AIRE CENTRE - History of Changes


DateDescription
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
2024-03-15 insert email yw..@airecentre.org
2023-10-05 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-05 update statutory_documents ADOPT ARTICLES 14/07/2023
2023-09-25 delete person Audrey Mogan
2023-09-25 delete source_ip 104.17.197.145
2023-09-25 delete source_ip 104.17.198.145
2023-09-25 delete source_ip 104.17.199.145
2023-09-25 delete source_ip 104.17.200.145
2023-09-25 delete source_ip 104.17.201.145
2023-09-25 insert source_ip 104.17.92.94
2023-09-25 insert source_ip 104.17.93.94
2023-09-25 insert source_ip 104.17.94.94
2023-09-25 insert source_ip 104.17.95.94
2023-09-25 insert source_ip 104.17.96.94
2023-08-23 delete address The AIRE Centre, Charles Clore House, Room 505, 17 Russell Square, London, WC1B 5DR
2023-08-23 insert address The AIRE Centre, Second Floor, 8 Union Street, London, SE1 1SZ
2023-08-23 update primary_contact The AIRE Centre, Charles Clore House, Room 505, 17 Russell Square, London, WC1B 5DR => The AIRE Centre, Second Floor, 8 Union Street, London, SE1 1SZ
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-06-07 delete address 17 RUSSELL SQUARE CHARLES CLORE HOUSE LONDON ENGLAND WC1B 5DR
2023-06-07 insert address SECOND FLOOR 8 UNION STREET LONDON ENGLAND SE1 1SZ
2023-06-07 update registered_address
2023-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2023 FROM 8 SECOND FLOOR 8 UNION STREET LONDON SE1 1SZ UNITED KINGDOM
2023-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2023 FROM 8 UNION STREET LONDON SE1 1SZ ENGLAND
2023-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2023 FROM 17 RUSSELL SQUARE CHARLES CLORE HOUSE LONDON WC1B 5DR ENGLAND
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
2023-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2023-03-04 delete source_ip 104.16.197.254
2023-03-04 delete source_ip 104.16.198.254
2023-03-04 delete source_ip 104.16.199.254
2023-03-04 delete source_ip 104.16.200.254
2023-03-04 delete source_ip 104.16.201.254
2023-03-04 insert source_ip 104.17.197.145
2023-03-04 insert source_ip 104.17.198.145
2023-03-04 insert source_ip 104.17.199.145
2023-03-04 insert source_ip 104.17.200.145
2023-03-04 insert source_ip 104.17.201.145
2022-11-28 insert otherexecutives Matthew Evans
2022-11-28 insert person Matthew Evans
2022-10-28 delete otherexecutives Matthew Evans
2022-10-28 delete person Matthew Evans
2022-07-24 insert otherexecutives Matthew Evans
2022-07-24 insert person Matthew Evans
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE SHAW
2022-03-21 delete person Remembering Jonathan Cooper
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-03 insert person Remembering Jonathan Cooper
2021-08-02 update person_title Nuala Mole: Senior Lawyer / Am I Eligible to Apply for Settled Status? => Senior Lawyer
2021-07-02 insert person Nuala Mole
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-04-12 delete partner Centrepoint
2021-04-12 delete person Hannah Smith
2021-04-12 delete person Niamh Grahame
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-17 insert partner Centrepoint
2021-01-17 insert person Hannah Smith
2021-01-17 insert person Niamh Grahame
2021-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-06 delete phone 020 7831 4276
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PRICE DUNCAN / 15/06/2020
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, 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
2019-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-02 delete person Francesca Cooney
2019-11-02 delete person Jago Russell
2019-11-02 delete person Kehinde Oluwo
2019-11-02 insert about_pages_linkeddomain list-manage.com
2019-11-02 insert contact_pages_linkeddomain list-manage.com
2019-11-02 insert index_pages_linkeddomain list-manage.com
2019-11-02 insert management_pages_linkeddomain list-manage.com
2019-11-02 insert terms_pages_linkeddomain list-manage.com
2019-10-02 insert person Francesca Cooney
2019-10-02 insert person Jago Russell
2019-10-02 insert person Kehinde Oluwo
2019-07-19 update statutory_documents DIRECTOR APPOINTED MR JAGO BARNABY RUSSELL
2019-07-19 update statutory_documents DIRECTOR APPOINTED MS FRANCESCA JANE COONEY
2019-07-19 update statutory_documents DIRECTOR APPOINTED MS KEHINDE AINA OLUWO
2019-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELLER
2019-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-06-02 delete source_ip 85.118.235.211
2019-06-02 insert source_ip 104.16.197.254
2019-06-02 insert source_ip 104.16.198.254
2019-06-02 insert source_ip 104.16.199.254
2019-06-02 insert source_ip 104.16.200.254
2019-06-02 insert source_ip 104.16.201.254
2019-06-02 update robots_txt_status www.airecentre.org: 404 => 200
2019-06-02 update website_status FlippedRobots => OK
2019-05-11 update website_status OK => FlippedRobots
2019-04-07 delete general_emails in..@airecentre.org
2019-04-07 delete alias AIRE Centre
2019-04-07 delete alias The AIRE Centre
2019-04-07 delete email in..@airecentre.org
2019-04-07 delete index_pages_linkeddomain fatbeehive.com
2019-04-07 delete index_pages_linkeddomain twitter.com
2019-04-07 delete phone +44 20 7831 4276
2019-04-07 delete registration_number 1090336
2019-04-07 delete registration_number 2824400
2019-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN DOWNEY
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
2019-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-12-22 update person_description Ralitsa Peykova => Ralitsa Peykova
2018-12-22 update person_title Ralitsa Peykova: Legal Project Assistant => Legal Project Officer and Consultant for the Western Balkans Rule of Law Project
2018-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREG MAYNE
2018-10-25 update statutory_documents DIRECTOR APPOINTED MR PAUL JD YATES
2018-10-18 update statutory_documents DIRECTOR APPOINTED DR JASON POBJOY
2018-10-18 update statutory_documents DIRECTOR APPOINTED MISS EMMA MOCKFORD
2018-10-18 update statutory_documents DIRECTOR APPOINTED MR MICHAEL QUAYLE
2018-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL QUAYLE / 17/10/2018
2018-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANE RYAN
2018-09-26 delete person Béatrice Blois
2018-09-26 insert person Adriana Tidona
2018-09-26 update person_description Markella Papadouli => Markella Papadouli
2018-09-26 update person_title Markella Papadouli: Legal Project Manager => Litigation Coordinator; Europe Litigation Coordinator
2018-09-26 update person_title Ralitsa Peykova: FIRST Project Assistant => Legal Project Assistant
2018-07-24 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/07/2018
2018-06-16 delete fax +44 207 86205765
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES NICHOLSON
2018-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAVTEJ AHLUWALIA
2018-06-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NAVTEJ AHLUWALIA
2018-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
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
2017-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-23 delete person Imogen Richmond-Bishop
2017-10-26 delete fax 020 7404 7760
2017-10-26 delete person Matthew Ahluwalia
2017-10-26 insert fax +44 207 8625765
2017-10-26 insert person Ralitsa Peykova
2017-10-26 update robots_txt_status www.airecentre.org: 200 => 404
2017-08-06 delete cfo David Joseph
2017-08-06 delete otherexecutives David Joseph
2017-08-06 delete person David Joseph
2017-07-09 insert person Matthew Ahluwalia
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES
2017-04-05 update person_description Beatrice Blois => Béatrice Blois
2017-04-05 update person_title Béatrice Blois: Legal Project Officer => Legal Project Manager
2017-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIREN-EDURNE DE FRUTOS
2017-02-08 delete fax 44 20 7404 7760
2017-02-08 insert fax +44 207 86205765
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-18 update statutory_documents DIRECTOR APPOINTED MR. JONATHAN CHARLES SELLER
2017-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA MCGREGOR
2017-01-11 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2017-01-04 delete person Doriane Hardy
2017-01-04 delete person Emma Lough
2017-01-04 delete person Vera Soldanova
2016-12-19 delete address THIRD FLOOR 17 RED LION SQUARE LONDON WC1R 4QH
2016-12-19 insert address 17 RUSSELL SQUARE CHARLES CLORE HOUSE LONDON ENGLAND WC1B 5DR
2016-12-19 update registered_address
2016-10-28 delete address The AIRE Centre, Third Floor, 17 Red Lion Square, London WC1R 4QH
2016-10-28 delete person Audrey Cherryl Mogan
2016-10-28 insert address Charles Clore House 17 Russell Square London WC1B 5DR
2016-10-28 insert person Doriane Hardy
2016-10-28 insert person Imogen Richmond-Bishop
2016-10-28 update primary_contact The AIRE Centre Third Floor 17 Red Lion Square London WC1R 4QH => Charles Clore House 17 Russell Square London WC1B 5DR
2016-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2016 FROM THIRD FLOOR 17 RED LION SQUARE LONDON WC1R 4QH
2016-09-30 delete person Katie Brady Barker
2016-09-30 update person_description Matthew Evans => Matthew Evans
2016-09-02 delete person Anna Blus
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-23 update person_description Markella Papadouli => Markella Papadouli
2016-06-01 update statutory_documents 01/06/16 NO MEMBER LIST
2016-02-29 update person_description Audrey Cherryl Mogan => Audrey Cherryl Mogan
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-01 delete otherexecutives Kamrul Islam
2016-02-01 delete person Denisa Psenickova
2016-02-01 delete person Kamrul Islam
2016-01-08 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-10-06 delete person Matthew Moriarty
2015-10-06 insert person Katie Brady Barker
2015-10-06 update person_description Markella Papadouli => Markella Papadouli
2015-10-06 update person_title Markella Papadouli: Legal Project Manager & Development Manager => Legal Project Manager
2015-09-08 delete otherexecutives Denisa Psenickova
2015-09-08 insert otherexecutives Kamrul Islam
2015-09-08 insert person Kamrul Islam
2015-09-08 update person_title Denisa Psenickova: Project Officer; Project Officer for the Newly Launched Roma Project => in 2014 As a Project Officer; Legal Project Officer
2015-09-08 update person_title Vera Soldanova: Advice Line Manager => Legal Advice Line Manager
2015-08-11 delete otherexecutives Beatrice Blois
2015-08-11 delete person Dora Vougiouka
2015-08-11 insert person Vera Soldanova
2015-08-11 update person_description Audrey Cherryl Mogan => Audrey Cherryl Mogan
2015-08-11 update person_title Audrey Cherryl Mogan: Legal Officer & Communications Manager => Legal Project Manager & Communications Manager
2015-08-11 update person_title Beatrice Blois: Project Officer => Legal Project Officer
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-30 update person_description Anna Blus => Anna Blus
2015-06-03 update statutory_documents 01/06/15 NO MEMBER LIST
2015-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DAY
2015-06-02 delete personal_emails aw..@airecentre.org
2015-06-02 delete email aw..@airecentre.org
2015-04-30 insert person Dora Vougiouka
2015-04-30 insert person Emma Lough
2015-03-19 update statutory_documents DIRECTOR APPOINTED MR PRICE DUNCAN
2015-03-19 update statutory_documents DIRECTOR APPOINTED PROFESSOR JOSEPHINE SHAW
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
2015-02-05 update person_description Audrey Cherryl Mogan => Audrey Cherryl Mogan
2015-02-05 update person_description Markella Papadouli => Markella Papadouli
2015-02-05 update person_title Audrey Cherryl Mogan: Communications Manager => Legal Officer & Communications Manager
2015-02-05 update person_title Markella Papadouli: Development Manager => Legal Project Manager & Development Manager
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-10-29 insert index_pages_linkeddomain twitter.com
2014-10-29 update person_title Anna Blus: Legal Project Manager; Roma Legal Project Manager => Legal Project Manager / Legal Project Manager
2014-09-23 insert otherexecutives Beatrice Blois
2014-09-23 delete email es..@airecentre.org
2014-09-23 delete person Eleanor Sibley
2014-09-23 delete person Rebecca Collins
2014-09-23 insert person Beatrice Blois
2014-09-23 insert person Markella Papadouli
2014-09-23 update person_title Audrey Cherryl Mogan: Office & Communications Manager => Communications Manager
2014-09-01 update statutory_documents DIRECTOR APPOINTED MR. GREG MAYNE
2014-08-28 update statutory_documents DIRECTOR APPOINTED MR. MARK DAY
2014-08-22 update statutory_documents DIRECTOR APPOINTED MR. SHANE RYAN
2014-08-22 update statutory_documents DIRECTOR APPOINTED MS. MIREN-EDURNE DE FRUTOS
2014-08-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-08-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-07-25 update statutory_documents 01/06/14 NO MEMBER LIST
2014-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES
2014-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALE
2014-04-22 insert otherexecutives Denisa Psenickova
2014-04-22 insert person Anna Blus
2014-04-22 insert person Denisa Psenickova
2014-04-22 update person_description Rebecca Collins => Rebecca Collins
2014-03-10 insert email es..@airecentre.org
2014-03-10 update person_description Eleanor Sibley => Eleanor Sibley
2014-03-10 update person_title Eleanor Sibley: Project Manager of ‘Family; Project Coordinator; Researcher => Project Manager; Legal Project Manager
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-28 delete person Roma Legal
2014-01-06 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-10-24 insert otherexecutives Matthew Evans
2013-10-24 insert person Matthew Evans
2013-10-24 update person_title Audrey Cherryl Mogan: Office Coordinator; in 2013 As Office Coordinator; Office Coordinato R => Office & Communications Manager
2013-10-24 update person_title Saadiya Chaudary: Interim Director / Legal Projec T Manager; Interim Director / Legal Project Manager => Legal Projec T Manager; Legal Project Manager
2013-09-30 insert person Audrey Cherryl Mogan
2013-09-04 delete ceo Nicole Francis
2013-09-04 delete person Emma Fenelon
2013-09-04 delete person Ishaani Shrivastava
2013-09-04 delete person Nicole Francis
2013-09-04 delete person Sarah St.Vincent
2013-09-04 update person_title Rebecca Collins: Project Manager; Office Coordinator => Project Manager
2013-09-04 update person_title Saadiya Chaudary: Legal Projec T Manager; Legal Project Manager => Interim Director / Legal Projec T Manager; Interim Director / Legal Project Manager
2013-08-28 delete management_pages_linkeddomain skaddenfellowships.org
2013-08-28 update person_description Adam Weiss => Adam Weiss
2013-08-28 update person_title David Joseph: Finance Officer => Chief Finance Officer
2013-08-28 update person_title Matthew Moriarty: Legal Project Manager ( Maternity Cover ); Staff Member => Legal Project Manager
2013-08-28 update person_title Saadiya Chaudary: Legal Project Manager ( Maternity Leave ); Staff Member; Legal Projec T Manager => Legal Projec T Manager; Legal Project Manager
2013-07-12 insert otherexecutives David Joseph
2013-07-12 insert person David Joseph
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-26 update account_ref_day 30 => 31
2013-06-26 update account_ref_month 4 => 3
2013-06-26 update accounts_next_due_date 2014-01-31 => 2013-12-31
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 7411 - Legal activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-22 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-14 update statutory_documents 01/06/13 NO MEMBER LIST
2013-05-22 update statutory_documents PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-05-16 delete otherexecutives Markella Papadouli
2013-05-16 delete person Hani Ahmad
2013-05-16 delete person Markella Papadouli
2013-05-16 update person_title Adam Weiss: Legal Director => Legal Director, Explains Its Activities in a Video; Legal Director
2013-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAENAB JAVED
2013-02-21 update statutory_documents DIRECTOR APPOINTED MR BRIAN DESMOND DOWNEY
2013-01-30 delete phone 44 20 7831 3850
2013-01-23 update website_status OK
2013-01-23 update person_description Emma Fenelon
2013-01-18 update website_status FlippedRobotsTxt
2013-01-17 update statutory_documents DIRECTOR APPOINTED MISS ZAENAB JAVED
2013-01-17 update statutory_documents DIRECTOR APPOINTED MS LORNA MCGREGOR
2013-01-14 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2012-12-16 insert person Ishaani Shrivastava
2012-11-21 insert person Markella Papadouli
2012-10-24 delete person Esther Lieu
2012-10-24 insert person Matthew Moriarty
2012-10-24 update person_title Saadiya Chaudary
2012-08-17 update statutory_documents 01/06/12 NO MEMBER LIST
2012-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH WILDE
2011-12-01 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-06-01 update statutory_documents 01/06/11 NO MEMBER LIST
2010-11-24 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-06-29 update statutory_documents 01/06/10 NO MEMBER LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CAELIA NICHOLSON / 01/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BAUMANN DAVIES / 01/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAVTEJ SINGH AHLUWALIA / 01/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RALPH WILDE / 01/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WHALE / 01/06/2010
2010-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WICKS
2009-09-04 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-07-20 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/09
2009-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08
2008-08-05 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/08
2008-05-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIM EICKE
2008-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07
2008-01-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-28 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/07
2007-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-22 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/06
2006-03-02 update statutory_documents DIRECTOR RESIGNED
2005-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-24 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/05
2005-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-29 update statutory_documents DIRECTOR RESIGNED
2004-06-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-06-29 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/04
2004-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-24 update statutory_documents DIRECTOR RESIGNED
2003-06-30 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/03
2003-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-24 update statutory_documents DIRECTOR RESIGNED
2002-06-26 update statutory_documents DIRECTOR RESIGNED
2002-06-26 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/02
2002-01-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 74 EUROLINK BUSINESS CENTRE 49 EFFRA ROAD LONDON SW2 1BZ
2001-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2001-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-22 update statutory_documents DIRECTOR RESIGNED
2001-08-22 update statutory_documents DIRECTOR RESIGNED
2001-08-22 update statutory_documents SECRETARY RESIGNED
2001-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/01
2001-08-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-08-22 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/01
2001-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-22 update statutory_documents NEW SECRETARY APPOINTED
2000-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-07-03 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/00
1999-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-08-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-21 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/99
1998-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-08-14 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/98
1997-08-11 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/97
1997-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1997-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96
1996-06-28 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/96
1995-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-03 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/95
1995-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94
1994-08-12 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/94
1993-10-11 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION