Date | Description |
2024-04-22 |
delete source_ip 85.92.70.25 |
2024-04-22 |
insert source_ip 139.162.238.115 |
2024-04-07 |
update account_ref_month 3 => 12 |
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 => 2024-09-30 |
2024-03-14 |
delete service_pages_linkeddomain quartix.net |
2023-10-25 |
update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023 |
2023-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-02 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER CHARLES CHUTTER |
2023-08-07 |
update num_mort_charges 10 => 11 |
2023-08-07 |
update num_mort_outstanding 3 => 1 |
2023-08-07 |
update num_mort_satisfied 7 => 10 |
2023-08-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-03 |
update statutory_documents ALTER ARTICLES 13/07/2023 |
2023-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004664340011 |
2023-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2023-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2023-07-07 |
delete address BOURTON BUSINESS PARK BOURTON ON THE WATER GLOUCESTERSHIRE GL54 2HQ |
2023-07-07 |
insert address 3RD FLOOR 41-51 GREY STREET NEWCASTLE UPON TYNE UNITED KINGDOM NE1 6EE |
2023-07-07 |
update registered_address |
2023-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MR NEIL DAVID BUTLER |
2023-06-25 |
insert index_pages_linkeddomain go-ahead.com |
2023-06-25 |
insert partner Wood Green School |
2023-06-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CITY OF OXFORD MOTOR SERVICES LIMITED |
2023-06-22 |
update statutory_documents CESSATION OF ANDREW DAVID PULHAM AS A PSC |
2023-06-20 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HENNIGAN |
2023-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2023 FROM
BOURTON BUSINESS PARK BOURTON ON THE WATER
GLOUCESTERSHIRE
GL54 2HQ |
2023-06-19 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN RICHARD DEAN |
2023-06-16 |
update statutory_documents DIRECTOR APPOINTED MR LUKE CARL MARION |
2023-06-16 |
update statutory_documents SECRETARY APPOINTED MS CAROLYN FERGUSON |
2023-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PULHAM |
2023-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN PULHAM |
2023-06-07 |
update num_mort_outstanding 4 => 3 |
2023-06-07 |
update num_mort_satisfied 6 => 7 |
2023-05-02 |
update statutory_documents 112
PURSUANT TO AN AGREEMENT DATED 02 APRIL 2008 AND MADE BETWEEN THE COMPANY (1) AND FREDERICK ROGER PULHAM (2), THE COMPANY HAS PURCHASED 6,666 ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY AND THAT THOSE SHARES HAVE BEEN CANCELLED. |
2023-05-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
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 |
2023-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-03-07 |
insert contact_pages_linkeddomain office.com |
2023-03-07 |
insert index_pages_linkeddomain office.com |
2023-03-07 |
update website_status InternalTimeout => OK |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2022-12-18 |
update website_status OK => InternalTimeout |
2022-10-27 |
insert contact_pages_linkeddomain what3words.com |
2022-10-27 |
insert person Coach Day Trips |
2022-10-27 |
update website_status InternalTimeout => OK |
2022-05-06 |
update website_status OK => InternalTimeout |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-05 |
delete person Coach Day Trips |
2022-04-05 |
delete service_pages_linkeddomain squidcard.com |
2022-04-05 |
insert career_pages_linkeddomain office.com |
2022-04-05 |
update website_status InternalTimeout => OK |
2022-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-23 |
update website_status OK => InternalTimeout |
2021-06-29 |
delete career_pages_linkeddomain indeedjobs.com |
2021-06-29 |
delete index_pages_linkeddomain youtu.be |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-28 |
insert index_pages_linkeddomain youtu.be |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2020-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-11-27 |
delete source_ip 185.119.173.64 |
2019-11-27 |
insert source_ip 85.92.70.25 |
2019-09-23 |
update website_status DomainNotFound => OK |
2019-09-23 |
delete service_pages_linkeddomain quartix.co.uk |
2019-09-23 |
insert about_pages_linkeddomain automattic.com |
2019-09-23 |
insert management_pages_linkeddomain automattic.com |
2019-09-23 |
insert partner_pages_linkeddomain automattic.com |
2019-09-23 |
insert service_pages_linkeddomain quartix.net |
2019-08-19 |
update website_status OK => DomainNotFound |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-01-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-28 |
update website_status IndexPageFetchError => OK |
2017-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID PULHAM |
2017-10-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2017 |
2017-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PULHAM / 28/09/2017 |
2017-09-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN HELEN PULHAM / 28/09/2017 |
2017-07-30 |
update website_status OK => IndexPageFetchError |
2017-06-06 |
delete source_ip 185.24.99.98 |
2017-06-06 |
insert source_ip 185.119.173.64 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-30 |
delete email at..@pulhamscoaches.com |
2016-07-30 |
delete source_ip 93.184.220.23 |
2016-07-30 |
insert index_pages_linkeddomain blumangocreative.com |
2016-07-30 |
insert index_pages_linkeddomain twitter.com |
2016-07-30 |
insert person Coach Day Trips |
2016-07-30 |
insert source_ip 185.24.99.98 |
2016-02-11 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2016-01-12 |
delete source_ip 146.101.249.107 |
2016-01-12 |
insert source_ip 93.184.220.23 |
2016-01-04 |
update statutory_documents 31/12/15 FULL LIST |
2015-07-11 |
delete index_pages_linkeddomain youtu.be |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-22 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-12 |
insert index_pages_linkeddomain youtu.be |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-01-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2013-12-31 |
update statutory_documents 31/12/13 FULL LIST |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address STATION ROAD GARAGE BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2EN |
2013-06-25 |
insert address BOURTON BUSINESS PARK BOURTON ON THE WATER GLOUCESTERSHIRE GL54 2HQ |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-03-13 |
insert email at..@pulhamscoaches.com |
2013-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
STATION ROAD GARAGE
BOURTON-ON-THE-WATER
CHELTENHAM
GLOUCESTERSHIRE
GL54 2EN |
2013-02-03 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-31 |
update statutory_documents 31/12/12 FULL LIST |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2012-04-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-02-21 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 |
2012-02-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-01-10 |
update statutory_documents 31/12/11 FULL LIST |
2011-11-10 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents 31/12/10 FULL LIST |
2010-08-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-20 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PULHAM / 31/12/2009 |
2009-12-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PULHAM / 31/12/2008 |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-04-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-04-17 |
update statutory_documents SECRETARY APPOINTED KATHRYN HELEN PULHAM |
2008-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-04-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FREDERICK PULHAM |
2008-04-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JENNIFER PULHAM |
2008-04-10 |
update statutory_documents ADOPT ARTICLES 02/04/2008 |
2008-04-10 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2008-04-10 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2008-04-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2004-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2002-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-19 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2001-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1999-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1998-01-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
1997-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1997-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1996-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-01-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1995-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1994-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1993-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1992-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-01-16 |
update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
1990-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/89 FROM:
OXPEN,
BOURTON ON THE WATER,
GLOS
GL54 3QE |
1989-02-06 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-04-28 |
update statutory_documents RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS |
1988-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1987-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1986-06-19 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1986-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85 |
1985-03-26 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/84 |
1984-01-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/83 |
1983-09-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/01/83 |
1983-09-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82 |
1981-04-21 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/80 |
1979-12-22 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/78 |
1949-03-29 |
update statutory_documents CERTIFICATE OF INCORPORATION |