNAM BUSINESS CENTRE
HIGHNAM
GLOUCESTER
GLOUCESTERSHIRE
GL2 8DN |
2009-05-31 |
update statutory_documents PREVSHO FROM 30/09/2008 TO 31/08/2008 |
2009-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/11/2008 |
2009-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 01/11/2008 |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
2007-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |