Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-20 |
insert client 14 Aldermanbury, London |
2024-03-20 |
insert client Aveva, London |
2024-03-20 |
insert client BYD Mayfair showroom, London |
2024-03-20 |
insert client Cognizant, London |
2024-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES |
2024-01-26 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-10-05 |
insert client TFS Healthcare, London |
2023-09-03 |
insert client Commerz Real, London |
2023-09-03 |
insert client Trainline, London |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JONATHAN MAYBURY |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES |
2023-02-08 |
delete client Unicef, London |
2023-02-08 |
insert client Photobox, London |
2023-02-08 |
insert client Shiseido, London |
2023-02-08 |
insert client Unicef Offices, London |
2023-01-30 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-11-06 |
insert contact_pages_linkeddomain what3words.com |
2022-10-06 |
insert client Fora Fitzrovia, Wells Mews |
2022-05-06 |
insert client The Westin London City |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES |
2022-03-07 |
delete email i...@contractinteriors.ru |
2022-03-07 |
delete phone +7 921 957 12 88 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-12 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-12-12 |
insert client Awin, London |
2021-12-12 |
insert client Liberal Democrats, London |
2021-09-17 |
insert client Bridgepoint, London |
2021-04-18 |
insert client Park Now, Basingstoke |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-04 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES |
2021-03-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN NIGEL PHILLIPS |
2021-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARMICHAEL |
2021-01-23 |
insert general_emails in..@day2furniture.me |
2021-01-23 |
delete email br..@day2furniture.me |
2021-01-23 |
delete phone +974 4016 3805 |
2021-01-23 |
insert email in..@day2furniture.me |
2020-09-21 |
insert client Collinson, London |
2020-09-21 |
insert client Southeastern, London |
2020-09-21 |
insert client Splunk, London |
2020-09-21 |
insert client WSS, London |
2020-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CARMICHAEL / 01/07/2020 |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
2020-07-12 |
delete client Colston Hall, Bristol |
2020-07-12 |
insert client Bristol Music Trust |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-08 |
insert email ja..@hitchmylius.co.uk |
2020-04-08 |
insert person James Maybury |
2020-04-08 |
insert phone +44(0)7919 887342 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-27 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-12-07 |
delete client Castell Deudrath Hall, Portmeirion |
2019-12-07 |
insert client Castell Deudraeth Hall, Portmeirion |
2019-10-07 |
insert client Great Ormond Street Hospital, London |
2019-10-07 |
insert client MYO, London |
2019-10-07 |
insert client Revolut, London |
2019-10-07 |
insert client Sevenoaks School, Kent |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
2019-06-07 |
insert client Bridge Theatre, London |
2019-06-07 |
insert client Deloitte, London |
2019-06-07 |
insert client EcoWorld, London |
2019-06-07 |
insert client Unicef, London |
2019-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NIGEL PHILLIPS / 02/03/2019 |
2019-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MYLIUS |
2019-04-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MYLIUS |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-20 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-12-24 |
insert address 2nd Floor
12 Greenhill Rents (off Cowcross Street)
London
EC1M 6BN |
2018-09-30 |
delete address 18-21 Charterhouse Square
London
EC1M 6AH |
2018-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
2018-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL MYLIUS |
2018-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ASHLEY |
2018-07-14 |
delete email go..@tfp.ae |
2018-07-14 |
delete person Gordon Long |
2018-07-14 |
delete phone +971 (0) 555 391 109 |
2018-07-14 |
insert email de..@thefurniturepractice.ae |
2018-07-14 |
insert phone +971 (0) 4374 6040 |
2018-04-07 |
insert client Leith Agency, Edinburgh |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-19 |
delete source_ip 104.196.165.195 |
2018-02-19 |
insert source_ip 130.211.234.254 |
2018-01-23 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN TRISTRAM MYLIUS / 21/12/2017 |
2017-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HAZEL EDITH MYLIUS / 21/12/2017 |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
2017-06-10 |
delete general_emails in..@cherryconceptsandspaces.com |
2017-06-10 |
delete email in..@cherryconceptsandspaces.com |
2017-06-10 |
delete person Yianna Tsolaki |
2017-06-10 |
delete phone +357 22681790 |
2017-05-04 |
delete source_ip 50.116.26.193 |
2017-05-04 |
insert client Space Descent VR Exhibition, Science Museum |
2017-05-04 |
insert source_ip 104.196.165.195 |
2017-02-17 |
delete email gl..@thefurniturepractice.com |
2017-02-17 |
insert client Central Library, Teesside University |
2017-02-17 |
insert email go..@tfp.ae |
2017-01-12 |
delete email ph..@hughescf.com.au |
2017-01-12 |
delete person Philippe Lacroix |
2017-01-12 |
delete phone +61 1800 242 479 |
2017-01-12 |
insert email ds..@azure-usa.com |
2017-01-12 |
insert person Dan Shand |
2017-01-12 |
insert phone +1 888-897-8216 |
2017-01-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-22 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-28 |
insert client Basingstoke & North Hampshire Hospital |
2016-11-28 |
insert client Foresight Group, London |
2016-11-28 |
insert client esure, Manchester |
2016-09-05 |
delete source_ip 5.133.180.199 |
2016-09-05 |
insert client Southampton Solent University - The Spark |
2016-09-05 |
insert source_ip 50.116.26.193 |
2016-08-08 |
delete source_ip 178.79.179.223 |
2016-08-08 |
insert source_ip 5.133.180.199 |
2016-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
2016-05-12 |
insert client Gewürzmuseum Kulmbach, Bavaria |
2016-04-14 |
insert email ti..@hitchmylius.co.uk |
2016-04-14 |
insert person Tim Tootle |
2016-04-14 |
insert phone 07802 502 323 |
2016-01-28 |
delete contact_pages_linkeddomain google.co.uk |
2016-01-28 |
delete email af..@aol.com |
2016-01-28 |
delete email ia..@hitchmylius.co.uk |
2016-01-28 |
insert client Encore, London |
2016-01-28 |
insert client LVMH, London |
2016-01-28 |
insert email fr..@afc-agence.fr |
2015-10-27 |
insert client Chelsea and Westminster Hospital |
2015-10-27 |
insert client City College Norwich Enterprise Zone |
2015-10-27 |
insert client Highgate Golf Club |
2015-10-27 |
insert client INSEEC, London |
2015-10-27 |
insert client Invesco, Portman Square |
2015-10-27 |
insert client The Federal Ministry of the Interior, Berlin |
2015-10-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-16 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-08-09 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-08-04 |
delete email je..@heragencies.co.uk |
2015-08-04 |
delete person Jeannie Murray Agencies |
2015-08-04 |
delete phone +44(0)7771 652 427 |
2015-08-04 |
insert address 18-21 Charterhouse Square
London
EC1M 6AH |
2015-08-04 |
insert client 7 Digital, London |
2015-08-04 |
insert client Colston Hall, Bristol |
2015-08-04 |
insert client Enterprise Holdings Headquarters, Egham |
2015-08-04 |
insert client G1 Group, Glasgow |
2015-08-04 |
insert client Hawkins Brown Architects, London |
2015-08-04 |
insert client Labege 2, Toulouse |
2015-08-04 |
insert client Linden Homes, Chichester |
2015-08-04 |
insert client Manchester Metropolitan University |
2015-08-04 |
insert client Maverick TV, London |
2015-08-04 |
insert client One Valpy, Reading |
2015-08-04 |
insert client RIBA, London |
2015-08-04 |
insert client Splash Orthodontics, Hove |
2015-08-04 |
insert client University of Bath |
2015-08-04 |
insert client University of East London |
2015-08-04 |
insert client University of Westminster |
2015-07-31 |
update statutory_documents 24/07/15 FULL LIST |
2015-07-07 |
insert client Aegon, Lytham St. Annes |
2015-07-07 |
insert client Barratt London |
2015-07-07 |
insert client Mathematical Institute, Oxford University |
2015-07-07 |
insert client PATAS, London |
2015-06-09 |
insert index_pages_linkeddomain t.co |
2015-05-09 |
delete index_pages_linkeddomain t.co |
2015-01-11 |
delete client BBC North, Salford Keys |
2015-01-11 |
insert client BBC North, Salford Quays |
2014-11-15 |
update website_status FlippedRobots => OK |
2014-11-15 |
delete general_emails in..@hitchmylius.co.uk |
2014-11-15 |
delete address Alma House, 301 Alma Road, Enfield, EN3 7BB, UK |
2014-11-15 |
delete email in..@hitchmylius.co.uk |
2014-11-15 |
delete fax +44 (0) 20 8443 2617 |
2014-11-15 |
delete source_ip 109.203.108.163 |
2014-11-15 |
insert client Burges Salmon, Bristol |
2014-11-15 |
insert index_pages_linkeddomain madebysix.com |
2014-11-15 |
insert index_pages_linkeddomain t.co |
2014-11-15 |
insert source_ip 178.79.179.223 |
2014-10-28 |
update website_status OK => FlippedRobots |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-10-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-09-18 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-10 |
update statutory_documents 24/07/14 FULL LIST |
2014-03-12 |
insert client Coop Headquarters, Manchester |
2014-03-12 |
insert contact_pages_linkeddomain hughescf.com.au |
2014-03-12 |
insert email br..@day2furniture.me |
2014-03-12 |
insert email ph..@hughescf.com.au |
2014-03-12 |
insert person Brett Simms |
2014-03-12 |
insert person Philippe Lacroix |
2014-03-12 |
insert phone +61 1800 242 479 |
2014-03-12 |
insert phone +974 4016 3805 |
2014-01-08 |
update website_status FlippedRobots => OK |
2014-01-02 |
update website_status OK => FlippedRobots |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-14 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-10-07 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-09-08 |
update statutory_documents 24/07/13 FULL LIST |
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 3611 - Manufacture of chairs and seats |
2013-06-22 |
delete sic_code 3614 - Manufacture of other furniture |
2013-06-22 |
insert sic_code 31090 - Manufacture of other furniture |
2013-06-22 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-22 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2013-05-08 |
delete contact_pages_linkeddomain fratelli-furniture.nl |
2013-05-08 |
delete email m...@fratelli-furniture.nl |
2013-05-08 |
delete person Michel Huitema |
2013-05-08 |
delete phone +31(0)647582136 |
2013-02-20 |
delete email ro..@hitchmylius.co.uk |
2013-01-03 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-15 |
delete email ni..@dinamica.ru |
2012-12-15 |
delete person Natalia Nisichenko |
2012-12-15 |
delete phone +49 (0) 17 29 56 58 20 |
2012-12-15 |
delete phone +7 495 796 94 90 |
2012-12-15 |
insert email i...@contractinteriors.ru |
2012-12-15 |
insert person Ilya Korchazhkin |
2012-12-15 |
insert phone +49 151 6495 6494 |
2012-12-15 |
insert phone +7 921 957 12 88 |
2012-09-06 |
update statutory_documents 24/07/12 FULL LIST |
2011-09-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES CARMICHAEL |
2011-09-15 |
update statutory_documents DIRECTOR APPOINTED MR IAN DAVID ASHLEY |
2011-09-15 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN NIGEL PHILLIPS |
2011-09-15 |
update statutory_documents 24/07/11 FULL LIST |
2011-09-15 |
update statutory_documents 29/04/11 STATEMENT OF CAPITAL GBP 110000 |
2011-07-29 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-07-31 |
update statutory_documents 24/07/10 FULL LIST |
2010-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRISTRAM MYLIUS / 01/10/2009 |
2010-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL EDITH MYLIUS / 01/10/2009 |
2010-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN TRISTRAM MYLIUS / 01/01/2010 |
2009-09-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-08-22 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2007-07-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-07-26 |
update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
2007-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/07 FROM:
147A HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE EN8 7AP |
2006-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
2005-11-16 |
update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
2005-08-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2004-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-07-28 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2003-08-16 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2002-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
2001-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS |
2000-08-18 |
update statutory_documents RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
2000-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
1999-08-13 |
update statutory_documents RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS |
1999-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1998-07-25 |
update statutory_documents RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS |
1998-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1997-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-07-30 |
update statutory_documents RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS |
1996-11-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-11-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-08-21 |
update statutory_documents RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS |
1996-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1995-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-07-27 |
update statutory_documents RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS |
1995-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/95 FROM:
A1 VALLEYLINK ESTATE
WHARF ROAD
EWFIELD
MIDDLESEX EN3 4TW |
1994-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-31 |
update statutory_documents £ NC 1000/51000
19/10/94 |
1994-10-31 |
update statutory_documents NC INC ALREADY ADJUSTED 19/10/94 |
1994-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-08-25 |
update statutory_documents RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS |
1993-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-07-26 |
update statutory_documents RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS |
1992-10-07 |
update statutory_documents RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS |
1992-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1991-08-13 |
update statutory_documents RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS |
1991-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1990-08-03 |
update statutory_documents RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS |
1990-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1989-09-27 |
update statutory_documents RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS |
1989-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1988-09-02 |
update statutory_documents RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS |
1988-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1988-06-10 |
update statutory_documents FIRST GAZETTE |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-08-16 |
update statutory_documents RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS |
1986-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |