CB SOLUTIONS - History of Changes


DateDescription
2024-04-07 update num_mort_charges 7 => 8
2024-04-07 update num_mort_outstanding 5 => 6
2023-06-07 delete sic_code 42990 - Construction of other civil engineering projects n.e.c.
2023-06-07 insert sic_code 16230 - Manufacture of other builders' carpentry and joinery
2023-06-07 insert sic_code 22290 - Manufacture of other plastic products
2023-06-07 insert sic_code 25120 - Manufacture of doors and windows of metal
2023-06-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-08 update website_status FailedRobots => IndexPageFetchError
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-22 update website_status FlippedRobots => FailedRobots
2023-02-26 update website_status FailedRobots => FlippedRobots
2023-02-10 update website_status FlippedRobots => FailedRobots
2023-02-07 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-07 update statutory_documents ADOPT ARTICLES 09/12/2022
2023-01-16 update website_status FailedRobots => FlippedRobots
2022-12-30 update website_status FlippedRobots => FailedRobots
2022-12-06 update website_status FailedRobots => FlippedRobots
2022-11-20 update website_status FlippedRobots => FailedRobots
2022-10-28 update website_status FailedRobots => FlippedRobots
2022-10-11 update website_status FlippedRobots => FailedRobots
2022-07-21 update website_status FailedRobots => FlippedRobots
2022-07-05 update website_status FlippedRobots => FailedRobots
2022-06-14 update website_status FailedRobots => FlippedRobots
2022-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER HARRISON
2022-04-29 update website_status FlippedRobots => FailedRobots
2022-04-08 update website_status FailedRobots => FlippedRobots
2022-03-24 update website_status FlippedRobots => FailedRobots
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-15 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-03 update website_status OK => FlippedRobots
2021-09-04 insert person Martin Briggs
2021-08-02 insert otherexecutives Jenny Harrison
2021-08-02 delete person Ben Gladstone
2021-08-02 delete person Melissa Johnson
2021-08-02 insert person Jason Paddison
2021-08-02 insert person Reece Smith
2021-08-02 update person_title Jenny Harrison: Sales and Marketing Director Designate => Sales and Marketing Director
2021-08-02 update person_title Mark Briggs: UPVC Supervisor => UPVC Production Manager
2021-08-02 update person_title Simon Gee: Aluminium Factory Manager => Aluminium Production Manager
2021-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK CLARK / 04/07/2020
2021-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY-ANN TAYLOR / 01/01/2018
2021-07-02 insert person Neil Walker
2021-07-01 update statutory_documents DIRECTOR APPOINTED JENNIFER LOUISE HARRISON
2021-05-30 insert person Jay Vaughan
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-04-09 delete person Steve Preston
2021-04-09 insert person Jim Hutchinson
2021-04-09 insert person Tracey Smith
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-05 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-15 delete coo Matt Brown
2021-02-15 delete person Matt Brown
2021-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN
2021-01-14 delete otherexecutives Karl Doab
2021-01-14 delete person Finlay Thomas
2021-01-14 delete person Karl Doab
2021-01-14 insert person Ben Gladstone
2021-01-14 insert person Jamie Whitton
2021-01-14 insert person Matthew Addison
2021-01-14 insert person Steve Preston
2021-01-14 update person_title Jenny Harrison: Business Development Manager => Sales and Marketing Director Designate
2021-01-14 update person_title Jill Myers: Operations Administrator => Logistics Supervisor
2021-01-14 update person_title Simon Drinkall: Doorshop Supervisor => Doorshop Manager
2021-01-14 update person_title Simon Dyer: Senior Aluminium Estimator => Architectural Aluminium Specialist
2020-07-16 delete source_ip 172.67.180.73
2020-07-16 delete source_ip 104.24.98.172
2020-07-16 delete source_ip 104.24.99.172
2020-07-16 insert source_ip 93.113.111.78
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-13 insert source_ip 172.67.180.73
2020-05-14 delete contact_pages_linkeddomain t.co
2020-05-14 insert contact_pages_linkeddomain indeedjobs.com
2020-04-14 delete contact_pages_linkeddomain indeedjobs.com
2020-04-14 delete person Gary Cottrell
2020-04-14 delete person Michelle Donohue
2020-04-14 delete person Mike Derham
2020-04-14 insert person Jenny Harrison
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2020-03-15 insert contact_pages_linkeddomain indeedjobs.com
2019-10-07 delete alias CB Sol
2019-10-07 delete person Chris Jackson
2019-10-07 delete person Georgia Fortnum
2019-10-07 insert person Finlay Thomas
2019-10-07 insert person Kara Burrows
2019-10-07 insert person Michelle Donohue
2019-10-07 insert person Simon Drinkall
2019-09-04 insert alias CB Sol
2019-08-05 delete secretary Julia Ludolf
2019-08-05 delete person Julia Ludolf
2019-08-05 delete person Paul Wright
2019-08-05 delete person Steve Cansfield
2019-08-05 insert person Gary Owens
2019-06-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA LUDOLF
2019-06-03 delete person Emlyn Hughes
2019-06-03 insert person Dave Stevenson
2019-06-03 insert person Gary Cottrell
2019-06-03 insert person Mike Derham
2019-06-03 update person_title Melissa Johnson: Apprentice Administrator => Apprentice Contracts Coordinator
2019-06-03 update person_title Paul Wright: Timber Production Co - Ordinator => Timber Production Manager
2019-06-03 update person_title Ryan Leng: UPVC Estimator => Production Processor ( Aluminium / UPVC )
2019-06-03 update person_title Simon Dyer: Aluminium Estimator => Senior Aluminium Estimator
2019-06-03 update person_title Simon Gee: Aluminium Production Planner => Aluminium Factory Manager
2019-06-03 update person_title Steve Cansfield: Draughtsman => Design Manager
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-29 delete person Katrina Towse
2019-03-29 insert person Macy Crabtree
2019-03-29 insert person Melissa Johnson
2019-03-29 insert person Ryan Leng
2019-02-09 delete contact_pages_linkeddomain mailchi.mp
2019-02-09 delete person Emma Clappison
2019-02-09 delete person Shaun Holderness
2019-02-09 delete source_ip 160.153.16.20
2019-02-09 insert person Chris Jackson
2019-02-09 insert person Karl Doab
2019-02-09 insert person Katrina Towse
2019-02-09 insert person Paul Wright
2019-02-09 insert source_ip 104.24.98.172
2019-02-09 insert source_ip 104.24.99.172
2019-02-09 update person_title Andrea Marshall: Production Planner => Aftersales Co - Ordinator
2019-02-09 update person_title Andy Fridlington: Factory Manager => Site Supervisor
2019-02-09 update person_title Graeme Hardwick: Estimator => Timber Fire Doorsets & Screens Estimator
2019-02-09 update person_title Jill Myers: Production Planner => Operations Administrator
2019-02-09 update person_title Mark Briggs: UPVC Factory Manager => UPVC Supervisor
2019-02-09 update person_title Simon Dyer: Estimator => Aluminium Estimator
2019-02-09 update person_title Simon Gee: Aluminium Supervisor => Aluminium Production Planner
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-08 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_outstanding 6 => 5
2018-10-07 update num_mort_satisfied 1 => 2
2018-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-08-07 update num_mort_outstanding 7 => 6
2018-08-07 update num_mort_satisfied 0 => 1
2018-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-26 insert contact_pages_linkeddomain mailchi.mp
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-03-04 delete managingdirector Chris Burrell
2018-03-04 delete otherexecutives Kerry-Ann Taylor
2018-03-04 insert managingdirector Kerry-Ann Taylor
2018-03-04 insert otherexecutives Chris Burrell
2018-03-04 delete person Nick Wood
2018-03-04 insert person Steve Cansfield
2018-03-04 update person_title Andy Fridlington: Production Manager => Factory Manager
2018-03-04 update person_title Chris Burrell: Managing Director => Director
2018-03-04 update person_title Kerry-Ann Taylor: General Manager; Director => Managing Director
2018-01-07 insert company_previous_name SAFEWOOD (UK) LIMITED
2018-01-07 update name SAFEWOOD (UK) LIMITED => CB SOLUTIONS U.K. LTD
2017-12-19 update statutory_documents COMPANY NAME CHANGED SAFEWOOD (UK) LIMITED CERTIFICATE ISSUED ON 19/12/17
2017-12-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-02 delete alias CB SOL
2017-12-02 insert contact_pages_linkeddomain t.co
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-20 delete contact_pages_linkeddomain t.co
2017-10-20 insert alias CB SOL
2017-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURRELL / 01/07/2017
2017-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURRELL / 01/07/2017
2017-09-07 delete person Steve Dixon
2017-09-07 insert person Andy Fridlington
2017-08-04 update statutory_documents DIRECTOR APPOINTED JONATHAN MARK CLARK
2017-08-04 update statutory_documents DIRECTOR APPOINTED KERRY-ANN TAYLOR
2017-08-04 update statutory_documents DIRECTOR APPOINTED MATTHEW BROWN
2017-05-05 update website_status FailedRobots => OK
2017-05-05 delete source_ip 81.21.75.111
2017-05-05 insert source_ip 160.153.16.20
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-02 update website_status FlippedRobots => FailedRobots
2017-01-24 update website_status OK => FlippedRobots
2016-12-20 delete address THE COUNTING HOUSE NELSON STREET HULL EAST YORKSHIRE HU1 1XE
2016-12-20 insert address HALIFAX APPROACH NEW CUT LISSETT DRIFFIELD EAST YORKSHIRE ENGLAND YO25 8PT
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-20 update registered_address
2016-11-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2016 FROM THE COUNTING HOUSE NELSON STREET HULL EAST YORKSHIRE HU1 1XE
2016-10-06 update statutory_documents SECRETARY APPOINTED MRS JULIA LUDOLF
2016-07-01 insert address Eastfield Park Lissett East Yorkshire YO25 8PT
2016-07-01 insert fax 01262 468 807
2016-07-01 insert phone 01262 469 130
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-03-27 insert about_pages_linkeddomain t.co
2016-03-27 insert career_pages_linkeddomain t.co
2016-03-27 insert casestudy_pages_linkeddomain t.co
2016-03-27 insert client_pages_linkeddomain t.co
2016-03-27 insert contact_pages_linkeddomain t.co
2016-03-27 insert index_pages_linkeddomain t.co
2016-03-27 insert product_pages_linkeddomain t.co
2016-03-27 insert projects_pages_linkeddomain t.co
2016-03-21 update statutory_documents 21/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-06 delete about_pages_linkeddomain t.co
2016-01-06 delete career_pages_linkeddomain t.co
2016-01-06 delete casestudy_pages_linkeddomain t.co
2016-01-06 delete client_pages_linkeddomain t.co
2016-01-06 delete contact_pages_linkeddomain t.co
2016-01-06 delete index_pages_linkeddomain t.co
2016-01-06 delete product_pages_linkeddomain t.co
2016-01-06 delete projects_pages_linkeddomain t.co
2015-12-12 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-23 update statutory_documents 21/03/15 FULL LIST
2015-03-07 update num_mort_charges 6 => 7
2015-03-07 update num_mort_outstanding 6 => 7
2015-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039528930007
2015-01-31 insert about_pages_linkeddomain t.co
2015-01-31 insert career_pages_linkeddomain t.co
2015-01-31 insert casestudy_pages_linkeddomain t.co
2015-01-31 insert client_pages_linkeddomain t.co
2015-01-31 insert contact_pages_linkeddomain t.co
2015-01-31 insert index_pages_linkeddomain t.co
2015-01-31 insert product_pages_linkeddomain t.co
2015-01-31 insert projects_pages_linkeddomain t.co
2014-11-25 insert casestudy_pages_linkeddomain bradfordhospitals.nhs.uk
2014-11-25 insert product_pages_linkeddomain www.gov.uk
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-24 delete alias cb sol
2014-08-10 insert alias cb sol
2014-05-08 delete about_pages_linkeddomain t.co
2014-05-08 delete career_pages_linkeddomain t.co
2014-05-08 delete casestudy_pages_linkeddomain t.co
2014-05-08 delete client_pages_linkeddomain t.co
2014-05-08 delete contact_pages_linkeddomain t.co
2014-05-08 delete index_pages_linkeddomain t.co
2014-05-08 delete product_pages_linkeddomain t.co
2014-05-08 delete projects_pages_linkeddomain t.co
2014-05-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-04 delete source_ip 81.21.75.93
2014-04-04 insert about_pages_linkeddomain t.co
2014-04-04 insert career_pages_linkeddomain t.co
2014-04-04 insert client_pages_linkeddomain t.co
2014-04-04 insert contact_pages_linkeddomain t.co
2014-04-04 insert index_pages_linkeddomain t.co
2014-04-04 insert product_pages_linkeddomain t.co
2014-04-04 insert projects_pages_linkeddomain t.co
2014-04-04 insert source_ip 81.21.75.111
2014-04-01 update statutory_documents 21/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-25 insert about_pages_linkeddomain twitter.com
2013-11-25 insert career_pages_linkeddomain twitter.com
2013-11-25 insert client_pages_linkeddomain twitter.com
2013-11-25 insert contact_pages_linkeddomain twitter.com
2013-11-25 insert index_pages_linkeddomain twitter.com
2013-11-25 insert product_pages_linkeddomain twitter.com
2013-11-25 insert projects_pages_linkeddomain twitter.com
2013-11-08 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-03 update website_status DNSError => OK
2013-09-03 insert general_emails in..@cbsol.co.uk
2013-09-03 delete alias Jonathan Clark
2013-09-03 delete index_pages_linkeddomain facebook.com
2013-09-03 delete index_pages_linkeddomain linkedin.com
2013-09-03 delete index_pages_linkeddomain twitter.com
2013-09-03 delete source_ip 81.21.75.26
2013-09-03 insert email in..@cbsol.co.uk
2013-09-03 insert index_pages_linkeddomain th3design.co.uk
2013-09-03 insert source_ip 81.21.75.93
2013-09-03 update robots_txt_status www.cbsol.co.uk: 404 => 200
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-05-18 update website_status OK => DNSError
2013-04-09 update statutory_documents 21/03/13 FULL LIST
2013-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURRELL / 21/03/2013
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents 21/03/12 FULL LIST
2012-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURRELL / 14/03/2012
2012-02-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY BURRELL
2011-03-22 update statutory_documents 21/03/11 FULL LIST
2010-10-19 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-03-24 update statutory_documents 21/03/10 FULL LIST
2009-11-14 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2009 FROM WISEFIELD FARM BEVERLEY ROAD, BEEFORD DRIFFIELD EAST YORKSHIRE YO25 8AD
2009-05-07 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS; AMEND
2009-03-24 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-15 update statutory_documents COMPANY NAME CHANGED SAFEWOOD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 18/04/08
2008-03-28 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-04 update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-25 update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/06/05
2005-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-17 update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-08-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-28 update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-03-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-17 update statutory_documents DIRECTOR RESIGNED
2003-10-17 update statutory_documents SECRETARY RESIGNED
2003-10-02 update statutory_documents NEW SECRETARY APPOINTED
2003-04-04 update statutory_documents RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-03-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-16 update statutory_documents RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01
2001-04-25 update statutory_documents RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-12-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01
2000-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-09 update statutory_documents NEW SECRETARY APPOINTED
2000-08-09 update statutory_documents DIRECTOR RESIGNED
2000-08-09 update statutory_documents SECRETARY RESIGNED
2000-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION