Date | Description |
2024-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-10-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-09-12 |
delete source_ip 178.62.66.41 |
2023-09-12 |
insert source_ip 3.11.234.102 |
2023-09-12 |
update robots_txt_status www.claremont-ingredients.co.uk: 0 => 200 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES |
2023-04-07 |
delete address 5TH FLOOR, VOYAGER HOUSE CHICAGO AVENUE MANCHESTER AIRPORT MANCHESTER ENGLAND M90 3DQ |
2023-04-07 |
insert address ICON 1 7-9 SUNBANK LANE RINGWAY ALTRINCHAM UNITED KINGDOM WA15 0AF |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2022-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GALLEMORE / 31/10/2022 |
2022-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK POCHIN / 31/10/2022 |
2022-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK POCHIN / 31/10/2022 |
2022-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THG NUTRITION LIMITED / 31/10/2022 |
2022-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2022 FROM
5TH FLOOR, VOYAGER HOUSE CHICAGO AVENUE
MANCHESTER AIRPORT
MANCHESTER
M90 3DQ
ENGLAND |
2022-10-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-10-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-10-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-10-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES |
2022-03-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THG NUTRITION LIMITED |
2022-03-03 |
update statutory_documents CESSATION OF THE HUT.COM LIMITED AS A PSC |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-13 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-10-13 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-10-13 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-10-13 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES |
2021-02-07 |
delete address UNIT 2B ASPECT COURT SILVERDALE ENTERPRISE PARK NEWCASTLE-UNDER-LYME ST5 6SS |
2021-02-07 |
insert address 5TH FLOOR, VOYAGER HOUSE CHICAGO AVENUE MANCHESTER AIRPORT MANCHESTER ENGLAND M90 3DQ |
2021-02-07 |
update registered_address |
2021-01-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2021-01-24 |
update statutory_documents SAIL ADDRESS CREATED |
2020-12-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-30 |
update statutory_documents ADOPT ARTICLES 10/12/2020 |
2020-12-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HUT.COM LIMITED |
2020-12-17 |
update statutory_documents CESSATION OF KATHARINE PINFOLD AS A PSC |
2020-12-17 |
update statutory_documents CESSATION OF MARTIN JAMES PINFOLD AS A PSC |
2020-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2020 FROM
UNIT 2B ASPECT COURT
SILVERDALE ENTERPRISE PARK
NEWCASTLE-UNDER-LYME
ST5 6SS |
2020-12-16 |
update statutory_documents DIRECTOR APPOINTED JAMES PATRICK POCHIN |
2020-12-16 |
update statutory_documents DIRECTOR APPOINTED JOHN ANDREW GALLEMORE |
2020-12-16 |
update statutory_documents SECRETARY APPOINTED JAMES PATRICK POCHIN |
2020-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHARINE PINFOLD |
2020-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PINFOLD |
2020-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHARINE PINFOLD |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2017-04-26 |
update num_mort_outstanding 1 => 0 |
2017-04-26 |
update num_mort_satisfied 0 => 1 |
2017-03-23 |
delete source_ip 87.246.116.210 |
2017-03-23 |
insert source_ip 178.62.66.41 |
2017-03-23 |
update robots_txt_status www.claremont-ingredients.co.uk: 404 => 0 |
2017-02-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-02-02 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1 |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-07 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-06-07 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-05-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update statutory_documents 12/05/16 FULL LIST |
2016-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE PINFOLD / 01/05/2016 |
2016-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES PINFOLD / 01/05/2016 |
2016-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHARINE PINFOLD / 01/05/2016 |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2015-06-07 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-05-12 |
update statutory_documents 12/05/15 FULL LIST |
2015-03-28 |
delete about_pages_linkeddomain cemu.es |
2015-03-28 |
delete about_pages_linkeddomain crru.org.uk |
2015-03-28 |
delete about_pages_linkeddomain dagskolen.dk |
2015-03-28 |
delete about_pages_linkeddomain farabodahundpensionat.se |
2015-03-28 |
delete about_pages_linkeddomain footballpoets.org |
2015-03-28 |
delete about_pages_linkeddomain hvs-info.dk |
2015-03-28 |
delete about_pages_linkeddomain jimmychoo.so |
2015-03-28 |
delete about_pages_linkeddomain official-fifa.com |
2015-03-28 |
delete about_pages_linkeddomain sekodata.no |
2015-03-28 |
delete about_pages_linkeddomain swedishruins.se |
2015-03-28 |
delete address Unit 2B, Aspect Court, nike promo code, Newcastle-under-Lyme, ST5 6SS |
2015-03-28 |
delete contact_pages_linkeddomain cemu.es |
2015-03-28 |
delete contact_pages_linkeddomain crru.org.uk |
2015-03-28 |
delete contact_pages_linkeddomain dagskolen.dk |
2015-03-28 |
delete contact_pages_linkeddomain farabodahundpensionat.se |
2015-03-28 |
delete contact_pages_linkeddomain footballpoets.org |
2015-03-28 |
delete contact_pages_linkeddomain hvs-info.dk |
2015-03-28 |
delete contact_pages_linkeddomain jimmychoo.so |
2015-03-28 |
delete contact_pages_linkeddomain official-fifa.com |
2015-03-28 |
delete contact_pages_linkeddomain sekodata.no |
2015-03-28 |
delete contact_pages_linkeddomain swedishruins.se |
2015-03-28 |
delete index_pages_linkeddomain cemu.es |
2015-03-28 |
delete index_pages_linkeddomain crru.org.uk |
2015-03-28 |
delete index_pages_linkeddomain dagskolen.dk |
2015-03-28 |
delete index_pages_linkeddomain farabodahundpensionat.se |
2015-03-28 |
delete index_pages_linkeddomain firstcouponscodes.com |
2015-03-28 |
delete index_pages_linkeddomain footballpoets.org |
2015-03-28 |
delete index_pages_linkeddomain hvs-info.dk |
2015-03-28 |
delete index_pages_linkeddomain jimmychoo.so |
2015-03-28 |
delete index_pages_linkeddomain official-fifa.com |
2015-03-28 |
delete index_pages_linkeddomain sekodata.no |
2015-03-28 |
delete index_pages_linkeddomain swedishruins.se |
2015-03-28 |
delete product_pages_linkeddomain cemu.es |
2015-03-28 |
delete product_pages_linkeddomain crru.org.uk |
2015-03-28 |
delete product_pages_linkeddomain dagskolen.dk |
2015-03-28 |
delete product_pages_linkeddomain farabodahundpensionat.se |
2015-03-28 |
delete product_pages_linkeddomain footballpoets.org |
2015-03-28 |
delete product_pages_linkeddomain hvs-info.dk |
2015-03-28 |
delete product_pages_linkeddomain jimmychoo.so |
2015-03-28 |
delete product_pages_linkeddomain official-fifa.com |
2015-03-28 |
delete product_pages_linkeddomain sekodata.no |
2015-03-28 |
delete product_pages_linkeddomain swedishruins.se |
2015-01-03 |
delete source_ip 81.21.75.139 |
2015-01-03 |
insert source_ip 87.246.116.210 |
2014-08-11 |
insert address Unit 2B, Aspect Court, nike promo code, Newcastle-under-Lyme, ST5 6SS |
2014-08-11 |
insert index_pages_linkeddomain firstcouponscodes.com |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-12 => 2014-05-12 |
2014-07-07 |
update returns_next_due_date 2014-06-09 => 2015-06-09 |
2014-06-25 |
update statutory_documents 12/05/14 FULL LIST |
2014-06-21 |
insert about_pages_linkeddomain cemu.es |
2014-06-21 |
insert about_pages_linkeddomain crru.org.uk |
2014-06-21 |
insert about_pages_linkeddomain dagskolen.dk |
2014-06-21 |
insert about_pages_linkeddomain farabodahundpensionat.se |
2014-06-21 |
insert about_pages_linkeddomain footballpoets.org |
2014-06-21 |
insert about_pages_linkeddomain hvs-info.dk |
2014-06-21 |
insert about_pages_linkeddomain jimmychoo.so |
2014-06-21 |
insert about_pages_linkeddomain official-fifa.com |
2014-06-21 |
insert about_pages_linkeddomain sekodata.no |
2014-06-21 |
insert about_pages_linkeddomain swedishruins.se |
2014-06-21 |
insert contact_pages_linkeddomain cemu.es |
2014-06-21 |
insert contact_pages_linkeddomain crru.org.uk |
2014-06-21 |
insert contact_pages_linkeddomain dagskolen.dk |
2014-06-21 |
insert contact_pages_linkeddomain farabodahundpensionat.se |
2014-06-21 |
insert contact_pages_linkeddomain footballpoets.org |
2014-06-21 |
insert contact_pages_linkeddomain hvs-info.dk |
2014-06-21 |
insert contact_pages_linkeddomain jimmychoo.so |
2014-06-21 |
insert contact_pages_linkeddomain official-fifa.com |
2014-06-21 |
insert contact_pages_linkeddomain sekodata.no |
2014-06-21 |
insert contact_pages_linkeddomain swedishruins.se |
2014-06-21 |
insert index_pages_linkeddomain cemu.es |
2014-06-21 |
insert index_pages_linkeddomain crru.org.uk |
2014-06-21 |
insert index_pages_linkeddomain dagskolen.dk |
2014-06-21 |
insert index_pages_linkeddomain farabodahundpensionat.se |
2014-06-21 |
insert index_pages_linkeddomain footballpoets.org |
2014-06-21 |
insert index_pages_linkeddomain hvs-info.dk |
2014-06-21 |
insert index_pages_linkeddomain jimmychoo.so |
2014-06-21 |
insert index_pages_linkeddomain official-fifa.com |
2014-06-21 |
insert index_pages_linkeddomain sekodata.no |
2014-06-21 |
insert index_pages_linkeddomain swedishruins.se |
2013-09-20 |
update website_status ServerDown => OK |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-12 => 2013-05-12 |
2013-06-26 |
update returns_next_due_date 2013-06-09 => 2014-06-09 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-16 |
update statutory_documents 12/05/13 FULL LIST |
2013-05-05 |
update website_status OK => ServerDown |
2012-08-10 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 12/05/12 FULL LIST |
2011-07-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-15 |
update statutory_documents 12/05/11 FULL LIST |
2010-09-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-24 |
update statutory_documents 12/05/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES PINFOLD / 01/10/2009 |
2009-07-10 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
2009-06-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHARINE PINFOLD / 20/04/2009 |
2009-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PINFOLD / 20/04/2009 |
2008-06-05 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHARINE PINFOLD / 12/05/2008 |
2008-06-05 |
update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
2008-05-20 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-17 |
update statutory_documents RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/06 FROM:
SURREY HOUSE
36-44 HIGH STREET
REDHILL
SURREY RH1 1RH |
2006-06-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-06-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-06-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-12 |
update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-15 |
update statutory_documents SECRETARY RESIGNED |
2005-07-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
2005-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-29 |
update statutory_documents RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-05-21 |
update statutory_documents RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
2003-05-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 |
2002-06-06 |
update statutory_documents RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
2001-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/01 FROM:
HAYBARN HOUSE
118 SOUTH STREET
DORKING
SURREY RH4 2EZ |
2001-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-06-05 |
update statutory_documents RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
2001-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-10 |
update statutory_documents SECRETARY RESIGNED |
2000-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
2000-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-05-18 |
update statutory_documents RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS |
1999-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-06-08 |
update statutory_documents RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS |
1998-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-06-26 |
update statutory_documents RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS |
1997-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-05-22 |
update statutory_documents RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS |
1996-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-05-22 |
update statutory_documents RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS |
1995-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-05-23 |
update statutory_documents RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS |
1994-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/94 FROM:
764-768 HOLLOWAY ROAD
LONDON
N19 3JG |
1993-11-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1993-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-18 |
update statutory_documents SECRETARY RESIGNED |
1993-05-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |