Date | Description |
2024-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-04 |
delete general_emails ma..@unitrust.com |
2024-04-04 |
insert general_emails in..@unitrust.com |
2024-04-04 |
delete address Unitrust House
Heather Park Drive
Wembley HA0 1SS |
2024-04-04 |
delete email ma..@unitrust.com |
2024-04-04 |
delete source_ip 35.246.6.109 |
2024-04-04 |
insert email in..@unitrust.com |
2024-04-04 |
insert source_ip 34.149.87.45 |
2024-04-04 |
update robots_txt_status careers.unitrust.co.uk: 404 => 200 |
2023-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-09-07 |
update num_mort_charges 6 => 7 |
2023-09-07 |
update num_mort_outstanding 1 => 2 |
2023-08-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013357200007 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES |
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 |
2023-03-02 |
insert general_emails ma..@unitrust.com |
2023-03-02 |
delete alias UniTrust Protection Service (UK) Ltd |
2023-03-02 |
delete contact_pages_linkeddomain google.co.uk |
2023-03-02 |
delete contact_pages_linkeddomain thecommunicationsgroup.com |
2023-03-02 |
delete index_pages_linkeddomain thecommunicationsgroup.com |
2023-03-02 |
delete source_ip 82.145.60.147 |
2023-03-02 |
delete terms_pages_linkeddomain thecommunicationsgroup.com |
2023-03-02 |
insert address Unitrust House
Heather Park Drive
Wembley HA0 1SS |
2023-03-02 |
insert email ma..@unitrust.com |
2023-03-02 |
insert source_ip 35.246.6.109 |
2022-11-26 |
insert general_emails in..@talos360.co.uk |
2022-11-26 |
delete address 360 Resourcing Basecamp, 4 Webster Court, Carina Park, Warrington, WA5 8WD |
2022-11-26 |
delete email dp..@360resourcing.co.uk |
2022-11-26 |
delete email sa..@360resourcing.co.uk |
2022-11-26 |
delete email to..@360resourcing.co.uk |
2022-11-26 |
delete terms_pages_linkeddomain 360resourcing.co.uk |
2022-11-26 |
insert address Talos 360 Basecamp, 4 Webster Court, Carina Park, Warrington, WA5 8WD |
2022-11-26 |
insert email dp..@talos360.co.uk |
2022-11-26 |
insert email in..@talos360.co.uk |
2022-11-26 |
insert email sa..@talos360.co.uk |
2022-11-26 |
insert terms_pages_linkeddomain talos360.co.uk |
2022-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-08-08 |
update num_mort_charges 5 => 6 |
2022-08-08 |
update num_mort_outstanding 0 => 1 |
2022-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013357200006 |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES |
2022-06-07 |
update num_mort_outstanding 1 => 0 |
2022-06-07 |
update num_mort_satisfied 4 => 5 |
2022-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013357200005 |
2021-10-11 |
update statutory_documents SECRETARY APPOINTED MRS MARION GRIFFIN |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
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 |
2020-10-28 |
update statutory_documents DIRECTOR APPOINTED MS SARAH LOUISE GRIFFIN |
2020-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
2019-11-20 |
delete address 103 Mere Grange, Leaside Road, St Helens, WA9 5GG |
2019-11-20 |
insert address 360 Resourcing Basecamp, 4 Webster Court, Carina Park, Warrington, WA5 8WD |
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 |
2019-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
2019-02-11 |
insert about_pages_linkeddomain unitrust-portal.co.uk |
2019-02-11 |
insert career_pages_linkeddomain unitrust-portal.co.uk |
2019-02-11 |
insert contact_pages_linkeddomain unitrust-portal.co.uk |
2019-02-11 |
insert index_pages_linkeddomain unitrust-portal.co.uk |
2019-02-11 |
insert management_pages_linkeddomain unitrust-portal.co.uk |
2019-02-11 |
insert terms_pages_linkeddomain unitrust-portal.co.uk |
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 |
2018-08-31 |
delete index_pages_linkeddomain bisglobal.co.uk |
2018-08-31 |
delete index_pages_linkeddomain daisybankhall.co.uk |
2018-08-31 |
delete index_pages_linkeddomain miniaturegolfer.co.uk |
2018-08-31 |
delete index_pages_linkeddomain mothersflowers.org |
2018-08-31 |
delete index_pages_linkeddomain scottandterry.com |
2018-08-31 |
delete index_pages_linkeddomain wrjc2011.co.uk |
2018-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
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 |
2017-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-21 |
update num_mort_charges 4 => 5 |
2016-12-21 |
update num_mort_outstanding 0 => 1 |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN YEXLEY |
2016-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013357200005 |
2016-07-08 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-08 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-06 |
update statutory_documents 03/06/16 FULL LIST |
2016-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YEXLEY / 01/04/2015 |
2016-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN GRIFFIN / 01/04/2015 |
2016-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES GOUGH / 01/04/2015 |
2016-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD GRIFFIN / 01/04/2015 |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-07-10 |
update registered_address |
2015-07-10 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-10 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-12 |
update website_status FailedRobotsLimitReached => OK |
2015-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2015 FROM
UNITRUST HOUSE
HEATHER PARK DRIVE
WEMBLEY
MIDDLESEX,
HA0 1SS |
2015-06-04 |
update statutory_documents 03/06/15 FULL LIST |
2015-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN GRIFFIN / 04/06/2015 |
2015-06-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD GRIFFIN / 04/06/2015 |
2015-02-19 |
update website_status FailedRobots => FailedRobotsLimitReached |
2014-11-23 |
update website_status OK => FailedRobots |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-24 |
delete about_pages_linkeddomain killermultimedia.com |
2014-10-24 |
delete contact_pages_linkeddomain killermultimedia.com |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-06-25 |
update statutory_documents 03/06/14 FULL LIST |
2014-04-22 |
delete source_ip 78.136.28.38 |
2014-04-22 |
insert source_ip 82.145.60.147 |
2014-04-02 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT JAMES GOUGH |
2014-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YEXLEY / 01/04/2014 |
2014-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD GRIFFIN / 01/04/2014 |
2014-03-11 |
insert about_pages_linkeddomain bisglobal.co.uk |
2014-03-11 |
insert about_pages_linkeddomain daisybankhall.co.uk |
2014-03-11 |
insert about_pages_linkeddomain miniaturegolfer.co.uk |
2014-03-11 |
insert about_pages_linkeddomain mothersflowers.org |
2014-03-11 |
insert about_pages_linkeddomain scottandterry.com |
2014-03-11 |
insert about_pages_linkeddomain wrjc2011.co.uk |
2014-03-11 |
insert career_pages_linkeddomain bisglobal.co.uk |
2014-03-11 |
insert career_pages_linkeddomain daisybankhall.co.uk |
2014-03-11 |
insert career_pages_linkeddomain miniaturegolfer.co.uk |
2014-03-11 |
insert career_pages_linkeddomain mothersflowers.org |
2014-03-11 |
insert career_pages_linkeddomain scottandterry.com |
2014-03-11 |
insert career_pages_linkeddomain wrjc2011.co.uk |
2014-03-11 |
insert contact_pages_linkeddomain bisglobal.co.uk |
2014-03-11 |
insert contact_pages_linkeddomain daisybankhall.co.uk |
2014-03-11 |
insert contact_pages_linkeddomain miniaturegolfer.co.uk |
2014-03-11 |
insert contact_pages_linkeddomain mothersflowers.org |
2014-03-11 |
insert contact_pages_linkeddomain scottandterry.com |
2014-03-11 |
insert contact_pages_linkeddomain wrjc2011.co.uk |
2014-03-11 |
insert index_pages_linkeddomain bisglobal.co.uk |
2014-03-11 |
insert index_pages_linkeddomain daisybankhall.co.uk |
2014-03-11 |
insert index_pages_linkeddomain miniaturegolfer.co.uk |
2014-03-11 |
insert index_pages_linkeddomain mothersflowers.org |
2014-03-11 |
insert index_pages_linkeddomain scottandterry.com |
2014-03-11 |
insert index_pages_linkeddomain wrjc2011.co.uk |
2014-03-11 |
insert management_pages_linkeddomain bisglobal.co.uk |
2014-03-11 |
insert management_pages_linkeddomain daisybankhall.co.uk |
2014-03-11 |
insert management_pages_linkeddomain miniaturegolfer.co.uk |
2014-03-11 |
insert management_pages_linkeddomain mothersflowers.org |
2014-03-11 |
insert management_pages_linkeddomain scottandterry.com |
2014-03-11 |
insert management_pages_linkeddomain wrjc2011.co.uk |
2014-03-11 |
insert registration_number 01335720 |
2014-03-11 |
insert terms_pages_linkeddomain bisglobal.co.uk |
2014-03-11 |
insert terms_pages_linkeddomain daisybankhall.co.uk |
2014-03-11 |
insert terms_pages_linkeddomain miniaturegolfer.co.uk |
2014-03-11 |
insert terms_pages_linkeddomain mothersflowers.org |
2014-03-11 |
insert terms_pages_linkeddomain scottandterry.com |
2014-03-11 |
insert terms_pages_linkeddomain wrjc2011.co.uk |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-07-02 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-07-02 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
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 |
2013-06-21 |
delete sic_code 7460 - Investigation & security |
2013-06-21 |
insert sic_code 80100 - Private security activities |
2013-06-21 |
insert sic_code 80200 - Security systems service activities |
2013-06-21 |
insert sic_code 80300 - Investigation activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-06-03 |
update statutory_documents 03/06/13 FULL LIST |
2013-05-15 |
update website_status DomainNotFound => OK |
2013-05-15 |
delete fax 020 8903 5526 |
2013-05-15 |
delete registration_number 1335720 |
2013-05-15 |
insert index_pages_linkeddomain thecommunicationsgroup.com |
2013-04-27 |
update website_status OK => DomainNotFound |
2012-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-06-06 |
update statutory_documents 03/06/12 FULL LIST |
2011-10-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-10-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-10-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-10-04 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3 |
2011-10-04 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 |
2011-10-04 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4 |
2011-08-18 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3 |
2011-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-07 |
update statutory_documents 03/06/11 FULL LIST |
2010-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-14 |
update statutory_documents 03/06/10 FULL LIST |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN YEXLEY / 03/06/2010 |
2010-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN GOMM |
2009-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-06-25 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
2009-04-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-04-07 |
update statutory_documents ADOPT MEM AND ARTS 27/03/2009 |
2009-04-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents RETURN MADE UP TO 03/06/07; CHANGE OF MEMBERS; AMEND |
2007-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-21 |
update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
2007-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-08-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-09 |
update statutory_documents S-DIV
23/08/05 |
2005-09-09 |
update statutory_documents NC INC ALREADY ADJUSTED
07/04/05 |
2005-09-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
2005-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
2004-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-09 |
update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
2002-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-12 |
update statutory_documents RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
2001-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-08 |
update statutory_documents RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
2001-02-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
1999-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-26 |
update statutory_documents RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS |
1998-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-06-11 |
update statutory_documents RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS |
1998-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-07-06 |
update statutory_documents RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS |
1997-03-12 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-06-06 |
update statutory_documents RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS |
1995-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-06-12 |
update statutory_documents RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS |
1994-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-28 |
update statutory_documents RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS |
1994-06-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-06-15 |
update statutory_documents RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS |
1993-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-07 |
update statutory_documents RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS |
1992-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1991-07-16 |
update statutory_documents RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS |
1991-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1990-08-13 |
update statutory_documents RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS |
1990-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-01-31 |
update statutory_documents DIRECTOR RESIGNED |
1989-12-08 |
update statutory_documents RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS |
1989-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/89 FROM:
53A NEW BROADWAY
EALING
LONDON
W5 5AH |
1988-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-28 |
update statutory_documents RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS |
1988-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-01-08 |
update statutory_documents RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS |
1988-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-27 |
update statutory_documents RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS |
1986-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1985-04-22 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/84 |
1983-09-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/83 |
1982-09-04 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82 |
1981-12-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/81 |
1981-05-08 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/80 |