ARTIC BUILDING SERVICES - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2023-08-07 update num_mort_charges 10 => 12
2023-08-07 update num_mort_satisfied 8 => 10
2023-07-27 update statutory_documents DIRECTOR APPOINTED COLIN TROWELL
2023-07-27 update statutory_documents DIRECTOR APPOINTED MISS PAULA ELIZABETH MILLER
2023-07-27 update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHARLES ADRIAN COILEY
2023-07-27 update statutory_documents DIRECTOR APPOINTED PAUL LUCAS
2023-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / AMB NEWCO 03 LIMITED / 06/04/2016
2023-07-27 update statutory_documents CESSATION OF VINCENT MCANALLEN AS A PSC
2023-07-27 update statutory_documents CESSATION OF ZEHRA MCANALLEN AS A PSC
2023-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT MCANALLEN
2023-07-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZEHRA MCANALLEN
2023-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035298190011
2023-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035298190012
2023-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190009
2023-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190010
2023-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMB NEWCO 03 LIMITED
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update num_mort_charges 9 => 10
2023-04-07 update num_mort_outstanding 5 => 2
2023-04-07 update num_mort_satisfied 4 => 8
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2022-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-22 delete sales_emails sa..@articbuildingservices.com
2022-11-22 delete email sa..@articbuildingservices.com
2022-11-22 delete phone +44 (0) 345 308 2300
2022-11-22 delete source_ip 35.214.1.125
2022-11-22 insert source_ip 178.79.176.232
2022-11-22 update website_status FlippedRobots => OK
2022-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190008
2022-10-30 update website_status OK => FlippedRobots
2022-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT MCANALLEN
2022-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEHRA MCANALLEN
2022-09-08 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2022
2022-09-07 update num_mort_charges 8 => 9
2022-09-07 update num_mort_outstanding 4 => 5
2022-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035298190010
2022-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190005
2022-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190006
2022-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190007
2022-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035298190009
2022-07-28 update website_status FlippedRobots => OK
2022-07-21 update website_status OK => FlippedRobots
2022-04-18 update website_status EmptyPage => OK
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, WITH 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
2022-02-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-11 update website_status OK => EmptyPage
2021-06-12 delete source_ip 35.246.106.12
2021-06-12 insert source_ip 35.214.1.125
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
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
2021-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-01-21 insert general_emails co..@articbuildingservices.com
2021-01-21 insert email co..@articbuildingservices.com
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-20 delete managingdirector Colin Trowell
2020-03-20 delete managingdirector Paul Lucas
2020-03-20 delete fax +44 (0) 845 308 2301
2020-03-20 delete index_pages_linkeddomain flipsnack.com
2020-03-20 delete person Colin Trowell
2020-03-20 delete person Paul Lucas
2020-03-20 delete phone 0345 308 2300
2020-03-20 delete source_ip 95.154.236.164
2020-03-20 insert source_ip 35.246.106.12
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2019-03-28 delete source_ip 95.142.152.194
2019-03-28 insert source_ip 95.154.236.164
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2019-02-04 delete coo Colin Trowell
2019-02-04 delete managingdirector Richard Tooher
2019-02-04 delete managingdirector Vincent McAnallen
2019-02-04 delete otherexecutives Paul Lucas
2019-02-04 insert cfo Narinder Badesha
2019-02-04 insert founder Vincent McAnallen
2019-02-04 insert managingdirector Colin Trowell
2019-02-04 insert managingdirector Paul Lucas
2019-02-04 insert otherexecutives Derek Parker
2019-02-04 insert support_emails cu..@articbuildingservices.com
2019-02-04 delete about_pages_linkeddomain twitter.com
2019-02-04 delete about_pages_linkeddomain youtube.com
2019-02-04 delete contact_pages_linkeddomain twitter.com
2019-02-04 delete contact_pages_linkeddomain youtube.com
2019-02-04 delete email da..@articbuildingservices.com
2019-02-04 delete email da..@www.articbuildingservices.com
2019-02-04 delete index_pages_linkeddomain twitter.com
2019-02-04 delete index_pages_linkeddomain youtube.com
2019-02-04 delete management_pages_linkeddomain twitter.com
2019-02-04 delete management_pages_linkeddomain youtube.com
2019-02-04 delete person Richard Tooher
2019-02-04 delete projects_pages_linkeddomain youtube.com
2019-02-04 delete terms_pages_linkeddomain twitter.com
2019-02-04 delete terms_pages_linkeddomain youtube.com
2019-02-04 insert about_pages_linkeddomain flipsnack.com
2019-02-04 insert email cu..@articbuildingservices.com
2019-02-04 insert index_pages_linkeddomain flipsnack.com
2019-02-04 insert person Derek Parker
2019-02-04 insert person Narinder Badesha
2019-02-04 insert terms_pages_linkeddomain aboutcookies.org
2019-02-04 update person_title Colin Trowell: Operations Director => Managing Director
2019-02-04 update person_title Paul Lucas: Service Director => Managing Director
2019-02-04 update person_title Vincent McAnallen: Joint Managing Directors; Managing Director => Owner; Founder
2019-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TOOHER
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
2018-11-07 update num_mort_charges 7 => 8
2018-11-07 update num_mort_outstanding 5 => 4
2018-11-07 update num_mort_satisfied 2 => 4
2018-10-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190002
2018-10-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190003
2018-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-10-07 update num_mort_charges 4 => 7
2018-10-07 update num_mort_outstanding 2 => 5
2018-10-03 update statutory_documents ARTICLES OF ASSOCIATION
2018-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035298190008
2018-08-29 update statutory_documents ALTER ARTICLES 14/08/2018
2018-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035298190005
2018-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035298190006
2018-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035298190007
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-05-07 update account_category MEDIUM => FULL
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-06-15 => 2018-03-31
2017-04-26 update account_ref_month 9 => 6
2017-04-26 update accounts_next_due_date 2017-06-30 => 2017-06-15
2017-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-04-02 insert alias Artic PO
2017-03-15 update statutory_documents PREVSHO FROM 30/09/2016 TO 30/06/2016
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-02-01 delete client Broomfield Hopsital
2017-02-01 delete client Capital House
2017-02-01 delete client Cazenove Bank Capital Management
2017-02-01 delete client Central Middlesex University Hospital
2017-02-01 delete client Charing Cross Hospital
2017-02-01 delete client E Oppenheimer & Son Ltd
2017-02-01 delete client Essendine Primary School
2017-02-01 delete client Fisco UK Ltd
2017-02-01 delete client Guys & St Thomas NHS Foundation Trust
2017-02-01 delete client Hyde Park Residence Limited
2017-02-01 delete client John Charcol
2017-02-01 delete client Joseph Hage Aaronson LLP
2017-02-01 delete client LC Design Ltd
2017-02-01 delete client Lewisham Hospital
2017-02-01 delete client Noble LLP
2017-02-01 delete client Our Lady & St Joseph Catholic Primary School
2017-02-01 delete client Petchey Academy
2017-02-01 delete client Queens Mary University Hospital
2017-02-01 delete client Royal Brompton & Harefield Hospital
2017-02-01 delete client South London and Maudsley
2017-02-01 delete client St George's Catholic School
2017-02-01 delete client St Marys Bryanston Square School
2017-02-01 delete client St Peters Primary School
2017-02-01 delete client St Vincent's Roman Catholic Primary School
2017-02-01 delete client Summit Partners
2017-02-01 delete client The Maughan Library
2017-02-01 delete client Towergate
2017-02-01 delete client Watford Hospital
2017-02-01 delete client West Middlesex University Hospital
2016-11-14 delete cfo Karl Holmes
2016-11-14 delete otherexecutives Martin White
2016-11-14 delete client NHS Property Services
2016-11-14 delete person Karl Holmes
2016-11-14 delete person Martin White
2016-11-14 insert client Broomfield Hopsital
2016-10-12 delete client Guys and St Thomas Trust
2016-10-12 delete client KCL Guys Campus
2016-10-12 insert client Guys & St Thomas NHS Foundation Trust
2016-10-12 insert client Our Lady & St Joseph Catholic Primary School
2016-09-07 update num_mort_outstanding 3 => 2
2016-09-07 update num_mort_satisfied 1 => 2
2016-07-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035298190004
2016-07-16 insert client Essendine Primary School
2016-07-16 insert client Petchey Academy
2016-07-16 insert client St George's Catholic School
2016-07-16 insert client St Marys Bryanston Square School
2016-07-16 insert client St Peters Primary School
2016-07-16 insert client St Vincent's Roman Catholic Primary School
2016-07-07 update account_ref_month 6 => 9
2016-07-07 update accounts_next_due_date 2017-03-31 => 2017-06-30
2016-06-14 update statutory_documents CURREXT FROM 30/06/2016 TO 30/09/2016
2016-06-06 delete otherexecutives Paul Hooper
2016-06-06 insert otherexecutives Martin White
2016-06-06 delete address Dulwich Hospital Dulwich Grove London SE22 8PT
2016-06-06 delete client British American Drama Academy
2016-06-06 delete client Henderson Global Investors
2016-06-06 delete client Joseph Hague Aaronson LLP
2016-06-06 delete client MCAP Global Finance Ltd
2016-06-06 delete client Robinsfield Infants School
2016-06-06 delete client University of Greenwich
2016-06-06 delete person Paul Hooper
2016-06-06 delete phone +44 (0) 845 308 2300
2016-06-06 delete phone 0845 308 2300
2016-06-06 insert address 140 Hampstead Road London NW1 2PS
2016-06-06 insert client ABI
2016-06-06 insert client Cazenove Bank Capital Management
2016-06-06 insert client E Oppenheimer & Son Ltd
2016-06-06 insert client John Charcol
2016-06-06 insert client Joseph Hage Aaronson LLP
2016-06-06 insert client Noble LLP
2016-06-06 insert client Towergate
2016-06-06 insert person Martin White
2016-06-06 insert phone +44 (0) 345 308 2300
2016-06-06 insert phone 0345 308 2300
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-12 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-04-13 update statutory_documents 08/03/16 FULL LIST
2016-04-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15
2016-03-23 delete client KCH Endoscopy Steam Pipework
2016-03-23 delete client Kings College Hospital
2016-03-23 delete client Mizuho Corporate Bank
2016-03-23 delete client NHS Southeast London
2016-03-23 insert client British Medical Association
2016-03-23 insert client British Studies
2016-03-23 insert client Central Middlesex University Hospital
2016-03-23 insert client Charing Cross Hospital
2016-03-23 insert client Fisco UK Ltd
2016-03-23 insert client Guys and St Thomas Trust
2016-03-23 insert client Joseph Hague Aaronson LLP
2016-03-23 insert client LC Design Ltd
2016-03-23 insert client Lewisham Hospital
2016-03-23 insert client MCAP Global Finance Ltd
2016-03-23 insert client NHS Property Services
2016-03-23 insert client Queens Mary University Hospital
2016-03-23 insert client Royal Academy of Dramatic Arts
2016-03-23 insert client Royal Brompton & Harefield Hospital
2016-03-23 insert client School 21
2016-03-23 insert client South London and Maudsley
2016-03-23 insert client Summit Partners
2016-03-23 insert client Watford Hospital
2016-03-23 insert client West Middlesex University Hospital
2016-03-23 insert client Westminster Schools Portfolio
2016-02-01 insert client Mulberry
2016-01-04 insert client Henderson Global Investors
2016-01-04 insert client UCL Estates
2015-11-03 delete source_ip 92.60.111.20
2015-11-03 insert source_ip 95.142.152.194
2015-09-07 update num_mort_charges 3 => 4
2015-09-07 update num_mort_outstanding 2 => 3
2015-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035298190004
2015-05-07 update account_category FULL => MEDIUM
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-05-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-04-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2015-04-09 update statutory_documents 08/03/15 FULL LIST
2014-07-11 update website_status FlippedRobots => OK
2014-06-12 update website_status ErrorPage => FlippedRobots
2014-05-07 delete address 16-17 SCHOONER COURT CROSSWAYS BUSINESS PARK DARTFORD KENT ENGLAND DA2 6NW
2014-05-07 insert address 16-17 SCHOONER COURT CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6NW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-05-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-04-21 update website_status OK => ErrorPage
2014-04-07 update account_category MEDUM => FULL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-04 update statutory_documents 08/03/14 FULL LIST
2014-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOOHER / 10/10/2013
2014-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2013-10-22 delete address Artic House, Ladywell, London, SE13 7UX
2013-10-22 delete address Mercy Terrace, London, SE13 7UX
2013-10-22 insert address 16-17 Schooner Park, Schooner Court Dartford, DA2 6NW
2013-10-22 insert address 16-17 Schooner Park, Schooner Court, Dartford, Kent DA2 6NW
2013-10-22 update primary_contact Mercy Terrace, London, SE13 7UX => 16-17 Schooner Park, Schooner Court Dartford, DA2 6NW
2013-10-07 delete address ARTIC HOUSE 10-14 MERCY TERRACE LADYWELL LONDON ENGLAND SE13 7UX
2013-10-07 insert address 16-17 SCHOONER COURT CROSSWAYS BUSINESS PARK DARTFORD KENT ENGLAND DA2 6NW
2013-10-07 update registered_address
2013-09-27 update person_description Mizuho Bank Halifax Bank Lloyds => Mizuho Bank Halifax Bank Lloyds
2013-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2013 FROM ARTIC HOUSE 10-14 MERCY TERRACE LADYWELL LONDON SE13 7UX ENGLAND
2013-07-07 update website_status DNSError => OK
2013-07-01 update num_mort_charges 2 => 3
2013-07-01 update num_mort_outstanding 1 => 2
2013-06-26 update num_mort_charges 1 => 2
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-30 update website_status OK => DNSError
2013-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035298190003
2013-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035298190002
2013-05-14 update description
2013-03-15 update statutory_documents 08/03/13 FULL LIST
2013-01-25 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-10-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2012-04-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2012-03-09 update statutory_documents 08/03/12 FULL LIST
2011-05-04 update statutory_documents 08/03/11 FULL LIST
2011-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MCANALLEN / 10/09/2010
2011-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZEHRA MCANALLEN / 01/09/2010
2010-09-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-10 update statutory_documents 08/03/10 FULL LIST
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOOHER / 01/11/2009
2009-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2009 FROM ARTIC HOUSE GREEN LANE BUSINESS PARK GREEN LANE NEW ELTHAM LONDON SE9 3TL
2009-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOOHER / 13/05/2009
2009-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-02 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MCANALLEN / 12/03/2008
2008-03-12 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-02-25 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-23 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-06-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-07 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-21 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-05-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-12 update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-04-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-21 update statutory_documents RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 10 BLACKHEATH BUSINESS ESTATE BLACKHEATH HILL LONDON SE10 8BA
2002-10-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-27 update statutory_documents RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-10-03 update statutory_documents NEW SECRETARY APPOINTED
2001-10-03 update statutory_documents SECRETARY RESIGNED
2001-08-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-03-27 update statutory_documents RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 24 PARKHILL ROAD SIDCUP KENT DA15 7NL
2000-06-12 update statutory_documents RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-02-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-12-29 update statutory_documents NEW SECRETARY APPOINTED
1999-12-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/99
1999-05-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-06 update statutory_documents RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS
1998-09-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
1998-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN
1998-03-25 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-25 update statutory_documents DIRECTOR RESIGNED
1998-03-25 update statutory_documents SECRETARY RESIGNED
1998-03-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION