Date | Description |
2024-04-29 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-08 |
delete about_pages_linkeddomain feedburner.com |
2024-04-08 |
delete casestudy_pages_linkeddomain feedburner.com |
2024-04-08 |
delete contact_pages_linkeddomain feedburner.com |
2024-04-08 |
delete index_pages_linkeddomain appointmentor.com |
2024-04-08 |
delete index_pages_linkeddomain feedburner.com |
2024-04-08 |
delete management_pages_linkeddomain feedburner.com |
2024-04-08 |
delete person Maria Fernandez |
2024-04-08 |
delete terms_pages_linkeddomain feedburner.com |
2024-04-08 |
update founded_year 1986 => null |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2024 FROM
91 ECCLES ROAD
C/O BOWOOD (LONDON) LTD
LONDON
SW11 1LX
ENGLAND |
2024-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA MORE / 20/02/2024 |
2024-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID SPENCER / 20/02/2024 |
2024-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE WHITEWOOD / 20/02/2024 |
2024-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES |
2024-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EILIDH MIDDLETON / 10/02/2024 |
2024-02-19 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2024-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SIGRID THUMFART / 15/02/2024 |
2023-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DONATA INVERNIZZI / 18/11/2023 |
2023-07-04 |
update statutory_documents DIRECTOR APPOINTED MS SIGRID THUMFART |
2023-06-21 |
delete person Jodie Chaplin |
2023-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BRAY / 29/05/2023 |
2023-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE RAMAGE |
2023-04-26 |
update person_title Jodie Chaplin: Dental Hygienist => Staff Member |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES |
2022-09-07 |
delete address 61 KENSINGTON GARDENS SQUARE LONDON W2 4BA |
2022-09-07 |
insert address 91 ECCLES ROAD C/O BOWOOD (LONDON) LTD LONDON ENGLAND SW11 1LX |
2022-09-07 |
update registered_address |
2022-09-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2022 FROM
61 KENSINGTON GARDENS SQUARE
LONDON
W2 4BA |
2022-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES |
2022-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN VAUGHAN WYATT / 07/02/2022 |
2022-02-09 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOLLY HOUSE LIMITED / 08/02/2022 |
2022-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BRAY / 01/02/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-23 |
update website_status IndexPageFetchError => OK |
2021-04-23 |
delete about_pages_linkeddomain appointmentor.com |
2021-04-23 |
delete contact_pages_linkeddomain appointmentor.com |
2021-04-23 |
delete management_pages_linkeddomain appointmentor.com |
2021-04-23 |
delete management_pages_linkeddomain britishhomeopathic.org |
2021-04-23 |
delete management_pages_linkeddomain lcch.co.uk |
2021-04-23 |
delete source_ip 104.24.114.29 |
2021-04-23 |
delete source_ip 104.24.115.29 |
2021-04-23 |
delete terms_pages_linkeddomain appointmentor.com |
2021-04-23 |
insert management_pages_linkeddomain google.co.uk |
2021-04-23 |
insert management_pages_linkeddomain homeopathy-uk.org |
2021-04-23 |
insert management_pages_linkeddomain lcchinternational.co.uk |
2021-04-23 |
insert source_ip 104.21.67.74 |
2021-04-23 |
update person_description Dr George Xirogiannis => Dr George Xirogiannis |
2021-04-23 |
update person_title Dr Eleni Besi: Specialist Oral Surgeon GDC No => Specialist Oral Surgeon |
2021-04-23 |
update person_title Dr Jean-Jacques Khamis: Specialist Prosthodontist & Implants GDC => Specialist Prosthodontist & Dental Implants |
2021-04-23 |
update person_title Jodie Chaplin: Dental Hygienist GDC => Dental Hygienist |
2021-04-23 |
update person_title Maria Fernandez: Dental Hygienist GDC; Dental Hygienist => Dental Hygienist |
2021-04-23 |
update person_title Prabha Maharjan: Business Development Manager GDC => Business Development Manager |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES |
2020-09-25 |
update website_status OK => IndexPageFetchError |
2020-07-15 |
delete website_emails ad..@gardensquaredental.co.uk |
2020-07-15 |
delete email ad..@gardensquaredental.co.uk |
2020-07-15 |
insert about_pages_linkeddomain linkedin.com |
2020-07-15 |
insert contact_pages_linkeddomain linkedin.com |
2020-07-15 |
insert index_pages_linkeddomain linkedin.com |
2020-07-15 |
insert management_pages_linkeddomain linkedin.com |
2020-07-15 |
insert terms_pages_linkeddomain linkedin.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-14 |
insert website_emails ad..@gardensquaredental.co.uk |
2020-06-14 |
insert email ad..@gardensquaredental.co.uk |
2020-06-14 |
insert source_ip 172.67.217.132 |
2020-02-25 |
update statutory_documents DIRECTOR APPOINTED MISS NATASHA KHUSHI |
2020-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CELINE LAWRENCE |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-07 |
delete management_pages_linkeddomain uclh.nhs.uk |
2019-07-07 |
insert management_pages_linkeddomain bartshealth.nhs.uk |
2019-06-07 |
insert person Dr Eleni Besi |
2019-06-07 |
update person_title Dr George Xirogiannis: Staff Member => Specialist Periodontist |
2019-05-02 |
delete address Flat 1, 50 Kensington Gardens Square
London W2 4BA |
2019-05-02 |
delete source_ip 104.28.0.80 |
2019-05-02 |
delete source_ip 104.28.1.80 |
2019-05-02 |
insert source_ip 104.24.114.29 |
2019-05-02 |
insert source_ip 104.24.115.29 |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-13 |
delete about_pages_linkeddomain plus.google.com |
2018-12-13 |
delete contact_pages_linkeddomain plus.google.com |
2018-12-13 |
delete index_pages_linkeddomain plus.google.com |
2018-12-13 |
delete management_pages_linkeddomain plus.google.com |
2018-12-13 |
delete service_pages_linkeddomain plus.google.com |
2018-12-13 |
delete terms_pages_linkeddomain plus.google.com |
2018-12-13 |
insert about_pages_linkeddomain wordpress.org |
2018-12-13 |
insert contact_pages_linkeddomain wordpress.org |
2018-12-13 |
insert index_pages_linkeddomain wordpress.org |
2018-12-13 |
insert management_pages_linkeddomain wordpress.org |
2018-12-13 |
insert person Jodie Chaplin |
2018-12-13 |
insert service_pages_linkeddomain wordpress.org |
2018-12-13 |
insert terms_pages_linkeddomain wordpress.org |
2018-05-20 |
delete about_pages_linkeddomain allaboutcookies.org |
2018-05-20 |
delete contact_pages_linkeddomain allaboutcookies.org |
2018-05-20 |
delete index_pages_linkeddomain allaboutcookies.org |
2018-05-20 |
delete management_pages_linkeddomain allaboutcookies.org |
2018-05-20 |
delete service_pages_linkeddomain allaboutcookies.org |
2018-05-20 |
update person_title Jodie Clark: Dental Hygienist => Dental Hygienist GDC; Dental Hygienist |
2018-05-20 |
update person_title Maria Fernandez: Dental Hygienist => Dental Hygienist GDC; Dental Hygienist |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
2018-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITEWOOD |
2018-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH KEARSEY |
2018-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE RAMAGE |
2017-11-17 |
insert about_pages_linkeddomain allaboutcookies.org |
2017-11-17 |
insert contact_pages_linkeddomain allaboutcookies.org |
2017-11-17 |
insert index_pages_linkeddomain allaboutcookies.org |
2017-11-17 |
insert management_pages_linkeddomain allaboutcookies.org |
2017-11-17 |
insert service_pages_linkeddomain allaboutcookies.org |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-03 |
delete about_pages_linkeddomain webdesignn4.com |
2017-09-03 |
delete contact_pages_linkeddomain webdesignn4.com |
2017-09-03 |
delete index_pages_linkeddomain webdesignn4.com |
2017-09-03 |
delete management_pages_linkeddomain webdesignn4.com |
2017-09-03 |
delete person Claire Stott |
2017-09-03 |
delete service_pages_linkeddomain webdesignn4.com |
2017-09-03 |
insert person Maria Fernandez |
2017-05-15 |
delete about_pages_linkeddomain wpfruits.com |
2017-05-15 |
delete contact_pages_linkeddomain wpfruits.com |
2017-05-15 |
delete index_pages_linkeddomain wpfruits.com |
2017-05-15 |
delete management_pages_linkeddomain wpfruits.com |
2017-05-15 |
delete service_pages_linkeddomain wpfruits.com |
2017-05-15 |
insert about_pages_linkeddomain appointmentor.com |
2017-05-15 |
insert address Flat 1
50 Kensington Gardens Square
Bayswater
London W2 4BA |
2017-05-15 |
insert contact_pages_linkeddomain appointmentor.com |
2017-05-15 |
insert index_pages_linkeddomain appointmentor.com |
2017-05-15 |
insert management_pages_linkeddomain appointmentor.com |
2017-05-15 |
insert service_pages_linkeddomain appointmentor.com |
2017-03-20 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS PAUL BRAY |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSPEH WHITEWOOD / 31/08/2016 |
2016-07-29 |
insert about_pages_linkeddomain instagram.com |
2016-07-29 |
insert contact_pages_linkeddomain instagram.com |
2016-07-29 |
insert index_pages_linkeddomain instagram.com |
2016-07-29 |
insert management_pages_linkeddomain instagram.com |
2016-07-29 |
insert service_pages_linkeddomain instagram.com |
2016-07-01 |
delete address Garden Square Dental Video Testimonial 6
Garden Square Dental Video Testimonial 5 |
2016-07-01 |
delete person Hilda Ayor-Ayo |
2016-07-01 |
insert person Claire Stott |
2016-07-01 |
update person_description Prabha Maharjan => Prabha Maharjan |
2016-07-01 |
update person_title Prabha Maharjan: Key Member; Dental Nurse => Business Development Manager |
2016-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSPEH WHITEWOOD / 17/06/2016 |
2016-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE KEARSEY / 17/06/2016 |
2016-05-11 |
update returns_last_madeup_date 2015-02-12 => 2016-02-12 |
2016-05-11 |
update returns_next_due_date 2016-03-11 => 2017-03-12 |
2016-03-03 |
update statutory_documents 12/02/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-14 |
update statutory_documents DIRECTOR APPOINTED MS SARAH ANNE KEARSEY |
2015-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH KEARSEY |
2015-09-04 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES JOSPEH WHITEWOOD |
2015-09-04 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH ANNE KEARSEY |
2015-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CELINE LAWRENCE |
2015-07-05 |
delete about_pages_linkeddomain allaboutcookies.org |
2015-07-05 |
delete contact_pages_linkeddomain allaboutcookies.org |
2015-07-05 |
delete index_pages_linkeddomain allaboutcookies.org |
2015-07-05 |
delete management_pages_linkeddomain allaboutcookies.org |
2015-07-05 |
delete service_pages_linkeddomain allaboutcookies.org |
2015-05-19 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GEORGE WHITEWOOD |
2015-05-07 |
update returns_last_madeup_date 2014-02-12 => 2015-02-12 |
2015-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ESTABLISHMENT STEGOSA |
2015-04-07 |
update returns_next_due_date 2015-03-12 => 2016-03-11 |
2015-03-12 |
update statutory_documents 12/02/15 FULL LIST |
2015-03-12 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ESTABLISHMENT STEGOSA / 12/12/2014 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-08 |
update website_status FlippedRobots => OK |
2014-09-08 |
delete index_pages_linkeddomain miggle.co.uk |
2014-09-08 |
delete source_ip 89.200.138.221 |
2014-09-08 |
insert index_pages_linkeddomain allaboutcookies.org |
2014-09-08 |
insert index_pages_linkeddomain webdesignn4.com |
2014-09-08 |
insert index_pages_linkeddomain wpengine.com |
2014-09-08 |
insert index_pages_linkeddomain wpfruits.com |
2014-09-08 |
insert source_ip 104.28.0.80 |
2014-09-08 |
insert source_ip 104.28.1.80 |
2014-09-08 |
update robots_txt_status www.gardensquaredental.co.uk: 404 => 200 |
2014-08-20 |
update website_status OK => FlippedRobots |
2014-06-05 |
delete index_pages_linkeddomain bayswaterdentist.co.uk |
2014-04-24 |
insert index_pages_linkeddomain bayswaterdentist.co.uk |
2014-04-07 |
update returns_last_madeup_date 2013-02-12 => 2014-02-12 |
2014-04-07 |
update returns_next_due_date 2014-03-12 => 2015-03-12 |
2014-03-12 |
update statutory_documents DIRECTOR APPOINTED MISS CELINE LOUISE LAWRENCE |
2014-03-12 |
update statutory_documents 12/02/14 FULL LIST |
2014-03-11 |
update statutory_documents DIRECTOR APPOINTED MISS CELINE LAWRENCE |
2014-02-15 |
delete index_pages_linkeddomain bayswaterdentist.co.uk |
2014-01-02 |
insert index_pages_linkeddomain bayswaterdentist.co.uk |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY KRZYMUSKI |
2013-06-25 |
update returns_last_madeup_date 2012-02-12 => 2013-02-12 |
2013-06-25 |
update returns_next_due_date 2013-03-12 => 2014-03-12 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-29 |
delete contact_pages_linkeddomain gardensquaredental.com |
2013-05-29 |
delete service_pages_linkeddomain gardensquaredental.com |
2013-05-16 |
delete contact_pages_linkeddomain bayswaterdentist.co.uk |
2013-05-16 |
insert contact_pages_linkeddomain gardensquaredental.com |
2013-05-16 |
insert service_pages_linkeddomain gardensquaredental.com |
2013-05-08 |
insert contact_pages_linkeddomain bayswaterdentist.co.uk |
2013-04-16 |
insert service_pages_linkeddomain fastbraces.com |
2013-03-13 |
update statutory_documents DIRECTOR APPOINTED MS EILIDH MIDDLETON |
2013-03-13 |
update statutory_documents 12/02/13 FULL LIST |
2013-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARKE |
2012-11-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
insert person Dr George Xirogiannis |
2012-10-25 |
insert person Dr JJ Khamis |
2012-10-25 |
insert person Mr Luke Cascarini |
2012-03-11 |
update statutory_documents 12/02/12 FULL LIST |
2012-01-26 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-11 |
update statutory_documents 12/02/11 FULL LIST |
2011-01-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-27 |
update statutory_documents 12/02/10 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONATA INVERNIZZI / 12/02/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SURENDRA KUMAR / 12/02/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA MORE / 12/02/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN KRZYMUSKI / 12/02/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID SPENCER / 12/02/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE FRANCES BIRCHALL / 12/03/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN VAUGHAN WYATT / 12/02/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BRAY / 12/02/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ROSE AMANDA RAMAGE / 12/02/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM HOULSTON CLARKE / 12/02/2010 |
2010-04-27 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ESTABLISHMENT STEGOSA / 12/02/2010 |
2010-04-27 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOLLY HOUSE LIMITED / 12/02/2010 |
2010-02-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-14 |
update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
2008-03-12 |
update statutory_documents SECRETARY APPOINTED MS CATHERINE ROSE AMANDA RAMAGE |
2008-03-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY FIONA MORE |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
2006-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-31 |
update statutory_documents RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
2005-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-02-24 |
update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
2004-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-19 |
update statutory_documents RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
2004-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-03 |
update statutory_documents RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
2002-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-25 |
update statutory_documents RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
2001-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-07 |
update statutory_documents RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS |
2001-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-04-17 |
update statutory_documents RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS |
2000-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-20 |
update statutory_documents RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS |
1999-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-01-14 |
update statutory_documents SECRETARY RESIGNED |
1998-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-02-17 |
update statutory_documents RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS |
1997-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-02-26 |
update statutory_documents RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS |
1997-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-20 |
update statutory_documents RETURN MADE UP TO 12/02/96; CHANGE OF MEMBERS |
1996-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-02-20 |
update statutory_documents RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS |
1994-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-29 |
update statutory_documents RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS |
1993-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-18 |
update statutory_documents RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS |
1993-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-07-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-12 |
update statutory_documents RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS |
1991-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/91 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY |
1991-07-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |