ASPYR - History of Changes


DateDescription
2025-04-17 delete source_ip 35.160.226.150
2025-04-17 delete source_ip 54.184.153.32
2025-04-17 insert source_ip 35.161.123.69
2025-04-17 insert source_ip 52.43.146.140
2025-03-17 delete source_ip 44.225.189.15
2025-03-17 delete source_ip 54.191.65.225
2025-03-17 insert source_ip 35.160.226.150
2025-03-17 insert source_ip 54.184.153.32
2025-02-13 delete source_ip 34.210.197.111
2025-02-13 delete source_ip 44.227.206.250
2025-02-13 insert source_ip 44.225.189.15
2025-02-13 insert source_ip 54.191.65.225
2025-01-12 delete source_ip 54.148.125.192
2025-01-12 insert source_ip 34.210.197.111
2024-12-11 delete source_ip 34.213.52.167
2024-12-11 delete source_ip 52.36.99.227
2024-12-11 insert source_ip 44.227.206.250
2024-12-11 insert source_ip 54.148.125.192
2024-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24
2024-11-10 delete index_pages_linkeddomain linktr.ee
2024-11-10 delete source_ip 44.237.157.154
2024-11-10 delete source_ip 52.40.176.175
2024-11-10 insert index_pages_linkeddomain tr.ee
2024-11-10 insert source_ip 34.213.52.167
2024-11-10 insert source_ip 52.36.99.227
2024-10-10 delete source_ip 100.20.91.125
2024-10-10 delete source_ip 34.218.151.183
2024-10-10 insert index_pages_linkeddomain linktr.ee
2024-10-10 insert source_ip 44.237.157.154
2024-10-10 insert source_ip 52.40.176.175
2024-09-08 delete index_pages_linkeddomain mythforce.com
2024-09-08 delete source_ip 35.161.101.194
2024-09-08 delete source_ip 52.40.11.207
2024-09-08 insert source_ip 100.20.91.125
2024-09-08 insert source_ip 34.218.151.183
2024-09-08 update person_title Anabel Balderas: Controller => VP of Finance & Accounting
2024-08-07 delete source_ip 34.214.188.162
2024-08-07 delete source_ip 35.81.195.174
2024-08-07 insert source_ip 35.161.101.194
2024-08-07 insert source_ip 52.40.11.207
2024-07-06 delete source_ip 52.39.65.210
2024-07-06 delete source_ip 54.245.70.155
2024-07-06 insert source_ip 34.214.188.162
2024-07-06 insert source_ip 35.81.195.174
2024-06-03 delete feedback_emails fe..@aspyr.com
2024-06-03 delete email fe..@aspyr.com
2024-06-03 delete source_ip 52.26.108.10
2024-06-03 delete source_ip 52.33.71.167
2024-06-03 insert index_pages_linkeddomain tombraider.com
2024-06-03 insert source_ip 52.39.65.210
2024-06-03 insert source_ip 54.245.70.155
2024-06-03 update robots_txt_status store.aspyr.com: 200 => 404
2024-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES
2023-09-17 delete source_ip 35.83.57.195
2023-09-17 delete source_ip 54.70.218.116
2023-09-17 insert source_ip 52.26.108.10
2023-09-17 insert source_ip 52.33.71.167
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-08-15 delete cio Daniel Hagen
2023-08-15 delete person Daniel Hagen
2023-08-15 delete source_ip 52.34.155.29
2023-08-15 delete source_ip 52.39.52.236
2023-08-15 insert source_ip 35.83.57.195
2023-08-15 insert source_ip 54.70.218.116
2023-07-12 delete index_pages_linkeddomain epicgames.com
2023-07-12 delete source_ip 44.239.34.38
2023-07-12 delete source_ip 44.241.77.36
2023-07-12 insert index_pages_linkeddomain mythforce.com
2023-07-12 insert source_ip 52.34.155.29
2023-07-12 insert source_ip 52.39.52.236
2023-05-01 delete source_ip 44.239.217.154
2023-05-01 delete source_ip 54.148.207.114
2023-05-01 insert source_ip 44.239.34.38
2023-05-01 insert source_ip 44.241.77.36
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2023-03-31 delete source_ip 44.238.141.143
2023-03-31 insert source_ip 54.148.207.114
2023-02-27 delete source_ip 52.33.230.110
2023-02-27 insert source_ip 44.238.141.143
2022-12-26 delete source_ip 34.208.8.207
2022-12-26 insert source_ip 44.239.217.154
2022-11-24 delete founder Ted Staloch
2022-11-24 delete president Michael Rogers
2022-11-24 delete vpsales Michael Blair
2022-11-24 delete source_ip 35.82.183.101
2022-11-24 delete source_ip 44.225.4.147
2022-11-24 insert about_pages_linkeddomain embracer.com
2022-11-24 insert career_pages_linkeddomain embracer.com
2022-11-24 insert contact_pages_linkeddomain embracer.com
2022-11-24 insert index_pages_linkeddomain embracer.com
2022-11-24 insert source_ip 34.208.8.207
2022-11-24 insert source_ip 52.33.230.110
2022-11-24 insert terms_pages_linkeddomain embracer.com
2022-11-24 update person_title Michael Blair: Director of Sales => Senior Director of Business Development
2022-11-24 update person_title Michael Rogers: President => Co - Founder & Co - CEO
2022-11-24 update person_title Ryan Anson: VP of HR => VP of Operations
2022-11-24 update person_title Ted Staloch: Co - Founder => Co - Founder & Co - CEO
2022-09-21 delete source_ip 52.27.122.225
2022-09-21 delete source_ip 52.35.252.144
2022-09-21 insert source_ip 35.82.183.101
2022-09-21 insert source_ip 44.225.4.147
2022-07-20 delete cmo Anthony Caiazzo
2022-07-20 delete person Anthony Caiazzo
2022-07-20 delete source_ip 100.21.165.139
2022-07-20 delete source_ip 35.160.101.222
2022-07-20 insert source_ip 52.27.122.225
2022-07-20 insert source_ip 52.35.252.144
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-19 delete source_ip 15.254.15.193
2022-06-19 delete source_ip 44.239.65.127
2022-06-19 insert source_ip 100.21.165.139
2022-06-19 insert source_ip 35.160.101.222
2022-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2022-05-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMBRACER GROUP AB
2022-05-28 update statutory_documents CESSATION OF MICHAEL ALLYN ROGERS AS A PSC
2022-05-28 update statutory_documents CESSATION OF TED STALLOCH AS A PSC
2022-05-19 delete source_ip 54.200.67.188
2022-05-19 insert source_ip 15.254.15.193
2022-04-17 delete career_pages_linkeddomain paycomdfw.net
2022-04-17 delete person Dan Prigg
2022-04-17 delete source_ip 44.236.174.76
2022-04-17 delete source_ip 54.200.206.171
2022-04-17 insert about_pages_linkeddomain instagram.com
2022-04-17 insert career_pages_linkeddomain instagram.com
2022-04-17 insert contact_pages_linkeddomain instagram.com
2022-04-17 insert index_pages_linkeddomain epicgames.com
2022-04-17 insert index_pages_linkeddomain instagram.com
2022-04-17 insert source_ip 44.239.65.127
2022-04-17 insert source_ip 54.200.67.188
2022-04-17 insert terms_pages_linkeddomain instagram.com
2021-12-15 delete source_ip 44.238.214.225
2021-12-15 delete source_ip 50.112.138.118
2021-12-15 insert source_ip 44.236.174.76
2021-12-15 insert source_ip 54.200.206.171
2021-09-23 delete source_ip 35.82.67.199
2021-09-23 delete source_ip 35.166.97.99
2021-09-23 insert source_ip 44.238.214.225
2021-09-23 insert source_ip 50.112.138.118
2021-08-07 update account_ref_day 29 => 31
2021-08-07 update account_ref_month 6 => 3
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-03-31
2021-08-07 update accounts_next_due_date 2022-03-29 => 2022-12-31
2021-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-07-14 update statutory_documents PREVSHO FROM 29/06/2021 TO 31/03/2021
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-05-20 delete about_pages_linkeddomain paycomdfw.net
2021-05-20 delete contact_pages_linkeddomain paycomdfw.net
2021-05-20 delete index_pages_linkeddomain paycomdfw.net
2021-05-20 delete source_ip 35.164.168.174
2021-05-20 delete source_ip 52.88.52.90
2021-05-20 delete terms_pages_linkeddomain paycomdfw.net
2021-05-20 insert source_ip 35.82.67.199
2021-05-20 insert source_ip 35.166.97.99
2021-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-04-05 insert cio Daniel Hagen
2021-04-05 insert cmo Anthony Caiazzo
2021-04-05 insert founder Ted Staloch
2021-04-05 insert president Michael Rogers
2021-04-05 insert vpsales Michael Blair
2021-04-05 insert about_pages_linkeddomain paycomdfw.net
2021-04-05 insert career_pages_linkeddomain paycomdfw.net
2021-04-05 insert contact_pages_linkeddomain paycomdfw.net
2021-04-05 insert index_pages_linkeddomain paycomdfw.net
2021-04-05 insert person Anabel Balderas
2021-04-05 insert person Anthony Caiazzo
2021-04-05 insert person Dan Prigg
2021-04-05 insert person Daniel Hagen
2021-04-05 insert person Michael Blair
2021-04-05 insert person Michael Rogers
2021-04-05 insert person Ryan Anson
2021-04-05 insert person Ted Staloch
2021-04-05 insert terms_pages_linkeddomain paycomdfw.net
2021-04-05 update founded_year 1996 => null
2020-07-12 delete source_ip 54.69.130.110
2020-07-12 delete source_ip 54.148.224.230
2020-07-12 insert source_ip 35.164.168.174
2020-07-12 insert source_ip 52.88.52.90
2020-07-07 update accounts_next_due_date 2021-03-29 => 2021-06-29
2020-06-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-03-29
2020-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2020-04-07 delete source_ip 35.161.154.206
2020-04-07 delete source_ip 52.36.145.182
2020-04-07 insert source_ip 54.69.130.110
2020-04-07 insert source_ip 54.148.224.230
2020-04-07 update account_ref_day 30 => 29
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-30 update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019
2020-03-08 delete source_ip 35.165.51.231
2020-03-08 delete source_ip 54.68.10.90
2020-03-08 insert source_ip 35.161.154.206
2020-03-08 insert source_ip 52.36.145.182
2020-01-06 delete source_ip 52.34.59.248
2020-01-06 delete source_ip 54.70.135.21
2020-01-06 insert source_ip 35.165.51.231
2020-01-06 insert source_ip 54.68.10.90
2019-05-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY H&C BUSINESS SERVICES LTD
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2019-04-08 update website_status InternalTimeout => OK
2019-04-08 delete source_ip 64.28.108.106
2019-04-08 insert source_ip 52.34.59.248
2019-04-08 insert source_ip 54.70.135.21
2019-04-08 update robots_txt_status partners.aspyr.com: 403 => 200
2019-04-08 update robots_txt_status www.aspyr.com: 200 => 404
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-12-02 update website_status OK => InternalTimeout
2018-10-29 update website_status FlippedRobots => OK
2018-10-29 insert index_pages_linkeddomain tornvr.com
2018-09-04 update website_status OK => FlippedRobots
2018-08-01 update website_status FlippedRobots => OK
2018-08-01 insert privacy_emails pr..@aspyr.com
2018-08-01 insert email pr..@aspyr.com
2018-06-24 update website_status IndexPageFetchError => FlippedRobots
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-05-06 update website_status FlippedRobots => IndexPageFetchError
2018-04-18 update website_status OK => FlippedRobots
2018-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-03-13 update website_status FlippedRobots => OK
2018-03-13 insert index_pages_linkeddomain apple.com
2018-02-21 update website_status OK => FlippedRobots
2018-01-11 delete address P.O. BOX 5861 Austin, TX 78763
2018-01-11 delete address PO Box 5861 Austin, Texas 78763
2018-01-11 insert address 1250 S. Capital of Texas Hwy Bldg 1 Suite 650 Austin, TX 78746
2018-01-11 insert address 1250 S. Capital of Texas Hwy Bldg 1 Suite 650 Austin, Texas 78763
2018-01-11 update primary_contact P.O. BOX 5861 Austin, TX 78763 => 1250 S. Capital of Texas Hwy Bldg 1 Suite 650 Austin, TX 78746
2018-01-11 update website_status FlippedRobots => OK
2017-12-22 update website_status OK => FlippedRobots
2017-11-24 update website_status FlippedRobots => OK
2017-11-04 update website_status OK => FlippedRobots
2017-09-29 update website_status FlippedRobots => OK
2017-09-29 delete index_pages_linkeddomain nextuphero.com
2017-09-09 update website_status OK => FlippedRobots
2017-08-02 update website_status FlippedRobots => OK
2017-08-02 insert index_pages_linkeddomain nextuphero.com
2017-07-14 update website_status OK => FlippedRobots
2017-06-05 update website_status FlippedRobots => OK
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLYN ROGERS / 23/03/2017
2017-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLYN ROGERS / 14/03/2017
2017-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TED PATRICK STALOCH / 14/03/2017
2017-01-14 update website_status OK => FlippedRobots
2016-12-19 delete address 4 KENDALE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8NN
2016-12-19 insert address VAUGHAN CHAMBERS VAUGHAN ROAD HARPENDEN HERTFORDSHIRE ENGLAND AL5 4EE
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-19 update registered_address
2016-12-07 update robots_txt_status www.aspyr.com: 404 => 200
2016-12-07 update website_status FlippedRobots => OK
2016-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-11-18 update website_status OK => FlippedRobots
2016-11-18 update statutory_documents CORPORATE SECRETARY APPOINTED H&C BUSINESS SERVICES LTD
2016-11-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACINTYRE HUDSON LLP
2016-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 4 KENDALE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8NN
2016-10-21 delete address 4 Kendale Hemel Hempstead Hertfordshire HP3 8NN United Kingdom
2016-10-21 delete email in..@aspyr.com
2016-10-21 delete phone +44 (0) 1923 729 020
2016-10-21 update website_status FlippedRobots => OK
2016-10-02 update website_status OK => FlippedRobots
2016-08-07 delete about_pages_linkeddomain gameagent.com
2016-08-07 delete career_pages_linkeddomain gameagent.com
2016-08-07 delete contact_pages_linkeddomain gameagent.com
2016-08-07 delete terms_pages_linkeddomain gameagent.com
2016-08-07 update robots_txt_status www.aspyr.com: 200 => 404
2016-07-10 update website_status DomainNotFound => OK
2016-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2016-05-14 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-16 delete index_pages_linkeddomain layersoffear.com
2016-03-31 update statutory_documents 15/03/16 FULL LIST
2016-02-01 insert index_pages_linkeddomain layersoffear.com
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-10-06 delete index_pages_linkeddomain apple.com
2015-09-08 delete address 1250 S. Capital of Texas Hwy, Building 1 Suite 650, Austin, TX 78746
2015-09-08 insert address 1250 S Capital of Texas Highway, Building One, Suite 650, Austin, TX 78746
2015-09-08 insert index_pages_linkeddomain apple.com
2015-08-11 delete index_pages_linkeddomain apple.com
2015-06-30 insert index_pages_linkeddomain apple.com
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-23 update statutory_documents 15/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-01 delete source_ip 74.203.190.46
2014-12-01 insert source_ip 64.28.108.106
2014-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-07-29 update founded_year null => 1996
2014-04-21 delete address 1221 S. Mopac Expressway, Suite 50, Austin, Texas 78746
2014-04-21 delete address 1221 South Mopac Expressway Suite 50 Austin, Texas 78746
2014-04-21 insert address 1250 S. Capital of Texas Hwy, Building 1 Suite 650, Austin, TX 78746
2014-04-21 insert address PO Box 5861 Austin, Texas 78763
2014-04-07 delete address 4 KENDALE HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP3 8NN
2014-04-07 insert address 4 KENDALE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8NN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-28 update statutory_documents 15/03/14 FULL LIST
2013-12-07 update account_category FULL => SMALL
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-05 update website_status FlippedRobotsTxt => OK
2013-04-20 update website_status OK => FlippedRobotsTxt
2013-04-06 update website_status OK
2013-03-21 update statutory_documents 15/03/13 FULL LIST
2013-03-08 update website_status FlippedRobotsTxt
2013-02-21 update website_status OK
2013-02-08 update website_status FlippedRobotsTxt
2012-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2012-03-19 update statutory_documents 15/03/12 FULL LIST
2011-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2011-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2011 FROM HIGHFIELD HOUSE 25 HIGHFIELD ROAD BUSHEY HERTFORDSHIRE WD23 2HD
2011-03-28 update statutory_documents 15/03/11 FULL LIST
2010-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2010-04-13 update statutory_documents 15/03/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLYN ROGERS / 15/03/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTYN THOMAS / 15/03/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TED PATRICK STALOCH / 15/03/2010
2010-04-13 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIS HAINES WATTS LIMITED / 07/01/2010
2010-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2009-03-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2009 FROM HIGHFIELD HOUSE 25 HIGHFIELD ROAD BUSHEY HERTFORDSHIRE WD23 2HD
2009-03-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-24 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08
2008-07-23 update statutory_documents DIRECTOR APPOINTED DAVID MARTYN THOMAS
2008-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 3RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2008-04-22 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-05 update statutory_documents DIRECTOR RESIGNED
2007-06-19 update statutory_documents RETURN MADE UP TO 15/03/07; NO CHANGE OF MEMBERS
2006-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25 update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-12-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-06-13 update statutory_documents RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-04-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-05-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-04-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-06 update statutory_documents NEW SECRETARY APPOINTED
2004-04-06 update statutory_documents DIRECTOR RESIGNED
2004-04-06 update statutory_documents SECRETARY RESIGNED
2004-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION