GOOD EARTH - History of Changes


DateDescription
2024-05-30 delete source_ip 18.245.60.24
2024-05-30 delete source_ip 18.245.60.29
2024-05-30 delete source_ip 18.245.60.48
2024-05-30 delete source_ip 18.245.60.129
2024-05-30 insert source_ip 108.138.51.12
2024-05-30 insert source_ip 108.138.51.84
2024-05-30 insert source_ip 108.138.51.91
2024-05-30 insert source_ip 108.138.51.123
2024-05-15 update statutory_documents PREVEXT FROM 31/12/2023 TO 31/03/2024
2024-03-23 delete source_ip 143.204.29.110
2024-03-23 delete source_ip 143.204.29.91
2024-03-23 delete source_ip 143.204.29.71
2024-03-23 delete source_ip 143.204.29.17
2024-03-23 insert source_ip 18.245.60.24
2024-03-23 insert source_ip 18.245.60.29
2024-03-23 insert source_ip 18.245.60.48
2024-03-23 insert source_ip 18.245.60.129
2024-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/24, NO UPDATES
2023-10-12 delete source_ip 18.165.242.67
2023-10-12 delete source_ip 18.165.242.70
2023-10-12 delete source_ip 18.165.242.90
2023-10-12 delete source_ip 18.165.242.105
2023-10-12 insert source_ip 143.204.29.110
2023-10-12 insert source_ip 143.204.29.91
2023-10-12 insert source_ip 143.204.29.71
2023-10-12 insert source_ip 143.204.29.17
2023-10-07 update account_category MICRO ENTITY => DORMANT
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
2023-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-06-21 delete source_ip 143.204.68.108
2023-06-21 delete source_ip 143.204.68.83
2023-06-21 delete source_ip 143.204.68.81
2023-06-21 delete source_ip 143.204.68.11
2023-06-21 insert source_ip 18.165.242.67
2023-06-21 insert source_ip 18.165.242.70
2023-06-21 insert source_ip 18.165.242.90
2023-06-21 insert source_ip 18.165.242.105
2023-05-01 delete source_ip 99.86.207.18
2023-05-01 delete source_ip 99.86.207.56
2023-05-01 delete source_ip 99.86.207.66
2023-05-01 delete source_ip 99.86.207.103
2023-05-01 insert source_ip 143.204.68.108
2023-05-01 insert source_ip 143.204.68.83
2023-05-01 insert source_ip 143.204.68.81
2023-05-01 insert source_ip 143.204.68.11
2023-04-07 delete company_previous_name GOOD EARTH LIMITED
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
2023-03-31 delete source_ip 143.204.68.108
2023-03-31 delete source_ip 143.204.68.83
2023-03-31 delete source_ip 143.204.68.81
2023-03-31 delete source_ip 143.204.68.11
2023-03-31 insert source_ip 99.86.207.18
2023-03-31 insert source_ip 99.86.207.56
2023-03-31 insert source_ip 99.86.207.66
2023-03-31 insert source_ip 99.86.207.103
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES
2022-12-01 delete source_ip 108.156.2.10
2022-12-01 delete source_ip 108.156.2.20
2022-12-01 delete source_ip 108.156.2.74
2022-12-01 delete source_ip 108.156.2.100
2022-12-01 insert source_ip 143.204.68.108
2022-12-01 insert source_ip 143.204.68.83
2022-12-01 insert source_ip 143.204.68.81
2022-12-01 insert source_ip 143.204.68.11
2022-09-28 delete source_ip 65.8.66.40
2022-09-28 delete source_ip 65.8.66.65
2022-09-28 delete source_ip 65.8.66.71
2022-09-28 delete source_ip 65.8.66.105
2022-09-28 insert source_ip 108.156.2.10
2022-09-28 insert source_ip 108.156.2.20
2022-09-28 insert source_ip 108.156.2.74
2022-09-28 insert source_ip 108.156.2.100
2022-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-28 delete source_ip 13.226.100.23
2022-07-28 delete source_ip 13.226.100.28
2022-07-28 delete source_ip 13.226.100.39
2022-07-28 delete source_ip 13.226.100.119
2022-07-28 insert source_ip 65.8.66.40
2022-07-28 insert source_ip 65.8.66.65
2022-07-28 insert source_ip 65.8.66.71
2022-07-28 insert source_ip 65.8.66.105
2022-06-27 delete source_ip 108.139.1.30
2022-06-27 delete source_ip 108.139.1.32
2022-06-27 delete source_ip 108.139.1.55
2022-06-27 delete source_ip 108.139.1.86
2022-06-27 insert source_ip 13.226.100.23
2022-06-27 insert source_ip 13.226.100.28
2022-06-27 insert source_ip 13.226.100.39
2022-06-27 insert source_ip 13.226.100.119
2022-05-27 delete source_ip 99.84.167.2
2022-05-27 delete source_ip 99.84.167.3
2022-05-27 delete source_ip 99.84.167.17
2022-05-27 delete source_ip 99.84.167.116
2022-05-27 insert source_ip 108.139.1.30
2022-05-27 insert source_ip 108.139.1.32
2022-05-27 insert source_ip 108.139.1.55
2022-05-27 insert source_ip 108.139.1.86
2022-04-26 delete source_ip 18.65.39.2
2022-04-26 delete source_ip 18.65.39.42
2022-04-26 delete source_ip 18.65.39.48
2022-04-26 delete source_ip 18.65.39.107
2022-04-26 insert source_ip 99.84.167.2
2022-04-26 insert source_ip 99.84.167.3
2022-04-26 insert source_ip 99.84.167.17
2022-04-26 insert source_ip 99.84.167.116
2022-03-24 delete source_ip 99.86.116.71
2022-03-24 delete source_ip 99.86.116.88
2022-03-24 delete source_ip 99.86.116.104
2022-03-24 delete source_ip 99.86.116.127
2022-03-24 insert source_ip 18.65.39.2
2022-03-24 insert source_ip 18.65.39.42
2022-03-24 insert source_ip 18.65.39.48
2022-03-24 insert source_ip 18.65.39.107
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES
2021-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2021-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-06 delete address 6 Friars Stile Road Surrey TW10 6NE
2021-09-06 delete source_ip 13.224.221.65
2021-09-06 delete source_ip 13.224.221.79
2021-09-06 delete source_ip 13.224.221.87
2021-09-06 delete source_ip 13.224.221.103
2021-09-06 insert address 6 Friars Stile Road London TW10 6NE
2021-09-06 insert source_ip 99.86.116.71
2021-09-06 insert source_ip 99.86.116.88
2021-09-06 insert source_ip 99.86.116.104
2021-09-06 insert source_ip 99.86.116.127
2021-07-04 delete email no..@order.goodearth.co.uk
2021-07-04 delete source_ip 143.204.186.105
2021-07-04 delete source_ip 143.204.186.101
2021-07-04 delete source_ip 143.204.186.72
2021-07-04 delete source_ip 143.204.186.17
2021-07-04 insert email no..@order.goodearthgroup.co.uk
2021-07-04 insert source_ip 13.224.221.65
2021-07-04 insert source_ip 13.224.221.79
2021-07-04 insert source_ip 13.224.221.87
2021-07-04 insert source_ip 13.224.221.103
2021-05-07 update num_mort_outstanding 1 => 0
2021-05-07 update num_mort_satisfied 1 => 2
2021-04-24 delete email an..@goodearthgroup.co.uk
2021-04-24 delete source_ip 13.227.150.4
2021-04-24 delete source_ip 13.227.150.55
2021-04-24 delete source_ip 13.227.150.127
2021-04-24 delete source_ip 13.227.150.128
2021-04-24 insert email no..@order.goodearth.co.uk
2021-04-24 insert source_ip 143.204.186.105
2021-04-24 insert source_ip 143.204.186.101
2021-04-24 insert source_ip 143.204.186.72
2021-04-24 insert source_ip 143.204.186.17
2021-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035148780002
2021-04-07 update num_mort_outstanding 2 => 1
2021-04-07 update num_mort_satisfied 0 => 1
2021-02-23 delete source_ip 143.204.186.105
2021-02-23 delete source_ip 143.204.186.101
2021-02-23 delete source_ip 143.204.186.72
2021-02-23 delete source_ip 143.204.186.17
2021-02-23 insert source_ip 13.227.150.4
2021-02-23 insert source_ip 13.227.150.55
2021-02-23 insert source_ip 13.227.150.127
2021-02-23 insert source_ip 13.227.150.128
2021-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2021-01-21 delete source_ip 13.224.230.16
2021-01-21 delete source_ip 13.224.230.49
2021-01-21 delete source_ip 13.224.230.81
2021-01-21 delete source_ip 13.224.230.84
2021-01-21 insert source_ip 143.204.186.105
2021-01-21 insert source_ip 143.204.186.101
2021-01-21 insert source_ip 143.204.186.72
2021-01-21 insert source_ip 143.204.186.17
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-11 delete source_ip 143.204.198.103
2020-10-11 delete source_ip 143.204.198.75
2020-10-11 delete source_ip 143.204.198.34
2020-10-11 delete source_ip 143.204.198.12
2020-10-11 insert source_ip 13.224.230.16
2020-10-11 insert source_ip 13.224.230.49
2020-10-11 insert source_ip 13.224.230.81
2020-10-11 insert source_ip 13.224.230.84
2020-08-01 delete source_ip 13.224.226.25
2020-08-01 delete source_ip 13.224.226.80
2020-08-01 delete source_ip 13.224.226.87
2020-08-01 delete source_ip 13.224.226.115
2020-08-01 insert source_ip 143.204.198.103
2020-08-01 insert source_ip 143.204.198.75
2020-08-01 insert source_ip 143.204.198.34
2020-08-01 insert source_ip 143.204.198.12
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-11 delete source_ip 13.224.223.51
2020-06-11 delete source_ip 13.224.223.69
2020-06-11 delete source_ip 13.224.223.103
2020-06-11 delete source_ip 13.224.223.124
2020-06-11 insert source_ip 13.224.226.25
2020-06-11 insert source_ip 13.224.226.80
2020-06-11 insert source_ip 13.224.226.87
2020-06-11 insert source_ip 13.224.226.115
2020-05-12 delete source_ip 143.204.190.95
2020-05-12 delete source_ip 143.204.190.93
2020-05-12 delete source_ip 143.204.190.64
2020-05-12 delete source_ip 143.204.190.52
2020-05-12 insert source_ip 13.224.223.51
2020-05-12 insert source_ip 13.224.223.69
2020-05-12 insert source_ip 13.224.223.103
2020-05-12 insert source_ip 13.224.223.124
2020-04-12 delete source_ip 13.224.227.75
2020-04-12 delete source_ip 13.224.227.101
2020-04-12 delete source_ip 13.224.227.111
2020-04-12 delete source_ip 13.224.227.129
2020-04-12 insert source_ip 143.204.190.95
2020-04-12 insert source_ip 143.204.190.93
2020-04-12 insert source_ip 143.204.190.64
2020-04-12 insert source_ip 143.204.190.52
2020-03-07 delete source_ip 99.86.115.48
2020-03-07 delete source_ip 99.86.115.57
2020-03-07 delete source_ip 99.86.115.86
2020-03-07 delete source_ip 99.86.115.128
2020-03-07 insert source_ip 13.224.227.75
2020-03-07 insert source_ip 13.224.227.101
2020-03-07 insert source_ip 13.224.227.111
2020-03-07 insert source_ip 13.224.227.129
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES
2020-02-06 delete source_ip 104.28.22.2
2020-02-06 delete source_ip 104.28.23.2
2020-02-06 insert address 14-18 High Street, Esher Surrey KT10 9RT
2020-02-06 insert contact_pages_linkeddomain propeller.co.uk
2020-02-06 insert index_pages_linkeddomain propeller.co.uk
2020-02-06 insert person Ken Hom
2020-02-06 insert source_ip 99.86.115.48
2020-02-06 insert source_ip 99.86.115.57
2020-02-06 insert source_ip 99.86.115.86
2020-02-06 insert source_ip 99.86.115.128
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
2019-09-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-29 insert contact_pages_linkeddomain deliveroo.co.uk
2019-08-29 insert index_pages_linkeddomain deliveroo.co.uk
2019-08-29 update description
2019-07-30 update description
2019-06-30 delete address 335 West End Lane London NW6 1RS
2019-06-30 delete phone 020 7433 3111
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 update num_mort_charges 1 => 2
2018-03-07 update num_mort_outstanding 1 => 2
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2018-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035148780002
2017-10-31 delete source_ip 176.58.125.94
2017-10-31 insert source_ip 104.28.22.2
2017-10-31 insert source_ip 104.28.23.2
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
2017-06-09 update statutory_documents DIRECTOR APPOINTED MISS SALLY SIU FUNG CHEUNG
2017-06-09 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MAN HSIN TAN
2017-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VUSING BOC
2017-06-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-25 update website_status FlippedRobots => OK
2017-05-01 update website_status OK => FlippedRobots
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-11 update robots_txt_status order.goodearthgroup.co.uk: 404 => 200
2016-03-10 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-03-10 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-02-22 update statutory_documents 19/02/16 FULL LIST
2015-11-08 delete general_emails in..@lineten.com
2015-11-08 delete contact_pages_linkeddomain noqu.co.uk
2015-11-08 delete email in..@lineten.com
2015-11-08 delete phone 020 3475 3472
2015-11-08 delete terms_pages_linkeddomain noqu.co.uk
2015-09-13 delete contact_pages_linkeddomain hungryhouse.co.uk
2015-09-13 delete index_pages_linkeddomain hungryhouse.co.uk
2015-09-13 delete source_ip 217.174.248.167
2015-09-13 insert source_ip 176.58.125.94
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-03-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-02-25 update statutory_documents 19/02/15 FULL LIST
2015-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WAHA KWOK / 21/02/2014
2015-02-12 update description
2014-12-29 update description
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-29 delete source_ip 88.208.228.234
2014-05-29 insert source_ip 217.174.248.167
2014-03-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-03-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-02-19 update statutory_documents 19/02/14 FULL LIST
2014-01-14 update description
2013-12-31 update description
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-06 update website_status ServerDown => OK
2013-07-06 delete email zo..@samphirecommunications.com
2013-07-06 delete index_pages_linkeddomain samphirecommunications.com
2013-07-06 delete phone 07811949555
2013-07-06 update description
2013-07-06 update robots_txt_status www.goodearthgroup.co.uk: 404 => 200
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-16 update website_status OK => ServerDown
2013-04-15 delete phone 020 7223 1322
2013-04-15 insert phone 07811949555
2013-03-08 delete alias The Good Earth Group
2013-03-08 delete source_ip 62.233.121.26
2013-03-08 insert email zo..@samphirecommunications.com
2013-03-08 insert phone 020 7223 1322
2013-03-08 insert source_ip 88.208.228.234
2013-02-19 update statutory_documents 19/02/13 FULL LIST
2012-10-24 insert address 11 Bellevue Road London SW17 7EG
2012-10-24 insert phone 020 8682 9230
2012-08-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 19/02/12 FULL LIST
2011-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHI DUONG
2011-09-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 19/02/11 FULL LIST
2010-09-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents COMPANY NAME CHANGED WEST END LANE LIMITED CERTIFICATE ISSUED ON 07/07/10
2010-07-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-10 update statutory_documents 19/02/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WAHA KWOK / 01/01/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAN HSIEN TAN / 01/01/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VUSING BOC / 01/01/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA YET-CHI KWOK / 01/01/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHI DUONG / 01/01/2010
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VUSING BOC / 05/08/2009
2009-09-11 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ERIC WU
2009-03-11 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents S252 DISP LAYING ACC 05/12/2008
2008-10-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-19 update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06 update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-23 update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-03 update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-02 update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-25 update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-01-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-11 update statutory_documents COMPANY NAME CHANGED GOOD EARTH LIMITED CERTIFICATE ISSUED ON 11/09/02
2002-03-25 update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-13 update statutory_documents RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-09 update statutory_documents RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-10-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-06 update statutory_documents RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1999-03-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1998-04-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99
1998-04-22 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-22 update statutory_documents NEW SECRETARY APPOINTED
1998-04-22 update statutory_documents DIRECTOR RESIGNED
1998-04-22 update statutory_documents SECRETARY RESIGNED
1998-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-02-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-23 update statutory_documents NEW SECRETARY APPOINTED
1998-02-23 update statutory_documents DIRECTOR RESIGNED
1998-02-23 update statutory_documents SECRETARY RESIGNED
1998-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION