Date | Description |
2024-03-14 |
delete person Jillian Grandison |
2024-03-14 |
delete person Simona Chellini |
2024-03-14 |
delete person Tanzina Khanom |
2023-09-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-09-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-14 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES |
2022-11-13 |
insert email di..@living-london.net |
2022-11-13 |
insert email el..@living-london.net |
2022-11-13 |
insert email ge..@living-london.net |
2022-11-13 |
insert email ji..@living-london.net |
2022-11-13 |
insert email me..@living-london.net |
2022-11-13 |
insert email tr..@living-london.net |
2022-11-13 |
insert person Casely Koranteng |
2022-11-13 |
insert person Simona Chellini |
2022-11-13 |
insert person Tanzina Khanom |
2022-11-13 |
update person_title Diana Lekutyte: Accounts Assistant; Property Administrator => Property Administrator |
2022-11-08 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-09-12 |
delete person Aristotelis Kallakis |
2022-09-12 |
delete person Iga Buchacz |
2022-04-11 |
delete person Alex Kozlov |
2022-04-11 |
update person_title Iga Buchacz: Property Manager => Property Manager & Sales Progressor |
2022-03-11 |
insert person Aristotelis Kallakis |
2022-03-11 |
insert person Iga Buchacz |
2022-03-11 |
insert person Jillian Grandison |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES |
2021-12-06 |
delete person Ola Ashimi |
2021-08-07 |
delete company_previous_name RELATIVE MARKETING LIMITED |
2021-07-08 |
delete person Ghazal Shivnani |
2021-07-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-07-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-06-23 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DELAHUNTY |
2021-04-14 |
delete person Thomas Latouche |
2021-04-14 |
insert person Ghazal Shivnani |
2021-04-14 |
update person_description Alex Kozlov => Alex Kozlov |
2021-04-14 |
update person_description Diana Lekutyte => Diana Lekutyte |
2021-02-15 |
delete person Scarlett Lerou |
2021-02-15 |
update person_description George Maloney => George Maloney |
2021-02-15 |
update person_title George Maloney: Senior Sales Consultant => Head of Property Acquisitions |
2021-01-14 |
delete cmo Steph Rady |
2021-01-14 |
delete person Steph Rady |
2021-01-14 |
delete person Tommaso Napolitano |
2021-01-14 |
insert person Alex Kozlov |
2021-01-14 |
insert person Ola Ashimi |
2021-01-14 |
insert terms_pages_linkeddomain valpal.co.uk |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
2020-12-24 |
update statutory_documents 21/10/20 STATEMENT OF CAPITAL GBP 75.49 |
2020-12-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-12-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-08-25 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-15 |
delete person Christopher Montgomery |
2020-02-15 |
update person_description Scarlett Lerou => Scarlett Lerou |
2020-02-15 |
update person_description Tracy Earl => Tracy Earl |
2020-02-15 |
update person_title Megan Ridgway: Property Manager => Senior Property Manager |
2020-02-15 |
update person_title Scarlett Lerou: Property Consultant => Senior Property Consultant |
2019-12-11 |
delete person Jonas Nepozitek |
2019-12-11 |
insert person Tommaso Napolitano |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-19 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
2019-10-11 |
delete person Ola Ashimi |
2019-10-11 |
insert person Diana Lekutyte |
2019-10-11 |
insert person Jonas Nepozitek |
2019-10-11 |
insert person Scarlett Lerou |
2019-10-11 |
insert person Thomas Latouche |
2019-10-11 |
update person_description George Maloney => George Maloney |
2019-10-11 |
update person_title Megan Ridgway: Property Administrator => Property Manager |
2019-09-10 |
delete source_ip 217.171.110.98 |
2019-09-10 |
insert source_ip 212.84.168.97 |
2019-09-10 |
update website_status FlippedRobots => OK |
2019-08-22 |
update website_status OK => FlippedRobots |
2018-12-27 |
delete otherexecutives Adam Miller |
2018-12-27 |
delete otherexecutives Ben Miller |
2018-12-27 |
delete person Adam Miller |
2018-12-27 |
delete person Ben Miller |
2018-12-27 |
delete person David Elston |
2018-12-27 |
insert person Christopher Montgomery |
2018-12-27 |
insert person Megan Ridgway |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
2018-11-07 |
insert cmo Steph Rady |
2018-11-07 |
insert otherexecutives Adam Miller |
2018-11-07 |
insert otherexecutives Ben Miller |
2018-11-07 |
delete about_pages_linkeddomain webdadi.biz |
2018-11-07 |
delete index_pages_linkeddomain webdadi.biz |
2018-11-07 |
delete management_pages_linkeddomain allagents.co.uk |
2018-11-07 |
delete management_pages_linkeddomain webdadi.biz |
2018-11-07 |
delete person Brandon McCormack |
2018-11-07 |
delete person Larisa Suhan |
2018-11-07 |
delete person Rita Sweeney |
2018-11-07 |
delete person Sabrina Capparella |
2018-11-07 |
delete terms_pages_linkeddomain webdadi.biz |
2018-11-07 |
insert person Adam Miller |
2018-11-07 |
insert person Ben Miller |
2018-11-07 |
insert person Neil Ambersley |
2018-11-07 |
insert person Tracy Earl |
2018-11-07 |
update person_description Ola Ashimi => Ola Ashimi |
2018-11-07 |
update person_title George Maloney: Property Consultant => Senior Sales Consultant |
2018-11-07 |
update person_title Ola Ashimi: Property Consultant => Senior Lettings Consultant |
2018-11-07 |
update person_title Steph Rady: Marketing Manager => Head of Marketing |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-11 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-17 |
delete otherexecutives Adam Miller |
2018-07-17 |
delete otherexecutives Ben Miller |
2018-07-17 |
delete person Adam Miller |
2018-07-17 |
delete person Ben Miller |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-13 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
2017-08-22 |
delete person Imogen Furness |
2017-07-23 |
update website_status DomainNotFound => OK |
2017-07-23 |
delete person Charlyn Reich |
2017-07-23 |
delete person Emily Upshall |
2017-07-23 |
update person_description Brandon McCormack => Brandon McCormack |
2017-07-23 |
update person_description Steph Rady => Steph Rady |
2017-07-23 |
update person_title Brandon McCormack: Head of Lettings => Head of Acquisitions |
2017-07-23 |
update person_title Elizabeth Miller: Sales Consultant => Branch Manager |
2017-07-23 |
update person_title Ola Ashimi: Lettings Consultant => Property Consultant |
2017-02-08 |
update website_status OK => DomainNotFound |
2016-12-30 |
delete person Sanaa Khan |
2016-12-30 |
delete person Sean Simmons |
2016-12-30 |
update person_description Charlyn Reich => Charlyn Reich |
2016-12-30 |
update person_description Imogen Furness => Imogen Furness |
2016-12-30 |
update person_title Larisa Suhan: Property Manager => Senior Property Manager |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-17 |
delete management_pages_linkeddomain goo.gl |
2016-11-17 |
insert about_pages_linkeddomain plus.google.com |
2016-11-17 |
insert index_pages_linkeddomain plus.google.com |
2016-11-17 |
insert management_pages_linkeddomain plus.google.com |
2016-11-17 |
insert person Imogen Furness |
2016-11-17 |
insert person Sanaa Khan |
2016-11-17 |
insert terms_pages_linkeddomain plus.google.com |
2016-11-17 |
update person_description Adam Miller => Adam Miller |
2016-11-17 |
update person_description Ben Miller => Ben Miller |
2016-11-17 |
update person_description Brandon McCormack => Brandon McCormack |
2016-11-17 |
update person_description David Elston => David Elston |
2016-11-17 |
update person_description Ms Larisa Suhan => Larisa Suhan |
2016-11-17 |
update person_title George Maloney: Trainee Lettings Negotiator => Property Consultant |
2016-11-17 |
update person_title Ola Ashimi: Trainee Lettings Consultant => Lettings Consultant |
2016-11-17 |
update person_title Sean Simmons: Trainee Negotiator => Property Consultant |
2016-10-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-19 |
delete person Britt Holcom |
2016-10-19 |
insert management_pages_linkeddomain allagents.co.uk |
2016-10-19 |
insert person Sabrina Capparella |
2016-10-19 |
insert person Sean Simmons |
2016-10-19 |
insert person Steph Rady |
2016-10-19 |
update person_description Brandon McCormack => Brandon McCormack |
2016-10-19 |
update person_description Charlyn Reich => Charlyn Reich |
2016-10-19 |
update person_description Elizabeth Miller => Elizabeth Miller |
2016-10-19 |
update person_description George Maloney => George Maloney |
2016-10-19 |
update person_description Ola Ashimi => Ola Ashimi |
2016-10-19 |
update person_description Rita Sweeney => Rita Sweeney |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
2016-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE |
2016-08-24 |
delete person Lydia Fowler |
2016-08-24 |
insert person Sabrina AND |
2016-08-24 |
update person_title Rita Sweeney: Property Manager => Head of Property Management |
2016-08-07 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-08-07 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-07-26 |
delete about_pages_linkeddomain google.com |
2016-07-26 |
delete about_pages_linkeddomain youtube.com |
2016-07-26 |
delete contact_pages_linkeddomain youtube.com |
2016-07-26 |
delete index_pages_linkeddomain google.com |
2016-07-26 |
delete index_pages_linkeddomain youtube.com |
2016-07-26 |
delete management_pages_linkeddomain google.com |
2016-07-26 |
delete management_pages_linkeddomain youtube.com |
2016-07-26 |
delete person Seamus Stanbury |
2016-07-26 |
delete terms_pages_linkeddomain google.com |
2016-07-26 |
delete terms_pages_linkeddomain youtube.com |
2016-07-26 |
insert about_pages_linkeddomain instagram.com |
2016-07-26 |
insert index_pages_linkeddomain instagram.com |
2016-07-26 |
insert management_pages_linkeddomain instagram.com |
2016-07-26 |
insert person Charlyn Reich |
2016-07-26 |
insert person George Maloney |
2016-07-26 |
insert person Lydia Fowler |
2016-07-26 |
insert person Ola Ashimi |
2016-07-26 |
insert terms_pages_linkeddomain instagram.com |
2016-07-26 |
update statutory_documents 04/06/16 FULL LIST |
2016-06-24 |
delete vpsales Raj Tanna |
2016-06-24 |
delete person Raj Tanna |
2016-06-24 |
delete person Wren Duyvestein |
2016-06-24 |
insert contact_pages_linkeddomain webdadi.biz |
2016-06-24 |
insert index_pages_linkeddomain webdadi.biz |
2016-06-24 |
insert management_pages_linkeddomain webdadi.biz |
2016-06-24 |
insert terms_pages_linkeddomain webdadi.biz |
2016-04-18 |
insert general_emails we..@living-london.net |
2016-04-18 |
insert vpsales Raj Tanna |
2016-04-18 |
delete email ja..@living-london.net |
2016-04-18 |
delete phone 0207 228 5392 |
2016-04-18 |
insert email we..@living-london.net |
2016-04-18 |
insert person Elizabeth Miller |
2016-04-18 |
insert person Raj Tanna |
2016-04-18 |
insert phone 020 7228 5390 |
2016-04-18 |
update person_description Brandon McCormack => Brandon McCormack |
2016-03-06 |
delete vpsales Ben Miller |
2016-03-06 |
insert otherexecutives Adam Miller |
2016-03-06 |
insert otherexecutives Ben Miller |
2016-03-06 |
delete email ba..@living-london.net |
2016-03-06 |
delete phone 0207 228 5390 |
2016-03-06 |
insert email ja..@living-london.net |
2016-03-06 |
insert phone 0207 228 5392 |
2016-03-06 |
update person_title Adam Miller: Lettings Director => Director |
2016-03-06 |
update person_title Ben Miller: Sales Director => Director |
2016-03-06 |
update person_title Brandon McCormack: Lettings Manager => Head of Lettings |
2016-03-06 |
update person_title David Elston: Senior Accounts => Senior Accounts Manager |
2016-02-07 |
delete index_pages_linkeddomain technicweb.com |
2016-02-07 |
delete phone 020 7231 0002 |
2016-02-07 |
delete source_ip 92.52.82.62 |
2016-02-07 |
insert index_pages_linkeddomain google.com |
2016-02-07 |
insert index_pages_linkeddomain linkedin.com |
2016-02-07 |
insert index_pages_linkeddomain webdadi.com |
2016-02-07 |
insert index_pages_linkeddomain youtube.com |
2016-02-07 |
insert source_ip 217.171.110.98 |
2015-10-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-07 |
update num_mort_charges 1 => 2 |
2015-10-07 |
update num_mort_outstanding 1 => 2 |
2015-09-21 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037626340002 |
2015-08-10 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-08-10 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-07-22 |
update statutory_documents 04/06/15 FULL LIST |
2015-06-11 |
delete contact_pages_linkeddomain briefyourmarket.com |
2015-06-11 |
delete index_pages_linkeddomain briefyourmarket.com |
2015-06-11 |
delete service_pages_linkeddomain briefyourmarket.com |
2015-06-11 |
delete terms_pages_linkeddomain briefyourmarket.com |
2015-06-08 |
update num_mort_charges 0 => 1 |
2015-06-08 |
update num_mort_outstanding 0 => 1 |
2015-06-02 |
update statutory_documents ADOPT ARTICLES 23/04/2015 |
2015-05-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037626340001 |
2015-04-13 |
delete email me..@living-london.net |
2015-03-16 |
update website_status FailedRobotsLimitReached => OK |
2015-03-16 |
delete source_ip 89.234.59.244 |
2015-03-16 |
insert source_ip 92.52.82.62 |
2015-03-16 |
update robots_txt_status cip.living-london.net: 404 => 0 |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-05 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-29 |
update website_status FailedRobots => FailedRobotsLimitReached |
2014-08-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-08-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-07-21 |
update statutory_documents 04/06/14 FULL LIST |
2014-06-05 |
update website_status OK => FailedRobots |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-16 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-01 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART BELCHER |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-22 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-11 |
update statutory_documents 04/06/13 FULL LIST |
2013-06-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN WHITE |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-08 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
insert email me..@living-london.net |
2012-08-31 |
update statutory_documents DIRECTOR APPOINTED ADAM MILLER |
2012-08-31 |
update statutory_documents DIRECTOR APPOINTED BEN MILLER |
2012-08-31 |
update statutory_documents 04/06/12 FULL LIST |
2012-01-18 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-06-22 |
update statutory_documents 04/06/11 FULL LIST |
2010-08-02 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents 04/06/10 FULL LIST |
2010-06-04 |
update statutory_documents 29/04/10 FULL LIST |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DELAHUNTY / 01/10/2009 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ARTHUR BELCHER / 01/10/2009 |
2010-03-30 |
update statutory_documents 29/04/09 FULL LIST AMEND |
2010-02-24 |
update statutory_documents 29/04/08 FULL LIST AMEND |
2009-09-08 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-07-26 |
update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
2007-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-05-17 |
update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents TRANSFER SHARES TO LIVI 11/02/05 |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-30 |
update statutory_documents S-DIV
01/12/03 |
2004-07-30 |
update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
2004-07-30 |
update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
2003-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
2002-05-07 |
update statutory_documents SECRETARY RESIGNED |
2002-05-07 |
update statutory_documents RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
2002-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-25 |
update statutory_documents SECRETARY RESIGNED |
2001-07-27 |
update statutory_documents COMPANY NAME CHANGED
RELATIVE MARKETING LIMITED
CERTIFICATE ISSUED ON 26/07/01 |
2001-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
2001-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
40-41 PALL MALL
LONDON
SW1Y 5JG |
2000-10-13 |
update statutory_documents RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
2000-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/00 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
1999-04-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |