Date | Description |
2025-02-04 |
insert projects_pages_linkeddomain youtube.com |
2025-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, NO UPDATES |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-28 |
delete address Metal Box Factory, Unit 328,
30 Great Guildford St.
London, SE1 0HS |
2024-05-28 |
delete address Unit 328, Metal Box Factory,
30 Great Guildford Street,
London, SE1 0HS |
2024-05-28 |
delete phone +44 (0)20 3176 8215 |
2024-05-28 |
insert contact_pages_linkeddomain x.com |
2024-03-21 |
delete person Anna Beer |
2024-03-21 |
delete person Ellen Radcliffe |
2024-03-21 |
delete person Jane Board |
2024-03-21 |
delete person Jenny Lee |
2024-03-21 |
delete person Kamila Ciszewska |
2024-03-21 |
delete person Katie Stokes |
2024-03-21 |
delete person Phil Webb |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, NO UPDATES |
2024-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSE CASEMORE / 14/07/2023 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-04 |
delete person Katerina Foutaki |
2023-07-02 |
delete person Jack Pettit |
2023-07-02 |
delete person Jessica Tubb |
2023-07-02 |
delete person Sean Roberts |
2023-04-15 |
insert person Jane Board |
2023-04-15 |
insert person Jenny Lee |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-07 |
delete address Metal Box Factory, Unit 015,
30 Great Guildford St.
London, SE1 0HS |
2022-08-07 |
delete address Unit 015, Metal Box Factory,
30 Great Guildford Street,
London, SE1 0HS |
2022-08-07 |
insert address Metal Box Factory, Unit 328,
30 Great Guildford St.
London, SE1 0HS |
2022-08-07 |
insert address Unit 328, Metal Box Factory,
30 Great Guildford Street,
London, SE1 0HS |
2022-06-07 |
update num_mort_charges 4 => 5 |
2022-06-07 |
update num_mort_outstanding 1 => 2 |
2022-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIGN ENGINE EOT LIMITED |
2022-05-11 |
update statutory_documents CESSATION OF RICHARD JOHN ROSE-CASEMORE AS A PSC |
2022-05-11 |
update statutory_documents CESSATION OF RICHARD MARK JOBSON AS A PSC |
2022-05-11 |
update statutory_documents CESSATION OF RODNEY GRAHAM AS A PSC |
2022-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043398140005 |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
update num_mort_charges 3 => 4 |
2021-07-07 |
update num_mort_outstanding 0 => 1 |
2021-06-14 |
delete address Unit 015, 30 Great Guildford St.
Southwark, London
SE1 0HS |
2021-06-14 |
delete address Unit 015, Metalbox Factory,
30 Great Guildford Street
Southwark, London
SE1 0HS |
2021-06-14 |
delete alias Design Engine Architects Ltd |
2021-06-14 |
delete client London School of Economics |
2021-06-14 |
delete index_pages_linkeddomain t.co |
2021-06-14 |
insert address Metal Box Factory, Unit 015,
30 Great Guildford St.
London, SE1 0HS |
2021-06-14 |
insert address Unit 015, Metal Box Factory,
30 Great Guildford Street,
London, SE1 0HS |
2021-06-14 |
update person_description Richard Rose-Casemore => Richard Rose-Casemore |
2021-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043398140004 |
2021-04-07 |
delete address THE STUDIOS COKER CLOSE WINCHESTER HAMPSHIRE SO22 5AF |
2021-04-07 |
insert address THE STUDIOS COKER CLOSE WINCHESTER HAMPSHIRE SO22 5FF |
2021-04-07 |
update num_mort_outstanding 3 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 3 |
2021-04-07 |
update registered_address |
2021-02-25 |
insert person Stephanie Wynn |
2021-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2021 FROM
THE STUDIOS COKER CLOSE
WINCHESTER
HAMPSHIRE
SO22 5AF |
2021-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-24 |
delete person Tom Burbidge |
2020-12-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2020-09-27 |
delete otherexecutives John Ridgett |
2020-09-27 |
delete person Alison Jackson |
2020-09-27 |
delete person John Ridgett |
2020-09-27 |
delete person Phil Webb |
2020-09-27 |
delete person Stephanie Wynn |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-17 |
update person_description Robert Ellis => Robert Ellis |
2020-02-17 |
update person_title Peter Blundy: Architect => Senior Architect |
2020-02-17 |
update person_title Sean Roberts: Senior Architect => Associate; Senior Architect |
2020-01-15 |
insert index_pages_linkeddomain t.co |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
2019-12-14 |
delete person Rob Jackson |
2019-10-15 |
delete person Kimberly Ford |
2019-10-15 |
delete person Kyle Fraser |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-14 |
delete person Katie Stokes |
2019-06-14 |
insert person Ewan Gibson |
2019-06-14 |
insert person Kimberly Ford |
2019-06-14 |
insert person Kyle Fraser |
2019-05-15 |
insert person Jessica Tubb |
2019-04-13 |
delete address Unit 407, 30 Great Guildford St.
Southwark, London
SE1 0HS |
2019-04-13 |
delete address Unit 407, Metalbox Factory,
30 Great Guildford Street
Southwark, London
SE1 0HS |
2019-04-13 |
insert address Unit 015, 30 Great Guildford St.
Southwark, London
SE1 0HS |
2019-04-13 |
insert address Unit 015, Metalbox Factory,
30 Great Guildford Street
Southwark, London
SE1 0HS |
2019-04-13 |
update person_description Adam Barlow => Adam Barlow |
2019-03-13 |
delete person James Altham |
2019-03-13 |
delete person Jessica Tubb |
2019-03-13 |
delete person Kamila Ciszewska |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
2018-11-17 |
delete person Nicola Perrett |
2018-10-15 |
delete address Unit 407, 30 Great Guildford Street
Southwark, London
SE1 0HS |
2018-10-15 |
delete person Alberto Lopez |
2018-10-15 |
insert address Oxford Brookes University's Abercrombie Building amongst top 10 global inspiring education buildings |
2018-10-15 |
insert address Unit 407, 30 Great Guildford St.
Southwark, London
SE1 0HS |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-23 |
delete person James Fewtrell |
2018-05-23 |
delete person Jennifer Kwok |
2018-05-23 |
insert address Shed 8,
Topsham Quay,
Exeter, Devon,
EX3 0JB |
2018-05-23 |
insert address Unit 407, Metalbox Factory,
30 Great Guildford Street
Southwark, London
SE1 0HS |
2018-05-23 |
insert client AECC |
2018-05-23 |
insert client Canford School |
2018-05-23 |
insert client Gordon Murray Design Ltd |
2018-05-23 |
insert client Warsash Maritime Academy |
2018-05-23 |
insert client_pages_linkeddomain aecc.ac.uk |
2018-05-23 |
insert client_pages_linkeddomain canford.com |
2018-05-23 |
insert client_pages_linkeddomain gordonmurraydesign.com |
2018-05-23 |
insert client_pages_linkeddomain warsashacademy.co.uk |
2018-05-23 |
insert person Holly Cook |
2018-05-23 |
insert person Stephanie Wynn |
2018-05-23 |
insert phone +44 (0)1392 661 917 |
2018-05-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-17 |
insert address Unit 407, 30 Great Guildford Street
Southwark, London
SE1 0HS |
2018-02-17 |
insert person Tim O'Rourke |
2018-02-17 |
insert phone +44 (0)20 3176 8215 |
2018-02-17 |
update person_description James Altham => James Altham |
2018-02-17 |
update person_description James Salman => James Salman |
2018-02-17 |
update person_description Peter Blundy => Peter Blundy |
2018-02-17 |
update person_title James Altham: Architectural Designer => Architect |
2018-01-04 |
delete person Raquel Blasco Fraile |
2018-01-04 |
insert person Sean Roberts |
2018-01-04 |
update person_description Oliver Moore => Oliver Moore |
2018-01-04 |
update person_title Alex Wallis: Architect => Senior Architect |
2018-01-04 |
update person_title Laia Mulet: Project Architect => Senior Architect |
2018-01-04 |
update person_title Matthew Vowels: Architect; Member of the IT / CAD => Senior Architect; Member of the IT / CAD |
2018-01-04 |
update person_title Peter Collins: Architect => Senior Architect |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
2017-12-06 |
insert client Berkhamsted School |
2017-12-06 |
insert client Bournemouth University |
2017-12-06 |
insert client Church Commissioners for England |
2017-12-06 |
insert client Dixie Grammar School |
2017-12-06 |
insert client Ineos |
2017-12-06 |
insert client Longdene |
2017-12-06 |
insert client St Vincent College |
2017-12-06 |
insert client States of Guernsey Education Services |
2017-12-06 |
insert client_pages_linkeddomain berkhamstedschool.org |
2017-12-06 |
insert client_pages_linkeddomain bournemouth.ac.uk |
2017-12-06 |
insert client_pages_linkeddomain churchofengland.org |
2017-12-06 |
insert client_pages_linkeddomain dixie.org.uk |
2017-12-06 |
insert client_pages_linkeddomain homecare.co.uk |
2017-12-06 |
insert client_pages_linkeddomain ineos.com |
2017-12-06 |
insert client_pages_linkeddomain stowe.co.uk |
2017-12-06 |
insert client_pages_linkeddomain stvincent.ac.uk |
2017-11-02 |
delete person James Thomas |
2017-11-02 |
insert person Jennifer Kwok |
2017-11-02 |
update person_title James Altham: Architectural Assistant => Architectural Designer |
2017-11-02 |
update person_title Jessica Tubb: Architectural Assistant => Architectural Designer |
2017-11-02 |
update person_title Sally Snow: Architectural Assistant => Architectural Designer |
2017-09-27 |
delete person Sean Bailey |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-14 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-08 |
delete person Beatriz Fernandez |
2017-04-28 |
delete person Peter Foulk |
2017-04-28 |
insert person Alex Wallis |
2017-04-28 |
insert person Anna Ross |
2017-04-28 |
insert person James Jacques |
2017-04-28 |
insert person James Thomas |
2017-04-28 |
insert person Kamila Ciszewska |
2017-04-28 |
update person_description Katie Stokes => Katie Stokes |
2017-01-16 |
delete source_ip 46.183.12.158 |
2017-01-16 |
insert source_ip 46.183.14.244 |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-02-12 |
update statutory_documents SUB-DIVISION
02/02/16 |
2016-02-08 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-02-08 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2016-01-18 |
update statutory_documents 13/12/15 FULL LIST |
2016-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSE CASEMORE / 13/12/2015 |
2016-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GRAHAM / 08/01/2016 |
2016-01-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RODNEY GRAHAM / 13/12/2015 |
2015-09-14 |
update description |
2015-07-16 |
insert index_pages_linkeddomain twitter.com |
2015-07-16 |
insert person Jessica Tubb |
2015-07-16 |
insert projects_pages_linkeddomain bbc.co.uk |
2015-07-16 |
update person_description Adam Barlow => Adam Barlow |
2015-07-16 |
update person_description David Gausden => David Gausden |
2015-07-16 |
update person_description John Ridgett => John Ridgett |
2015-07-16 |
update person_description Oliver Moore => Oliver Moore |
2015-07-16 |
update person_description Rob Jackson => Rob Jackson |
2015-07-16 |
update person_title David Gausden: Associate Director => Associate Director; Fellow of the Chartered Society of Designers; Director |
2015-07-16 |
update person_title James Salman: Associate => Senior Associate |
2015-07-16 |
update person_title John Ridgett: Associate Director => Associate Director; Director |
2015-07-16 |
update person_title Oliver Moore: Architect => Senior Associate |
2015-07-16 |
update person_title Raquel Blasco Fraile: Architectural Assistant => Architect |
2015-07-16 |
update person_title Richard James: Architect => Associate |
2015-07-16 |
update person_title Rob Jackson: Associate => Senior Associate |
2015-07-16 |
update person_title Tamsin Thomas: Architect => Associate |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-24 |
delete person Jessica Tubb |
2015-02-24 |
delete person Rebecca Ryder |
2015-02-24 |
insert person Adam Barlow |
2015-02-24 |
insert person Alastair Fraser |
2015-02-24 |
insert person Alise Silina |
2015-02-24 |
insert person Irina Vancea |
2015-02-24 |
insert person James Fewtrell |
2015-02-24 |
insert person Katie Stokes |
2015-02-24 |
insert person Peter Blundy |
2015-02-24 |
insert person Raquel Blasco Fraile |
2015-01-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-01-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2014-12-16 |
update statutory_documents 13/12/14 FULL LIST |
2014-07-19 |
update website_status InternalTimeout => OK |
2014-06-11 |
update website_status OK => InternalTimeout |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-28 |
delete otherexecutives Keith Evans |
2014-03-28 |
delete person Adrian Czuraj |
2014-03-28 |
delete person Catherine Dunlop |
2014-03-28 |
delete person Keith Evans |
2014-02-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-02-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2014-01-28 |
update statutory_documents 13/12/13 FULL LIST |
2014-01-20 |
delete client City Poussin |
2014-01-20 |
delete client Le Poussin at Parkhill Hotel |
2014-01-20 |
insert client Downe House School |
2014-01-20 |
insert client Lime Wood Hotel |
2014-01-20 |
insert client Peter Brett Associates |
2014-01-20 |
insert client Pig in the Wall |
2014-01-20 |
insert client The Lighthouse, Poole |
2013-12-21 |
update description |
2013-12-05 |
update description |
2013-12-05 |
update person_title Adam Lansdown-Bridge: Part II Architectural Assistant => Architect |
2013-10-25 |
insert cmo Phil Webb |
2013-10-25 |
insert person Jessica Tubb |
2013-10-25 |
insert person Paul Ridgley |
2013-10-25 |
insert person Phil Webb |
2013-10-25 |
insert person Rebecca Ryder |
2013-10-25 |
insert person Zoey Le Brocq |
2013-10-25 |
update description |
2013-10-11 |
delete person Sean Roberts |
2013-08-12 |
delete person Sam Crick |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-29 |
update description |
2013-06-24 |
update returns_last_madeup_date 2011-12-13 => 2012-12-13 |
2013-06-24 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
2013-06-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-17 |
delete client Ineos Capital |
2013-05-17 |
insert client Castle Hill School |
2013-05-17 |
insert client Eco-Bos Development |
2013-05-17 |
insert client Enham |
2013-05-17 |
insert client Ineos Leisure |
2013-05-17 |
insert client Ineos Properties |
2013-05-17 |
insert client London Borough of Barking and Dagenham |
2013-05-17 |
insert client Lovair |
2013-05-17 |
insert client Lyndhurst Baptist Church |
2013-05-17 |
insert client Parklife Ltd |
2013-05-17 |
insert client Southampton International Airport Ltd |
2013-05-17 |
insert client The Forestry Commision |
2013-05-17 |
insert client The Radley Foundation |
2013-05-17 |
insert client University of Roehampton |
2013-04-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-16 |
delete source_ip 213.171.219.133 |
2013-04-16 |
insert source_ip 46.183.12.158 |
2013-04-16 |
update description |
2013-03-13 |
update website_status FlippedRobotsTxt |
2013-01-08 |
update statutory_documents 13/12/12 FULL LIST |
2012-03-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents 13/12/11 FULL LIST |
2011-07-21 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents 13/12/10 FULL LIST |
2010-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2010 FROM
3 ST CLEMENTS YARD
ST CLEMENT STREET
WINCHESTER
HAMPSHIRE
SO23 9DR |
2010-08-06 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-01-31 |
update statutory_documents 13/12/09 FULL LIST |
2009-10-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-04-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-29 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
2007-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-15 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-06 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2005-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-20 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-08-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2003-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2002-04-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
2002-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/02 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ |
2002-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-12 |
update statutory_documents SECRETARY RESIGNED |
2001-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |