Date | Description |
2025-05-05 |
update website_status FailedRobots => FlippedRobots |
2025-04-18 |
update website_status FlippedRobots => FailedRobots |
2025-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2025 FROM
MOORFIELD HOUSE
MOORFIELD CLOSE
YEADON
LEEDS ,
LS19 7YA |
2025-03-26 |
update website_status OK => FlippedRobots |
2025-02-22 |
delete career_pages_linkeddomain workable.com |
2025-02-22 |
insert person Subhan Razaq |
2025-02-22 |
update person_title Stevie Lane: People Operations Lead => People Manager |
2025-01-21 |
delete person Sonia Webb |
2025-01-21 |
insert career_pages_linkeddomain workable.com |
2024-12-21 |
delete address Moorfield House, Moorfield Close, Leeds, LS19 7TY |
2024-12-21 |
insert address Cambridge House
Henry Street
Bath
BA1 1BT |
2024-11-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017543630002 |
2024-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/24 |
2024-08-16 |
delete person Jonathan Wheelhouse |
2024-08-16 |
update person_description Dean Copley => Dean Copley |
2024-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/24, NO UPDATES |
2024-07-15 |
insert person Paul Jarvis |
2024-07-15 |
update person_description Robert Petersen => Robert Petersen |
2024-07-03 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH SANDERSON |
2024-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23 |
2024-06-16 |
update statutory_documents DIRECTOR APPOINTED MR ANTONIO GIACOMO GHIAZZA |
2024-06-16 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID CHAMPION |
2024-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGO-HAMMAN |
2024-04-15 |
insert person James Dudden |
2024-04-15 |
update person_description Robert Petersen => Robert Petersen |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-03-15 |
delete otherexecutives Jonathan Wheelhouse |
2024-03-15 |
insert coo Robert Petersen |
2024-03-15 |
delete contact_pages_linkeddomain freshdesk.com |
2024-03-15 |
delete index_pages_linkeddomain practiceevolve.com |
2024-03-15 |
delete person Hannah Pritchard |
2024-03-15 |
insert about_pages_linkeddomain community-learning.co.uk |
2024-03-15 |
insert contact_pages_linkeddomain community-learning.co.uk |
2024-03-15 |
insert contact_pages_linkeddomain logmeinrescue.com |
2024-03-15 |
update person_title Jonathan Wheelhouse: Head of Projects => Director of Commercial Operations |
2024-03-15 |
update person_title Robert Petersen: Operations Manager => Chief Operating Officer |
2023-09-13 |
update statutory_documents SECRETARY APPOINTED MR ANTONIO GIACOMO GHIAZZA |
2023-09-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHELLEY BURGER |
2023-08-22 |
insert index_pages_linkeddomain community-learning.co.uk |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES |
2023-04-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAP LEGAL SOFTWARE LTD |
2023-04-27 |
update statutory_documents CESSATION OF LINETIME HOLDINGS LIMITED AS A PSC |
2023-04-26 |
update statutory_documents DIRECTOR APPOINTED JOHN EDWARD ESPLEY |
2023-04-26 |
update statutory_documents DIRECTOR APPOINTED RICHARD DIRK HUGO-HAMMAN |
2023-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOLAND |
2023-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-04-02 |
delete chairman Stephen Wood |
2023-04-02 |
delete person Matt Fiske-Jackson |
2023-04-02 |
delete person Mitch McWhirter |
2023-04-02 |
delete person Stephen Wood |
2023-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 22/11/2022 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES |
2022-11-25 |
delete vpsales Matt Fiske-Jackson |
2022-11-25 |
update person_title Matt Fiske-Jackson: Head of Sales => Global Head of Sales |
2022-10-07 |
update statutory_documents DIRECTOR APPOINTED DAVID HILL |
2022-10-07 |
update statutory_documents SECRETARY APPOINTED SHELLEY MAREE BURGER |
2022-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD |
2022-09-23 |
delete person John Dickens |
2022-09-23 |
update person_title Pete Creber: Project Manager IRE / UK => Product Manager IRE / UK |
2022-09-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017543630002 |
2022-09-02 |
update statutory_documents CREDIT AGREEMENT, ISSUED SHARE CAPITAL 22/07/2022 |
2022-06-20 |
insert partner_pages_linkeddomain perfectportal.co.uk |
2022-04-19 |
delete person Fran Eastwood |
2022-04-19 |
insert about_pages_linkeddomain practiceevolve.com |
2022-04-19 |
insert career_pages_linkeddomain practiceevolve.com |
2022-04-19 |
insert contact_pages_linkeddomain practiceevolve.com |
2022-04-19 |
insert index_pages_linkeddomain practiceevolve.com |
2022-04-19 |
insert management_pages_linkeddomain practiceevolve.com |
2022-04-19 |
insert partner_pages_linkeddomain practiceevolve.com |
2022-04-19 |
insert person Pete Creber |
2022-04-19 |
insert solution_pages_linkeddomain practiceevolve.com |
2022-04-19 |
insert terms_pages_linkeddomain practiceevolve.com |
2022-03-07 |
update account_category AUDITED ABRIDGED => SMALL |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LLOYD SMITH |
2022-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES |
2021-12-13 |
insert about_pages_linkeddomain facebook.com |
2021-12-13 |
insert career_pages_linkeddomain facebook.com |
2021-12-13 |
insert contact_pages_linkeddomain facebook.com |
2021-12-13 |
insert index_pages_linkeddomain facebook.com |
2021-12-13 |
insert management_pages_linkeddomain facebook.com |
2021-12-13 |
insert partner_pages_linkeddomain facebook.com |
2021-12-13 |
insert solution_pages_linkeddomain facebook.com |
2021-12-13 |
insert terms_pages_linkeddomain facebook.com |
2021-09-20 |
insert otherexecutives Jo Fox |
2021-09-20 |
update person_title Jo Fox: null => Head of Projects |
2021-07-18 |
insert cfo David Beechinor |
2021-07-18 |
insert chro Debra O'Sullivan |
2021-07-18 |
insert cmo Adam Bullion |
2021-07-18 |
insert coo Graham Colbourne |
2021-07-18 |
insert otherexecutives Peter Huang |
2021-07-18 |
insert vpsales Matt Fiske-Jackson |
2021-07-18 |
insert person Adam Bullion |
2021-07-18 |
insert person David Beechinor |
2021-07-18 |
insert person Debra O'Sullivan |
2021-07-18 |
insert person Graham Colbourne |
2021-07-18 |
insert person Matt Fiske-Jackson |
2021-07-18 |
insert person Mitch McWhirter |
2021-07-18 |
insert person Peter Huang |
2021-07-18 |
insert person Philip Culbert |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-24 |
delete address Moorfield House, Moorfield Close, Leeds, LS19 7YA, UK |
2021-01-24 |
delete source_ip 51.89.152.21 |
2021-01-24 |
insert contact_pages_linkeddomain jamjo.ie |
2021-01-24 |
insert index_pages_linkeddomain jamjo.ie |
2021-01-24 |
insert source_ip 35.214.101.217 |
2021-01-24 |
insert terms_pages_linkeddomain jamjo.ie |
2020-12-04 |
update statutory_documents 30/06/20 AUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-20 |
delete source_ip 206.189.127.217 |
2020-03-20 |
insert source_ip 51.89.152.21 |
2020-03-07 |
update account_ref_day 31 => 30 |
2020-03-07 |
update account_ref_month 1 => 6 |
2020-03-07 |
update accounts_next_due_date 2020-10-31 => 2021-03-31 |
2020-02-25 |
update statutory_documents CURREXT FROM 31/01/2020 TO 30/06/2020 |
2020-02-25 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BOLAND |
2020-02-25 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WOOD |
2020-02-25 |
update statutory_documents SECRETARY APPOINTED MR LLOYD ADRIAN SMITH |
2020-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SNEE |
2020-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY KLEJNOW |
2020-02-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE KLEJNOW |
2020-02-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE SNEE |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
2020-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINETIME HOLDINGS LIMITED |
2020-01-30 |
update statutory_documents CESSATION OF PHILIP ANTHONY SNEE AS A PSC |
2020-01-30 |
update statutory_documents CESSATION OF TONY ALEXANDER KLEJNOW AS A PSC |
2019-06-14 |
delete person Thirsk Winton |
2019-05-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-05-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-04-30 |
insert person Thirsk Winton |
2019-04-29 |
update statutory_documents 31/01/19 AUDITED ABRIDGED |
2019-03-30 |
delete about_pages_linkeddomain plus.google.com |
2019-03-30 |
delete casestudy_pages_linkeddomain plus.google.com |
2019-03-30 |
delete contact_pages_linkeddomain plus.google.com |
2019-03-30 |
delete index_pages_linkeddomain plus.google.com |
2019-03-30 |
delete product_pages_linkeddomain plus.google.com |
2019-03-30 |
delete service_pages_linkeddomain plus.google.com |
2019-03-30 |
delete terms_pages_linkeddomain plus.google.com |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
2018-11-27 |
delete source_ip 188.227.180.52 |
2018-11-27 |
insert source_ip 206.189.127.217 |
2018-05-09 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-05-09 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-04-17 |
update statutory_documents 31/01/18 AUDITED ABRIDGED |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
2017-08-18 |
delete person Warner Goodman |
2017-07-19 |
insert person Warner Goodman |
2017-06-07 |
update account_category SMALL => AUDITED ABRIDGED |
2017-06-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-06-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
2017-05-16 |
update statutory_documents 31/01/17 AUDITED ABRIDGED |
2016-07-07 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-07-07 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-06-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-06-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-01 |
update statutory_documents 28/05/16 FULL LIST |
2016-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
2016-01-27 |
delete person Gillespie Macandrew |
2015-09-28 |
insert person Gillespie Macandrew |
2015-07-24 |
update statutory_documents SECRETARY APPOINTED MRS ANNE FRANCES KLEJNOW |
2015-07-24 |
update statutory_documents SECRETARY APPOINTED MRS JANE ALICE SNEE |
2015-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP SNEE |
2015-06-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-06-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-08 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-06-08 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
2015-05-28 |
update statutory_documents 28/05/15 FULL LIST |
2014-11-23 |
delete source_ip 109.104.88.183 |
2014-11-23 |
insert source_ip 188.227.180.52 |
2014-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BURRILL |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
2014-06-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-06-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-05-30 |
insert casestudy_pages_linkeddomain fb-licensing.co.uk |
2014-05-28 |
update statutory_documents 28/05/14 FULL LIST |
2014-04-23 |
insert about_pages_linkeddomain google.com |
2014-04-23 |
insert casestudy_pages_linkeddomain google.com |
2014-04-23 |
insert contact_pages_linkeddomain google.com |
2014-04-23 |
insert index_pages_linkeddomain google.com |
2014-04-23 |
insert product_pages_linkeddomain google.com |
2014-04-23 |
insert service_pages_linkeddomain google.com |
2014-02-12 |
delete person Hans Peter Luhn |
2014-01-11 |
insert person Hans Peter Luhn |
2013-08-20 |
delete person Leigh Day |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
2013-06-26 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-26 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-06-26 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-03 |
insert person Leigh Day |
2013-05-31 |
update statutory_documents 28/05/13 FULL LIST |
2013-04-16 |
delete person Phil Snee |
2013-02-21 |
insert person Phil Snee |
2013-02-06 |
update website_status OK |
2013-01-05 |
update website_status ServerDown |
2012-12-17 |
update website_status FlippedRobotsTxt |
2012-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-05-30 |
update statutory_documents 28/05/12 FULL LIST |
2011-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-05-31 |
update statutory_documents 28/05/11 FULL LIST |
2011-02-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
2010-06-01 |
update statutory_documents 28/05/10 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURRILL / 21/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SNEE / 21/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY ALEXANDER KLEJNOW / 21/12/2009 |
2009-12-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANTHONY SNEE / 21/12/2009 |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
2009-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
2007-05-31 |
update statutory_documents RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
2007-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
2006-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
2005-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2005-07-01 |
update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
2004-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
2003-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-06-12 |
update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
2002-06-17 |
update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2001-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-07-10 |
update statutory_documents RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
2000-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
1999-06-09 |
update statutory_documents RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS |
1999-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1999-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-06-01 |
update statutory_documents RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS |
1997-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-06-18 |
update statutory_documents RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS |
1996-06-12 |
update statutory_documents RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS |
1996-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1995-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-08-04 |
update statutory_documents RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS |
1995-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-06-13 |
update statutory_documents RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS |
1993-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-08-05 |
update statutory_documents RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS |
1992-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1992-07-17 |
update statutory_documents RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS |
1992-02-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-02-17 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1991-06-16 |
update statutory_documents RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS |
1990-10-30 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/10 TO 31/01 |
1990-10-11 |
update statutory_documents RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS |
1990-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
1990-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/90 FROM:
TECHNICO HOUSE
RICHARDSHAW LANE
PUDSEY
LEEDS LS28 6AA |
1990-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-03 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-07-03 |
update statutory_documents £ NC 100/10000
12/06/ |
1989-06-28 |
update statutory_documents RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS |
1989-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
1988-09-02 |
update statutory_documents RETURN MADE UP TO 04/06/88; FULL LIST OF MEMBERS |
1988-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
1987-10-22 |
update statutory_documents RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS |
1987-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
1987-09-16 |
update statutory_documents RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS |
1987-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/87 FROM:
CONCOURSE HOUSE THREE
432 DEWSBURY RD
LEEDS 11 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1983-10-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1983-09-20 |
update statutory_documents CERTIFICATE OF INCORPORATION |