MONDOTTICA - History of Changes


DateDescription
2024-04-04 delete office_emails ib..@mondottica.com
2024-04-04 delete address C/ Pujades, 316, 10.4 Barcelona 08019 Spain
2024-04-04 delete alias Mondottica Spain
2024-04-04 delete email ib..@mondottica.com
2024-04-04 delete email uk..@mondottica.com
2024-04-04 delete phone + 34 (902) 043175
2024-04-04 insert address C/ Llull 321 08019 (Barcelona) SPAIN
2024-04-04 insert email mo..@mondottica.com
2024-04-04 insert phone + 34 (93) 0474045
2023-10-05 update statutory_documents DIRECTOR APPOINTED MARK GILBERT
2023-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SULTAN
2023-10-02 update website_status FlippedRobots => OK
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / CEDRIC JACQUES ALAIN MARIE MICHELE BIMAR / 27/01/2022
2023-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27 update website_status OK => FlippedRobots
2022-11-30 delete phone +44 (0) 20 3011 0712
2022-11-30 insert phone +44 (0) 20 3093 0231
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-03-21 delete phone +852 2366 5088
2022-03-21 insert phone +852 2311 4366
2022-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDRIC JACQUES ALAIN MARIE MICHELE BIMAR
2022-02-25 update statutory_documents CESSATION OF MICHAEL ROY JARDINE AS A PSC
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
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-01 insert general_emails in..@yvescogan.com
2021-08-01 delete address 123 rue Saint Lazare 2ème étage 75008 PARIS France
2021-08-01 delete address Rambla Catalunya 102 5/2 Barcelona 08008 Spain
2021-08-01 delete address Suite 2608, Global Gateway Tower 63, Wing Hong Street HONG KONG China
2021-08-01 delete email co..@mondottica.com
2021-08-01 delete email ma..@mondottica.com
2021-08-01 delete email ma..@gmail.com
2021-08-01 delete phone +33 (0) 145 62 2494
2021-08-01 delete phone +39 337519937
2021-08-01 insert address 2 route de Lyon Molinges 39360 CHASSAL
2021-08-01 insert address C/ Pujades, 316, 10.4 Barcelona 08019 Spain
2021-08-01 insert address Unit 904, Hilder Center, 2 Sung Ping Street, Hung Hom, Kowloon HONG KONG China
2021-08-01 insert email an..@mondottica.com
2021-08-01 insert email in..@yvescogan.com
2021-08-01 insert email ma..@mondotticausa.com
2021-08-01 insert phone + 34 (902) 043175
2021-08-01 insert phone +33 (0) 384 42 45 78
2021-08-01 update website_status DomainNotFound => OK
2021-06-24 update website_status OK => DomainNotFound
2021-05-07 update account_category GROUP => FULL
2021-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-05-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2021-02-08 update website_status FlippedRobots => OK
2021-02-08 delete about_pages_linkeddomain browserlondon.com
2021-02-08 delete contact_pages_linkeddomain browserlondon.com
2021-02-08 delete index_pages_linkeddomain browserlondon.com
2021-02-08 delete source_ip 104.24.100.60
2021-02-08 delete source_ip 104.24.101.60
2021-02-08 delete terms_pages_linkeddomain browserlondon.com
2021-02-08 insert source_ip 104.21.50.196
2021-02-07 update num_mort_charges 12 => 13
2021-02-07 update num_mort_outstanding 5 => 6
2020-12-24 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-24 update statutory_documents ALTER ARTICLES 07/12/2020
2020-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042620180013
2020-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JARDINE
2020-10-07 update website_status OK => FlippedRobots
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-01 insert source_ip 172.67.210.9
2019-11-27 delete address 123 rue St Lazare 2eme etage 75008 PARIS France
2019-11-27 delete address Passatge Cantí, 7 local 1 Barcelona 08005 Spain
2019-11-27 delete email an..@mondottica.com
2019-11-27 delete phone +1 786 312 1863
2019-11-27 delete phone +34 609 565 184
2019-11-27 insert address 123 rue Saint Lazare 2ème étage 75008 PARIS France
2019-11-27 insert address 1400 NW 107th Avenue, Suite 209 Miami FL 33172 USA
2019-11-27 insert address Rambla Catalunya 102 5/2 Barcelona 08008 Spain
2019-11-27 insert alias Mondottica Spain
2019-11-27 insert email ma..@mondottica.com
2019-11-27 insert phone +1 786-863-1769
2019-11-27 insert phone +39 337519937
2019-10-09 update statutory_documents DIRECTOR APPOINTED ANTHONY ROBERT RICHARD PESSOK
2019-10-09 update statutory_documents DIRECTOR APPOINTED PAUL ROGER SULTAN
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RAVENCROFT
2019-03-12 update statutory_documents DIRECTOR APPOINTED EBERHARD MUELLER-MENRAD
2019-03-12 update statutory_documents DIRECTOR APPOINTED HERMANN MUELLER-MENRAD
2019-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HART
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-06-07 update num_mort_charges 11 => 12
2018-06-07 update num_mort_outstanding 4 => 5
2018-05-25 delete address 180 South St Suite 201 New Providence NJ 07866 USA
2018-05-25 delete alias Mondottica Italia
2018-05-25 insert about_pages_linkeddomain mondottica.store
2018-05-25 insert address 150 Mt Bethel Rd Bldg 2 Warren NJ 07059 USA
2018-05-25 insert contact_pages_linkeddomain mondottica.store
2018-05-25 insert index_pages_linkeddomain mondottica.store
2018-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042620180012
2017-12-29 delete source_ip 176.34.108.138
2017-12-29 delete source_ip 54.228.219.35
2017-12-29 insert source_ip 104.24.100.60
2017-12-29 insert source_ip 104.24.101.60
2017-12-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-18 delete source_ip 54.217.252.36
2017-11-18 insert source_ip 54.228.219.35
2017-11-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-11-07 update num_mort_charges 8 => 11
2017-11-07 update num_mort_outstanding 1 => 4
2017-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042620180011
2017-10-21 delete address 19 Garrett Street LONDON EC1Y 0TT UK
2017-10-21 insert address 1st Floor 85 Great Eastern Street LONDON EC2A 3HY UK
2017-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042620180009
2017-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042620180010
2017-09-10 delete alias Mondottica Italy
2017-09-10 delete email pa..@mondottica.com
2017-09-10 delete phone +39 049 980 2459
2017-08-04 delete source_ip 46.51.189.208
2017-08-04 insert source_ip 176.34.108.138
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-07-07 update num_mort_charges 7 => 8
2017-07-07 update num_mort_outstanding 4 => 1
2017-07-07 update num_mort_satisfied 3 => 7
2017-06-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042620180005
2017-06-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042620180006
2017-06-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042620180007
2017-06-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042620180008
2017-05-20 delete source_ip 176.34.224.81
2017-05-20 delete source_ip 46.137.80.2
2017-05-20 insert source_ip 46.51.189.208
2017-05-20 insert source_ip 54.217.252.36
2017-03-21 delete source_ip 46.51.171.121
2017-03-21 delete source_ip 54.228.193.209
2017-03-21 insert source_ip 176.34.224.81
2017-03-21 insert source_ip 46.137.80.2
2017-02-07 update statutory_documents DIRECTOR APPOINTED DAVID HART
2017-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TULBA
2017-02-04 delete source_ip 46.137.183.68
2017-02-04 delete source_ip 54.228.222.167
2017-02-04 insert source_ip 46.51.171.121
2017-02-04 insert source_ip 54.228.193.209
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-20 delete source_ip 176.34.178.44
2016-11-20 delete source_ip 176.34.103.250
2016-11-20 insert source_ip 46.137.183.68
2016-11-20 insert source_ip 54.228.222.167
2016-10-29 update statutory_documents 15/09/16 STATEMENT OF CAPITAL GBP 1
2016-10-23 delete address 86 Boulevard Malesherbes PARIS 75008 France
2016-10-23 delete source_ip 176.34.121.42
2016-10-23 delete source_ip 176.34.103.245
2016-10-23 insert address 123 rue St Lazare 2eme etage 75008 PARIS France
2016-10-23 insert source_ip 176.34.178.44
2016-10-23 insert source_ip 176.34.103.250
2016-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-04 delete source_ip 54.228.192.20
2016-08-04 delete source_ip 54.228.255.39
2016-08-04 insert source_ip 176.34.121.42
2016-08-04 insert source_ip 176.34.103.245
2016-06-26 delete source_ip 176.34.104.249
2016-06-26 delete source_ip 54.228.218.134
2016-06-26 insert source_ip 54.228.192.20
2016-06-26 insert source_ip 54.228.255.39
2016-04-20 delete address Suite 2101-05, Laws Commercial Plaza 788 Cheung Sha Wan Road HONG KONG Hong Kong, China
2016-04-20 insert address Suite 2608, Global Gateway Tower 63, Wing Hong Street HONG KONG China
2016-01-13 delete source_ip 54.217.210.134
2016-01-13 delete source_ip 54.228.180.85
2016-01-13 insert source_ip 176.34.104.249
2016-01-13 insert source_ip 54.228.218.134
2015-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TULBA / 12/10/2015
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-11 delete source_ip 46.137.167.141
2015-10-11 delete source_ip 54.228.182.13
2015-10-11 insert source_ip 54.217.210.134
2015-10-11 insert source_ip 54.228.180.85
2015-09-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-03 update statutory_documents 31/07/15 FULL LIST
2015-07-13 delete source_ip 54.217.246.107
2015-07-13 delete source_ip 54.228.238.95
2015-07-13 insert source_ip 46.137.167.141
2015-07-13 insert source_ip 54.228.182.13
2015-06-14 delete source_ip 54.217.209.230
2015-06-14 delete source_ip 54.228.209.150
2015-06-14 insert source_ip 54.217.246.107
2015-06-14 insert source_ip 54.228.238.95
2015-05-17 delete phone +7 (8) 495 972 0465
2015-05-17 delete source_ip 46.137.78.52
2015-05-17 delete source_ip 54.247.72.2
2015-05-17 insert phone +7 (8) 495 335 6410
2015-05-17 insert source_ip 54.217.209.230
2015-05-17 insert source_ip 54.228.209.150
2015-05-07 update num_mort_charges 6 => 7
2015-05-07 update num_mort_outstanding 3 => 4
2015-04-15 delete source_ip 54.228.230.62
2015-04-15 delete source_ip 54.247.65.174
2015-04-15 insert source_ip 46.137.78.52
2015-04-15 insert source_ip 54.247.72.2
2015-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042620180007
2014-11-25 delete address Suite 2101-05, Laws Commercial Plaza 788 Cheung Sha Wan Road HONG KONG 852 Hong Kong, China
2014-11-25 insert address Suite 2101-05, Laws Commercial Plaza 788 Cheung Sha Wan Road HONG KONG Hong Kong, China
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-23 insert phone +44 (0) 20 3011 0712
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-15 delete address 6 Penton Grove LONDON N1 9JX UK
2014-08-15 delete phone +44 (0) 207 843 6148
2014-08-15 insert address 19 Garrett Street LONDON EC1Y 0TT UK
2014-08-15 update primary_contact 6 Penton Grove LONDON N1 9JX UK => 19 Garrett Street LONDON EC1Y 0TT UK
2014-08-04 update statutory_documents 31/07/14 FULL LIST
2014-05-28 insert source_ip 54.228.230.62
2014-04-07 update num_mort_outstanding 5 => 3
2014-04-07 update num_mort_satisfied 1 => 3
2014-03-07 update num_mort_charges 4 => 6
2014-03-07 update num_mort_outstanding 3 => 5
2014-03-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042620180006
2014-02-15 delete source_ip 185.25.240.184
2014-02-15 insert index_pages_linkeddomain browserlondon.com
2014-02-15 insert index_pages_linkeddomain facebook.com
2014-02-15 insert index_pages_linkeddomain instagram.com
2014-02-15 insert index_pages_linkeddomain pinterest.com
2014-02-15 insert index_pages_linkeddomain twitter.com
2014-02-15 insert source_ip 54.247.65.174
2014-02-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042620180005
2014-01-23 update statutory_documents DIRECTOR APPOINTED DAVID JAMES RAVENCROFT
2014-01-23 update statutory_documents DIRECTOR APPOINTED STEPHEN TULBA
2013-12-02 delete source_ip 212.84.67.84
2013-12-02 insert source_ip 185.25.240.184
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NANCY BLACK
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-19 update statutory_documents 31/07/13 FULL LIST
2013-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD NUESSER
2013-06-23 update account_category FULL => GROUP
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-05-21 update statutory_documents SECRETARY APPOINTED MR KEITH WRAGG
2013-01-25 update statutory_documents DIRECTOR APPOINTED MR BERNARD NUESSER
2013-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINSON
2013-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNHARD NUESSER
2013-01-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WILKINSON
2012-10-25 delete address 53 Bayham Place, London, UK, NW1 0ET
2012-10-25 delete phone +44 (0)20 7383 4891
2012-10-25 insert address 6 Penton Grove, London, UK, N1 9JX
2012-10-25 insert phone +44 (0)207 843 6148
2012-10-25 delete phone +44 (0)207 843 6148
2012-10-25 insert phone +44 (0)115 9677 912
2012-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-25 update statutory_documents 31/07/12 FULL LIST
2011-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01 update statutory_documents 31/07/11 FULL LIST
2010-11-30 update statutory_documents DIRECTOR APPOINTED MR BERNHARD NUESSER
2010-09-17 update statutory_documents 31/07/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR ANDREW WILKINSON / 31/07/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY JARDINE / 31/07/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NANCY BLACK / 31/07/2010
2010-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-10 update statutory_documents 31/07/09 NO CHANGES
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILKINSON / 01/01/2009
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY JARDINE / 01/07/2009
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NANCY BLACK / 30/06/2009
2009-12-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL JARDINE
2009-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 46 EVELYN STREET BEESTON NOTTINGHAM NG9 2EU
2009-01-28 update statutory_documents AUDITOR'S RESIGNATION
2008-08-06 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-05 update statutory_documents RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-15 update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-23 update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-10-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-06 update statutory_documents DIRECTOR RESIGNED
2004-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/04 FROM: UNIT 46 EVELYN STREET BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2EU
2004-07-23 update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 456 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JA
2004-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-30 update statutory_documents DIRECTOR RESIGNED
2003-08-30 update statutory_documents DIRECTOR RESIGNED
2003-08-30 update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-29 update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-07-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2002-07-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-19 update statutory_documents DIRECTOR RESIGNED
2002-06-19 update statutory_documents SECRETARY RESIGNED
2001-07-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION