ESTATE AGENCY SOFTWARE BY REAPIT - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-27 delete address 3 Garden Walk , Shoreditch , EC2A 3EQ
2023-04-27 insert address 3 Garden Walk, London, Greater London, EC2A 3EQ
2023-04-27 insert registration_number 05136403
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-10-19 insert about_pages_linkeddomain forms.gle
2022-10-19 insert contact_pages_linkeddomain forms.gle
2022-10-19 insert index_pages_linkeddomain forms.gle
2022-10-19 insert management_pages_linkeddomain forms.gle
2022-10-19 insert terms_pages_linkeddomain forms.gle
2022-06-15 delete address Pinnacle Building, Basin Approach, Limehouse, E14
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-04-14 delete address Arlington Building, Bow Quarter, 60 Fairfield Road
2022-04-14 insert address Pinnacle Building, Basin Approach, Limehouse, E14
2022-03-15 insert address Arlington Building, Bow Quarter, 60 Fairfield Road
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-09-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-03 delete address Theatre Building, 1 Paton Close, Bow, E3 Flat
2021-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-01 insert address Theatre Building, 1 Paton Close, Bow, E3 Flat
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-04-14 update robots_txt_status valuation.baseps.co.uk: 200 => 0
2020-10-02 update website_status DomainNotFound => OK
2020-07-25 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2019-11-22 delete address Bernhard Baron House, 71 Henriques Street Penthouse
2019-10-22 insert address Bernhard Baron House, 71 Henriques Street Penthouse
2019-09-22 update website_status DomainNotFound => OK
2019-09-22 delete alias Resource Techniques
2019-09-22 insert about_pages_linkeddomain reapit.com
2019-09-22 insert alias Estate Agency Software by Reapit
2019-09-22 insert contact_pages_linkeddomain reapit.com
2019-09-22 insert index_pages_linkeddomain reapit.com
2019-09-22 insert management_pages_linkeddomain reapit.com
2019-09-22 insert terms_pages_linkeddomain reapit.com
2019-09-22 update name Resource Techniques => Estate Agency Software by Reapit
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-07-24 update website_status OK => DomainNotFound
2019-06-23 delete address Frederick Building, 76 Tottenham Road, Islington, N1
2019-06-23 insert management_pages_linkeddomain davidphillips.com
2019-06-23 insert management_pages_linkeddomain propertyfile.co.uk
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-05-19 delete address Onyx Building, 100 Camley Street, Kings Cross
2019-05-19 delete management_pages_linkeddomain davidphillips.com
2019-05-19 delete management_pages_linkeddomain propertyfile.co.uk
2019-05-19 insert address Frederick Building, 76 Tottenham Road, Islington, N1
2019-04-16 insert address Onyx Building, 100 Camley Street, Kings Cross
2019-03-04 delete address FT. 1-BEDROOM SOUTH-FACING GARDEN FLAT IN
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-07 delete about_pages_linkeddomain mypropertyfile.co.uk
2018-11-07 delete address Pinnacle Building, Basin Approach, Limehouse, E14
2018-11-07 delete contact_pages_linkeddomain mypropertyfile.co.uk
2018-11-07 delete index_pages_linkeddomain mypropertyfile.co.uk
2018-11-07 delete management_pages_linkeddomain mypropertyfile.co.uk
2018-11-07 delete terms_pages_linkeddomain mypropertyfile.co.uk
2018-11-07 insert about_pages_linkeddomain propertyfile.co.uk
2018-11-07 insert contact_pages_linkeddomain propertyfile.co.uk
2018-11-07 insert index_pages_linkeddomain propertyfile.co.uk
2018-11-07 insert management_pages_linkeddomain propertyfile.co.uk
2018-11-07 insert terms_pages_linkeddomain propertyfile.co.uk
2018-10-03 insert address FT. 1-BEDROOM SOUTH-FACING GARDEN FLAT IN
2018-10-03 insert address Pinnacle Building, Basin Approach, Limehouse, E14
2018-08-31 delete alias Websites for Estate Agents by Resource Techniques
2018-07-17 insert address AT 3 GARDEN WALK LONDON EC2A 3EQ
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-05-31 delete terms_pages_linkeddomain hmso.gov.uk
2018-05-31 delete terms_pages_linkeddomain www.gov.uk
2018-05-31 insert terms_pages_linkeddomain ico.org.uk
2018-04-09 delete address Flat 5, Sivill House, Columbia Road, Shoreditch, E2 Flat
2018-04-09 delete alias Resource Techniques Ltd
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-21 delete address The Chronos Building, 21 Mile End Road, Whitechapel, E1
2018-02-21 insert address Flat 5, Sivill House, Columbia Road, Shoreditch, E2 Flat
2017-11-06 delete address FT. 1-BEDROOM SOUTH-FACING GARDEN FLAT IN
2017-08-20 delete address Bernhard Baron House, 71 Henriques Street PentHouse
2017-08-20 delete address WEST-FACING DUPLEX PENTHOUSE OF AROUND 1000 SQ FT WITH PRIVATE ROOF TERRACE AVAILABLE
2017-08-20 insert address The Chronos Building, 21 Mile End Road, Whitechapel, E1
2017-07-22 insert address Bernhard Baron House, 71 Henriques Street PentHouse
2017-07-22 insert address FT. 1-BEDROOM SOUTH-FACING GARDEN FLAT IN
2017-07-22 insert address WEST-FACING DUPLEX PENTHOUSE OF AROUND 1000 SQ FT WITH PRIVATE ROOF TERRACE AVAILABLE
2017-06-14 insert about_pages_linkeddomain davidphillips.com
2017-06-14 insert contact_pages_linkeddomain davidphillips.com
2017-06-14 insert management_pages_linkeddomain davidphillips.com
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-02 delete address 3 Garden Walk London EC2A 3EQ
2017-05-02 delete address Doric House, Mace Street, Bethnal Green, E2 £299,995
2017-05-02 delete address Limehouse Cut, 46 Morris Road, Limehouse, E14
2017-05-02 delete address Queensbridge Road, Dalston, E8 £1,300,000
2017-05-02 delete address Stradbroke Road, Highbury, N5 £599,995 1 1 1 Yes Hartham Road, Holloway, N7
2017-05-02 delete index_pages_linkeddomain allagents.co.uk
2017-05-02 delete index_pages_linkeddomain epropertyfile.com
2017-05-02 delete index_pages_linkeddomain fixflo.com
2017-05-02 delete index_pages_linkeddomain jupix.com
2017-05-02 delete registration_number 5136403
2017-05-02 delete source_ip 46.38.178.245
2017-05-02 delete vat 839 5882 67
2017-05-02 insert address 3 Garden Walk , Shoreditch , EC2A 3EQ
2017-05-02 insert address about London E8 Shoreditch London
2017-05-02 insert alias Resource Techniques Ltd
2017-05-02 insert index_pages_linkeddomain mypropertyfile.co.uk
2017-05-02 insert index_pages_linkeddomain resourcetechniques.co.uk
2017-05-02 insert source_ip 52.16.92.235
2017-05-02 update primary_contact 3 Garden Walk, London, EC2A 3EQ => 3 Garden Walk , Shoreditch , EC2A 3EQ
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-16 insert address Limehouse Cut, 46 Morris Road, Limehouse, E14
2017-02-16 insert address Stradbroke Road, Highbury, N5 £599,995 1 1 1 Yes Hartham Road, Holloway, N7
2017-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-12-28 delete address Bloomsbury House, 40 Clarence Avenue, Clapham, SW4
2016-12-28 delete address Kingsland Road, Dalston/Haggerston, E8 £420 pw 2 1 1 Yes Charlotte Road, Shoreditch, EC2A
2016-11-15 delete address President House, King Square, Clerkenwell, EC1V £600 pw
2016-11-15 insert address Bloomsbury House, 40 Clarence Avenue, Clapham, SW4
2016-11-15 insert address Kingsland Road, Dalston/Haggerston, E8 £420 pw 2 1 1 Yes Charlotte Road, Shoreditch, EC2A
2016-10-12 delete address 33 Britton Street, Farringdon, EC1M 5UG
2016-10-12 insert address President House, King Square, Clerkenwell, EC1V £600 pw
2016-09-14 delete address Fairthorn Road, Westcombe Park, SE7 £290 pw
2016-09-14 delete address Victoria House, 25 Tudor Street, Temple, EC4
2016-08-13 insert address Fairthorn Road, Westcombe Park, SE7 £290 pw
2016-08-13 insert address Victoria House, 25 Tudor Street, Temple, EC4
2016-07-13 delete address Kimberley House, Galbraith Street, Docklands, E14
2016-07-13 insert address 33 Britton Street, Farringdon, EC1M 5UG
2016-07-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-07-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-06-02 update statutory_documents 24/05/16 FULL LIST
2016-05-20 delete address Bloomsbury House, 40 Clarence Avenue, Clapham, SW4
2016-05-20 delete address Lanesborough Court, 1 Fanshaw Street, Hoxton, N1
2016-05-20 insert address Kimberley House, Galbraith Street, Docklands, E14
2016-03-09 insert address Bloomsbury House, 40 Clarence Avenue, Clapham, SW4
2016-03-09 insert address Lanesborough Court, 1 Fanshaw Street, Hoxton, N1
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-28 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-10 delete address City Gate House, 399-425 Eastern Avenue, Gants Hill, IG2
2016-01-13 insert address City Gate House, 399-425 Eastern Avenue, Gants Hill, IG2
2015-08-09 delete address Butlers Wharf West, 40 Shad Thames, SE1 2YA
2015-08-09 delete address City Reach, 3 Dingley Road, Clerkenwell, EC1V
2015-07-12 delete address City Reach, 22 Dingley Road, Clerkenwell, EC1V
2015-07-12 insert address Butlers Wharf West, 40 Shad Thames, SE1 2YA
2015-07-12 insert address City Reach, 3 Dingley Road, Clerkenwell, EC1V
2015-07-07 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-07 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-13 insert address City Reach, 22 Dingley Road, Clerkenwell, EC1V
2015-06-02 update statutory_documents 24/05/15 FULL LIST
2015-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTJAN BYFIELD / 22/01/2015
2015-06-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KRISTJAN BYFIELD / 22/01/2015
2015-05-16 delete address City Reach, 22 Dingley Road, Clerkenwell, EC1V
2015-04-13 delete address Diagoras House, 18 Polydamas Close, Bow, E3
2015-04-13 insert address City Reach, 22 Dingley Road, Clerkenwell, EC1V
2015-03-16 delete address City Reach, 22 Dingley Road, Clerkenwell, EC1V
2015-03-16 delete address Penthouse, 238 City Road, Clerkenwell, EC1V
2015-03-16 insert about_pages_linkeddomain fixflo.com
2015-03-16 insert address Diagoras House, 18 Polydamas Close, Bow, E3
2015-03-16 insert casestudy_pages_linkeddomain fixflo.com
2015-03-16 insert contact_pages_linkeddomain fixflo.com
2015-03-16 insert index_pages_linkeddomain fixflo.com
2015-03-16 insert service_pages_linkeddomain fixflo.com
2015-03-16 insert terms_pages_linkeddomain fixflo.com
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-04 delete address Fairthorn Road, Greenwich, SE7 £320 pw
2014-11-06 insert address Fairthorn Road, Greenwich, SE7 £320 pw
2014-10-09 delete address Framfield Road, Highbury, N5 £385 pw 1 1 1 Yes Nelson Street, Whitechapel, E1
2014-10-09 insert address Penthouse, 238 City Road, Clerkenwell, EC1V
2014-08-28 insert address Framfield Road, Highbury, N5 £385 pw 1 1 1 Yes Nelson Street, Whitechapel, E1
2014-07-19 delete address 7 Garden Walk, Shoreditch, London
2014-07-19 delete address Victoria House, 25 Tudor Street, Temple, EC4
2014-07-19 insert address City Reach, 22 Dingley Road, Clerkenwell, EC1V
2014-07-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-11 delete address Victoria House, 25 Tudor Street, Victoria Embankment, EC4Y
2014-06-11 insert address 7 Garden Walk, Shoreditch, London
2014-06-11 insert address Victoria House, 25 Tudor Street, Temple, EC4
2014-06-04 update statutory_documents 24/05/14 FULL LIST
2014-04-05 update website_status FlippedRobots => OK
2014-04-05 delete address Skyline Plaza, 80 Commercial Road, Aldgate East, E1
2014-04-05 delete address Temple Court, 52 Rectory Square, London, E1
2014-04-05 insert address Victoria House, 25 Tudor Street, Victoria Embankment, EC4Y
2014-03-25 update website_status OK => FlippedRobots
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-16 insert address Skyline Plaza, 80 Commercial Road, Aldgate East, E1
2014-02-16 insert address Temple Court, 52 Rectory Square, London, E1
2014-02-02 delete address Temple Court, 52 Rectory Square, London, E1 £385 pw
2014-01-17 delete address Anlaby House, Boundary Street, Arnold Circus, Shoreditch, E2 £375 pw
2014-01-17 delete address City Reach, 22 Dingley Road, Clerkenwell, EC1V
2014-01-17 insert address 238 City Road, Clerkenwell, EC1V £665 pw
2014-01-17 insert address Temple Court, 52 Rectory Square, London, E1 £385 pw
2014-01-03 delete address Doric Way, Euston, NW1 £585 pw
2013-11-01 delete address Doric Way, Euston, NW1 £585 pw 3 1 Yes Hackney Road, Shoreditch, E2
2013-10-25 delete address Doric Way, Euston, NW1 £585 pw 3 1 Yes Charlotte Road, Shoreditch, EC2A
2013-10-25 insert address City Reach, 22 Dingley Road, Clerkenwell, EC1V
2013-10-25 insert address City Reach, 3 Dingley Road, Clerkenwell, EC1V
2013-10-25 insert address Doric Way, Euston, NW1 £585 pw 3 1 Yes Hackney Road, Shoreditch, E2
2013-10-13 delete address Diagoras House, 18 Polydamas Close, Bow, E3
2013-10-13 delete address Lion Mills, 394 Hackney Road, Bethnal Green/Shoreditch, E2
2013-10-13 insert address Doric Way, Euston, NW1 £585 pw 3 1 Yes Charlotte Road, Shoreditch, EC2A
2013-09-16 delete address Burtt House, Aske Street, Hoxton, N1 £295 pw
2013-09-16 delete address Maritime House, Greens End, Woolwich, SE18
2013-09-16 delete address Pinnacle Building, Basin Approach, Limehouse, E14
2013-09-16 insert address Diagoras House, 18 Polydamas Close, Bow, E3
2013-09-16 insert address Lion Mills, 394 Hackney Road, Bethnal Green/Shoreditch, E2
2013-09-01 delete address Bernhard Baron House, 71 Henriques Street, Aldgate East, E1 £510 pw
2013-09-01 delete address Bridgehouse Court, 109-115 Blackfriars Road, Southwark, SE1
2013-09-01 delete address Duke of York House, East India Dock Road, Docklands, E14
2013-09-01 insert address Burtt House, Aske Street, Hoxton, N1 £295 pw
2013-09-01 insert address Maritime House, Greens End, Woolwich, SE18
2013-09-01 insert address Pinnacle Building, Basin Approach, Limehouse, E14
2013-08-25 insert address Bernhard Baron House, 71 Henriques Street, Aldgate East, E1 £510 pw
2013-08-25 insert address Bridgehouse Court, 109-115 Blackfriars Road, Southwark, SE1
2013-08-25 insert address Duke of York House, East India Dock Road, Docklands, E14
2013-07-09 delete address Temple Court, 52 Rectory Square, London, E1
2013-07-09 insert about_pages_linkeddomain epropertyfile.com
2013-07-09 insert casestudy_pages_linkeddomain epropertyfile.com
2013-07-09 insert contact_pages_linkeddomain epropertyfile.com
2013-07-09 insert index_pages_linkeddomain epropertyfile.com
2013-07-09 insert service_pages_linkeddomain epropertyfile.com
2013-07-09 insert terms_pages_linkeddomain epropertyfile.com
2013-07-01 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-07-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-06-07 update statutory_documents 24/05/13 FULL LIST
2013-05-24 delete address The Denim Factory, 4-6 Davenant Street, Whitechapel, E1 5NB
2013-05-24 delete address The Hudson Building, 11 Chicksand Street, Spitalfields, E1
2013-05-24 delete service_pages_linkeddomain spectruminventories.com
2013-05-24 insert address Temple Court, 52 Rectory Square, London, E1
2013-05-24 insert service_pages_linkeddomain motinventories.com
2013-05-15 delete address Leamore Court, 1 Meath Crescent, Bethnal Green, E2
2013-05-15 insert address The Denim Factory, 4-6 Davenant Street, Whitechapel, E1 5NB
2013-04-26 delete address Victoria Chambers, Luke Street/Paul Street, Shoreditch, EC2A 4ED
2013-04-26 insert address The Hudson Building, 11 Chicksand Street, Spitalfields, E1
2013-04-11 delete address Cephas Avenue, Stepney Green, E1 £525 pw
2013-04-11 delete address Fairthorn Road, Greenwich, SE7 £240 pw 1 2 1 Yes Kingsland Road, Hoxton, E2
2013-04-11 insert address Victoria Chambers, Luke Street/Paul Street, Shoreditch, EC2A 4ED
2013-03-04 delete address Fairthorn Road, Greenwich, SE7 £240 pw 1 2 1 Yes Charlotte Road, Shoreditch, EC2A
2013-03-04 insert address Cephas Avenue, Stepney Green, E1 £525 pw
2013-03-04 insert address Fairthorn Road, Greenwich, SE7 £240 pw 1 2 1 Yes Kingsland Road, Hoxton, E2
2013-03-04 insert address Leamore Court, 1 Meath Crescent, Bethnal Green, E2
2013-02-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-16 delete address Leamore Court, 1 Meath Crescent, Bethnal Green, E2
2013-02-16 insert address Fairthorn Road, Greenwich, SE7 £240 pw 1 2 1 Yes Charlotte Road, Shoreditch, EC2A
2013-02-01 update website_status OK
2013-02-01 delete address Candy Wharf, Copperfield Road, Mile End, E3 £299,995 1 1 1 N/A Lower Clapton Road London E5
2013-02-01 insert address Leamore Court, 1 Meath Crescent, Bethnal Green, E2
2013-01-18 update website_status FlippedRobotsTxt
2013-01-11 delete address Nexus Court, 10 Kirkdale Road, Leytonstone, E11
2013-01-11 insert address Candy Wharf, Copperfield Road, Mile End, E3 £299,995 1 1 1 N/A Lower Clapton Road London E5
2012-12-25 delete address Frederick Building, 76 Tottenham Road, Islington, N1
2012-12-25 insert address Nexus Court, 10 Kirkdale Road, Leytonstone, E11
2012-12-16 delete address Nexus Court, 10 Kirkdale Road, Leytonstone, E11
2012-12-16 insert address Frederick Building, 76 Tottenham Road, Islington, N1
2012-11-18 delete address Frederick Building, 76 Tottenham Road, Islington, N1
2012-11-13 delete address Chequer Court, 3 Chequer Street, Barbican, EC1Y £600 pw
2012-11-13 delete address De Beauvoir School Conversion, 76 Tottenham Road, Islington, N1
2012-11-13 delete address The Chronos Building, 21 Mile End Road, Whitechapel, E1
2012-11-13 insert address Frederick Building, 76 Tottenham Road, Islington, N1
2012-11-13 insert address Nexus Court, 10 Kirkdale Road, Leytonstone, E11
2012-11-05 insert address De Beauvoir School Conversion, 76 Tottenham Road, Islington, N1
2012-10-28 delete address The Chronos Building, 21 Mile End Road £370 pw 2 1 1 Yes Nelson Street, Whitechapel, E1
2012-10-28 insert address The Chronos Building, 21 Mile End Road, Whitechapel, E1
2012-10-24 delete address Lion Mills, 394 Hackney Road, Bethnal Green/Shoreditch, E2
2012-10-24 insert address Temple Court, 52 Rectory Square, London, E1
2012-10-24 delete address Temple Court, 52 Rectory Square, London, E1
2012-10-24 insert address Theatre Building, 1 Paton Close, Bow, E3
2012-10-24 delete address Theatre Building, 1 Paton Close, Bow, E3
2012-10-24 insert address The Chronos Building, 21 Mile End Road £370 pw 2 1 1 Yes Nelson Street, Whitechapel, E1
2012-06-13 update statutory_documents 24/05/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 24/05/11 FULL LIST
2011-02-09 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents 24/05/10 FULL LIST
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AN DECKERS / 01/10/2009
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRISTJAN BYFIELD / 01/10/2009
2010-03-04 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-03-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KRISTJAN BYFIELD / 14/03/2009
2009-07-13 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KRISTJAN BYFIELD / 14/03/2009
2009-06-25 update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AN DECKERS / 01/05/2008
2008-06-03 update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-03-28 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-06-06 update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-26 update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-13 update statutory_documents RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 283 GREEN LANES LONDON N13 4XS
2004-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-06-04 update statutory_documents DIRECTOR RESIGNED
2004-06-04 update statutory_documents SECRETARY RESIGNED
2004-05-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION