Date | Description |
2024-05-24 |
update website_status FlippedRobots => OK |
2024-04-17 |
update website_status OK => FlippedRobots |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES |
2023-07-07 |
update account_ref_day 31 => 28 |
2023-07-07 |
update account_ref_month 8 => 2 |
2023-07-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-02-28 |
2023-07-07 |
update accounts_next_due_date 2024-05-31 => 2024-11-30 |
2023-06-26 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-06-21 |
update statutory_documents PREVSHO FROM 31/08/2023 TO 28/02/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-12-01 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-01-10 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRASER / 12/10/2021 |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-01-21 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
2020-03-06 |
delete source_ip 83.222.229.74 |
2020-03-06 |
insert source_ip 54.36.166.106 |
2020-03-06 |
update website_status Disallowed => OK |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-20 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-11-06 |
update website_status FlippedRobots => Disallowed |
2019-10-18 |
update website_status OK => FlippedRobots |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
2019-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FRASER / 25/09/2019 |
2019-07-18 |
delete about_pages_linkeddomain seascapephotographer.co.uk |
2019-07-18 |
delete contact_pages_linkeddomain seascapephotographer.co.uk |
2019-07-18 |
delete index_pages_linkeddomain seascapephotographer.co.uk |
2019-07-18 |
delete terms_pages_linkeddomain seascapephotographer.co.uk |
2019-07-18 |
insert about_pages_linkeddomain royfraserphotographer.com |
2019-07-18 |
insert contact_pages_linkeddomain royfraserphotographer.com |
2019-07-18 |
insert index_pages_linkeddomain royfraserphotographer.com |
2019-07-18 |
insert terms_pages_linkeddomain royfraserphotographer.com |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-20 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-10-29 |
delete about_pages_linkeddomain facebook.com |
2018-10-29 |
delete contact_pages_linkeddomain facebook.com |
2018-10-29 |
delete index_pages_linkeddomain facebook.com |
2018-10-29 |
delete terms_pages_linkeddomain facebook.com |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
2018-10-02 |
update statutory_documents CESSATION OF SUE FRASER AS A PSC |
2018-07-10 |
delete terms_pages_linkeddomain pillsstore.org |
2018-05-22 |
insert about_pages_linkeddomain orderphotos.co.uk |
2018-05-22 |
insert contact_pages_linkeddomain orderphotos.co.uk |
2018-05-22 |
insert index_pages_linkeddomain orderphotos.co.uk |
2018-05-22 |
insert terms_pages_linkeddomain orderphotos.co.uk |
2017-12-04 |
delete source_ip 178.62.116.88 |
2017-12-04 |
insert source_ip 83.222.229.74 |
2017-12-04 |
update robots_txt_status www.fraserportraits.com: 404 => 200 |
2017-11-07 |
delete address 206 LOWER BLANDFORD ROAD BROADSTONE DORSET ENGLAND BH18 8DP |
2017-11-07 |
insert address 206 LOWER BLANDFORD ROAD BROADSTONE DORSET UNITED KINGDOM BH18 8DP |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-11-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-11-07 |
update registered_address |
2017-10-25 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2017 FROM
206 LOWER BLANDFORD ROAD BROADSTONE
DORSET
BH18 8DP
ENGLAND |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
2017-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY LESLIE FRASER |
2017-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE ELIZABETH FRASER |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES |
2017-09-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY LESLIE FRASER |
2017-07-11 |
insert terms_pages_linkeddomain pillsstore.org |
2017-05-27 |
update website_status IndexPageFetchError => OK |
2017-05-27 |
insert about_pages_linkeddomain facebook.com |
2017-05-27 |
insert about_pages_linkeddomain instagram.com |
2017-05-27 |
insert contact_pages_linkeddomain facebook.com |
2017-05-27 |
insert contact_pages_linkeddomain instagram.com |
2017-05-27 |
insert index_pages_linkeddomain facebook.com |
2017-05-27 |
insert index_pages_linkeddomain instagram.com |
2017-05-27 |
insert terms_pages_linkeddomain facebook.com |
2017-05-27 |
insert terms_pages_linkeddomain instagram.com |
2017-04-26 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-26 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-04 |
update website_status OK => IndexPageFetchError |
2017-03-17 |
update statutory_documents ADOPT ARTICLES 01/03/2017 |
2017-02-09 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-02-05 |
insert email jo..@fraserportraits.com |
2017-01-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CATHERINE FRASER / 09/01/2017 |
2016-12-20 |
delete address ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW |
2016-12-20 |
insert address 206 LOWER BLANDFORD ROAD BROADSTONE DORSET ENGLAND BH18 8DP |
2016-12-20 |
update registered_address |
2016-12-10 |
delete source_ip 66.7.204.219 |
2016-12-10 |
insert address The Broadway, Broadstone, BH18 8DP |
2016-12-10 |
insert index_pages_linkeddomain linkedin.com |
2016-12-10 |
insert index_pages_linkeddomain seascapephotographer.co.uk |
2016-12-10 |
insert index_pages_linkeddomain twitter.com |
2016-12-10 |
insert index_pages_linkeddomain xanda.net |
2016-12-10 |
insert source_ip 178.62.116.88 |
2016-12-10 |
update robots_txt_status www.fraserportraits.com: 200 => 404 |
2016-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM
ARGYLL HOUSE 158 RICHMOND PARK ROAD
BOURNEMOUTH
DORSET
BH8 8TW |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2016-07-18 |
update person_description Mark Fraser => Mark Fraser |
2016-06-10 |
update person_description Mark Fraser => Mark Fraser |
2016-03-29 |
update person_description Mark Fraser => Mark Fraser |
2016-01-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-12-18 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
insert about_pages_linkeddomain t.co |
2015-11-08 |
insert contact_pages_linkeddomain t.co |
2015-11-08 |
insert management_pages_linkeddomain t.co |
2015-11-08 |
insert terms_pages_linkeddomain t.co |
2015-10-11 |
delete about_pages_linkeddomain t.co |
2015-10-11 |
delete contact_pages_linkeddomain t.co |
2015-10-11 |
delete management_pages_linkeddomain t.co |
2015-10-11 |
delete terms_pages_linkeddomain t.co |
2015-10-07 |
update returns_last_madeup_date 2014-08-28 => 2015-08-28 |
2015-10-07 |
update returns_next_due_date 2015-09-25 => 2016-09-25 |
2015-09-13 |
insert about_pages_linkeddomain t.co |
2015-09-13 |
insert contact_pages_linkeddomain t.co |
2015-09-13 |
insert management_pages_linkeddomain t.co |
2015-09-13 |
insert terms_pages_linkeddomain t.co |
2015-09-06 |
update statutory_documents 28/08/15 FULL LIST |
2015-08-16 |
delete about_pages_linkeddomain freebird.co.uk |
2015-08-16 |
delete about_pages_linkeddomain t.co |
2015-08-16 |
delete contact_pages_linkeddomain freebird.co.uk |
2015-08-16 |
delete contact_pages_linkeddomain t.co |
2015-08-16 |
delete management_pages_linkeddomain freebird.co.uk |
2015-08-16 |
delete management_pages_linkeddomain t.co |
2015-08-16 |
delete terms_pages_linkeddomain freebird.co.uk |
2015-08-16 |
delete terms_pages_linkeddomain t.co |
2015-08-16 |
insert about_pages_linkeddomain stripeymedia.co.uk |
2015-08-16 |
insert contact_pages_linkeddomain stripeymedia.co.uk |
2015-08-16 |
insert management_pages_linkeddomain stripeymedia.co.uk |
2015-08-16 |
insert terms_pages_linkeddomain stripeymedia.co.uk |
2015-07-08 |
insert about_pages_linkeddomain t.co |
2015-07-08 |
insert contact_pages_linkeddomain t.co |
2015-07-08 |
insert management_pages_linkeddomain t.co |
2015-07-08 |
insert terms_pages_linkeddomain t.co |
2015-06-10 |
delete about_pages_linkeddomain t.co |
2015-06-10 |
delete contact_pages_linkeddomain t.co |
2015-06-10 |
delete management_pages_linkeddomain t.co |
2015-06-10 |
delete terms_pages_linkeddomain t.co |
2015-03-12 |
insert address Argyll House, 158 Richmond Park Road, Bournemouth, BH8 8TW |
2015-03-12 |
insert address Fraser Portraits,Freepost,BH1237,Broadstone,BH18 8ZZ |
2015-03-12 |
insert registration_number 2534694 |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-20 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRASER / 22/01/2015 |
2015-01-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOCK / 22/01/2015 |
2015-01-10 |
update person_description Mark Fraser => Mark Fraser |
2014-11-25 |
insert about_pages_linkeddomain t.co |
2014-11-25 |
insert contact_pages_linkeddomain t.co |
2014-11-25 |
insert management_pages_linkeddomain t.co |
2014-11-25 |
insert terms_pages_linkeddomain t.co |
2014-10-28 |
delete about_pages_linkeddomain t.co |
2014-10-28 |
delete contact_pages_linkeddomain google.com |
2014-10-28 |
delete contact_pages_linkeddomain t.co |
2014-10-28 |
delete management_pages_linkeddomain t.co |
2014-10-28 |
delete terms_pages_linkeddomain t.co |
2014-10-28 |
update person_description Mark Fraser => Mark Fraser |
2014-10-07 |
delete address ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET ENGLAND BH8 8TW |
2014-10-07 |
insert address ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-28 => 2014-08-28 |
2014-10-07 |
update returns_next_due_date 2014-09-25 => 2015-09-25 |
2014-09-24 |
delete about_pages_linkeddomain issuu.com |
2014-09-24 |
delete index_pages_linkeddomain freebird.co.uk |
2014-09-24 |
delete index_pages_linkeddomain issuu.com |
2014-09-24 |
delete index_pages_linkeddomain t.co |
2014-09-24 |
delete index_pages_linkeddomain twitter.com |
2014-09-24 |
delete management_pages_linkeddomain issuu.com |
2014-09-24 |
insert about_pages_linkeddomain t.co |
2014-09-24 |
insert contact_pages_linkeddomain t.co |
2014-09-24 |
insert management_pages_linkeddomain t.co |
2014-09-24 |
insert terms_pages_linkeddomain t.co |
2014-09-02 |
update statutory_documents 28/08/14 FULL LIST |
2014-08-16 |
delete about_pages_linkeddomain t.co |
2014-08-16 |
delete contact_pages_linkeddomain issuu.com |
2014-08-16 |
delete contact_pages_linkeddomain t.co |
2014-08-16 |
delete management_pages_linkeddomain t.co |
2014-08-16 |
delete terms_pages_linkeddomain t.co |
2014-05-30 |
insert about_pages_linkeddomain t.co |
2014-05-30 |
insert contact_pages_linkeddomain google.com |
2014-05-30 |
insert contact_pages_linkeddomain t.co |
2014-05-30 |
insert management_pages_linkeddomain t.co |
2014-05-30 |
insert terms_pages_linkeddomain t.co |
2014-05-30 |
update person_description Mark Fraser => Mark Fraser |
2014-04-23 |
insert index_pages_linkeddomain t.co |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-15 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-01-15 |
update statutory_documents DIRECTOR APPOINTED MARK RICHARD FRASER |
2013-10-14 |
delete coo Call Alan |
2013-10-14 |
delete person Call Alan |
2013-10-14 |
update person_description Jon Fraser => Jon Fraser |
2013-10-14 |
update person_title Jon Fraser: Director of Photography => Director of Photography; Operations Director, Here TODAY! |
2013-10-07 |
update returns_last_madeup_date 2012-08-28 => 2013-08-28 |
2013-10-07 |
update returns_next_due_date 2013-09-25 => 2014-09-25 |
2013-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN LOCK |
2013-09-09 |
update statutory_documents 28/08/13 FULL LIST |
2013-06-30 |
delete about_pages_linkeddomain t.co |
2013-06-30 |
delete contact_pages_linkeddomain t.co |
2013-06-30 |
delete index_pages_linkeddomain t.co |
2013-06-30 |
delete management_pages_linkeddomain t.co |
2013-06-30 |
delete terms_pages_linkeddomain t.co |
2013-06-30 |
insert about_pages_linkeddomain issuu.com |
2013-06-30 |
insert contact_pages_linkeddomain issuu.com |
2013-06-30 |
insert management_pages_linkeddomain issuu.com |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7481 - Portrait photographic activities, other specialist photography, film processing |
2013-06-22 |
insert sic_code 74201 - Portrait photographic activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-28 => 2012-08-28 |
2013-06-22 |
update returns_next_due_date 2012-09-25 => 2013-09-25 |
2013-05-15 |
insert coo Alan Lock |
2013-05-15 |
delete index_pages_linkeddomain ppa.com |
2013-05-15 |
delete index_pages_linkeddomain swpp.co.uk |
2013-05-15 |
delete index_pages_linkeddomain thempa.com |
2013-05-15 |
insert index_pages_linkeddomain issuu.com |
2013-05-15 |
insert index_pages_linkeddomain t.co |
2013-05-15 |
insert person Alan Lock |
2013-05-15 |
update robots_txt_status www.fraserportraits.com: 404 => 200 |
2013-03-07 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-04 |
update statutory_documents 28/08/12 FULL LIST |
2012-01-10 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-07 |
update statutory_documents 28/08/11 FULL LIST |
2011-01-04 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRASER / 20/09/2010 |
2010-09-17 |
update statutory_documents 28/08/10 FULL LIST |
2010-04-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-04-12 |
update statutory_documents 12/04/10 STATEMENT OF CAPITAL GBP 1000 |
2010-03-18 |
update statutory_documents DIRECTOR APPOINTED ALAN LOCK |
2010-03-18 |
update statutory_documents DIRECTOR APPOINTED JONATHAN FRASER |
2010-02-26 |
update statutory_documents SECRETARY APPOINTED MICHELLE LOCK |
2010-02-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUE FRASER |
2010-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2010 FROM
12 HIGH PARK ROAD
BROADSTONE
DORSET
BH18 9DE |
2010-02-05 |
update statutory_documents DIRECTOR APPOINTED MRS SUE FRASER |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY FRASER / 05/02/2010 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE FRASER / 05/02/2010 |
2009-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
2009-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
2008-09-15 |
update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS |
2007-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
2006-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
2006-09-13 |
update statutory_documents RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
2003-09-19 |
update statutory_documents RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS |
2003-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
2002-09-19 |
update statutory_documents RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS |
2002-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
2001-09-24 |
update statutory_documents RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS |
2001-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
2001-05-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 |
2000-09-13 |
update statutory_documents RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS |
1999-09-16 |
update statutory_documents RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS |
1999-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/99 |
1998-09-24 |
update statutory_documents RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS |
1998-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 |
1997-09-15 |
update statutory_documents RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS |
1997-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 |
1996-09-16 |
update statutory_documents RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS |
1996-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96 |
1995-09-14 |
update statutory_documents RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS |
1995-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 |
1994-10-03 |
update statutory_documents RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS |
1994-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94 |
1993-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93 |
1993-08-31 |
update statutory_documents RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS |
1992-10-09 |
update statutory_documents RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS |
1992-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92 |
1992-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91 |
1992-08-17 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/06/92 |
1991-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/91 |
1991-10-21 |
update statutory_documents RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS |
1990-08-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |