SELECT FIRE SERVICES - History of Changes


DateDescription
2023-10-20 update website_status FailedRobots => FlippedRobots
2023-09-24 update website_status FlippedRobots => FailedRobots
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2023-08-27 update website_status FailedRobots => FlippedRobots
2023-08-09 update website_status FlippedRobots => FailedRobots
2023-07-08 update website_status OK => FlippedRobots
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-04 delete address 240 Blackfriars Road, London SE1 View Project Centre Point, New Oxford Street, London
2023-06-04 delete address Fabric Nightclub, Charterhouse Street, EC1 View Project 10 Gresham Street, London
2023-06-04 update website_status FailedRobots => OK
2023-04-22 update website_status FlippedRobots => FailedRobots
2023-03-29 update website_status FailedRobots => FlippedRobots
2023-03-13 update website_status FlippedRobots => FailedRobots
2023-02-17 update website_status OK => FlippedRobots
2023-01-16 delete address W4, 10 New Burlington Street, London SW1 View Project 10 Gresham Street, London
2023-01-16 insert address 240 Blackfriars Road, London SE1 View Project Centre Point, New Oxford Street, London
2023-01-16 insert address Fabric Nightclub, Charterhouse Street, EC1 View Project 10 Gresham Street, London
2022-12-15 delete address Moor House, London, EC2 View Project W4, 10 New Burlington Street, London SW1
2022-12-15 insert address W4, 10 New Burlington Street, London SW1 View Project 10 Gresham Street, London
2022-11-14 insert address Moor House, London, EC2 View Project W4, 10 New Burlington Street, London SW1
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-08-12 insert address 240 Blackfriars Road, London SE1 View Project One Blackfriars Road, London
2022-08-12 insert address 50 Finsbury Square, London View Project Moor House, London, EC2
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-13 delete address 88 Leadenhall Street, London, EC3 View Project 50 Finsbury Square, London
2022-07-13 delete address W4, 10 New Burlington Street, London SW1 View Project Moor House, London, EC2
2022-07-13 insert address Moor House, London, EC2 View Project 240 Blackfriars Road, London SE1
2022-07-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-12 delete address Moor House, London, EC2 View Project Fabric Nightclub, Charterhouse Street, EC1
2022-06-12 insert address 88 Leadenhall Street, London, EC3 View Project 50 Finsbury Square, London
2022-06-12 insert address W4, 10 New Burlington Street, London SW1 View Project Moor House, London, EC2
2022-05-12 delete address Moor House, London, EC2 View Project W4, 10 New Burlington Street, London SW1
2022-05-12 insert address Moor House, London, EC2 View Project Fabric Nightclub, Charterhouse Street, EC1
2022-05-04 update statutory_documents PARAGRAPH 42(2) OF SCHEDULE 2 CA 2006. PROVISIONS OF CLAUSE FIVE ARE REVOKED AND THOSE PROVISIONS SHALL NO LONGER APPLY. 31/03/2022
2022-04-11 insert address Moor House, London, EC2 View Project W4, 10 New Burlington Street, London SW1
2022-03-11 delete address 240 Blackfriars Road, London SE1 View Project 88 Leadenhall Street, London, EC3
2022-02-06 delete address 88 Leadenhall Street, London, EC3 View Project T6, Kings Cross
2022-02-06 delete address Fabric Nightclub, Charterhouse Street, EC1 View Project 50 Finsbury Square, London
2022-02-06 insert address 240 Blackfriars Road, London SE1 View Project 88 Leadenhall Street, London, EC3
2021-10-04 insert address Fabric Nightclub, Charterhouse Street, EC1 View Project 50 Finsbury Square, London
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-07-28 delete address Fabric Nightclub, Charterhouse Street, EC1 View Project Moor House, London, EC2
2021-07-28 delete address W4, 10 New Burlington Street, London SW1 View Project 50 Finsbury Square, London
2021-06-27 delete address Moor House, London, EC2 View Project 88 Leadenhall Street, London, EC3
2021-06-27 delete address W4, 10 New Burlington Street, London SW1 View Project One Blackfriars Road, London
2021-06-27 insert address Fabric Nightclub, Charterhouse Street, EC1 View Project Moor House, London, EC2
2021-06-27 insert address W4, 10 New Burlington Street, London SW1 View Project 50 Finsbury Square, London
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-26 delete address 240 Blackfriars Road, London SE1 View Project 10 Gresham Street, London
2021-05-26 delete address 88 Leadenhall Street, London, EC3 View Project 240 Blackfriars Road, London SE1
2021-05-26 delete address Moor House, London, EC2 View Project Fabric Nightclub, Charterhouse Street, EC1
2021-05-26 insert address Moor House, London, EC2 View Project 88 Leadenhall Street, London, EC3
2021-05-26 insert address W4, 10 New Burlington Street, London SW1 View Project One Blackfriars Road, London
2021-04-11 delete address Moor House, London, EC2 View Project 240 Blackfriars Road, London SE1
2021-04-11 delete address Moor House, London, EC2 View Project 88 Leadenhall Street, London, EC3
2021-04-11 insert address 240 Blackfriars Road, London SE1 View Project 10 Gresham Street, London
2021-04-11 insert address 88 Leadenhall Street, London, EC3 View Project 240 Blackfriars Road, London SE1
2021-04-11 insert address Fabric Nightclub, Charterhouse Street, EC1 View Project 50 Finsbury Square, London
2021-04-11 insert address Moor House, London, EC2 View Project Fabric Nightclub, Charterhouse Street, EC1
2021-02-16 delete address 240 Blackfriars Road, London SE1 View Project 10 Gresham Street, London
2021-02-16 delete address 88 Leadenhall Street, London, EC3 View Project Great West Quarter
2021-02-16 delete address Fabric Nightclub, Charterhouse Street, EC1 View Project Moor House, London, EC2
2021-02-16 delete address Fabric Nightclub, Charterhouse Street, EC1 View Project Old Jewry, London, EC2
2021-02-16 delete address W4, 10 New Burlington Street, London SW1 View Project Moor House, London, EC2
2021-02-16 delete address W4, 10 New Burlington Street, London SW1 View Project One Blackfriars Road, London
2021-02-16 insert address Moor House, London, EC2 View Project 240 Blackfriars Road, London SE1
2021-02-16 insert address Moor House, London, EC2 View Project 88 Leadenhall Street, London, EC3
2021-01-16 delete address 88 Leadenhall Street, London, EC3 View Project 240 Blackfriars Road, London SE1
2021-01-16 delete email ja..@selectfire.co.uk
2021-01-16 delete person Sue Saban
2021-01-16 insert address 240 Blackfriars Road, London SE1 View Project 10 Gresham Street, London
2021-01-16 insert address 240 Blackfriars Road, London SE1 View Project One Blackfriars Road, London
2021-01-16 insert address 88 Leadenhall Street, London, EC3 View Project Great West Quarter
2021-01-16 insert address Fabric Nightclub, Charterhouse Street, EC1 View Project Old Jewry, London, EC2
2021-01-16 insert address W4, 10 New Burlington Street, London SW1 View Project Moor House, London, EC2
2021-01-16 insert email ki..@selectfire.co.uk
2021-01-16 insert email sc..@selectfire.co.uk
2021-01-16 insert person Scott Ayling
2021-01-16 insert person Sue Glendenning
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-29 delete address Atlantic House, Holborn, London View Project 50 Finsbury Square, London
2020-09-29 delete address Fabric Nightclub, Charterhouse Street, EC1 View Project Old Jewry, London, EC2
2020-09-29 insert address 88 Leadenhall Street, London, EC3 View Project 240 Blackfriars Road, London SE1
2020-09-29 insert address W4, 10 New Burlington Street, London SW1 View Project One Blackfriars Road, London
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-08-19 update statutory_documents DIRECTOR APPOINTED MR LEE EDWARD ELLIS
2020-08-19 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOSEPH WATTS
2020-08-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-23 delete address Fabric Nightclub, Charterhouse Street, EC1 View Project 10 Gresham Street, London
2020-07-23 insert address Atlantic House, Holborn, London View Project 50 Finsbury Square, London
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 delete address 50 Finsbury Square, London View Project T6, Kings Cross
2020-06-22 insert address 50 Finsbury Square, London View Project 240 Blackfriars Road, London SE1
2020-05-23 delete address 88 Leadenhall Street, London, EC3 View Project Moor House, London, EC2
2020-05-23 insert address 50 Finsbury Square, London View Project T6, Kings Cross
2020-04-22 delete address 240 Blackfriars Road, London SE1 View Project T6, Kings Cross
2020-04-22 delete address Atlantic House, Holborn, London View Project 50 Finsbury Square, London
2020-04-22 delete address Moor House, London, EC2 View Project 88 Leadenhall Street, London, EC3
2020-04-22 insert address 88 Leadenhall Street, London, EC3 View Project Moor House, London, EC2
2020-04-22 insert address 88 Leadenhall Street, London, EC3 View Project T6, Kings Cross
2020-04-22 insert address Fabric Nightclub, Charterhouse Street, EC1 View Project 10 Gresham Street, London
2020-03-23 delete address 50 Finsbury Square, London View Project Moor House, London, EC2
2020-03-23 delete address 50 Finsbury Square, London View Project T6, Kings Cross
2020-03-23 insert address 240 Blackfriars Road, London SE1 View Project T6, Kings Cross
2020-03-23 insert address Atlantic House, Holborn, London View Project 50 Finsbury Square, London
2020-02-21 delete address Moor House, London, EC2 View Project Old Jewry, London, EC2
2020-02-21 delete address Old Jewry, London, EC2 View Project 50 Finsbury Square, London
2020-02-21 insert address 50 Finsbury Square, London View Project Moor House, London, EC2
2020-02-21 insert address 50 Finsbury Square, London View Project T6, Kings Cross
2020-02-21 insert address 88 Leadenhall Street, London, EC3 View Project One Blackfriars Road, London
2019-12-20 delete address W4, 10 New Burlington Street, London SW1 View Project One Blackfriars Road, London
2019-12-20 insert address Moor House, London, EC2 View Project Fabric Nightclub, Charterhouse Street, EC1
2019-11-19 insert address 199 Knightsbridge, London, SW7 View Project 50 Finsbury Square, London
2019-11-19 insert address W4, 10 New Burlington Street, London SW1 View Project One Blackfriars Road, London
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-09-20 insert address 240 Blackfriars Road, London SE1 View Project 10 Gresham Street, London
2019-08-21 delete address Fabric Nightclub, Charterhouse Street, EC1 View Project T6, Kings Cross
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-22 insert address Fabric Nightclub, Charterhouse Street, EC1 View Project T6, Kings Cross
2019-07-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-21 delete address 240 Blackfriars Road, London SE1 View Project One Blackfriars Road, London
2019-06-21 delete address 88 Leadenhall Street, London, EC3 View Project Great West Quarter
2019-06-21 delete address Centre Point, New Oxford Street, London View Project 50 Finsbury Square, London
2019-06-21 delete address Moor House, London, EC2 View Project Fabric Nightclub, Charterhouse Street, EC1
2019-05-13 delete address Atlantic House, Holborn, London View Project 50 Finsbury Square, London
2019-05-13 insert address 240 Blackfriars Road, London SE1 View Project One Blackfriars Road, London
2019-05-13 insert address Centre Point, New Oxford Street, London View Project 50 Finsbury Square, London
2019-05-13 insert address Moor House, London, EC2 View Project Fabric Nightclub, Charterhouse Street, EC1
2019-04-07 delete address Moor House, London, EC2 View Project 88 Leadenhall Street, London, EC3
2019-04-07 delete address W4, 10 New Burlington Street, London SW1 View Project 50 Finsbury Square, London
2019-04-07 insert address Atlantic House, Holborn, London View Project 50 Finsbury Square, London
2019-02-27 delete address 240 Blackfriars Road, London SE1 View Project T6, Kings Cross
2019-02-27 insert address Moor House, London, EC2 View Project 88 Leadenhall Street, London, EC3
2019-02-27 insert address W4, 10 New Burlington Street, London SW1 View Project 50 Finsbury Square, London
2019-01-25 delete address 50 Finsbury Square, London View Project W4, 10 New Burlington Street, London SW1
2019-01-25 delete address Moor House, London, EC2 View Project Fabric Nightclub, Charterhouse Street, EC1
2019-01-25 insert address 240 Blackfriars Road, London SE1 View Project T6, Kings Cross
2019-01-25 insert address Old Jewry, London, EC2 View Project 50 Finsbury Square, London
2018-12-21 delete address W4, 10 New Burlington Street, London SW1 View Project One Blackfriars Road, London
2018-12-21 insert address 50 Finsbury Square, London View Project W4, 10 New Burlington Street, London SW1
2018-12-21 insert address Moor House, London, EC2 View Project Fabric Nightclub, Charterhouse Street, EC1
2018-10-26 delete address 88 Leadenhall Street, London, EC3 View Project 50 Finsbury Square, London
2018-10-26 insert address W4, 10 New Burlington Street, London SW1 View Project One Blackfriars Road, London
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY JAMES WAGER / 19/01/2018
2018-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES WAGER / 19/01/2018
2018-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES WAGER / 19/01/2018
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY JAMES WAGER / 19/01/2018
2018-08-24 delete address 199 Knightsbridge, London, SW7 View Project 50 Finsbury Square, London
2018-08-24 delete address Moor House, London, EC2 View Project 10 Gresham Street, London
2018-08-24 insert address 240 Blackfriars Road, London SE1 View Project 10 Gresham Street, London
2018-08-24 insert address 88 Leadenhall Street, London, EC3 View Project 50 Finsbury Square, London
2018-07-09 delete address 50 Finsbury Square, London View Project Fabric Nightclub, Charterhouse Street, EC1
2018-07-09 delete address W4, 10 New Burlington Street, London SW1 View Project 10 Gresham Street, London
2018-07-09 insert address 199 Knightsbridge, London, SW7 View Project 50 Finsbury Square, London
2018-07-09 insert address Moor House, London, EC2 View Project 10 Gresham Street, London
2018-04-21 delete address Atlantic House, Holborn, London View Project 50 Finsbury Square, London
2018-04-21 delete address Fabric Nightclub, Charterhouse Street, EC1 View Project 10 Gresham Street, London
2018-04-21 insert address 50 Finsbury Square, London View Project Fabric Nightclub, Charterhouse Street, EC1
2018-04-21 insert address W4, 10 New Burlington Street, London SW1 View Project 10 Gresham Street, London
2018-03-17 delete address W4, 10 New Burlington Street, London SW1 View Project One Blackfriars Road, London
2018-03-17 insert address Atlantic House, Holborn, London View Project 50 Finsbury Square, London
2018-03-17 insert address Fabric Nightclub, Charterhouse Street, EC1 View Project 10 Gresham Street, London
2018-01-31 delete address Atlantic House, Holborn, London View Project 50 Finsbury Square, London
2018-01-31 insert address W4, 10 New Burlington Street, London SW1 View Project One Blackfriars Road, London
2017-12-23 delete address 88 Leadenhall Street, London, EC3 View Project One Blackfriars Road, London
2017-12-23 insert address Atlantic House, Holborn, London View Project 50 Finsbury Square, London
2017-11-16 delete address Moor House, London, EC2 View Project 10 Gresham Street, London
2017-11-16 insert address 88 Leadenhall Street, London, EC3 View Project One Blackfriars Road, London
2017-11-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-13 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-04 delete address 240 Blackfriars Road, London SE1 View Project 50 Finsbury Square, London
2017-10-04 insert address Moor House, London, EC2 View Project 10 Gresham Street, London
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-08-23 delete address 50 Finsbury Square, London View Project 199 Knightsbridge, London, SW7
2017-08-23 delete address Moor House, London, EC2 View Project 10 Gresham Street, London
2017-08-23 delete source_ip 84.18.195.155
2017-08-23 insert address 240 Blackfriars Road, London SE1 View Project 50 Finsbury Square, London
2017-08-23 insert source_ip 84.18.210.76
2017-07-26 insert address 50 Finsbury Square, London View Project 199 Knightsbridge, London, SW7
2017-07-26 insert address Moor House, London, EC2 View Project 10 Gresham Street, London
2017-06-23 delete address 88 Leadenhall Street, London, EC3 View Project One Blackfriars Road, London
2017-06-23 delete address Fabric Nightclub, Charterhouse Street, EC1 View Project 10 Gresham Street, London
2017-06-23 delete address W4, 10 New Burlington Street, London SW1 View Project 50 Finsbury Square, London
2017-05-09 delete address 240 Blackfriars Road, London SE1 View Project Moor House, London, EC2
2017-05-09 delete address T6, Kings Cross View Project 50 Finsbury Square, London
2017-05-09 insert address 88 Leadenhall Street, London, EC3 View Project One Blackfriars Road, London
2017-05-09 insert address Fabric Nightclub, Charterhouse Street, EC1 View Project 10 Gresham Street, London
2017-05-09 insert address W4, 10 New Burlington Street, London SW1 View Project 50 Finsbury Square, London
2017-03-06 delete address W4, 10 New Burlington Street, London SW1 View Project Moor House, London, EC2
2017-03-06 insert address 240 Blackfriars Road, London SE1 View Project Moor House, London, EC2
2017-03-06 insert address T6, Kings Cross View Project 50 Finsbury Square, London
2017-01-14 delete address 50 Finsbury Square, London View Project T6, Kings Cross
2017-01-14 delete address 88 Leadenhall Street, London, EC3 View Project Moor House, London, EC2
2017-01-14 insert address W4, 10 New Burlington Street, London SW1 View Project Moor House, London, EC2
2016-12-09 delete address 240 Blackfriars Road, London SE1 View Project T6, Kings Cross
2016-12-09 insert address 50 Finsbury Square, London View Project T6, Kings Cross
2016-12-09 insert address 88 Leadenhall Street, London, EC3 View Project Moor House, London, EC2
2016-11-09 delete address 240 Blackfriars Road, London SE1 View Project Old Jewry, London, EC2
2016-11-09 delete address W4, 10 New Burlington Street, London SW1 View Project 10 Gresham Street, London
2016-11-09 insert address 240 Blackfriars Road, London SE1 View Project T6, Kings Cross
2016-10-11 insert address 240 Blackfriars Road, London SE1 View Project Old Jewry, London, EC2
2016-10-11 insert address W4, 10 New Burlington Street, London SW1 View Project 10 Gresham Street, London
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-13 delete address Fabric Nightclub, Charterhouse Street, EC1 View Project 10 Gresham Street, London
2016-08-16 delete address 50 Finsbury Square, London View Project 199 Knightsbridge, London, SW7
2016-08-16 delete address Moor House, London, EC2 View Project W4, 10 New Burlington Street, London SW1
2016-08-16 insert address Fabric Nightclub, Charterhouse Street, EC1 View Project 10 Gresham Street, London
2016-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-21 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-07-19 delete address 50 Finsbury Square, London View Project 240 Blackfriars Road, London SE1
2016-07-19 delete address Fabric Nightclub, Charterhouse Street, EC1 View Project T6, Kings Cross
2016-07-19 insert address 50 Finsbury Square, London View Project 199 Knightsbridge, London, SW7
2016-07-19 insert address Moor House, London, EC2 View Project W4, 10 New Burlington Street, London SW1
2016-06-07 delete address 240 Blackfriars Road, London SE1 View Project Centre Point, New Oxford Street, London
2016-06-07 delete address Moor House, London, EC2 View Project 50 Finsbury Square, London
2016-06-07 insert address 50 Finsbury Square, London View Project 240 Blackfriars Road, London SE1
2016-06-07 insert address Fabric Nightclub, Charterhouse Street, EC1 View Project T6, Kings Cross
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete address 50 Finsbury Square, London View Project Fabric Nightclub, Charterhouse Street, EC1
2016-03-25 delete address 88 Leadenhall Street, London, EC3 View Project 240 Blackfriars Road, London SE1
2016-03-25 insert address 240 Blackfriars Road, London SE1 View Project Centre Point, New Oxford Street, London
2016-03-25 insert address Moor House, London, EC2 View Project 50 Finsbury Square, London
2016-03-15 update website_status OK => DomainNotFound
2016-02-16 delete address 240 Blackfriars Road, London SE1 View Project Moor House, London, EC2
2016-02-16 delete address Atlantic House, Holborn, London View Project 50 Finsbury Square, London
2016-02-16 delete address W4, 10 New Burlington Street, London SW1 View Project One Blackfriars Road, London
2016-02-16 insert address 50 Finsbury Square, London View Project Fabric Nightclub, Charterhouse Street, EC1
2016-02-16 insert address 88 Leadenhall Street, London, EC3 View Project 240 Blackfriars Road, London SE1
2016-01-18 update website_status Disallowed => OK
2015-12-01 update website_status FlippedRobots => Disallowed
2015-10-08 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-10-08 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-09-24 update statutory_documents 16/09/15 FULL LIST
2015-09-19 update website_status OK => FlippedRobots
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-30 update website_status OK => DomainNotFound
2014-11-07 delete address 10-12 MULBERRY GREEN OLD HARLOW ESSEX UNITED KINGDOM CM17 0ET
2014-11-07 insert address 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-11-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-01 update statutory_documents 16/09/14 FULL LIST
2014-09-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-09 delete address 10 Harolds Road Harlow Essex CM19 5BJ
2014-06-09 insert address Unit 3 Omni Business Park Stadium Way Harlow Essex CM19 5FT
2014-06-09 update primary_contact 10 Harolds Road Harlow Essex CM19 5BJ => Unit 3 Omni Business Park Stadium Way Harlow Essex CM19 5FT
2014-06-09 update website_status FlippedRobots => OK
2014-05-30 update website_status OK => FlippedRobots
2014-05-07 update num_mort_charges 3 => 4
2014-05-07 update num_mort_outstanding 2 => 3
2014-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031047150004
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-10-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-09-19 update statutory_documents 16/09/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-22 insert sic_code 43210 - Electrical installation
2013-06-22 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-22 update returns_next_due_date 2012-10-14 => 2013-10-14
2012-09-25 update statutory_documents 16/09/12 FULL LIST
2012-08-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 16/09/11 FULL LIST
2011-09-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 10 MULBERRY GREEN HARLOW ESSEX CM17 0ET
2010-09-29 update statutory_documents 16/09/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES WAGER / 15/09/2010
2010-06-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TANIA WAGER
2009-10-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TANIA MANTON / 17/01/2007
2008-10-08 update statutory_documents RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-10-22 update statutory_documents RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-03 update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-20 update statutory_documents RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2004-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-22 update statutory_documents RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-24 update statutory_documents RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2002-09-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-09-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-09-26 update statutory_documents RETURN MADE UP TO 16/09/02; NO CHANGE OF MEMBERS
2002-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-08 update statutory_documents RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-03 update statutory_documents RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-29 update statutory_documents RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1998-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-21 update statutory_documents RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS
1998-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-26 update statutory_documents RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS
1997-09-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-19 update statutory_documents NEW SECRETARY APPOINTED
1996-09-19 update statutory_documents SECRETARY RESIGNED
1996-09-19 update statutory_documents RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS
1996-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-10-10 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-09-27 update statutory_documents SECRETARY RESIGNED
1995-09-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION