Date | Description |
2025-04-09 |
delete address 10 MIDFORD PLACE, LONDON, W1T 5AG |
2024-12-03 |
insert address 10 MIDFORD PLACE, LONDON, W1T 5AG |
2024-10-01 |
delete address 22-25 EASTCASTLE STREET, LONDON, W1W 8DE |
2024-10-01 |
delete address 40 Manchester Street, Marylebone, London, W1U 7LL, United Kingdom |
2024-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM SCOTT / 05/07/2024 |
2024-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/24, WITH UPDATES |
2024-07-04 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-30 |
delete address 22-25 EASTCASTLE STREET, LONDON, W1W 8DG |
2024-06-30 |
insert address 22-25 EASTCASTLE STREET, LONDON, W1W 8DE |
2024-05-29 |
delete address 28-32 OLD STREET, LONDON, EC1V 9NH |
2024-05-29 |
delete email di..@ianscott.com |
2024-05-29 |
delete person BEN SCOTT |
2024-05-29 |
delete person DIMITRI MELAISI |
2024-05-29 |
delete phone +44(0)20 7297 6469 |
2024-05-29 |
delete phone 07940 239 327 |
2024-05-29 |
delete phone 07958 913 330 |
2024-05-29 |
insert address 22-25 EASTCASTLE STREET, LONDON, W1W 8DG |
2024-05-29 |
insert email ke..@ianscott.com |
2024-05-29 |
insert person KELLY MYERS |
2024-05-29 |
insert phone 07739 220 411 |
2024-05-29 |
update website_status InternalLimits => OK |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-22 |
update website_status OK => InternalLimits |
2023-10-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-04 |
delete address 214 EDGWARE ROAD, LONDON W2 1DH |
2023-08-04 |
delete address 33 ST GEORGE STREET, MAYFAIR, W1S 2FL |
2023-08-04 |
insert address 28-32 OLD STREET, LONDON, EC1V 9NH |
2023-08-04 |
update website_status InternalLimits => OK |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES |
2023-06-02 |
update website_status OK => InternalLimits |
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 |
2023-03-18 |
delete address 2 Eaton Gate SW1W 9BJ
POA
2 Eaton Gate SW1W 9BJ |
2023-03-18 |
insert address 33 ST GEORGE STREET, MAYFAIR, W1S 2FL |
2023-03-18 |
insert email di..@ianscott.com |
2023-03-18 |
insert person DIMITRI MELAISI |
2023-03-18 |
insert phone 07940 239 327 |
2023-02-14 |
insert address 214 EDGWARE ROAD, LONDON W2 1DH |
2023-01-14 |
delete address 12 GRENVILLE STREET, LONDON WC1N 1LZ |
2023-01-14 |
delete address Central Court WC2A 1AL
POA
Central Court WC2A 1AL |
2023-01-14 |
insert address 102 OLD BROMPTON ROAD, SOUTH KENSINGTON LONDON SW7 3RD |
2022-12-13 |
delete client ASTON SCOTTS PROPERTIES LTD |
2022-12-13 |
delete client AUSTIN REED GROUP |
2022-12-13 |
delete client BOUTIQUE 1 |
2022-12-13 |
delete client BURGERFI |
2022-12-13 |
delete client EL&N |
2022-12-13 |
delete client GORDAN RAMSEY HOLDINGS |
2022-12-13 |
delete client KEN LO'S MEMORIES OF CHINA |
2022-12-13 |
delete client MAISON DU MEZZE |
2022-12-13 |
delete client SIMON SCOTT HOMES |
2022-12-13 |
delete email an..@ianscott.com |
2022-12-13 |
delete email dd..@ianscott.com |
2022-12-13 |
delete person ANDREW DAVEY |
2022-12-13 |
delete person DAVID DE MASSEY |
2022-12-13 |
delete phone 07702 784 572 |
2022-12-13 |
delete phone 07711 985 734 |
2022-12-13 |
insert client HIDEAWAY |
2022-11-11 |
delete address 15 Old Bailey EC4M 7EF
POA
15 Old Bailey EC4M 7EF |
2022-11-11 |
delete address 56 BAKER STREET, MARYLEBONE, LONDON |
2022-11-11 |
delete address Hudson House WC2E 7PP
POA
Hudson House WC2E 7PP |
2022-11-11 |
insert address 12 GRENVILLE STREET, LONDON WC1N 1LZ |
2022-11-11 |
insert address 36 & 37 GREAT RUSSELL STREET LONDON WC1B 3PP |
2022-11-11 |
insert address 44 POLAND STREET, LONDON W1F 7LZ |
2022-10-11 |
delete address 58 BAKER STREET, MARYLEBONE, LONDON |
2022-09-26 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES |
2022-05-10 |
insert address 56 BAKER STREET, MARYLEBONE, LONDON |
2021-12-08 |
delete personal_emails ad..@isiproperty.com |
2021-12-08 |
delete address 12 - 14 CHURCH STREET, ENFIELD, EN2 6BE |
2021-12-08 |
delete address 53-59 CHANDOS PLACE, COVENT GARDEN, LONDON, WC2N 4HS |
2021-12-08 |
delete address 81 PICCADILLY, MAYFAIR, LONDON |
2021-12-08 |
delete email ad..@isiproperty.com |
2021-12-08 |
delete email al..@ianscott.com |
2021-12-08 |
delete email ga..@ianscott.com.my |
2021-12-08 |
delete person Adam Scott |
2021-12-08 |
delete person Alex Gazzi |
2021-12-08 |
delete source_ip 77.73.6.78 |
2021-12-08 |
insert address 58 BAKER STREET, MARYLEBONE, LONDON |
2021-12-08 |
insert index_pages_linkeddomain google.com |
2021-12-08 |
insert source_ip 185.192.40.195 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES |
2021-04-16 |
delete address 2nd Floor, 10 London Mews, Paddington, London |
2021-01-21 |
delete address 11 Grosvenor St, Mayfair, W1K 4QB |
2021-01-21 |
delete address 25G LOWNDES STREET, BELGRAVIA, LONDON |
2021-01-21 |
delete address 55A CONDUIT STREET, MAYFAIR, LONDON |
2021-01-21 |
delete address 58-59 Margaret St, Fitzrovia, London W1 8SN |
2021-01-21 |
delete address 587-591 FULHAM ROAD, LONDON SW6 5UA |
2021-01-21 |
delete address 73 New Bond Street, MAYFAIR, London W1S 1RS |
2021-01-21 |
delete address 85 Piccadilly, Mayfair, London |
2021-01-21 |
insert address 12 - 14 CHURCH STREET, ENFIELD, EN2 6BE |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-27 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-20 |
delete email na..@ianscott.com |
2020-04-20 |
delete person Nadine Zeki |
2020-04-20 |
insert phone 07702 784 572 |
2020-04-20 |
insert phone 07711 985 734 |
2020-04-20 |
insert phone 07768 908 870 |
2020-04-20 |
insert phone 07785 932 233 |
2020-04-20 |
insert phone 07801 228 412 |
2020-04-20 |
insert phone 07802 589 911 |
2020-04-20 |
insert phone 07802 808 474 |
2020-04-20 |
insert phone 07885 299 708 |
2020-04-20 |
insert phone 07958 913 330 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
2019-06-14 |
insert address 2nd Floor, 10 London Mews, Paddington, London |
2019-04-30 |
insert address 81 PICCADILLY, MAYFAIR, LONDON |
2019-03-30 |
delete address 27 MOUNT STREET, MAYFAIR, LONDON |
2019-02-17 |
insert address 587-591 FULHAM ROAD, LONDON SW6 5UA |
2019-01-05 |
delete phone +44(0)20 7409 3312 |
2019-01-05 |
insert phone +44(0)20 7297 6469 |
2018-11-26 |
insert email ga..@ianscott.com.my |
2018-11-26 |
insert person Gavin Scott |
2018-11-26 |
insert phone +603 86874567 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-11 |
insert address 11 Grosvenor St, Mayfair, W1K 4QB |
2018-10-11 |
insert address 27 MOUNT STREET, MAYFAIR, LONDON |
2018-10-11 |
insert email na..@ianscott.com |
2018-10-11 |
insert person Nadine Zeki |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
2018-07-08 |
delete address 25G LOWNDES STREET, LONDON, SW1
£200,000 pax
rental
15 Babmaes Street, London SW1 |
2018-07-08 |
insert address 25G LOWNDES STREET, BELGRAVIA, LONDON |
2018-07-08 |
insert address 53-59 CHANDOS PLACE, COVENT GARDEN, LONDON, WC2N 4HS |
2018-07-08 |
insert address 55A CONDUIT STREET, MAYFAIR, LONDON |
2018-07-08 |
insert address 73 New Bond Street, MAYFAIR, London W1S 1RS |
2018-07-08 |
insert client Aviva Investors |
2018-07-07 |
delete address TRIMBLE HOUSE 9 BOLD STREET WARRINGTON UNITED KINGDOM WA1 1DN |
2018-07-07 |
insert address 87 NORBRECK CLOSE GREAT SANKEY WARRINGTON ENGLAND WA5 2SJ |
2018-07-07 |
update registered_address |
2018-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2018 FROM
TRIMBLE HOUSE 9 BOLD STREET
WARRINGTON
WA1 1DN
UNITED KINGDOM |
2018-04-21 |
insert personal_emails da..@ianscott.com |
2018-04-21 |
insert email da..@ianscott.com |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
2017-07-02 |
delete address 46-50 NEW OXFORD STREET, LONDON, WC1A 1ES |
2017-07-02 |
delete address 58-59 Margaret St, Fitzrovia, London W1W 8SN |
2017-07-02 |
insert address 25G LOWNDES STREET, LONDON, SW1
£200,000 pax
rental
15 Babmaes Street, London SW1 |
2017-07-02 |
insert address 58-59 Margaret St, Fitzrovia, London W1 8SN |
2017-05-16 |
delete address 15 Bolton Street, Mayfair,
London, W1J 8BG
United Kingdom |
2017-05-16 |
insert address 40 Manchester Street,
London, W1U 7LL
United Kingdom |
2017-05-16 |
update primary_contact 15 Bolton Street, Mayfair,
London, W1J 8BG
United Kingdom => 40 Manchester Street,
London, W1U 7LL
United Kingdom |
2017-03-16 |
delete address 40 - 41 GREAT MARLBOROUGH ST, SOHO W1
UNDER OFFER
15 Babmaes Street, London SW1 |
2017-03-16 |
delete email ma..@isiproperty.com |
2017-03-16 |
delete email ro..@isiproperty.com |
2017-03-16 |
delete person Marc Weinberg |
2017-03-16 |
delete person Ross Lever |
2017-01-31 |
insert address 40 - 41 GREAT MARLBOROUGH ST, SOHO W1
UNDER OFFER
15 Babmaes Street, London SW1 |
2017-01-31 |
insert address 58-59 Margaret St, Fitzrovia, London W1W 8SN |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-25 |
insert address 85 Piccadilly, Mayfair, London |
2016-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-04-11 |
delete personal_emails ch..@isiproperty.com |
2016-04-11 |
delete email ch..@isiproperty.com |
2016-04-11 |
delete person Christopher Abreu |
2016-04-11 |
insert address 46-50 NEW OXFORD STREET, LONDON, WC1A 1ES |
2016-04-11 |
insert email ma..@isiproperty.com |
2016-04-11 |
insert person Marc Weinberg |
2016-02-10 |
delete address 15 LONDON ROAD, STOCKTON HEATH WARRINGTON CHESHIRE WA4 6SG |
2016-02-10 |
insert address TRIMBLE HOUSE 9 BOLD STREET WARRINGTON UNITED KINGDOM WA1 1DN |
2016-02-10 |
update registered_address |
2016-01-26 |
delete address Imperial House, 11-13 Young Street - W8 |
2016-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2016 FROM
9 TRIMBLE HOUSE
BOLD STREET
WARRINGTON
WA1 1DN
UNITED KINGDOM |
2016-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2016 FROM
15 LONDON ROAD, STOCKTON HEATH
WARRINGTON
CHESHIRE
WA4 6SG |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-26 |
delete address Lease availability of 19 surplus shops
15 Babmaes Street, London SW1 |
2015-08-10 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-08-10 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-08-02 |
insert address Lease availability of 19 surplus shops
15 Babmaes Street, London SW1 |
2015-07-20 |
update statutory_documents 05/07/15 FULL LIST |
2015-06-01 |
delete personal_emails ch..@isiproperty.com |
2015-06-01 |
delete email ch..@isiproperty.com |
2015-06-01 |
delete email ri..@ianscott.com |
2015-06-01 |
delete person Charles Leigh |
2015-06-01 |
delete person Richard Hicks |
2015-05-04 |
insert personal_emails ch..@isiproperty.com |
2015-05-04 |
insert personal_emails ch..@isiproperty.com |
2015-05-04 |
delete email ad..@isiproperty.com |
2015-05-04 |
insert email ch..@isiproperty.com |
2015-05-04 |
insert email ch..@isiproperty.com |
2015-05-04 |
insert person Charles Leigh |
2015-05-04 |
insert person Christopher Abreu |
2015-04-05 |
delete address Imperial House, 11-13 Young Street - W8
To Let - £750 pw
Flat 1, 12 Mount View Road |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-01 |
insert address First & Second Floor, 34 Aberdare Gardens, London, NW6
1200pw |
2015-01-01 |
insert address Flat 11, 12 Mount View Road
To Let - £240pw
Flat 2, 14 Mount View Road |
2015-01-01 |
insert address Imperial House, 11-13 Young Street - W8 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-25 |
delete address 235 Baker Street, London NW1 6XE |
2014-10-25 |
insert client Amiri Capital |
2014-10-25 |
insert client Amodoma Capital |
2014-10-25 |
insert client Aston Scotts Properties LTD |
2014-10-25 |
insert client Bowsal Limited |
2014-10-25 |
insert client Chasetone Limited |
2014-10-25 |
insert client Classpost Limited |
2014-10-25 |
insert client Middlesex University |
2014-10-25 |
insert client Ocubis Limited |
2014-10-25 |
insert client Outrigger Capital |
2014-10-25 |
insert client Threadneedle Investments |
2014-08-16 |
insert address 235 Baker Street, London NW1 6XE |
2014-08-16 |
insert email ad..@isiproperty.com |
2014-08-16 |
update robots_txt_status ianscott.com: 404 => 200 |
2014-08-16 |
update robots_txt_status www.ianscott.com: 404 => 200 |
2014-08-07 |
update returns_last_madeup_date 2013-07-05 => 2014-07-05 |
2014-08-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-07-08 |
update statutory_documents 05/07/14 FULL LIST |
2014-02-08 |
insert client Abokado |
2014-02-08 |
insert client David Lloyd |
2014-02-08 |
insert phone 0207 493 9011 |
2014-01-24 |
insert personal_emails ad..@ianscott.com |
2014-01-24 |
insert personal_emails ad..@isiproperty.com |
2014-01-24 |
insert email ad..@ianscott.com |
2014-01-24 |
insert email ad..@isiproperty.com |
2014-01-24 |
insert email al..@ianscott.com |
2014-01-24 |
insert email ro..@isiproperty.com |
2014-01-24 |
insert person Alex Gazzi |
2014-01-24 |
insert person Ross Lever |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-29 |
delete email al..@ianscott.com |
2013-08-29 |
delete person Alex Gazzi |
2013-08-29 |
delete service_pages_linkeddomain miradorguardians.com |
2013-08-01 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-08-01 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-07-13 |
insert client ModelZone |
2013-07-13 |
insert client Yuforia |
2013-07-10 |
update statutory_documents 05/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-05 => 2012-07-05 |
2013-06-21 |
update returns_next_due_date 2012-08-02 => 2013-08-02 |
2013-05-17 |
delete address 20 Berkeley Street, Berkeley Square,
London W1J 8EE, United Kingdom |
2013-05-17 |
insert address 15 Bolton Street, Mayfair
London, W1J 8BG |
2013-05-17 |
insert address 15 Bolton Street, Mayfair,
London, W1J 8BG
United Kingdom |
2013-05-17 |
update primary_contact 20 Berkeley Street, Berkeley Square,
London W1J 8EE, United Kingdom => 15 Bolton Street, Mayfair
London, W1J 8BG |
2013-02-21 |
insert email al..@ianscott.com |
2013-02-21 |
insert email be..@ianscott.com |
2013-02-21 |
insert person Alex Gazzi |
2013-02-21 |
insert person Ben Scott |
2013-02-21 |
update description |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-13 |
update description |
2012-10-31 |
delete email ni..@ianscott.com |
2012-10-31 |
delete person Nick James |
2012-10-24 |
insert email mi..@ianscott.com |
2012-10-24 |
insert person Mike Sheridan |
2012-07-10 |
update statutory_documents 05/07/12 FULL LIST |
2011-12-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-12 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-07-12 |
update statutory_documents 05/07/11 FULL LIST |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents PREVSHO FROM 31/07/2010 TO 31/03/2010 |
2010-07-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-07-09 |
update statutory_documents 05/07/10 FULL LIST |
2010-07-08 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SCOTT / 05/07/2010 |
2010-03-01 |
update statutory_documents 01/08/09 STATEMENT OF CAPITAL GBP 101 |
2010-01-13 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE SCOTT |
2009-12-22 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-12-08 |
update statutory_documents PREVEXT FROM 31/03/2009 TO 31/07/2009 |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
2009-01-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS |
2007-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-27 |
update statutory_documents RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS |
2006-11-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
2005-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
2005-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
2003-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
2002-08-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
2002-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |