Date | Description |
2024-12-23 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-03 |
update website_status OK => IndexPageFetchError |
2024-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/24, NO UPDATES |
2024-04-07 |
delete company_previous_name MISTRAL CONNECTIONS LIMITED |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, 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 |
2023-03-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-03-14 |
update statutory_documents DIRECTOR APPOINTED MRS RHIANNA SPENCER |
2022-06-07 |
delete address Serendib House, 67A Boston Manor Road
Brentford
London
TW8 9JQ |
2022-06-07 |
delete contact_pages_linkeddomain google.com |
2022-06-07 |
delete contact_pages_linkeddomain plus.google.com |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES |
2022-04-06 |
update statutory_documents DIRECTOR APPOINTED MR ROQUE WAY |
2022-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEXIBLE FISH LTD |
2022-03-16 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2022 |
2022-03-16 |
update statutory_documents 11/03/22 STATEMENT OF CAPITAL GBP 20.37 |
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 |
2021-12-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID YELDON |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2020-02-03 |
delete source_ip 139.59.164.59 |
2020-02-03 |
insert source_ip 91.238.160.145 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-04 |
delete casestudy_pages_linkeddomain freshsites.co.uk |
2019-12-04 |
delete contact_pages_linkeddomain freshsites.co.uk |
2019-12-04 |
delete index_pages_linkeddomain apple.com |
2019-12-04 |
delete index_pages_linkeddomain citrix.com |
2019-12-04 |
delete index_pages_linkeddomain freshsites.co.uk |
2019-12-04 |
delete index_pages_linkeddomain ubuntu.com |
2019-12-04 |
delete index_pages_linkeddomain vmware.com |
2019-12-04 |
delete industry_tag IT services |
2019-12-04 |
delete terms_pages_linkeddomain freshsites.co.uk |
2019-12-04 |
insert casestudy_pages_linkeddomain hostpresto.com |
2019-12-04 |
insert contact_pages_linkeddomain hostpresto.com |
2019-12-04 |
insert index_pages_linkeddomain hostpresto.com |
2019-12-04 |
insert terms_pages_linkeddomain hostpresto.com |
2019-11-03 |
delete casestudy_pages_linkeddomain instagram.com |
2019-11-03 |
delete casestudy_pages_linkeddomain pinterest.com |
2019-11-03 |
delete casestudy_pages_linkeddomain plus.google.com |
2019-11-03 |
delete casestudy_pages_linkeddomain vimeo.com |
2019-11-03 |
delete casestudy_pages_linkeddomain youtube.com |
2019-11-03 |
delete contact_pages_linkeddomain instagram.com |
2019-11-03 |
delete contact_pages_linkeddomain pinterest.com |
2019-11-03 |
delete contact_pages_linkeddomain vimeo.com |
2019-11-03 |
delete contact_pages_linkeddomain youtube.com |
2019-11-03 |
delete index_pages_linkeddomain instagram.com |
2019-11-03 |
delete index_pages_linkeddomain pinterest.com |
2019-11-03 |
delete index_pages_linkeddomain plus.google.com |
2019-11-03 |
delete index_pages_linkeddomain vimeo.com |
2019-11-03 |
delete index_pages_linkeddomain youtube.com |
2019-11-03 |
delete phone 020 8232 1192 |
2019-11-03 |
delete terms_pages_linkeddomain instagram.com |
2019-11-03 |
delete terms_pages_linkeddomain pinterest.com |
2019-11-03 |
delete terms_pages_linkeddomain plus.google.com |
2019-11-03 |
delete terms_pages_linkeddomain vimeo.com |
2019-11-03 |
delete terms_pages_linkeddomain youtube.com |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2019-01-22 |
delete person Jack Brook |
2018-12-15 |
delete person Darrell Aguilar |
2018-12-15 |
delete person Peter Garrett |
2018-12-15 |
insert person Patrycja Metryka |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-13 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-11 |
delete person Innes Gerrard |
2018-09-11 |
insert person Georgia Howard |
2018-09-11 |
update person_title Adam Smith: IT Support Engineer => Project Engineer |
2018-09-11 |
update person_title Clare Hawkes: Telecoms Administrator => Telecoms Operations Coordinator |
2018-09-11 |
update person_title Lee Hesketh: IT Support Engineer => Project Engineer |
2018-09-11 |
update person_title Peter Garrett: IT Support Engineer => Project Engineer |
2018-09-11 |
update person_title Roque Yanez: IT Support Engineer / Driving Instructor in Another Life Who Loves to Travel and Socialise With Friends over a Hearty Meal => Project Engineer / Driving Instructor in Another Life Who Loves to Travel and Socialise With Friends over a Hearty Meal |
2018-06-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GRAHAM YELDON |
2018-06-13 |
insert address Serendib House
67A Boston Manor Road
London
TW8 9JQ |
2018-06-13 |
insert alias ONL |
2018-06-13 |
insert person Adam Smith |
2018-06-13 |
insert person Peter Garrett |
2018-06-13 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-07 |
delete sic_code 95110 - Repair of computers and peripheral equipment |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
2018-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM CLARK / 21/05/2018 |
2018-04-18 |
delete person Osman Malik |
2018-04-18 |
insert person David Forshaw |
2018-03-13 |
delete address 78 York Street
Maryelbone
London
W1H 1DP |
2018-03-13 |
delete address 78 York Street
Marylebone
London
W1H 1DP |
2018-03-13 |
delete person Huw Watkins |
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 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-20 |
insert person Dean Geddes |
2017-12-20 |
insert person Innes Gerrard |
2017-11-14 |
delete person Jas Bansal |
2017-11-14 |
insert person Huw Watkins |
2017-11-14 |
insert person Osman Malik |
2017-11-14 |
update person_title Clare Hawkes: Telecoms Fulfilment and Digital Marketing => Telecoms Administrator |
2017-11-14 |
update person_title Jack Brook: Telecoms Fulfilment & Digital Marketing => Client Services Manager |
2017-10-16 |
delete person Jay Ravi |
2017-09-03 |
delete person Damien Morgan-Smith |
2017-07-30 |
delete person Ayman Sharabi |
2017-07-30 |
insert person Darrell Aguilar |
2017-07-30 |
insert person Jay Ravi |
2017-07-30 |
update robots_txt_status www.onlinesupport.co.uk: 0 => 200 |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA PAGE / 29/03/2017 |
2017-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HENRY DETHERICK PAGE / 28/03/2017 |
2017-03-14 |
delete person Cameron Haggar |
2017-03-14 |
delete source_ip 138.68.134.126 |
2017-03-14 |
insert source_ip 139.59.164.59 |
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 |
2016-12-22 |
delete person Bradlee Cane |
2016-12-22 |
insert address 78 York Street
Maryelbone
London
W1H 1DP |
2016-12-22 |
insert address 78 York Street
Marylebone
London
W1H 1DP |
2016-12-22 |
insert index_pages_linkeddomain apple.com |
2016-12-22 |
insert index_pages_linkeddomain citrix.com |
2016-12-22 |
insert index_pages_linkeddomain ubuntu.com |
2016-12-22 |
insert index_pages_linkeddomain vmware.com |
2016-12-22 |
insert industry_tag IT services |
2016-12-22 |
insert industry_tag telecom solutions |
2016-12-22 |
insert person Edward McKinstry |
2016-12-22 |
insert person Slade Smith |
2016-12-22 |
insert phone 020 8232 1192 |
2016-12-22 |
update robots_txt_status onlinesupport.co.uk: 200 => 0 |
2016-12-22 |
update robots_txt_status www.onlinesupport.co.uk: 200 => 0 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-29 |
delete person Harry Pope |
2016-10-29 |
delete source_ip 78.129.243.16 |
2016-10-29 |
insert casestudy_pages_linkeddomain wordpress.org |
2016-10-29 |
insert source_ip 138.68.134.126 |
2016-08-05 |
insert casestudy_pages_linkeddomain instagram.com |
2016-08-05 |
insert casestudy_pages_linkeddomain pinterest.com |
2016-08-05 |
insert casestudy_pages_linkeddomain vimeo.com |
2016-08-05 |
insert contact_pages_linkeddomain instagram.com |
2016-08-05 |
insert contact_pages_linkeddomain pinterest.com |
2016-08-05 |
insert contact_pages_linkeddomain vimeo.com |
2016-08-05 |
insert index_pages_linkeddomain instagram.com |
2016-08-05 |
insert index_pages_linkeddomain pinterest.com |
2016-08-05 |
insert index_pages_linkeddomain vimeo.com |
2016-08-05 |
insert management_pages_linkeddomain instagram.com |
2016-08-05 |
insert management_pages_linkeddomain pinterest.com |
2016-08-05 |
insert management_pages_linkeddomain vimeo.com |
2016-08-05 |
insert terms_pages_linkeddomain instagram.com |
2016-08-05 |
insert terms_pages_linkeddomain pinterest.com |
2016-08-05 |
insert terms_pages_linkeddomain vimeo.com |
2016-06-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-18 |
update statutory_documents 30/04/16 FULL LIST |
2016-04-18 |
delete about_pages_linkeddomain cookie-script.com |
2016-04-18 |
delete client Oman Embassy |
2016-04-18 |
delete client Windowflowers |
2016-04-18 |
delete index_pages_linkeddomain cookie-script.com |
2016-04-18 |
delete index_pages_linkeddomain microsoft.com |
2016-04-18 |
insert client Sony BMG. You |
2016-03-02 |
insert person Cameron Haggar |
2016-01-26 |
delete index_pages_linkeddomain hounslowchamber.org.uk |
2016-01-26 |
delete person Ravi Chohan |
2016-01-26 |
insert person Joe Witter |
2016-01-26 |
insert person Roque Yanez |
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 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-25 |
insert index_pages_linkeddomain microsoft.com |
2015-09-27 |
insert index_pages_linkeddomain hounslowawards.com |
2015-09-27 |
insert index_pages_linkeddomain hounslowchamber.org.uk |
2015-09-27 |
insert management_pages_linkeddomain hounslowawards.com |
2015-09-27 |
insert management_pages_linkeddomain microsoft.com |
2015-09-27 |
insert person Ravi Chohan |
2015-08-01 |
delete cto Tim Page |
2015-08-01 |
insert otherexecutives Tim Page |
2015-08-01 |
delete source_ip 109.169.26.74 |
2015-08-01 |
insert contact_pages_linkeddomain teamviewer.com |
2015-08-01 |
insert source_ip 78.129.243.16 |
2015-08-01 |
update person_title Tim Page: Technical Director => Joint Managing Director |
2015-07-08 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-07-08 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-06-03 |
update statutory_documents 30/04/15 FULL LIST |
2015-05-29 |
delete person Ryan Burksfield |
2015-05-01 |
delete address Serendib House, 67A Boston Manor Road
Brentford
Middlesex
TW8 9JQ |
2015-05-01 |
insert person Fenan Dawit |
2015-05-01 |
insert person Rhianna Murphy |
2015-04-03 |
delete general_emails in..@onlinesupport.co.uk |
2015-04-03 |
delete email in..@onlinesupport.co.uk |
2015-03-06 |
delete about_pages_linkeddomain noporkpies.com |
2015-03-06 |
delete contact_pages_linkeddomain noporkpies.com |
2015-03-06 |
delete index_pages_linkeddomain noporkpies.com |
2015-03-06 |
delete management_pages_linkeddomain noporkpies.com |
2015-03-06 |
delete person Carey Griffith |
2015-03-06 |
delete person Chris Kelly |
2015-03-06 |
delete person Luke Elsden |
2015-03-06 |
delete person Robert Freeman |
2015-03-06 |
delete source_ip 94.136.40.103 |
2015-03-06 |
delete terms_pages_linkeddomain noporkpies.com |
2015-03-06 |
insert address Serendib House, 67A Boston Manor Road
Brentford
London
TW8 9JQ, UK |
2015-03-06 |
insert person Ayman Sharabi |
2015-03-06 |
insert person Harry Pope |
2015-03-06 |
insert registration_number 3362754 |
2015-03-06 |
insert source_ip 109.169.26.74 |
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 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-27 |
update statutory_documents SUB-DIVISION
01/10/14 |
2014-11-12 |
update statutory_documents DIRECTOR APPOINTED MR ADAM WILLIAM CLARK |
2014-09-20 |
update website_status FlippedRobots => OK |
2014-09-20 |
delete source_ip 205.186.179.232 |
2014-09-20 |
insert source_ip 94.136.40.103 |
2014-09-13 |
update website_status OK => FlippedRobots |
2014-08-06 |
update website_status FlippedRobots => OK |
2014-08-06 |
delete address Serendib House, 67A Boston Manor Road
Brentford
Middlesex
TW8 9JB |
2014-08-06 |
insert address Serendib House, 67A Boston Manor Road
Brentford
Middlesex
TW8 9JQ |
2014-06-18 |
update website_status OK => FlippedRobots |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-13 |
update statutory_documents 30/04/14 FULL LIST |
2014-04-11 |
delete address Serendib House, 67A Boston Manor Rd, Brentford, Middx, TW8 9JQ |
2014-04-11 |
delete index_pages_linkeddomain crearecommunications.co.uk |
2014-04-11 |
delete index_pages_linkeddomain crearedesign.co.uk |
2014-04-11 |
delete registration_number 3362754 |
2014-04-11 |
insert index_pages_linkeddomain cookie-script.com |
2014-04-11 |
insert index_pages_linkeddomain noporkpies.com |
2014-04-11 |
insert index_pages_linkeddomain nppdigital.com |
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 |
2013-12-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-04 |
update website_status FlippedRobots => OK |
2013-12-04 |
delete source_ip 92.63.131.250 |
2013-12-04 |
insert source_ip 205.186.179.232 |
2013-11-29 |
update website_status OK => FlippedRobots |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
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 |
2013-05-21 |
delete client Piaggio |
2013-05-21 |
delete projects_pages_linkeddomain flexlng.com |
2013-05-21 |
delete projects_pages_linkeddomain iid.co.uk |
2013-05-08 |
update statutory_documents 30/04/13 FULL LIST |
2013-01-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete address Serendib House
67A Boston Manor Rd
Brentford
Middlesex
TW8 9JQ |
2012-10-24 |
insert address Serendib House
67A Boston Manor Road
Brentford
Middlesex
TW8 9JQ |
2012-05-08 |
update statutory_documents 30/04/12 FULL LIST |
2011-12-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-11 |
update statutory_documents 30/04/11 FULL LIST |
2010-12-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-05-18 |
update statutory_documents 30/04/10 FULL LIST |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA PAGE / 27/04/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WETHERALL / 27/04/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE WETHERALL / 27/04/2010 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HENRY DETHERICK PAGE / 27/04/2010 |
2010-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANNE WETHERALL / 27/04/2010 |
2010-01-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA WETHERALL / 30/04/2008 |
2008-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WETHERALL / 30/04/2008 |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-11 |
update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/06 FROM:
THE OLD STATION WORKS
119 SANDYCOMBE ROAD
KEW
SURREY TW9 2EP |
2006-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-05 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-16 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2005-03-14 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2005-02-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-03-29 |
update statutory_documents COMPANY NAME CHANGED
MISTRAL CONNECTIONS LIMITED
CERTIFICATE ISSUED ON 29/03/04 |
2004-03-02 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents RESCINDING 882 |
2003-12-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
2003-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/03 FROM:
NO2 DAYSBROOK ROAD
LONDON
SW2 3TB |
2003-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-02 |
update statutory_documents SECRETARY RESIGNED |
2003-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2003-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-19 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2002-01-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-06-25 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2001-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/01 FROM:
1 MARYLEBONE HIGH STREET
LONDON
W1M 3PA |
2000-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-06-18 |
update statutory_documents RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS |
1999-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-06-12 |
update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
1997-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/97 FROM:
80A GREEN LANES
LONDON
N16 9EJ |
1997-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/97 FROM:
11 BEAUMONT GATE
SHENLEY HILL
RADLETT
HERTFORDSHIRE WD7 7AR |
1997-06-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-30 |
update statutory_documents SECRETARY RESIGNED |
1997-04-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |