HEIDI KLEIN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES
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
2022-11-09 delete source_ip 172.67.170.199
2022-11-09 delete source_ip 104.21.47.80
2022-11-09 insert source_ip 23.227.38.74
2022-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WANG DAN / 25/07/2022
2022-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WANG ZHI FENG / 25/07/2022
2022-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WANG ZHI FENG / 25/07/2022
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2022-05-31 delete address 8 Manchester Square, London, W1U 3PH
2022-05-31 insert address 10-11 Burlington Arcade 51 Piccadilly, London W1J 0QJ
2022-05-31 insert address High Street,Ascot,Berkshire,SL5 7HP
2022-05-31 insert phone +44 (0) 774 256 8987
2022-04-30 insert phone +382 (0)32 661 069
2021-10-07 update account_category SMALL => GROUP
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
2021-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEIDI GOSMAN / 26/07/2021
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-07-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WANG ZHI FENG
2021-07-30 update statutory_documents CESSATION OF FITEX INTERNATIONAL TRADE CO. LIMITED AS A PSC
2021-02-07 update account_category FULL => SMALL
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
2021-01-31 delete source_ip 104.18.54.206
2021-01-31 delete source_ip 104.18.55.206
2021-01-31 insert contact_pages_linkeddomain linkedin.com
2021-01-31 insert email he..@heidiklein.com
2021-01-31 insert source_ip 104.21.47.80
2020-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-12-07 delete address 8 MANCHESTER SQUARE LONDON W1U 3PH
2020-12-07 insert address C/O KIRK RICE LLP, THE COURTYARD HIGH STREET ASCOT BERKSHIRE ENGLAND SL5 7HP
2020-12-07 update num_mort_charges 5 => 6
2020-12-07 update num_mort_outstanding 4 => 2
2020-12-07 update num_mort_satisfied 1 => 4
2020-12-07 update registered_address
2020-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEIDI GOSMAN / 14/10/2020
2020-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENNY KLEIN / 14/10/2020
2020-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042512310006
2020-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 8 MANCHESTER SQUARE LONDON W1U 3PH
2020-10-15 update statutory_documents DIRECTOR APPOINTED MR DAI HONGHUI
2020-10-15 update statutory_documents DIRECTOR APPOINTED MR WANG DAN
2020-10-15 update statutory_documents DIRECTOR APPOINTED MR WANG ZHI FENG
2020-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042512310005
2020-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-10-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FITEX INTERNATIONAL TRADE CO. LIMITED
2020-10-15 update statutory_documents CESSATION OF PENTLAND GROUP LIMITED AS A PSC
2020-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN RUBIN
2020-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIOT CONWAY
2020-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CULLEN
2020-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY CULLEN
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-08-05 update website_status FlippedRobots => OK
2020-07-16 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-15 insert source_ip 172.67.170.199
2020-05-16 delete source_ip 104.26.6.121
2020-05-16 delete source_ip 104.26.7.121
2020-05-16 insert source_ip 104.18.54.206
2020-05-16 insert source_ip 104.18.55.206
2020-04-16 delete phone +1 646 809 7553
2020-01-11 delete support_emails cu..@heidiklein.com
2020-01-11 delete email cu..@heidiklein.com
2019-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / PENTLAND GROUP PLC / 20/11/2019
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-10 update statutory_documents ADOPT ARTICLES 25/10/2019
2019-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-10-31 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY EDWARD CULLEN
2019-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / PENTLAND GROUP PLC / 28/10/2019
2019-10-30 update statutory_documents 25/10/19 STATEMENT OF CAPITAL GBP 22241.9
2019-10-10 delete source_ip 104.25.249.37
2019-10-10 delete source_ip 104.25.250.37
2019-10-10 insert source_ip 104.26.6.121
2019-10-10 insert source_ip 104.26.7.121
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-07-11 delete email ol..@heidiklein.com
2019-07-11 insert email ma..@heidiklein.com
2019-07-07 update num_mort_charges 4 => 5
2019-07-07 update num_mort_outstanding 3 => 4
2019-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042512310005
2019-04-10 insert support_emails cu..@heidiklein.com
2019-04-10 insert address 20 Hudson Yards Floor 2 NYC, NY 10001
2019-04-10 insert email cu..@heidiklein.com
2019-04-10 insert email hu..@heidiklein.com
2019-04-10 insert phone +1 646 809 7553
2019-04-10 insert phone +1 646-476-6731
2019-03-09 delete email ru..@heidiklein.com
2019-03-09 insert email io..@heidiklein.com
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEIDI GOSMAN / 11/09/2018
2018-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENNY KLEIN / 11/09/2018
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-08-01 update website_status FlippedRobots => OK
2018-08-01 delete alias Heidi Klein Ltd.
2018-08-01 insert address Lakeside, Squires Lane, London, N3 2QL
2018-08-01 insert email ol..@heidiklein.com
2018-08-01 insert email ru..@heidiklein.com
2018-08-01 update robots_txt_status www.heidiklein.com: 404 => 200
2018-06-28 update website_status OK => FlippedRobots
2018-05-06 insert phone +44 (0) 203 904 8740
2018-05-06 insert terms_pages_linkeddomain which.co.uk
2018-01-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-08 update statutory_documents 21/12/17 STATEMENT OF CAPITAL GBP 12709.66
2018-01-07 insert phone +44 (0) 203 7255 100
2017-08-18 update website_status IndexPageFetchError => OK
2017-08-18 delete source_ip 81.29.73.26
2017-08-18 insert source_ip 104.25.249.37
2017-08-18 insert source_ip 104.25.250.37
2017-08-18 update robots_txt_status www.heidiklein.com: 200 => 404
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2017-05-25 update website_status NoTargetPages => IndexPageFetchError
2017-05-07 update account_category SMALL => FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20 update accounts_last_madeup_date 2014-08-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-18 update website_status OK => NoTargetPages
2016-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-19 update website_status NoTargetPages => OK
2016-09-19 delete source_ip 46.236.43.157
2016-09-19 insert source_ip 81.29.73.26
2016-08-22 update website_status OK => NoTargetPages
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN LOUISE RUBIN / 06/04/2016
2015-09-07 delete address 8 MANCHESTER SQUARE LONDON ENGLAND W1U 3PH
2015-09-07 insert address 8 MANCHESTER SQUARE LONDON W1U 3PH
2015-09-07 update account_ref_month 8 => 12
2015-09-07 update accounts_next_due_date 2016-05-31 => 2016-09-30
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-09-07 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-08-20 update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015
2015-08-20 update statutory_documents 12/07/15 FULL LIST
2015-08-09 delete address 140 UNIT 2.04, THE PERFUME FACTORY 140 WALES FARM ROAD ACTON W3 6UG
2015-08-09 insert address 8 MANCHESTER SQUARE LONDON ENGLAND W1U 3PH
2015-08-09 update registered_address
2015-07-28 delete phone +44 (0)845 2062000
2015-07-28 insert phone +44 (0)2072599424
2015-07-16 update statutory_documents SECRETARY APPOINTED MR TIMOTHY EDWARD CULLEN
2015-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 140 UNIT 2.04, THE PERFUME FACTORY 140 WALES FARM ROAD ACTON W3 6UG
2015-07-15 update statutory_documents DIRECTOR APPOINTED MR ELLIOT CONWAY
2015-07-15 update statutory_documents DIRECTOR APPOINTED MS AROLYN LOUISE RUBIN
2015-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AROLYN LOUISE RUBIN / 15/07/2015
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-07 update num_mort_outstanding 4 => 3
2015-07-07 update num_mort_satisfied 0 => 1
2015-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-05-24 delete source_ip 134.0.23.106
2015-05-24 insert index_pages_linkeddomain visualsoft.co.uk
2015-05-24 insert source_ip 46.236.43.157
2015-05-14 update statutory_documents 13/05/15 STATEMENT OF CAPITAL GBP 8879.02
2014-11-06 insert about_pages_linkeddomain google.com
2014-11-06 insert career_pages_linkeddomain google.com
2014-11-06 insert contact_pages_linkeddomain google.com
2014-11-06 insert email sa..@heidiklein.com
2014-11-06 insert index_pages_linkeddomain google.com
2014-11-06 insert product_pages_linkeddomain google.com
2014-11-06 insert terms_pages_linkeddomain google.com
2014-09-07 delete address 140 UNIT 2.04, THE PERFUME FACTORY 140 WALES FARM ROAD ACTON ENGLAND W3 6UG
2014-09-07 insert address 140 UNIT 2.04, THE PERFUME FACTORY 140 WALES FARM ROAD ACTON W3 6UG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-09-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-08-28 update statutory_documents 12/07/14 FULL LIST
2014-08-27 insert about_pages_linkeddomain twitter.com
2014-08-27 insert career_pages_linkeddomain twitter.com
2014-08-27 insert contact_pages_linkeddomain twitter.com
2014-08-27 insert index_pages_linkeddomain twitter.com
2014-08-27 insert product_pages_linkeddomain twitter.com
2014-08-27 insert terms_pages_linkeddomain twitter.com
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-03-04 delete source_ip 91.227.26.64
2014-03-04 insert source_ip 134.0.23.106
2014-02-06 update website_status FlippedRobots => OK
2014-01-27 update website_status OK => FlippedRobots
2014-01-13 update website_status FlippedRobots => OK
2014-01-03 update website_status OK => FlippedRobots
2013-12-20 update website_status FlippedRobots => OK
2013-12-13 update website_status OK => FlippedRobots
2013-12-07 delete address CROSS KEYS 18 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE UNITED KINGDOM HP9 1NB
2013-12-07 insert address 140 UNIT 2.04, THE PERFUME FACTORY 140 WALES FARM ROAD ACTON ENGLAND W3 6UG
2013-12-07 update registered_address
2013-11-29 update website_status FlippedRobots => OK
2013-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2013 FROM CROSS KEYS 18 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB UNITED KINGDOM
2013-11-25 update statutory_documents ARTICLES OF ASSOCIATION
2013-11-25 update statutory_documents ALTER ARTICLES 08/11/2013
2013-11-24 update website_status OK => FlippedRobots
2013-11-09 update website_status FlippedRobots => OK
2013-11-03 update website_status OK => FlippedRobots
2013-10-27 update website_status FlippedRobots => OK
2013-10-22 update website_status OK => FlippedRobots
2013-10-10 update website_status FlippedRobots => OK
2013-10-03 update website_status OK => FlippedRobots
2013-09-25 update website_status FlippedRobots => OK
2013-09-06 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-09-06 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-08-15 update statutory_documents 12/07/13 FULL LIST
2013-08-12 update website_status OK => FlippedRobots
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update num_mort_charges 3 => 4
2013-06-24 update num_mort_outstanding 3 => 4
2013-06-22 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-22 delete sic_code 5242 - Retail sale of clothing
2013-06-22 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-22 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-22 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-22 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-06-07 update website_status FlippedRobotsTxt => OK
2013-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-04-22 update website_status OK => FlippedRobotsTxt
2013-03-04 update website_status OK
2013-02-19 update website_status FlippedRobotsTxt
2013-01-28 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-17 update statutory_documents ADOPT ARTICLES 04/12/2012
2012-12-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-06 update statutory_documents 12/07/12 FULL LIST
2012-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENNY KLEIN / 31/12/2011
2011-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-07-19 update statutory_documents 12/07/11 FULL LIST
2011-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-26 update statutory_documents ALTER ARTICLES 27/09/2010
2010-10-26 update statutory_documents 27/09/10 STATEMENT OF CAPITAL GBP 8879.02
2010-10-21 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-10-21 update statutory_documents 21/10/10 STATEMENT OF CAPITAL GBP 7544.02
2010-09-06 update statutory_documents 12/07/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEIDI GOSMAN / 11/07/2010
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENNY KLEIN / 11/07/2010
2010-09-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEIDI GOSMAN
2010-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 257 PAVILION ROAD LONDON SW1X 0BP UNITED KINGDOM
2010-01-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-27 update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08
2008-08-22 update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2008 FROM, 257 PAVILION ROAD, LONDON, SW1X 0BP, UNITED KINGDOM
2008-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2008 FROM, 35 BALLARDS LANE, LONDON, N3 1XW
2008-08-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2008-03-07 update statutory_documents ALTER ARTICLES 21/09/2007
2007-11-12 update statutory_documents AUDITOR'S RESIGNATION
2007-09-15 update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-08-20 update statutory_documents DIRECTOR RESIGNED
2007-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-08 update statutory_documents DIRECTOR RESIGNED
2006-12-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-23 update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06
2005-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-09-28 update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS; AMEND
2005-09-28 update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS; AMEND
2005-09-28 update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS; AMEND
2005-09-21 update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/05 FROM: THORNE LANCASTER PARKER, 8TH FLOOR ALDWYCH HOUSE, 81 ALDWYCH, LONDON WC2B 4HN
2005-08-31 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-08-12 update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-08-08 update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-12-08 update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-02 update statutory_documents DIV 19/12/01
2002-01-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02
2001-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-25 update statutory_documents DIRECTOR RESIGNED
2001-07-25 update statutory_documents SECRETARY RESIGNED
2001-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW, LONDON, EC2A 4XH
2001-07-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION