Date | Description |
2024-04-14 |
delete address UCL Great Ormond Street Institute of Child Health 30 Guilford Street, London, United Kingdom |
2024-04-14 |
delete source_ip 62.182.20.45 |
2024-04-14 |
insert person Sarah Winspear |
2024-04-14 |
insert source_ip 62.182.19.219 |
2024-04-14 |
update website_status FlippedRobots => OK |
2024-04-06 |
update website_status OK => FlippedRobots |
2023-10-19 |
delete person Claire Stewart |
2023-10-19 |
insert address UCL Great Ormond Street Institute of Child Health 30 Guilford Street, London, United Kingdom |
2023-10-19 |
update website_status FlippedRobots => OK |
2023-10-06 |
update website_status OK => FlippedRobots |
2023-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES |
2023-09-06 |
update statutory_documents CESSATION OF GRAHAM SLATER AS A PSC |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-18 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-20 |
update person_description Claire Stewart => Claire Stewart |
2023-06-20 |
update website_status FlippedRobots => OK |
2023-05-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW IAN BAILEY |
2023-04-29 |
update website_status OK => FlippedRobots |
2023-03-28 |
delete about_pages_linkeddomain paypal.com |
2023-03-28 |
delete contact_pages_linkeddomain paypal.com |
2023-03-28 |
delete management_pages_linkeddomain paypal.com |
2023-03-28 |
delete product_pages_linkeddomain paypal.com |
2023-03-28 |
delete terms_pages_linkeddomain paypal.com |
2023-03-28 |
insert index_pages_linkeddomain live.com |
2023-03-28 |
insert index_pages_linkeddomain office.com |
2023-03-28 |
update person_title Trace Loffman: Trustee => Trustee; Hon Secretary; Honorary Secretary |
2023-03-28 |
update website_status FlippedRobots => OK |
2023-03-03 |
update website_status InternalTimeout => FlippedRobots |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES |
2022-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CARL JACKSON / 20/08/2022 |
2022-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN CARL JACKSON / 20/08/2022 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-28 |
update website_status OK => InternalTimeout |
2022-04-01 |
update statutory_documents DIRECTOR APPOINTED MRS KATRINA MARIE TYLER |
2022-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS HARVEY |
2022-02-06 |
delete source_ip 35.187.187.181 |
2022-02-06 |
insert source_ip 62.182.20.45 |
2021-10-05 |
delete person Sophie Parkins |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN CARL JACKSON |
2021-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PEARCE |
2021-07-29 |
delete index_pages_linkeddomain amazon.co.uk |
2021-07-29 |
insert person Matthew Hurley |
2021-07-29 |
insert person Peter Browne |
2021-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LOUISE JOHNS / 10/07/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MANN |
2021-05-06 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-22 |
update statutory_documents DIRECTOR APPOINTED MS CLARE LOUISE JOHNS |
2021-01-16 |
delete person Anna Clark |
2021-01-16 |
insert person Caroline Gainsbury |
2021-01-16 |
insert person Mrs Julia Faulkner |
2021-01-16 |
insert person Sophie Parkins |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-08-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-31 |
insert person Dr Kamran Ahmed |
2020-05-31 |
insert person Dr Vuokko Wallace |
2020-05-31 |
insert person Elaine Aylott |
2020-05-31 |
insert person Helen Marks |
2020-05-31 |
insert person Kate Cross |
2020-05-31 |
insert person Mr Ed Hannon |
2020-05-31 |
insert person Mr Joe Curry |
2020-05-31 |
insert person Mr Matthew Jones |
2020-05-31 |
insert person Mr Nick Maynard |
2020-05-31 |
insert person Mr Stefano Giuliani |
2020-05-31 |
insert person Mr Tony Lander |
2020-05-31 |
insert person Prof Paolo De Coppi |
2020-05-31 |
update person_title Mr David Crabbe: FRCS => FRCS; Consultant Paediatric Surgeon, Leeds General Infirmary |
2020-05-01 |
insert about_pages_linkeddomain amazon.co.uk |
2020-04-01 |
delete address Church of St Columba, 503 Manchester Road, Crosspool, Sheffield, S10 5PL |
2020-03-02 |
delete address Wadsley Church Hall, Sheffield, S6 4BB |
2020-03-02 |
insert address Church of St Columba, 503 Manchester Road, Crosspool, Sheffield, S10 5PL |
2020-01-27 |
insert address Wadsley Church Hall, Sheffield, S6 4BB |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-25 |
delete index_pages_linkeddomain tickettailor.com |
2019-04-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-25 |
insert index_pages_linkeddomain tickettailor.com |
2019-01-12 |
delete about_pages_linkeddomain cookiesandyou.com |
2019-01-12 |
delete address St. George's Centre
91 Victoria Road
Netherfield
Nottingham
NG4 2NN
ENGLAND |
2019-01-12 |
delete contact_pages_linkeddomain cookiesandyou.com |
2019-01-12 |
delete index_pages_linkeddomain cookiesandyou.com |
2019-01-12 |
delete management_pages_linkeddomain cookiesandyou.com |
2019-01-12 |
delete terms_pages_linkeddomain cookiesandyou.com |
2019-01-12 |
insert address St. George's Centre
91 Victoria Road
Netherfield
Nottingham
NG4 2NN
UK |
2018-10-26 |
insert index_pages_linkeddomain amazon.co.uk |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
2018-08-19 |
delete index_pages_linkeddomain amazon.co.uk |
2018-07-11 |
update robots_txt_status www.tofs.org.uk: 404 => 200 |
2018-05-24 |
delete source_ip 217.194.211.242 |
2018-05-24 |
insert about_pages_linkeddomain cookiesandyou.com |
2018-05-24 |
insert contact_pages_linkeddomain cookiesandyou.com |
2018-05-24 |
insert index_pages_linkeddomain cookiesandyou.com |
2018-05-24 |
insert management_pages_linkeddomain cookiesandyou.com |
2018-05-24 |
insert source_ip 35.187.187.181 |
2018-05-24 |
insert terms_pages_linkeddomain cookiesandyou.com |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-24 |
update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA DAWN MANN |
2018-04-24 |
update statutory_documents DIRECTOR APPOINTED MRS TAMASINE SWAN |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
2017-08-13 |
insert otherexecutives Alison Marsh |
2017-08-13 |
insert person Alison Marsh |
2017-06-08 |
delete index_pages_linkeddomain amzn.eu |
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 |
2017-04-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-12 |
insert index_pages_linkeddomain amzn.eu |
2016-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESSICA MOORE |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
2016-06-12 |
update statutory_documents DIRECTOR APPOINTED MRS TRACE HELEN LOFFMAN |
2016-05-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-05-23 |
update statutory_documents ADOPT ARTICLES 14/05/2016 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update returns_last_madeup_date 2014-09-10 => 2015-09-10 |
2015-10-09 |
update returns_next_due_date 2015-10-08 => 2016-10-08 |
2015-10-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-09-29 |
update statutory_documents 10/09/15 NO MEMBER LIST |
2015-07-09 |
update statutory_documents DIRECTOR APPOINTED MR DARRELL HILL |
2015-07-09 |
update statutory_documents DIRECTOR APPOINTED MRS JESSICA LESLEY MOORE |
2015-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN JACKSON |
2015-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA HAWKINS |
2014-12-07 |
update returns_last_madeup_date 2013-09-10 => 2014-09-10 |
2014-12-07 |
update returns_next_due_date 2014-10-08 => 2015-10-08 |
2014-11-12 |
update statutory_documents 10/09/14 NO MEMBER LIST |
2014-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOVE |
2014-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOPHIE SMALLWOOD |
2014-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY BELL |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2013-12-03 |
delete fax +44 (0)115 961 3097 |
2013-10-22 |
delete source_ip 212.69.196.21 |
2013-10-22 |
insert source_ip 217.194.211.242 |
2013-10-10 |
insert about_pages_linkeddomain greenlightcopywriting.co.uk |
2013-10-10 |
insert about_pages_linkeddomain splash-design.co.uk |
2013-10-10 |
insert phone 0115 961 3092 |
2013-10-10 |
update founded_year null => 1982 |
2013-10-07 |
update returns_last_madeup_date 2012-09-10 => 2013-09-10 |
2013-10-07 |
update returns_next_due_date 2013-10-08 => 2014-10-08 |
2013-09-28 |
delete about_pages_linkeddomain greenlightcopywriting.co.uk |
2013-09-28 |
delete about_pages_linkeddomain splash-design.co.uk |
2013-09-28 |
delete phone 0115 961 3092 |
2013-09-28 |
insert index_pages_linkeddomain surveymonkey.com |
2013-09-28 |
update founded_year 1982 => null |
2013-09-10 |
update statutory_documents 10/09/13 NO MEMBER LIST |
2013-07-07 |
insert index_pages_linkeddomain we-are-eat.org |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 8532 - Social work without accommodation |
2013-06-22 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-10 => 2012-09-10 |
2013-06-22 |
update returns_next_due_date 2012-10-08 => 2013-10-08 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-31 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-01-31 |
delete person Debra Marks |
2012-09-28 |
update statutory_documents DIRECTOR APPOINTED DR CAROLINE LOVE |
2012-09-28 |
update statutory_documents DIRECTOR APPOINTED MISS WENDY BELL |
2012-09-28 |
update statutory_documents 10/09/12 NO MEMBER LIST |
2012-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN JACKSON / 26/09/2012 |
2012-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE SMALLWOOD / 26/09/2012 |
2012-07-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-10-25 |
update statutory_documents 10/09/11 NO MEMBER LIST |
2011-09-13 |
update statutory_documents CURREXT FROM 30/11/2011 TO 31/12/2011 |
2011-05-24 |
update statutory_documents 30/11/10 TOTAL EXEMPTION FULL |
2010-09-24 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN JACKSON |
2010-09-24 |
update statutory_documents DIRECTOR APPOINTED MS SOPHIE SMALLWOOD |
2010-09-24 |
update statutory_documents 10/09/10 NO MEMBER LIST |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CARL JACKSON / 10/09/2010 |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS HARVEY / 10/09/2010 |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SLATER / 10/09/2010 |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PEARCE / 10/09/2010 |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE LEWIS-JONES / 10/09/2010 |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HAWKINS / 10/09/2010 |
2010-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHEPHERD |
2010-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRENVILLE SHEPHERD |
2010-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRENVILLE SHEPHERD |
2010-09-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUNCAN JACKSON |
2010-07-13 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-10-30 |
update statutory_documents DIRECTOR APPOINTED MR DENNIS HARVEY |
2009-10-30 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM SLATER |
2009-10-30 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PEARCE |
2009-10-30 |
update statutory_documents DIRECTOR APPOINTED MRS SUE LEWIS-JONES |
2009-10-30 |
update statutory_documents 10/09/09 NO MEMBER LIST |
2009-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA FERGUSSON DUCAT |
2009-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA FURLEY |
2009-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER DUCAT |
2009-07-21 |
update statutory_documents 30/11/08 PARTIAL EXEMPTION |
2008-09-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL BROWN |
2008-09-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/08 |
2008-08-29 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/07 |
2007-04-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-10-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/06 |
2006-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/05 |
2005-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-10-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/04 |
2004-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-02-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/03 |
2004-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-11-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/02 |
2002-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/01 |
2001-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2000-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-09-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/00 |
1999-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/99 |
1999-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-09-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/98 |
1998-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1997-10-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/97 |
1997-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1996-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/96 |
1996-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1995-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/95 |
1995-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/94 |
1995-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/94 |
1994-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1993-09-06 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/93 |
1993-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92 |
1992-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91 |
1992-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/92 |
1991-11-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/91 |
1991-10-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/91 |
1991-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90 |
1990-09-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/09/90 |
1990-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89 |
1990-03-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/11/89 |
1989-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/89 FROM:
124 PARK ROAD
CHESTERFIELD
DERBYSHIRE
S40 2LG |
1989-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88 |
1989-03-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/11/88 |
1988-12-04 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11 |
1987-12-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |