Date | Description |
2025-02-03 |
delete index_pages_linkeddomain youtube.com |
2025-02-03 |
delete person Mrs Nathalie Secker |
2025-02-03 |
delete person Mrs Sarah Merry |
2025-02-03 |
delete person Ms Caroline Carrel |
2025-02-03 |
delete source_ip 188.65.37.103 |
2025-02-03 |
insert person Mrs Natalie Secker |
2025-02-03 |
insert person Ms Emily Richards |
2025-02-03 |
insert source_ip 162.159.135.42 |
2025-02-03 |
update person_title Miss Zainab Malik: Pre Prep Teacher => Pre Prep Lead Practitioner |
2025-02-03 |
update person_title Mr Luke Beal: Teacher => Head of Maths and Head of Community Engagement; Teacher |
2025-02-03 |
update person_title Mrs Delia Curtis: Pre Prep Teacher => Pre Prep Lead Practitioner |
2025-02-03 |
update person_title Ms Elizabeth Griffin: Pre Prep Teacher => Pre Prep Lead Practitioner |
2025-02-03 |
update website_status InternalTimeout => OK |
2024-12-03 |
update website_status OK => InternalTimeout |
2024-11-02 |
delete person Miss Grace Jenkins |
2024-11-02 |
delete person Miss Hannah Banyham |
2024-11-02 |
delete person Miss Helena Child |
2024-11-02 |
delete person Mrs Harriet Doughty |
2024-11-02 |
delete person Mrs Lisa Hawkins |
2024-11-02 |
delete person Mrs Sarah Evans |
2024-11-02 |
delete person Mrs Sylvia Agyei |
2024-11-02 |
delete person Ms Stevie Carter |
2024-11-02 |
insert partner_pages_linkeddomain railsafefriendly.com |
2024-11-02 |
insert partner_pages_linkeddomain switchedonrailsafety.co.uk |
2024-11-02 |
insert person Miss Zainab Malik |
2024-11-02 |
insert person Mr David Brown |
2024-11-02 |
insert person Mrs Charlotte Garner |
2024-11-02 |
insert person Mrs Chelvi Uthayanan |
2024-11-02 |
insert person Mrs Grace Lamb |
2024-11-02 |
insert person Mrs Kelly Hart |
2024-11-02 |
insert person Mrs Nathalie Secker |
2024-11-02 |
insert person Mrs Sylwia Agyei |
2024-11-02 |
insert person Ms Louisa Wenham |
2024-11-02 |
insert terms_pages_linkeddomain google.com |
2024-11-02 |
insert terms_pages_linkeddomain safety.google |
2024-11-02 |
insert terms_pages_linkeddomain vimeo.com |
2024-11-02 |
update person_title Miss Charlotte Burns: Teacher => Teacher; Head of Lower Prep |
2024-11-02 |
update person_title Ms Elizabeth Griffin: Teacher => Pre Prep Teacher |
2024-11-02 |
update website_status InternalTimeout => OK |
2024-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, NO UPDATES |
2024-07-02 |
update website_status OK => InternalTimeout |
2024-04-08 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-08 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-25 |
delete alias Weston Green School Ltd. |
2024-03-25 |
delete terms_pages_linkeddomain allaboutcookies.org |
2024-03-25 |
insert terms_pages_linkeddomain iubenda.com |
2024-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/23 |
2023-10-15 |
delete person Mrs Ruth Putman |
2023-09-09 |
update website_status IndexPageFetchError => OK |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES |
2023-08-06 |
update website_status FailedRobotsLimitReached => IndexPageFetchError |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-02-03 |
update website_status FailedRobots => FailedRobotsLimitReached |
2023-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2022-11-12 |
update website_status InternalLimits => FailedRobots |
2022-09-12 |
update website_status FailedRobotsLimitReached => InternalLimits |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES |
2022-06-12 |
update website_status FailedRobots => FailedRobotsLimitReached |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-09-07 |
delete address WESTON GREEN SCHOOL WESTON GREEN ROAD THAMES DITTON SURREY ENGLAND KT7 0JN |
2021-09-07 |
insert address BELLEVUE EDUCATION INTERNATIONAL SECOND FLOOR 200 UNION STREET LONDON ENGLAND SE1 0LX |
2021-09-07 |
update registered_address |
2021-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM
WESTON GREEN SCHOOL WESTON GREEN ROAD
THAMES DITTON
SURREY
KT7 0JN
ENGLAND |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2020-12-07 |
delete address 2ND FLOOR, ST ALBANS HOUSE 57-59 HAYMARKET LONDON ENGLAND SW1Y 4QX |
2020-12-07 |
insert address WESTON GREEN SCHOOL WESTON GREEN ROAD THAMES DITTON SURREY ENGLAND KT7 0JN |
2020-12-07 |
update registered_address |
2020-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2020 FROM
2ND FLOOR, ST ALBANS HOUSE 57-59 HAYMARKET
LONDON
SW1Y 4QX
ENGLAND |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-08-09 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-03-07 |
update num_mort_outstanding 1 => 0 |
2020-03-07 |
update num_mort_satisfied 13 => 14 |
2020-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026424620014 |
2019-09-07 |
delete address 1 WOLSEY ROAD EAST MOLESEY SURREY KT8 9EL |
2019-09-07 |
insert address 2ND FLOOR, ST ALBANS HOUSE 57-59 HAYMARKET LONDON ENGLAND SW1Y 4QX |
2019-09-07 |
update registered_address |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2019 FROM
1 WOLSEY ROAD
EAST MOLESEY
SURREY
KT8 9EL |
2019-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM MALLEY / 13/08/2019 |
2019-07-08 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-08 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM MALLEY / 19/03/2019 |
2018-10-07 |
update num_mort_charges 13 => 14 |
2018-10-07 |
update num_mort_outstanding 2 => 1 |
2018-10-07 |
update num_mort_satisfied 11 => 13 |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-08-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-08-15 |
update statutory_documents FACILITY AGREEMENT 31/07/2018 |
2018-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2018-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2018-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026424620014 |
2018-07-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-07-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2018-04-07 |
update num_mort_outstanding 4 => 2 |
2018-04-07 |
update num_mort_satisfied 9 => 11 |
2018-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2018-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2016-05-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ORCHARD COURT ORCHARD LANE
BRISTOL
BS1 5WS
UNITED KINGDOM |
2016-05-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI |
2016-01-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 09/11/2015 |
2015-10-09 |
update returns_last_madeup_date 2014-09-03 => 2015-09-03 |
2015-10-09 |
update returns_next_due_date 2015-10-01 => 2016-10-01 |
2015-09-07 |
update statutory_documents 03/09/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2014-12-05 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN YORK WADE |
2014-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARWAN NAJA |
2014-10-07 |
delete address 1 WOLSEY ROAD EAST MOLESEY SURREY UNITED KINGDOM KT8 9EL |
2014-10-07 |
insert address 1 WOLSEY ROAD EAST MOLESEY SURREY KT8 9EL |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-03 => 2014-09-03 |
2014-10-07 |
update returns_next_due_date 2014-10-01 => 2015-10-01 |
2014-09-05 |
update statutory_documents 03/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2014-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARWAN NAJA / 02/01/2014 |
2013-11-07 |
update returns_last_madeup_date 2012-09-03 => 2013-09-03 |
2013-11-07 |
update returns_next_due_date 2013-10-01 => 2014-10-01 |
2013-10-02 |
update statutory_documents 03/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2013-06-22 |
delete sic_code 8010 - Primary education |
2013-06-22 |
insert sic_code 85200 - Primary education |
2013-06-22 |
update returns_last_madeup_date 2011-09-03 => 2012-09-03 |
2013-06-22 |
update returns_next_due_date 2012-10-01 => 2013-10-01 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2012-11-12 |
update statutory_documents SAIL ADDRESS CREATED |
2012-11-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB |
2012-09-21 |
update statutory_documents 03/09/12 FULL LIST |
2012-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2012-06-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED |
2012-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW ELLIOTT-FREY |
2012-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2012 FROM
60 HIGH STREET
WIMBLEDON VILLAGE
LONDON
SW19 5EE |
2011-11-24 |
update statutory_documents SECTION 519 |
2011-09-15 |
update statutory_documents 03/09/11 FULL LIST |
2011-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2010-12-07 |
update statutory_documents SECRETARY APPOINTED ANDREW ELLIOTT-FREY |
2010-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2010 FROM
THIRD FLOOR CROWN HOUSE 72 HAMMERSMITH ROAD
LONDON
W14 8TH |
2010-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK MALLEY |
2010-10-22 |
update statutory_documents DIRECTOR APPOINTED MARWAN NAJA |
2010-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEMMA TOWNLEY |
2010-09-23 |
update statutory_documents 03/09/10 FULL LIST |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEMMA REBECCA TOWNLEY / 03/09/2010 |
2010-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2009-09-04 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK MALLEY / 09/01/2009 |
2009-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEMMA TOWNLEY / 09/01/2009 |
2009-09-04 |
update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
2009-06-25 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2008 FROM
THIRD FLOOR CROWN HOUSE
72 HAMMERSMITH ROAD
LONDON
W14 8TH |
2008-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2008 FROM
WESTON GREEN ROAD
THAMES DITTON
SURREY
KT7 0JN |
2008-09-25 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED MARK WILLIAM MALLEY |
2008-09-25 |
update statutory_documents DIRECTOR APPOINTED GEMMA REBECCA TOWNLEY |
2008-09-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANICE WINSER |
2008-09-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BARRY WINSER |
2008-09-17 |
update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2008-05-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2008-04-05 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-04-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-03-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2008-03-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2008-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-10 |
update statutory_documents RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS |
2006-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS |
2005-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-02 |
update statutory_documents RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
2003-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-11-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/01 FROM:
1ST FLOOR
21 VICTORIA ROAD
SURBITON
SURREY |
2001-09-19 |
update statutory_documents SECRETARY RESIGNED |
2001-09-19 |
update statutory_documents RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS |
2001-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-09-24 |
update statutory_documents RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS |
1999-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-09-22 |
update statutory_documents RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS |
1998-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1997-09-12 |
update statutory_documents RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS |
1997-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1996-09-08 |
update statutory_documents RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS |
1996-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1995-10-05 |
update statutory_documents RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS |
1995-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-22 |
update statutory_documents RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS |
1994-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93 |
1993-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-17 |
update statutory_documents RETURN MADE UP TO 03/09/93; NO CHANGE OF MEMBERS |
1993-07-27 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08 |
1993-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1992-11-06 |
update statutory_documents RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS |
1991-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/91 FROM:
PROFESSIONAL SEARCHES LIMITED
SUITE ONE 2ND FLOOR
1-4 CHRISTINA ST
LONDON EC2A 4PA |
1991-09-17 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-09-17 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |