MODE TRAINING - History of Changes


DateDescription
2024-04-07 update account_ref_month 3 => 7
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-04-30
2024-03-23 delete person Gemma Doyle
2024-03-23 delete person Jennifer Fee
2024-03-23 delete person Kate Howard
2024-03-23 delete person Laura Monaghan
2024-03-23 delete person Lewis Godby
2024-03-23 insert address Secret Warehouse, Syren St, Kirkdale, Liverpool, Bootle L20 8HN
2024-03-23 insert alias Mode Training LTd
2024-03-23 update person_title Alan Robinson: Hairdressing Assessor => Hairdressing Tutor
2024-03-23 update primary_contact null => Secret Warehouse, Syren St, Kirkdale, Liverpool, Bootle L20 8HN
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 delete person Millie Bristow
2023-03-31 delete person Robert Cain
2023-03-31 delete person Victoria Scott
2023-01-27 delete person Allan Barwise
2022-12-23 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-24 delete person Georgia Taylor
2022-11-24 insert person Kate Howard
2022-11-24 insert person Laura Monaghan
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-10-23 insert person Allan Barwise
2022-09-21 delete address The Secret Warehouse, Syren St, Liverpool, Bootle L20 8HN
2022-09-21 delete phone (+44) 0151 709 4640
2022-09-21 update primary_contact The Secret Warehouse, Syren St, Liverpool, Bootle L20 8HN => null
2022-07-20 delete about_pages_linkeddomain facebook.com
2022-07-20 delete contact_pages_linkeddomain facebook.com
2022-07-20 delete index_pages_linkeddomain facebook.com
2022-07-20 delete person Kirsty Roberts
2022-04-17 insert about_pages_linkeddomain cookiedatabase.org
2022-04-17 insert contact_pages_linkeddomain cookiedatabase.org
2022-04-17 insert index_pages_linkeddomain cookiedatabase.org
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-14 delete person Vickie Gates-Lundon
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-06-14 delete person Sarah Reddie
2021-02-26 delete person Tom Laird
2021-02-26 insert index_pages_linkeddomain scribeassociatesltd.co.uk
2021-02-26 insert person Kirsty Roberts
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-25 insert person Sarah Reddie
2021-01-25 insert person Tom Laird
2021-01-25 insert person Vickie Gates-Lundon
2020-12-23 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANNE CARNEY / 31/10/2020
2020-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE CLARKE / 31/10/2020
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DEBORAH ANNE CARNEY / 31/10/2020
2020-09-23 insert about_pages_linkeddomain instagram.com
2020-09-23 insert about_pages_linkeddomain plouise.co.uk
2020-09-23 insert contact_pages_linkeddomain instagram.com
2020-09-23 insert index_pages_linkeddomain instagram.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-06 delete about_pages_linkeddomain instagram.com
2020-06-06 delete contact_pages_linkeddomain instagram.com
2020-06-06 delete index_pages_linkeddomain instagram.com
2020-03-07 delete about_pages_linkeddomain linkedin.com
2020-03-07 delete about_pages_linkeddomain nhs.uk
2020-03-07 delete about_pages_linkeddomain smashballoon.com
2020-03-07 delete alias Mode Training Ltd
2020-03-07 delete contact_pages_linkeddomain addtoany.com
2020-03-07 delete contact_pages_linkeddomain linkedin.com
2020-03-07 delete contact_pages_linkeddomain smashballoon.com
2020-03-07 delete index_pages_linkeddomain linkedin.com
2020-03-07 delete index_pages_linkeddomain smashballoon.com
2020-03-07 delete source_ip 185.119.173.226
2020-03-07 insert address The Secret Warehouse, Syren St, Liverpool, Bootle L20 8HN
2020-03-07 insert phone (+44) 0151 709 4640
2020-03-07 insert source_ip 176.58.104.172
2020-03-07 update primary_contact null => The Secret Warehouse, Syren St, Liverpool, Bootle L20 8HN
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-10-09 delete about_pages_linkeddomain ampproject.org
2019-10-09 delete contact_pages_linkeddomain ampproject.org
2019-10-09 delete index_pages_linkeddomain ampproject.org
2019-10-09 delete terms_pages_linkeddomain ampproject.org
2019-10-09 insert about_pages_linkeddomain nhs.uk
2019-10-09 insert about_pages_linkeddomain smashballoon.com
2019-10-09 insert contact_pages_linkeddomain smashballoon.com
2019-10-09 insert index_pages_linkeddomain smashballoon.com
2019-10-09 insert terms_pages_linkeddomain nhs.uk
2019-10-09 insert terms_pages_linkeddomain smashballoon.com
2019-09-07 update website_status Disallowed => OK
2019-07-08 update website_status FlippedRobots => Disallowed
2019-06-20 update num_mort_outstanding 1 => 0
2019-06-20 update num_mort_satisfied 1 => 2
2019-06-08 update website_status OK => FlippedRobots
2019-05-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041099910002
2019-04-01 delete website_emails ad..@modetraining.co.uk
2019-04-01 delete about_pages_linkeddomain gmlpf.net
2019-04-01 delete about_pages_linkeddomain skillsforums.com
2019-04-01 delete about_pages_linkeddomain tpmnow.co.uk
2019-04-01 delete address The Alima Centre 35 Sefton Street Liverpool L8 5SL
2019-04-01 delete email ad..@modetraining.co.uk
2019-04-01 insert about_pages_linkeddomain addtoany.com
2019-04-01 insert about_pages_linkeddomain instagram.com
2019-04-01 insert about_pages_linkeddomain t.co
2019-04-01 insert contact_pages_linkeddomain addtoany.com
2019-04-01 insert contact_pages_linkeddomain instagram.com
2019-04-01 insert contact_pages_linkeddomain t.co
2019-04-01 insert index_pages_linkeddomain instagram.com
2019-04-01 insert index_pages_linkeddomain t.co
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-12-07 delete address THE ALIMA CENTRE 35 SEFTON STREET LIVERPOOL MERSEYSIDE L8 5SL
2018-12-07 insert address GROUND FLOOR THE SECRET WAREHOUSE SYREN STREET LIVERPOOL MERSEYSIDE ENGLAND L20 8HN
2018-12-07 update registered_address
2018-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM THE ALIMA CENTRE 35 SEFTON STREET LIVERPOOL MERSEYSIDE L8 5SL
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-09-29 delete source_ip 37.187.145.132
2018-09-29 insert source_ip 185.119.173.226
2018-04-07 update num_mort_charges 1 => 2
2018-04-07 update num_mort_satisfied 0 => 1
2018-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041099910002
2018-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-01 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-08-13 delete email cf..@modetraining.co.uk
2017-08-13 delete person Cheryl Formby
2017-08-13 insert email cb..@modetraining.co.uk
2017-08-13 insert person Christine Baldwin
2017-08-13 update person_title Drew Mooney: Administrator; Receptionist => Business Development Advisor
2017-02-15 delete managingdirector Debbie Tagoe
2017-02-15 delete email mf..@modetraining.co.uk
2017-02-15 delete email rd..@modetraining.co.uk
2017-02-15 delete email sb..@modetraining.co.uk
2017-02-15 delete person Michael Fielding
2017-02-15 delete person Sophie Blood
2017-02-15 insert email cs..@modetraining.co.uk
2017-02-15 insert email kc..@modetraining.co.uk
2017-02-15 insert person Chris Shennan
2017-02-15 insert person Kelly Clark
2017-02-15 insert person Sara Burgess
2017-02-15 update person_title Amanda Clarke: Quality Assurance Senior Manager => Quality Assurance Senior Manager - Designated Safeguarding Lead
2017-02-15 update person_title Debbie Tagoe: Managing Director => Managing Director - Director Responsible for Safeguarding
2017-02-15 update person_title Drew Mooney: Apprentice Administrator => Administrator; Receptionist
2017-02-15 update person_title Emma Sinnett: Curriculum Senior Manager => Curriculum Senior Manager - Designated Safeguarding Lead
2017-02-15 update person_title Vincent Speare: Recruitment Apprentice => Business Development Advisor
2017-01-11 delete email jw..@modetraining.co.uk
2017-01-11 delete email lg..@modetraining.co.uk
2017-01-11 delete email pf..@modetraining.co.uk
2017-01-11 delete person Jamie Wainwright
2017-01-11 delete person Lee Garry
2017-01-11 delete person Paul Ferns
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-06-22 delete otherexecutives Debbie Tagoe
2016-06-22 insert managingdirector Debbie Tagoe
2016-06-22 delete email fm..@modetraining.co.uk
2016-06-22 delete email lm..@modetraining.co.uk
2016-06-22 delete email nv..@modetraining.co.uk
2016-06-22 delete email pa..@modetraining.co.uk
2016-06-22 delete person Francis Mulrooney
2016-06-22 delete person Lynsey McNally
2016-06-22 insert email bh..@modetraining.co.uk
2016-06-22 insert email dm..@modetraining.co.uk
2016-06-22 insert email jw..@modetraining.co.uk
2016-06-22 insert email rd..@modetraining.co.uk
2016-06-22 insert email sb..@modetraining.co.uk
2016-06-22 insert person Barb Holt
2016-06-22 insert person Drew Mooney
2016-06-22 insert person Sophie Blood
2016-06-22 update person_description Aimee Flood => Aimee Flood
2016-06-22 update person_description Emma Sinnett => Emma Sinnett
2016-06-22 update person_title Debbie Tagoe: Company Director => Managing Director
2016-06-22 update person_title Vincent Speare: Apprentice Tutor => Recruitment Apprentice
2016-01-26 delete email dt..@modetraining.co.uk
2016-01-26 delete person Danielle Tyrell
2016-01-26 insert email pf..@modetraining.co.uk
2016-01-26 insert person Paul Ferns
2016-01-08 update accounts_last_madeup_date 2013-11-30 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2015-12-08 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-11-23 update statutory_documents 17/11/15 FULL LIST
2015-06-26 delete source_ip 213.229.120.32
2015-06-26 insert source_ip 37.187.145.132
2015-06-08 update account_ref_day 30 => 31
2015-06-08 update account_ref_month 11 => 3
2015-06-08 update accounts_next_due_date 2015-08-31 => 2015-12-31
2015-05-15 update statutory_documents PREVEXT FROM 30/11/2014 TO 31/03/2015
2015-04-03 delete address Penthouse Suite 309, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool L1 0BG
2015-04-03 delete email cw..@modetraining.co.uk
2015-04-03 delete email nh..@modetraining.co.uk
2015-04-03 delete person Charlie Williams
2015-04-03 delete person Nikki Hayden
2015-04-03 insert email cf..@modetraining.co.uk
2015-04-03 insert email fm..@modetraining.co.uk
2015-04-03 insert email vs..@modetraining.co.uk
2015-04-03 insert person Cheryl Formby
2015-04-03 insert person Francis Mulrooney
2015-04-03 insert person Vincent Speare
2015-04-03 insert service_pages_linkeddomain cityandguilds.com
2015-04-03 insert service_pages_linkeddomain ncfe.org.uk
2014-12-07 delete address THE ALIMA CENTRE 35 SEFTON STREET LIVERPOOL MERSEYSIDE ENGLAND L8 5SL
2014-12-07 insert address THE ALIMA CENTRE 35 SEFTON STREET LIVERPOOL MERSEYSIDE L8 5SL
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2014-12-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-11-24 update statutory_documents 17/11/14 FULL LIST
2014-10-27 insert person Debbie Pearson
2014-10-27 update person_description Charlie Williams => Charlie Williams
2014-10-27 update person_description Lynsey McNally => Lynsey McNally
2014-10-27 update person_title Amanda Clarke: Senior Manager ( Quality and Alternative Provision ) => Quality Assurance Senior Manager
2014-10-27 update person_title Emma Sinnett: Senior Manager ( Business Development Health and Safety ) => Curriculum Senior Manager
2014-09-20 delete about_pages_linkeddomain businesssample.co.uk
2014-09-20 delete career_pages_linkeddomain businesssample.co.uk
2014-09-20 delete casestudy_pages_linkeddomain businesssample.co.uk
2014-09-20 delete client_pages_linkeddomain businesssample.co.uk
2014-09-20 delete contact_pages_linkeddomain businesssample.co.uk
2014-09-20 delete index_pages_linkeddomain businesssample.co.uk
2014-09-20 delete management_pages_linkeddomain businesssample.co.uk
2014-09-20 delete service_pages_linkeddomain businesssample.co.uk
2014-09-20 insert address The Alima Centre 35 Sefton Street Liverpool L8 5SL
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-13 delete address The Alima Centre 35 Sefton Street Liverpool L8 5SL
2014-08-13 delete source_ip 81.27.105.212
2014-08-13 insert about_pages_linkeddomain businesssample.co.uk
2014-08-13 insert career_pages_linkeddomain businesssample.co.uk
2014-08-13 insert casestudy_pages_linkeddomain businesssample.co.uk
2014-08-13 insert client_pages_linkeddomain businesssample.co.uk
2014-08-13 insert contact_pages_linkeddomain businesssample.co.uk
2014-08-13 insert index_pages_linkeddomain businesssample.co.uk
2014-08-13 insert management_pages_linkeddomain businesssample.co.uk
2014-08-13 insert service_pages_linkeddomain businesssample.co.uk
2014-08-13 insert source_ip 213.229.120.32
2014-08-07 delete address 309 QUEENS DOCK COMMERCIAL CENTRE 67-83 NORFOLK STREET LIVERPOOL MERSEYSIDE L1 0BG
2014-08-07 insert address THE ALIMA CENTRE 35 SEFTON STREET LIVERPOOL MERSEYSIDE ENGLAND L8 5SL
2014-08-07 update registered_address
2014-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 309 QUEENS DOCK COMMERCIAL CENTRE 67-83 NORFOLK STREET LIVERPOOL MERSEYSIDE L1 0BG
2014-07-10 insert address The Alima Centre 35 Sefton Street Liverpool L8 5SL
2013-12-14 delete person Danielle Tyrrell
2013-12-14 delete person Nikki Vaccarello
2013-12-14 insert email lc..@modetraining.co.uk
2013-12-14 update person_title Amanda Clarke: Alternative Provision and Quality Manager; Quality Manager => Senior Manager ( Quality and Alternative Provision )
2013-12-14 update person_title Emma Sinnett: Recruitment and Health & Safety => Senior Manager ( Business Development Health and Safety )
2013-12-14 update person_title Joanne Bardhi: Hairdressing Tutor => Hairdressing Assessor
2013-12-07 delete address 309 QUEENS DOCK COMMERCIAL CENTRE 67-83 NORFOLK STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 0BG
2013-12-07 insert address 309 QUEENS DOCK COMMERCIAL CENTRE 67-83 NORFOLK STREET LIVERPOOL MERSEYSIDE L1 0BG
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2013-12-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2013-11-26 insert email mf..@modetraining.co.uk
2013-11-26 insert person Michael Fielding
2013-11-26 update person_title Aimee Flood: Recruitment Advisor => Business Development Advisor
2013-11-26 update person_title Barbara Lovering: Business Skills Curriculum Specialist => Business Skills Curriculum Lead
2013-11-26 update person_title Debbie Shields: Administration Team Leader => Administration Team Lead
2013-11-26 update person_title Joanne Bardhi: Assessor Tutor => Hairdressing Tutor
2013-11-26 update person_title Michael Flood: Specialist => Hairdressing Curriculum Lead
2013-11-26 update person_title Nikki Hayden: Performance Skills Curriculum Specialist => Performance
2013-11-26 update person_title Nikki Vaccarello: Assessor Tutor => Hairdressing Tutor
2013-11-26 update person_title Sara Beswick: Assessor Tutor => Hairdressing Tutor / IV
2013-11-26 update statutory_documents 17/11/13 FULL LIST
2013-10-21 update website_status FlippedRobots => OK
2013-10-11 update website_status OK => FlippedRobots
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-19 delete email sm..@modetraining.co.uk
2013-07-19 delete person Susan Moustafa
2013-07-19 insert email lg..@modetraining.co.uk
2013-06-23 update returns_last_madeup_date 2011-11-17 => 2012-11-17
2013-06-23 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-01 insert about_pages_linkeddomain tpmnow.co.uk
2013-02-22 insert registration_number 04109991
2013-02-22 insert registration_number Z1549655
2012-11-22 update statutory_documents 17/11/12 FULL LIST
2012-10-24 delete email af..@modetraining.co.uk
2012-10-24 delete person Aisha Fox
2012-10-24 insert email cw..@modetraining.co.uk
2012-10-24 insert email pa..@modetraining.co.uk
2012-10-24 insert email we..@modetraining.co.uk
2012-10-24 insert person Charlie Williams
2012-10-24 insert person Paul Olawoyin
2012-10-24 insert person Wesley Tagoe
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 17/11/11 FULL LIST
2011-07-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH CARNEY
2010-12-10 update statutory_documents SECRETARY APPOINTED MISS AMANDA LOUISE CLARKE
2010-12-10 update statutory_documents 17/11/10 FULL LIST
2010-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH TYRRELL
2010-08-30 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 67-83 NORFOLK STREET LIVERPOOL L1 0BG
2009-12-10 update statutory_documents 17/11/09 FULL LIST
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE CARNEY / 17/11/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TYRRELL / 17/11/2009
2009-11-04 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-01 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-11-28 update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents 30/11/06 TOTAL EXEMPTION SMALL
2007-11-22 update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2007-05-29 update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2007-05-01 update statutory_documents FIRST GAZETTE
2005-12-06 update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2005-03-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-10 update statutory_documents RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-08-12 update statutory_documents RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-19 update statutory_documents RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-12-07 update statutory_documents NEW SECRETARY APPOINTED
2001-12-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION