Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2023-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-07-04 |
delete general_emails in..@renniks.com |
2023-07-04 |
delete general_emails in..@rzm.com |
2023-07-04 |
delete sales_emails sa..@battlebooks.co.nz |
2023-07-04 |
delete address 47 CHURCH STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2AS, UNITED KINGDOM |
2023-07-04 |
delete address PO Box 522, Riverside, CT 06878. USA |
2023-07-04 |
delete address PO Box 5549, Wellington 6140, New Zealand |
2023-07-04 |
delete email in..@renniks.com |
2023-07-04 |
delete email in..@rzm.com |
2023-07-04 |
delete email ps..@pen-and-sword.co.uk |
2023-07-04 |
delete email sa..@battlebooks.co.nz |
2023-07-04 |
delete fax +44 01226 734438 |
2023-07-04 |
delete fax 01226 734438 |
2023-07-04 |
delete fax 203-324-5106 |
2023-07-04 |
delete fax 61 2 9695 7355 |
2023-07-04 |
delete index_pages_linkeddomain pocketmags.com |
2023-07-04 |
delete phone +44 01226 734222 |
2023-07-04 |
delete phone 01226 734222 |
2023-07-04 |
delete phone 021 434 303 |
2023-07-04 |
delete phone 203-324-5100 |
2023-07-04 |
delete phone 61 2 9695 7055 |
2023-07-04 |
delete source_ip 162.144.182.115 |
2023-07-04 |
insert address 47 Church Street, Barnsley, S70 2AS |
2023-07-04 |
insert email hq@afterthebattle.com |
2023-07-04 |
insert registration_number 2527258 |
2023-07-04 |
insert source_ip 195.188.225.230 |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-09-26 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-09-09 |
delete source_ip 162.144.178.132 |
2022-09-09 |
insert source_ip 162.144.182.115 |
2022-08-07 |
insert sic_code 58190 - Other publishing activities |
2022-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES |
2022-07-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL POPPY RAMSEY |
2022-07-29 |
update statutory_documents CESSATION OF WINSTON GORDON RAMSEY AS A PSC |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-06-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-14 |
update statutory_documents ALTER ARTICLES 07/06/2022 |
2022-06-10 |
update statutory_documents DIRECTOR APPOINTED MRS GAIL POPPY RAMSEY |
2022-06-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-04-09 |
delete fax 04 298 9958 |
2022-03-09 |
delete address Hobbs Cross House
Hobbs Cross, Old Harlow CM17 0NN
United Kingdom |
2022-03-09 |
delete address Hobbs Cross House, Hobbs Cross, Old Harlow,
Essex CM17 0NN, United Kingdom |
2022-03-09 |
delete email hq@afterthebattle.com |
2022-03-09 |
delete fax +44 01279 41 9386 |
2022-03-09 |
delete fax 01279 41 9386 |
2022-03-09 |
delete phone +44 01279 41 8833 |
2022-03-09 |
insert fax +44 01226 734438 |
2022-03-09 |
insert phone +44 01226 734222 |
2021-12-08 |
insert address 47 CHURCH STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2AS, UNITED KINGDOM |
2021-12-08 |
insert email ps..@pen-and-sword.co.uk |
2021-12-08 |
insert fax 01226 734438 |
2021-12-08 |
insert phone 01226 734222 |
2021-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-11 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-21 |
insert general_emails in..@renniks.com |
2021-01-21 |
insert general_emails in..@rzm.com |
2021-01-21 |
insert sales_emails sa..@battlebooks.co.nz |
2021-01-21 |
delete product_pages_linkeddomain prestashop.com |
2021-01-21 |
insert address Hobbs Cross House, Hobbs Cross, Old Harlow,
Essex CM17 0NN, United Kingdom |
2021-01-21 |
insert address PO Box 522, Riverside, CT 06878. USA |
2021-01-21 |
insert address PO Box 5549, Wellington 6140, New Zealand |
2021-01-21 |
insert email hq@afterthebattle.com |
2021-01-21 |
insert email in..@renniks.com |
2021-01-21 |
insert email in..@rzm.com |
2021-01-21 |
insert email sa..@battlebooks.co.nz |
2021-01-21 |
insert fax +44 01279 41 9386 |
2021-01-21 |
insert fax 04 298 9958 |
2021-01-21 |
insert fax 203-324-5106 |
2021-01-21 |
insert fax 61 2 9695 7355 |
2021-01-21 |
insert phone +44 01279 41 8833 |
2021-01-21 |
insert phone 021 434 303 |
2021-01-21 |
insert phone 203-324-5100 |
2021-01-21 |
insert phone 61 2 9695 7055 |
2021-01-21 |
update primary_contact null => PO Box 522, Riverside, CT 06878. USA |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-24 |
delete address FOYLES, 107 Charing Cross Road, London WC2H 0DT |
2020-09-24 |
delete email mi..@foyles.co.uk |
2020-09-24 |
delete phone 020 7440 3241 |
2020-09-24 |
update primary_contact FOYLES, 107 Charing Cross Road, London WC2H 0DT => null |
2020-09-07 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
2020-06-15 |
delete product_pages_linkeddomain plus.google.com |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-19 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-21 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete company_previous_name BATTLE OF BRITAIN PRINTS INTERNATIONAL LIMITED |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-25 |
insert address FOYLES, 107 Charing Cross Road, London WC2H 0DT |
2017-06-25 |
insert email mi..@foyles.co.uk |
2017-06-25 |
insert phone 020 7440 3241 |
2017-06-01 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-04 |
delete source_ip 83.223.104.152 |
2016-10-04 |
insert source_ip 162.144.178.132 |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-20 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-06 |
insert address Hobbs Cross House
Hobbs Cross
Old Harlow
Essex CM17 0NN
UK |
2015-10-07 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-10-07 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-09-02 |
update statutory_documents 12/08/15 FULL LIST |
2015-06-10 |
update statutory_documents SECRETARY APPOINTED GAIL POPPY RAMSEY |
2015-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER RAMSEY |
2015-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER RAMSEY |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-12 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-05 |
delete general_emails in..@renniks.com |
2015-01-05 |
delete general_emails in..@rzm.com |
2015-01-05 |
delete sales_emails sa..@vanwell.com |
2015-01-05 |
delete about_pages_linkeddomain renniks.com |
2015-01-05 |
delete about_pages_linkeddomain rzm.com |
2015-01-05 |
delete about_pages_linkeddomain sipublicaties.nl |
2015-01-05 |
delete address 1 Northrup Crescent
St. Catharines
Ontario
L2R 7S2 |
2015-01-05 |
delete address 184 North Street.
Stamford, CT 06901
USA |
2015-01-05 |
delete address P.O. Box 24486
Royal Oak
Auckland 1030
New Zealand |
2015-01-05 |
delete address Postbus 282,
6800 AG Arnhem,
The Netherlands |
2015-01-05 |
delete address Unit 3, 37-39 Green Street
Banksmeadow, NSW 2019
Australia |
2015-01-05 |
delete contact_pages_linkeddomain renniks.com |
2015-01-05 |
delete contact_pages_linkeddomain rzm.com |
2015-01-05 |
delete contact_pages_linkeddomain sipublicaties.nl |
2015-01-05 |
delete email in..@renniks.com |
2015-01-05 |
delete email in..@rzm.com |
2015-01-05 |
delete email mi..@mist.co.nz |
2015-01-05 |
delete email sa..@vanwell.com |
2015-01-05 |
delete email si@sipublicaties.nl |
2015-01-05 |
delete fax (905) 937 1760 |
2015-01-05 |
delete fax 02 9695 7355 |
2015-01-05 |
delete fax 026 4430824 |
2015-01-05 |
delete fax 1-203 324 5106 |
2015-01-05 |
delete fax 9-6252817 |
2015-01-05 |
delete partner RZM Imports Inc. |
2015-01-05 |
delete partner Renniks Publications PTY Ltd |
2015-01-05 |
delete partner Vanwell Publishing Ltd |
2015-01-05 |
delete phone (905) 937 3100 |
2015-01-05 |
delete phone 02 9695 7055 |
2015-01-05 |
delete phone 021 627 870 |
2015-01-05 |
delete phone 026 4462834 |
2015-01-05 |
delete phone 1-203 324 5100 |
2015-01-05 |
delete phone 1-800-661-6136 |
2015-01-05 |
delete product_pages_linkeddomain renniks.com |
2015-01-05 |
delete product_pages_linkeddomain rzm.com |
2015-01-05 |
delete product_pages_linkeddomain sipublicaties.nl |
2015-01-05 |
delete terms_pages_linkeddomain renniks.com |
2015-01-05 |
delete terms_pages_linkeddomain rzm.com |
2015-01-05 |
delete terms_pages_linkeddomain sipublicaties.nl |
2014-10-09 |
delete address 13-15 Cecil Court
St Martin's Lane
London WC2N 4AN |
2014-10-09 |
delete fax 020 7497 2539 |
2014-10-09 |
delete phone 020 7836 5376 |
2014-10-09 |
delete phone 0800 0267890 |
2014-09-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-09-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-08-28 |
update statutory_documents 12/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-14 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-10-07 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-09-10 |
update statutory_documents 12/08/13 FULL LIST |
2013-09-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-09-05 |
update statutory_documents ALTER ARTICLES 20/08/2013 |
2013-07-01 |
delete address HOBBS CROSS HOUSE HOBBS CROSS HARLOW ESSEX CM17 0NN |
2013-07-01 |
insert address THE MEWS HOBBS CROSS HOUSE HOBBS CROSS OLD HARLOW ESSEX CM17 0NN |
2013-07-01 |
update registered_address |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 2211 - Publishing of books |
2013-06-22 |
delete sic_code 2213 - Publish journals & periodicals |
2013-06-22 |
insert sic_code 58110 - Book publishing |
2013-06-22 |
insert sic_code 58142 - Publishing of consumer and business journals and periodicals |
2013-06-22 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-22 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
HOBBS CROSS HOUSE
HOBBS CROSS
HARLOW
ESSEX
CM17 0NN |
2013-04-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-02-13 |
delete source_ip 84.22.181.40 |
2013-02-13 |
insert source_ip 83.223.104.152 |
2012-08-28 |
update statutory_documents 12/08/12 FULL LIST |
2012-03-27 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-20 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT GREEN |
2011-09-07 |
update statutory_documents 12/08/11 FULL LIST |
2011-03-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-07 |
update statutory_documents 12/08/10 FULL LIST |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET RAMSEY / 10/08/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WINSTON GORDON RAMSEY / 10/08/2010 |
2010-08-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARGARET RAMSEY / 10/08/2010 |
2010-02-17 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GORDON RAMSEY |
2009-09-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LISA RAMSEY |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
2009-05-20 |
update statutory_documents DIRECTOR APPOINTED JENNIFER MARGARET RAMSEY |
2009-05-20 |
update statutory_documents DIRECTOR APPOINTED WINSTON GORDON RAMSEY |
2009-03-25 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-09-03 |
update statutory_documents RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS |
2007-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-08-18 |
update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
2005-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/05 FROM:
CHURCH HOUSE
CHURCH STREET
STRATFORD
LONDON E15 3JA |
2005-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-08-11 |
update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
2004-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-08-24 |
update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS |
2002-12-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS |
2002-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-08-17 |
update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-09-21 |
update statutory_documents NC INC ALREADY ADJUSTED
31/08/00 |
2000-09-21 |
update statutory_documents £ NC 1000/20000
31/08/00 |
2000-09-11 |
update statutory_documents NC INC ALREADY ADJUSTED 31/08/00 |
2000-08-29 |
update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS |
2000-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS |
1999-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-09-07 |
update statutory_documents RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS |
1998-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-01-09 |
update statutory_documents COMPANY NAME CHANGED
BATTLE OF BRITAIN PRINTS INTERNA
TIONAL LIMITED
CERTIFICATE ISSUED ON 12/01/98 |
1997-09-23 |
update statutory_documents RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS |
1996-11-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97 |
1996-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-08-21 |
update statutory_documents RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS |
1995-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-09-07 |
update statutory_documents RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS |
1994-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-08-24 |
update statutory_documents RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS |
1993-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-08-31 |
update statutory_documents RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS |
1992-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
1992-09-25 |
update statutory_documents RETURN MADE UP TO 12/08/92; NO CHANGE OF MEMBERS |
1991-08-27 |
update statutory_documents RETURN MADE UP TO 12/08/91; FULL LIST OF MEMBERS |
1991-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
1990-09-21 |
update statutory_documents RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS |
1990-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
1990-05-21 |
update statutory_documents £ NC 100/1000
15/03/9 |
1990-04-02 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
1988-12-12 |
update statutory_documents RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS |
1988-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
1987-11-10 |
update statutory_documents RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS |
1987-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 |
1987-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/87 FROM:
3 NEW PLAISTOW ROAD
STRATFORD
LONDON
E15 |
1986-10-04 |
update statutory_documents RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS |
1986-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86 |