Date | Description |
2024-05-23 |
delete source_ip 77.72.4.162 |
2024-05-23 |
insert source_ip 185.199.220.62 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-07 |
update num_mort_charges 21 => 24 |
2023-09-07 |
update num_mort_outstanding 17 => 20 |
2023-08-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550024 |
2023-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550022 |
2023-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550023 |
2023-08-06 |
delete source_ip 46.32.228.188 |
2023-08-06 |
insert source_ip 77.72.4.162 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES |
2023-04-17 |
delete address Moti Place
17 Engel Park
London
NW7 2HE |
2023-04-17 |
insert address Moti Place
57 Selborne Gardens
London
NW4 4SH |
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 |
2023-04-07 |
update num_mort_charges 19 => 21 |
2023-04-07 |
update num_mort_outstanding 15 => 17 |
2022-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550020 |
2022-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550021 |
2022-06-09 |
delete service_pages_linkeddomain cqc.org.uk |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES |
2022-04-07 |
update num_mort_charges 17 => 19 |
2022-04-07 |
update num_mort_outstanding 13 => 15 |
2022-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550019 |
2022-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550018 |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-08-09 |
delete address 4 Canonbury Road
Enfield
London
EN1 3LN |
2021-08-09 |
delete address 42 Sydney Avenue
London
EN1 3LN |
2021-08-09 |
delete address 44 Long Lane
Finchley
London
N14 5QH |
2021-08-09 |
delete address 78 Nursery Road
Southgate
London
N14 5QH |
2021-08-09 |
delete address Maison Moti CH
200 Chase Side
Southgate
London
N14 4PH |
2021-08-09 |
delete address Moti Villa
7 The Ridgeway
Enfield
London
EN2 8NX |
2021-08-09 |
insert address 1 Watling Street
Radlett
WD7 7NG |
2021-08-09 |
insert address 200 Chase Side
London
N14 4PH |
2021-08-09 |
insert address 4 Canonbury Road
Enfield
EN1 3LN |
2021-08-09 |
insert address 44 Long Lane
London
N3 2PU |
2021-08-09 |
insert address 5 Glendale Avenue
London
N22 5AH |
2021-08-09 |
insert address 52 Southfields
London
NW4 4NB |
2021-08-09 |
insert address 78 Nursery Road
London
N14 5QH |
2021-08-09 |
insert address Moti Place
17 Engel Park
London
NW7 2HE |
2021-08-09 |
insert address Moti Villa
7 The Ridgeway
Enfield
EN2 8NX |
2021-08-09 |
insert phone 0192 385 7460 |
2021-08-09 |
insert phone 0208 888 6971 |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
2021-04-13 |
insert address Team Building 2015
19 Images |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-01-13 |
delete address Team Building 2015
19 Images |
2021-01-13 |
delete email ca..@maisonmoti.co.uk |
2021-01-13 |
delete email ch..@maisonmoti.co.uk |
2021-01-13 |
delete email ma..@maisonmoti.co.uk |
2021-01-13 |
delete email mo..@maisonmoti.co.uk |
2021-01-13 |
delete email mo..@maisonmoti.co.uk |
2021-01-13 |
delete email st..@maisonmoti.co.uk |
2021-01-13 |
delete fax 0208 245 7977 |
2021-01-13 |
delete fax 0208 441 7378 |
2020-12-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-19 |
update statutory_documents ADOPT ARTICLES 02/12/2020 |
2020-12-07 |
update num_mort_charges 16 => 17 |
2020-12-07 |
update num_mort_outstanding 12 => 13 |
2020-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550017 |
2020-08-09 |
update num_mort_charges 15 => 16 |
2020-08-09 |
update num_mort_outstanding 11 => 12 |
2020-07-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550016 |
2020-07-16 |
delete otherexecutives Olajide Ogundimu |
2020-07-16 |
delete person Jason Lennox |
2020-07-16 |
delete person Olajide Ogundimu |
2020-07-16 |
delete person Toni-Jaie Neal |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-07 |
update num_mort_charges 14 => 15 |
2020-07-07 |
update num_mort_outstanding 10 => 11 |
2020-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550015 |
2020-06-15 |
delete person Donna Christie |
2020-06-15 |
insert person Toni-Jaie Neal |
2020-03-16 |
delete person John Eliott |
2020-03-16 |
insert person John Elliott |
2020-03-16 |
update person_description Ozge Coktas => Ozge Coktas |
2020-02-15 |
insert otherexecutives Olajide Ogundimu |
2020-02-15 |
insert person Olajide Ogundimu |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-10-11 |
delete person Mick Burling |
2019-10-11 |
delete person Nadia Cherkaoui |
2019-07-12 |
insert person John Eliott |
2019-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOSTAK AHMED / 17/06/2019 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
2019-05-04 |
insert cfo Shafi Syed |
2019-05-04 |
update person_title Shafi Syed: Finance; Contracts Manager => Finance Director |
2019-04-04 |
delete source_ip 79.170.40.225 |
2019-04-04 |
delete source_ip 79.170.40.228 |
2019-04-04 |
insert source_ip 46.32.228.188 |
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 |
2018-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2017-12-09 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-09 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-07-15 |
delete about_pages_linkeddomain londondigital.media |
2017-07-15 |
delete career_pages_linkeddomain londondigital.media |
2017-07-15 |
delete contact_pages_linkeddomain londondigital.media |
2017-07-15 |
delete index_pages_linkeddomain londondigital.media |
2017-07-15 |
delete management_pages_linkeddomain londondigital.media |
2017-07-15 |
delete service_pages_linkeddomain londondigital.media |
2017-07-15 |
insert about_pages_linkeddomain candesco.co.uk |
2017-07-15 |
insert career_pages_linkeddomain candesco.co.uk |
2017-07-15 |
insert contact_pages_linkeddomain candesco.co.uk |
2017-07-15 |
insert index_pages_linkeddomain candesco.co.uk |
2017-07-15 |
insert management_pages_linkeddomain candesco.co.uk |
2017-07-15 |
insert service_pages_linkeddomain candesco.co.uk |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-26 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-06 |
delete address Team Building Party 2013
17 Images |
2017-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-11-26 |
delete person Eszter Csurgo |
2016-11-26 |
insert person Elisa Tomaso |
2016-08-07 |
update website_status DomainNotFound => OK |
2016-08-07 |
insert service_pages_linkeddomain cqc.org.uk |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-28 |
update statutory_documents 01/06/16 FULL LIST |
2016-05-12 |
update website_status OK => DomainNotFound |
2016-02-04 |
insert address Team Building 2015
19 Images |
2015-12-07 |
update num_mort_charges 13 => 14 |
2015-12-07 |
update num_mort_outstanding 9 => 10 |
2015-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550014 |
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 |
2015-09-11 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
2015-07-08 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-08 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-16 |
update statutory_documents 01/06/15 FULL LIST |
2015-06-03 |
insert coo Oxana Melnikova |
2015-06-03 |
update person_title Oxana Melnikova: Service Manager => Director of Operations |
2015-04-07 |
update num_mort_charges 12 => 13 |
2015-04-07 |
update num_mort_outstanding 8 => 9 |
2015-03-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-03-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-02-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032722550013 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-11 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-04 |
delete address Maison Moti 8A Southbury Rd, Enfield
Middlesex EN1 1YT United Kingdom |
2015-01-04 |
delete index_pages_linkeddomain archipelago.co.uk |
2015-01-04 |
insert address 8A Southbury Road
Enfield
Middlesex
EN1 1YT |
2015-01-04 |
insert address Team Building Party 2013
17 Images |
2015-01-04 |
insert index_pages_linkeddomain facebook.com |
2015-01-04 |
insert index_pages_linkeddomain twitter.com |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANEETA PINHEIRO |
2014-06-18 |
update statutory_documents 01/06/14 FULL LIST |
2014-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-26 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-09-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONNA CHRISTIE |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-25 |
update num_mort_outstanding 9 => 8 |
2013-06-25 |
update num_mort_satisfied 3 => 4 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update num_mort_charges 9 => 12 |
2013-06-24 |
update num_mort_satisfied 0 => 3 |
2013-06-23 |
update num_mort_charges 8 => 9 |
2013-06-23 |
update num_mort_outstanding 8 => 9 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-21 |
update num_mort_charges 7 => 8 |
2013-06-21 |
update num_mort_outstanding 7 => 8 |
2013-06-06 |
update statutory_documents DIRECTOR APPOINTED MR VINOD MAHTANI |
2013-06-06 |
update statutory_documents 01/06/13 FULL LIST |
2013-02-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2013-01-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-01-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2013-01-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2013-01-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2013-01-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2013-01-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2013-01-03 |
update statutory_documents SECRETARY APPOINTED MRS DONNA CHRISTIE |
2013-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NADIA CHERKAOUI |
2012-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-11-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-07-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-06-12 |
update statutory_documents 01/06/12 FULL LIST |
2012-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-06-24 |
update statutory_documents 01/06/11 FULL LIST |
2011-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOSTAK AHMED / 29/05/2011 |
2011-06-24 |
update statutory_documents SECTION 519 |
2011-06-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-03-04 |
update statutory_documents SECRETARY APPOINTED MS NADIA CHERKAOUI |
2011-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARCY D'AIRE |
2011-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2011-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOSTAK AHMED / 20/11/2010 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VANEETA MAHTANI PINHEIRO / 01/08/2010 |
2010-06-08 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAYA MAHTANI / 01/06/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOSTAK AHMED / 01/06/2010 |
2010-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS MARCY D'AIRE / 01/06/2010 |
2010-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2010-01-18 |
update statutory_documents 01/06/06 NO CHANGES AMEND |
2010-01-18 |
update statutory_documents 01/06/07 NO CHANGES AMEND |
2010-01-18 |
update statutory_documents 01/06/08 FULL LIST AMEND |
2010-01-18 |
update statutory_documents 31/10/05 FULL LIST |
2009-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUES DE COCK |
2009-08-07 |
update statutory_documents SECRETARY APPOINTED MISS MARCY D'AIRE |
2009-07-08 |
update statutory_documents DIRECTOR APPOINTED JACQUES JEAN DE COCK |
2009-06-15 |
update statutory_documents DIRECTOR APPOINTED VANEETA MAHTANI PINHEIRO |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-04-22 |
update statutory_documents NC DEC ALREADY ADJUSTED 17/04/09 |
2009-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MANOJ MAHTANI |
2009-04-22 |
update statutory_documents ADOPT ARTICLES 17/04/2009 |
2009-04-22 |
update statutory_documents PAYMENTS UPON RESIGNATION 17/04/2009 |
2009-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2009-02-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN PLAYFAIR ASSOCIATES |
2009-02-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN PLAYFAIR |
2008-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PLAYFAIR / 01/01/2008 |
2008-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANOJ MAHTANI / 01/10/2008 |
2008-11-07 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2007-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-06 |
update statutory_documents SECRETARY RESIGNED |
2007-07-22 |
update statutory_documents RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS |
2006-07-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06 |
2006-06-26 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/06 FROM:
200 CHASE SIDE
SOUTHGATE
LONDON
N14 4PH |
2005-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-06-02 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2005-02-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2004-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2003-10-24 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-10-29 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2001-11-06 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2001-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99 |
2000-10-27 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98 |
2000-03-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-11-15 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-06 |
update statutory_documents RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS |
1998-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1997-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-24 |
update statutory_documents SECRETARY RESIGNED |
1997-11-24 |
update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS |
1997-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/97 FROM:
49 DAWS LANE
MILL HILL
LONDON
NW7 4SD |
1997-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97 |
1996-10-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |