Date | Description |
2025-02-06 |
insert address Blackpool Technology Centre
Faraday Way
Blackpool
Lancashire, FY2 0JW |
2024-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/24, NO UPDATES |
2024-12-05 |
delete index_pages_linkeddomain heritagebuzz.co.uk |
2024-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2023-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/23, NO UPDATES |
2023-08-28 |
delete about_pages_linkeddomain activecampaign.com |
2023-08-28 |
delete contact_pages_linkeddomain activecampaign.com |
2023-08-28 |
delete index_pages_linkeddomain activecampaign.com |
2023-08-28 |
delete management_pages_linkeddomain activecampaign.com |
2023-08-28 |
delete terms_pages_linkeddomain activecampaign.com |
2023-08-28 |
insert index_pages_linkeddomain heritagebuzz.co.uk |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-18 |
insert about_pages_linkeddomain activecampaign.com |
2023-03-18 |
insert contact_pages_linkeddomain activecampaign.com |
2023-03-18 |
insert index_pages_linkeddomain activecampaign.com |
2023-03-18 |
insert management_pages_linkeddomain activecampaign.com |
2023-03-18 |
insert terms_pages_linkeddomain activecampaign.com |
2023-01-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O H K BRADBURY
158 FLEETWOOD ROAD SOUTH
THORNTON-CLEVELEYS
LANCASHIRE
FY5 5NR
ENGLAND |
2023-01-11 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC |
2023-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE KATHRYN HUNT / 11/01/2023 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES |
2023-01-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JANE HUNT / 11/01/2023 |
2023-01-11 |
update statutory_documents CESSATION OF HAROLD KENNETH BRADBURY AS A PSC |
2022-10-06 |
delete phone 07711 628661 |
2022-10-06 |
insert address Warwick Mill Business Centre
Warwick Bridge
Carlisle
CA4 8RR |
2022-10-06 |
insert phone 01228 564560 |
2022-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-06 |
delete address Metro House
14-17 Metropolitan Business Park
Preston New Road
Blackpool
Lancashire
FY3 9LT |
2022-07-06 |
insert address 30 Castle Avenue
Poulton-le-Fylde
Lancashire
FY6 7NW |
2022-07-06 |
insert phone 0333 2424062 |
2022-04-06 |
delete industry_tag Northern PR |
2022-03-06 |
delete address Unit 2, Olympic Court, Boardman Way, Whitehills Business Park, Blackpool FY4 5GU. United Kingdom |
2022-03-06 |
insert address 1 Richmond Road, St Annes on Sea, Lancashire, FY8 1PE. United Kingdom |
2022-03-06 |
update primary_contact Unit 2, Olympic Court, Boardman Way, Whitehills Business Park, Blackpool FY4 5GU. United Kingdom => 1 Richmond Road, St Annes on Sea, Lancashire, FY8 1PE. United Kingdom |
2022-01-07 |
delete address UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL ENGLAND FY4 5GU |
2022-01-07 |
insert address 1 RICHMOND ROAD LYTHAM ST. ANNES ENGLAND FY8 1PE |
2022-01-07 |
update registered_address |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2021-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM
UNIT 2 OLYMPIC COURT
WHITEHILLS BUSINESS PARK
BLACKPOOL
FY4 5GU
ENGLAND |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-06 |
delete email da..@www.catapultpr.co.uk |
2021-09-06 |
delete index_pages_linkeddomain thecountydaycompany.co.uk |
2021-09-06 |
insert email da..@catapultpr.co.uk |
2021-09-06 |
insert industry_tag Northern PR |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2020-12-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
2019-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-05 |
insert index_pages_linkeddomain thecountydaycompany.co.uk |
2019-04-03 |
delete address 6 Blackpool Old Road, Poulton-le-Fylde, FY6 7DH. United Kingdom |
2019-04-03 |
delete client The Boho Chef |
2019-04-03 |
delete email da..@catapultpr.co.uk |
2019-04-03 |
insert address Unit 2, Olympic Court, Boardman Way, Whitehills Business Park, Blackpool FY4 5GU. United Kingdom |
2019-04-03 |
insert email da..@www.catapultpr.co.uk |
2019-04-03 |
update founded_year 1998 => null |
2019-04-03 |
update primary_contact 6 Blackpool Old Road, Poulton-le-Fylde, FY6 7DH. United Kingdom => Unit 2, Olympic Court, Boardman Way, Whitehills Business Park, Blackpool FY4 5GU. United Kingdom |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAROLD BRADBURY |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2019-01-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD KENNETH BRADBURY |
2019-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JANE HUNT / 06/04/2018 |
2018-12-06 |
delete address 6 BLACKPOOL OLD ROAD POULTON-LE-FYLDE ENGLAND FY6 7DH |
2018-12-06 |
insert address UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL ENGLAND FY4 5GU |
2018-12-06 |
update registered_address |
2018-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2018 FROM
6 BLACKPOOL OLD ROAD
POULTON-LE-FYLDE
FY6 7DH
ENGLAND |
2018-10-25 |
delete source_ip 193.0.158.12 |
2018-10-25 |
insert source_ip 51.38.84.134 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-28 |
delete source_ip 51.38.84.134 |
2018-06-28 |
insert address Metro House
Unit 14-17 Metropolitan Business Park
Preston New Road
Blackpool
Lancashire
FY3 9LT |
2018-06-28 |
insert email da..@catapultpr.co.uk |
2018-06-28 |
insert source_ip 193.0.158.12 |
2018-05-07 |
update website_status InternalTimeout => OK |
2018-05-07 |
delete office_emails so..@catapultpr.co.uk |
2018-05-07 |
delete address Clifton House
10 Poole Hill
Bournemouth
BH2 5PS |
2018-05-07 |
delete client Association for the Independence of Disabled People |
2018-05-07 |
delete client BUG |
2018-05-07 |
delete client Bikesure Motorcycle Insurance |
2018-05-07 |
delete client Birkett Bogmats |
2018-05-07 |
delete client Bite Network |
2018-05-07 |
delete client Bluespot Knee Clinic |
2018-05-07 |
delete client Burndens |
2018-05-07 |
delete client Business Link |
2018-05-07 |
delete client CIBO Bologna |
2018-05-07 |
delete client Catterall's Insurance |
2018-05-07 |
delete client Debt Free Direct |
2018-05-07 |
delete client Door Knight |
2018-05-07 |
delete client Eclectic-Mix |
2018-05-07 |
delete client First4Fragrance |
2018-05-07 |
delete client GO Travel Insurance |
2018-05-07 |
delete client Happy Days Out in the Lake District |
2018-05-07 |
delete client Healthy & Essential |
2018-05-07 |
delete client LiV for Beautiful Things |
2018-05-07 |
delete client Love Displays |
2018-05-07 |
delete client MBE Solar |
2018-05-07 |
delete client One Britain One Nation |
2018-05-07 |
delete client Orchard Ovens |
2018-05-07 |
delete client Orchard Wood Ovens |
2018-05-07 |
delete client Peach Financial |
2018-05-07 |
delete client Peter Rabbit and Friends |
2018-05-07 |
delete client Primary Direct Travel, Pet, Home & Motor Insurance |
2018-05-07 |
delete client Primary Healthcare |
2018-05-07 |
delete client Primary Wholesale |
2018-05-07 |
delete client Robinson's Brewery |
2018-05-07 |
delete client Rooflock |
2018-05-07 |
delete client Rural Insurance |
2018-05-07 |
delete client Sheet Piling UK |
2018-05-07 |
delete client Stringers Department Store |
2018-05-07 |
delete client The Befana Drama Series |
2018-05-07 |
delete client The Clock Tower, Haverthwaite |
2018-05-07 |
delete client The Nail and Beauty Lounge |
2018-05-07 |
delete email so..@catapultpr.co.uk |
2018-05-07 |
delete phone 01202 313197 |
2018-05-07 |
delete source_ip 193.0.158.12 |
2018-05-07 |
insert client Euro Catering |
2018-05-07 |
insert client LucyCooks Cookery School |
2018-05-07 |
insert client The Culinary Institute of Bologna |
2018-05-07 |
insert source_ip 51.38.84.134 |
2018-02-17 |
update website_status OK => InternalTimeout |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
2017-11-07 |
update account_category DORMANT => null |
2017-10-09 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-03-15 |
delete address 30 Castle Avenue
Carleton
Poulton-le-Fylde
Lancashire
FY6 7NW |
2017-03-15 |
insert address 158 Fleetwood Road South
Thornton Cleveleys
Lancashire
FY5 5NR |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2017-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-12-19 |
delete address 2A QUEENS SQUARE POULTON-LE-FYLDE LANCASHIRE FY6 7BN |
2016-12-19 |
insert address 6 BLACKPOOL OLD ROAD POULTON-LE-FYLDE ENGLAND FY6 7DH |
2016-12-19 |
update registered_address |
2016-12-12 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
2016-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2016 FROM
2A QUEENS SQUARE
POULTON-LE-FYLDE
LANCASHIRE
FY6 7BN |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
insert office_emails no..@catapultpr.co.uk |
2016-10-05 |
insert office_emails so..@catapultpr.co.uk |
2016-10-05 |
delete address 2a Queen's Square, Poulton-le-Fylde, Lancashire, FY6 7BN. United Kingdom |
2016-10-05 |
insert address 6 Blackpool Old Road, Poulton-le-Fylde, FY6 7DH. United Kingdom |
2016-10-05 |
insert email no..@catapultpr.co.uk |
2016-10-05 |
insert email so..@catapultpr.co.uk |
2016-10-05 |
update primary_contact 2a Queen's Square, Poulton-le-Fylde, Lancashire, FY6 7BN. United Kingdom => 6 Blackpool Old Road, Poulton-le-Fylde, FY6 7DH. United Kingdom |
2016-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-09-06 |
delete address 30 Castle Avenue
Carleton
Poulton-le-Fylde
Lancashire
FY6 7NW
United Kingdom |
2016-09-06 |
delete phone 01228 900 121 |
2016-09-06 |
delete phone 01524 877 121 |
2016-09-06 |
delete phone 01539 260 121 |
2016-09-06 |
delete phone 01772 876 121 |
2016-09-06 |
insert address Arch Northumberland
Lintonville Parkway
Ashington
NE63 9JZ |
2016-09-06 |
insert address Clifton House
10 Poole Hill
Bournemouth
BH2 5PS |
2016-09-06 |
insert client Federation of Small Businesses |
2016-09-06 |
insert phone +44 (0)7711 628661 |
2016-09-06 |
insert phone 01202 313197 |
2016-06-29 |
insert client Happy Days Out in the Lake District |
2016-06-29 |
insert client Kendal Nutricare |
2016-06-29 |
insert client Kendamil |
2016-06-29 |
insert client LiV for Beautiful Things |
2016-06-29 |
insert client Northumberland Day |
2016-06-29 |
insert client One Britain One Nation |
2016-06-29 |
insert client PetWeighter |
2016-06-29 |
insert client Valoriani UK |
2016-02-08 |
delete address 2A QUEENS SQUARE POULTON-LE-FYLDE LANCASHIRE ENGLAND FY6 7BN |
2016-02-08 |
insert address 2A QUEENS SQUARE POULTON-LE-FYLDE LANCASHIRE FY6 7BN |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-02-08 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2016-01-08 |
update statutory_documents 19/12/15 FULL LIST |
2015-10-07 |
update account_category null => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-28 |
delete phone +44 7711 628 661 |
2015-08-28 |
insert phone 01228 900 121 |
2015-08-28 |
insert phone 01524 877 121 |
2015-08-28 |
insert phone 01539 260 121 |
2015-08-28 |
insert phone 01772 876 121 |
2015-08-08 |
delete address 223 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB |
2015-08-08 |
insert address 2A QUEENS SQUARE POULTON-LE-FYLDE LANCASHIRE ENGLAND FY6 7BN |
2015-08-08 |
update registered_address |
2015-07-31 |
delete address 223 Church Street, Blackpool, Lancashire, FY1 3PB. United Kingdom |
2015-07-31 |
insert address 2a Queen's Square, Poulton-le-Fylde, Lancashire, FY6 7BN. United Kingdom |
2015-07-31 |
insert phone +44 7711 628 661 |
2015-07-31 |
update primary_contact 223 Church Street, Blackpool, Lancashire, FY1 3PB. United Kingdom => 2a Queen's Square, Poulton-le-Fylde, Lancashire, FY6 7BN. United Kingdom |
2015-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
223 CHURCH STREET
BLACKPOOL
LANCASHIRE
FY1 3PB |
2015-06-25 |
delete index_pages_linkeddomain cookiecommons.com |
2015-06-25 |
delete industry_tag English PR |
2015-06-25 |
insert index_pages_linkeddomain quentinjamesdesign.co.uk |
2015-04-20 |
delete industry_tag now providing marketing and PR |
2015-03-23 |
insert industry_tag now providing marketing and PR |
2015-02-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-02-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2015-01-12 |
update statutory_documents 19/12/14 FULL LIST |
2014-10-10 |
insert industry_tag English PR |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
delete address 223 CHURCH STREET BLACKPOOL LANCASHIRE UNITED KINGDOM FY1 3PB |
2014-01-07 |
insert address 223 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-01-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2013-12-20 |
update statutory_documents 19/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-23 |
delete address 20/22 BEDFORD ROW LONDON WC1R 4JS |
2013-06-23 |
insert address 223 CHURCH STREET BLACKPOOL LANCASHIRE UNITED KINGDOM FY1 3PB |
2013-06-23 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-03 |
update website_status OK |
2013-01-29 |
update statutory_documents 19/12/12 FULL LIST |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-16 |
delete address 20-22 Bedford Row, London, WC1R 4JS. United Kingdom |
2012-12-16 |
insert address 223 Church Street, Blackpool, Lancashire, FY1 3PB. United Kingdom |
2012-12-16 |
insert registration_number 3484010 |
2012-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
20/22 BEDFORD ROW
LONDON
WC1R 4JS |
2012-10-24 |
insert address 20-22 Bedford Row, London, WC1R 4JS. United Kingdom |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-23 |
update statutory_documents 19/12/11 FULL LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-14 |
update statutory_documents 19/12/10 FULL LIST |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-11 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-01-11 |
update statutory_documents 19/12/09 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE KATHRYN HUNT / 11/01/2010 |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2008-09-26 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
2004-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-02 |
update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
2003-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
2002-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-25 |
update statutory_documents RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
2001-10-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
2000-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-05-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-09 |
update statutory_documents SECRETARY RESIGNED |
1999-12-24 |
update statutory_documents RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
1999-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-06 |
update statutory_documents RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS |
1998-12-03 |
update statutory_documents SECRETARY RESIGNED |
1997-12-30 |
update statutory_documents S386 DISP APP AUDS 19/12/97 |
1997-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |