RAVENHALL RISK SOLUTIONS - History of Changes


DateDescription
2025-04-03 update website_status OK => IndexPageFetchError
2025-03-05 update statutory_documents SAIL ADDRESS CHANGED FROM: SHOOSMITHS LLP 100 AVEBURY BOULEVARD MILTON KEYNES MK9 1FH UNITED KINGDOM
2025-03-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRETARIES LIMITED / 28/02/2025
2025-03-02 insert terms_pages_linkeddomain jensteninsurance.co.uk
2025-03-02 update website_status InternalLimits => OK
2025-01-09 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/24
2025-01-09 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24
2024-10-30 update website_status OK => InternalLimits
2024-09-26 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24
2024-09-26 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24
2024-07-28 delete address 960 Capability Green Luton LU9 3PE
2024-07-28 delete address Chartered House 5 Axis Court, Nepshaw Lane South Leeds LS27 7UY Belfast
2024-07-28 delete address Forsyth House Cromac Square Belfast BT2 8LA Luton
2024-07-28 insert address Brough Business Centre Skillings Lane Brough HU15 1EN
2024-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES
2024-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-21 delete alias Ravenhall Risk Solutions Limited
2024-03-21 delete registration_number 5863705
2024-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HARDIE
2023-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN
2023-08-03 delete alias Ravenhall Risk Solutions Ltd
2023-08-03 delete source_ip 206.189.30.94
2023-08-03 insert source_ip 45.223.20.119
2023-07-01 delete about_pages_linkeddomain fsa.gov.uk
2023-07-01 delete address 1355 Market Street, Suite 900, San Francisco, CA 94103, UNITED STATES
2023-07-01 delete address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, United States
2023-07-01 delete address Chartered House, 5 Axis Court, Nepshaw Lane South Leeds LS27 7UY United Kingdom
2023-07-01 delete contact_pages_linkeddomain fsa.gov.uk
2023-07-01 delete index_pages_linkeddomain fsa.gov.uk
2023-07-01 delete phone 0113 350 3330
2023-07-01 delete registration_number 455450
2023-07-01 delete terms_pages_linkeddomain fsa.gov.uk
2023-07-01 insert address Ashley Lane, Shipley, West Yorkshire BD17 7DB
2023-07-01 insert address Coversure House Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR
2023-07-01 insert address Coversure House, Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR
2023-07-01 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2023-07-01 insert alias Ravenhall Risk Solutions Limited
2023-07-01 insert email dp..@jensten.co.uk
2023-07-01 insert phone 0303 123 1113
2023-07-01 insert registration_number 00371448
2023-07-01 insert terms_pages_linkeddomain ico.org.uk
2023-07-01 insert terms_pages_linkeddomain jensten.co.uk
2023-07-01 update primary_contact Chartered House, 5 Axis Court, Nepshaw Lane South Leeds LS27 7UY United Kingdom => Ashley Lane, Shipley, West Yorkshire BD17 7DB
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-04-13 delete source_ip 139.162.234.30
2023-04-13 insert source_ip 206.189.30.94
2023-04-13 update website_status FlippedRobots => OK
2023-04-07 delete address CHARTERED HOUSE AXIS COURT NEPSHAW LANE SOUTH GILDERSOME MORLEY LEEDS WEST YORKSHIRE LS27 7UY
2023-04-07 insert address CHARTERED HOUSE AXIS COURT NEPSHAW LANE SOUTH GILDERSOME, MORLEY, LEEDS WEST YORKSHIRE UNITED KINGDOM LS27 7UY
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 3
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-04-07 update registered_address
2023-01-08 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2022 FROM COVERSURE HOUSE VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR ENGLAND
2022-12-09 update statutory_documents DIRECTOR APPOINTED MR GRAEME NEAL LALLEY
2022-12-09 update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2022-12-09 update statutory_documents CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2022-11-19 update website_status Disallowed => FlippedRobots
2022-11-15 update statutory_documents SAIL ADDRESS CREATED
2022-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN DAVID HARDIE / 09/11/2022
2022-10-19 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-19 update statutory_documents ADOPT ARTICLES 10/10/2022
2022-10-12 update statutory_documents CURRSHO FROM 30/06/2023 TO 31/03/2023
2022-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2022 FROM CHARTERED HOUSE AXIS COURT NEPSHAW LANE SOUTH GILDERSOME MORLEY LEEDS WEST YORKSHIRE LS27 7UY
2022-10-12 update statutory_documents DIRECTOR APPOINTED EDWARD GEORGE FITZGERALD HANNAN
2022-10-12 update statutory_documents DIRECTOR APPOINTED MR ALISTAIR JOHN DAVID HARDIE
2022-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JGL BIDCO 1 LIMITED
2022-10-12 update statutory_documents CESSATION OF JAMES FRANCIS DALY AS A PSC
2022-10-12 update statutory_documents CESSATION OF NEIL DAVID GRIMSHAW AS A PSC
2022-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DALY
2022-10-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA GRIMSHAW
2022-08-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-07-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2022-07-13 update statutory_documents 11/07/22 STATEMENT OF CAPITAL GBP 2250.00
2022-07-06 update website_status FlippedRobots => Disallowed
2022-05-18 update website_status OK => FlippedRobots
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-16 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-03 delete about_pages_linkeddomain mamatob.co.uk
2021-12-03 delete contact_pages_linkeddomain mamatob.co.uk
2021-12-03 delete index_pages_linkeddomain mamatob.co.uk
2021-12-03 delete source_ip 212.71.232.46
2021-12-03 delete terms_pages_linkeddomain mamatob.co.uk
2021-12-03 insert source_ip 139.162.234.30
2021-09-04 delete fax 0113 350 3320
2021-09-04 delete phone 02895 600514
2021-09-04 insert about_pages_linkeddomain facebook.com
2021-09-04 insert address 960 Capability Green Luton LU9 3PE
2021-09-04 insert address Chartered House 5 Axis Court, Nepshaw Lane South Leeds LS27 7UY Belfast
2021-09-04 insert address Forsyth House Cromac Square Belfast BT2 8LA Luton
2021-09-04 insert contact_pages_linkeddomain facebook.com
2021-09-04 insert index_pages_linkeddomain facebook.com
2021-09-04 insert management_pages_linkeddomain facebook.com
2021-09-04 insert terms_pages_linkeddomain facebook.com
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-02-08 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-01-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-17 insert about_pages_linkeddomain ravenhallrural.co.uk
2021-01-17 insert contact_pages_linkeddomain ravenhallrural.co.uk
2021-01-17 insert index_pages_linkeddomain ravenhallrural.co.uk
2021-01-17 insert terms_pages_linkeddomain ravenhallrural.co.uk
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-23 insert about_pages_linkeddomain mamatob.co.uk
2019-08-23 insert contact_pages_linkeddomain mamatob.co.uk
2019-08-23 insert index_pages_linkeddomain mamatob.co.uk
2019-08-23 insert terms_pages_linkeddomain mamatob.co.uk
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-14 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-15 delete source_ip 212.110.177.241
2017-11-15 insert source_ip 212.71.232.46
2017-10-15 insert alias MamAtoB Travel Insurance
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2016-11-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16
2016-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS DALY / 28/10/2016
2016-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-08-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 delete personal_emails ne..@ravenhallgroup.co.uk
2016-07-08 delete email ne..@ravenhallgroup.co.uk
2016-07-08 delete phone 03452163020
2016-07-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-13 update website_status OK => DomainNotFound
2016-04-15 insert personal_emails ne..@ravenhallgroup.co.uk
2016-04-15 insert email ne..@ravenhallgroup.co.uk
2016-04-15 insert phone 03452163020
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-02 delete phone 0845 216 3000
2016-01-02 insert phone 0345 216 3000
2015-12-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-07-08 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-06-30 update statutory_documents 30/06/15 FULL LIST
2015-06-28 delete index_pages_linkeddomain ascensor.co.uk
2015-06-28 delete source_ip 194.106.222.199
2015-06-28 insert index_pages_linkeddomain fsa.gov.uk
2015-06-28 insert phone 02895 600514
2015-06-28 insert phone 0845 216 3000
2015-06-28 insert source_ip 212.110.177.241
2015-06-28 update robots_txt_status www.ravenhallgroup.co.uk: 404 => 200
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address CHARTERED HOUSE AXIS COURT NEPSHAW LANE SOUTH GILDERSOME MORLEY LEEDS WEST YORKSHIRE ENGLAND LS27 7UY
2014-07-07 insert address CHARTERED HOUSE AXIS COURT NEPSHAW LANE SOUTH GILDERSOME MORLEY LEEDS WEST YORKSHIRE LS27 7UY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-07-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-06-30 update statutory_documents 30/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-23 delete contact_pages_linkeddomain adilimpex.com
2013-10-23 delete contact_pages_linkeddomain ancladorada.com
2013-10-23 delete contact_pages_linkeddomain bullyinginterventiongroup.co.uk
2013-10-23 delete contact_pages_linkeddomain eaststop.com
2013-10-23 delete contact_pages_linkeddomain faimoveis.com
2013-10-23 delete contact_pages_linkeddomain hurricaneproductions.co.uk
2013-10-23 delete contact_pages_linkeddomain infinitybistro.com
2013-10-23 delete contact_pages_linkeddomain infinityhall.com
2013-10-23 delete contact_pages_linkeddomain nppwater.com
2013-10-23 delete contact_pages_linkeddomain ofsoptics.com
2013-10-23 delete contact_pages_linkeddomain origamitechnologies.com
2013-10-23 delete contact_pages_linkeddomain pujadosolano.com
2013-10-23 delete index_pages_linkeddomain 2014designer.com
2013-10-23 delete index_pages_linkeddomain addict-bags.com
2013-10-23 delete index_pages_linkeddomain adilimpex.com
2013-10-23 delete index_pages_linkeddomain amazonhandbags.co.uk
2013-10-23 delete index_pages_linkeddomain ancladorada.com
2013-10-23 delete index_pages_linkeddomain bullyinginterventiongroup.co.uk
2013-10-23 delete index_pages_linkeddomain buyreplicabagsus.com
2013-10-23 delete index_pages_linkeddomain classic-handbags.co.uk
2013-10-23 delete index_pages_linkeddomain ebayhandbags.co.uk
2013-10-23 delete index_pages_linkeddomain faimoveis.com
2013-10-23 delete index_pages_linkeddomain hurricaneproductions.co.uk
2013-10-23 delete index_pages_linkeddomain ofsoptics.com
2013-10-23 delete index_pages_linkeddomain origamitechnologies.com
2013-10-23 delete index_pages_linkeddomain zbag.co.uk
2013-10-23 delete source_ip 91.151.213.133
2013-10-23 insert about_pages_linkeddomain ascensor.co.uk
2013-10-23 insert person James Daly ACII
2013-10-23 insert person Neil Grimshaw
2013-10-23 insert person Winner Young
2013-10-23 insert source_ip 194.106.222.199
2013-10-14 delete about_pages_linkeddomain ascensor.co.uk
2013-10-14 delete person James Daly ACII
2013-10-14 delete person Neil Grimshaw
2013-10-14 delete person Winner Young
2013-10-14 insert contact_pages_linkeddomain adilimpex.com
2013-10-14 insert contact_pages_linkeddomain ancladorada.com
2013-10-14 insert contact_pages_linkeddomain bullyinginterventiongroup.co.uk
2013-10-14 insert contact_pages_linkeddomain eaststop.com
2013-10-14 insert contact_pages_linkeddomain faimoveis.com
2013-10-14 insert contact_pages_linkeddomain hurricaneproductions.co.uk
2013-10-14 insert contact_pages_linkeddomain infinitybistro.com
2013-10-14 insert contact_pages_linkeddomain infinityhall.com
2013-10-14 insert contact_pages_linkeddomain nppwater.com
2013-10-14 insert contact_pages_linkeddomain ofsoptics.com
2013-10-14 insert contact_pages_linkeddomain origamitechnologies.com
2013-10-14 insert contact_pages_linkeddomain pujadosolano.com
2013-10-14 insert index_pages_linkeddomain 2014designer.com
2013-10-14 insert index_pages_linkeddomain addict-bags.com
2013-10-14 insert index_pages_linkeddomain adilimpex.com
2013-10-14 insert index_pages_linkeddomain amazonhandbags.co.uk
2013-10-14 insert index_pages_linkeddomain ancladorada.com
2013-10-14 insert index_pages_linkeddomain bullyinginterventiongroup.co.uk
2013-10-14 insert index_pages_linkeddomain buyreplicabagsus.com
2013-10-14 insert index_pages_linkeddomain classic-handbags.co.uk
2013-10-14 insert index_pages_linkeddomain ebayhandbags.co.uk
2013-10-14 insert index_pages_linkeddomain faimoveis.com
2013-10-14 insert index_pages_linkeddomain hurricaneproductions.co.uk
2013-10-14 insert index_pages_linkeddomain ofsoptics.com
2013-10-14 insert index_pages_linkeddomain origamitechnologies.com
2013-10-14 insert index_pages_linkeddomain zbag.co.uk
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-01 update statutory_documents 30/06/13 FULL LIST
2013-06-25 delete address WELLHOME GARAGE, BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AA
2013-06-25 insert address CHARTERED HOUSE AXIS COURT NEPSHAW LANE SOUTH GILDERSOME MORLEY LEEDS WEST YORKSHIRE ENGLAND LS27 7UY
2013-06-25 update registered_address
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
2013-06-21 delete sic_code 6603 - Non-life insurance/reinsurance
2013-06-21 insert sic_code 66220 - Activities of insurance agents and brokers
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-04-15 delete address Bradford Road Brighouse West Yorkshire United Kingdom HD6 4AA
2013-04-15 delete fax +44 (0) 1484 402 169
2013-04-15 delete fax 01484 402 169
2013-04-15 delete phone +44 (0) 1484 402 256
2013-04-15 delete phone 01484 402 256
2013-04-15 insert address Chartered House Axis Court Nepshaw Lane South Leeds LS27 7UY
2013-04-15 insert fax +44 (0) 113 3503 320
2013-04-15 insert fax 0113 3503 320
2013-04-15 insert phone +44 (0) 113 3503 330
2013-04-15 insert phone 0113 3503 330
2013-04-15 update primary_contact Bradford Road Brighouse West Yorkshire United Kingdom HD6 4AA => Chartered House Axis Court Nepshaw Lane South Leeds LS27 7UY
2013-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM WELLHOME GARAGE, BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AA
2012-11-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID GRIMSHAW / 11/08/2012
2012-08-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA KATIE GRIMSHAW / 11/08/2012
2012-07-05 update statutory_documents 30/06/12 FULL LIST
2012-04-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-31 update statutory_documents 30/06/11 FULL LIST
2011-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID GRIMSHAW / 13/07/2011
2011-07-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA KATIE GRIMSHAW / 13/07/2011
2011-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID GRIMSHAW / 25/03/2011
2011-04-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA KATIE GRIMSHAW / 25/03/2011
2011-03-08 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 30/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS DALY / 28/06/2010
2010-06-30 update statutory_documents ADOPT ARTICLES 24/06/2010
2010-06-30 update statutory_documents 24/06/10 STATEMENT OF CAPITAL GBP 4700
2010-02-15 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA RUSSELL / 24/07/2009
2009-07-24 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-12-10 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-07-13 update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-03-01 update statutory_documents £ NC 1000/5000 01/03/07
2006-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 107 RAVENSKNOWLE ROAD HUDDERSFIELD HD5 8BL
2006-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION