Date | Description |
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 |