Date | Description |
2025-03-12 |
update website_status OK => InternalTimeout |
2025-02-01 |
insert career_pages_linkeddomain zohopublic.eu |
2025-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/25, NO UPDATES |
2024-10-31 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-04-03 |
insert about_pages_linkeddomain brightonboating.co.uk |
2024-04-03 |
insert career_pages_linkeddomain brightonboating.co.uk |
2024-04-03 |
insert contact_pages_linkeddomain brightonboating.co.uk |
2024-04-03 |
insert index_pages_linkeddomain brightonboating.co.uk |
2024-04-03 |
insert partner_pages_linkeddomain brightonboating.co.uk |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-27 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-02-25 |
delete about_pages_linkeddomain barcelonawatersports.es |
2023-02-25 |
delete about_pages_linkeddomain bookings.com |
2023-02-25 |
delete about_pages_linkeddomain brightonmarina.co.uk |
2023-02-25 |
delete about_pages_linkeddomain nationalrail.co.uk |
2023-02-25 |
delete address Pontoon 6, Brighton Marina, Brighton, East Sussex BN2 5UP, UK |
2023-02-25 |
delete phone 01273 42 48 82 |
2023-02-25 |
delete phone 01273 42 48 82 option 2 |
2023-02-25 |
insert about_pages_linkeddomain boardridersguide.com |
2023-02-25 |
insert about_pages_linkeddomain cardinalnewman.ac.uk |
2023-02-25 |
insert about_pages_linkeddomain hovelagoon.org |
2023-02-25 |
insert about_pages_linkeddomain hoveslsc.com |
2023-02-25 |
insert about_pages_linkeddomain k-66.com |
2023-02-25 |
insert about_pages_linkeddomain speedee-boarding.com |
2023-02-25 |
insert about_pages_linkeddomain starrtrust.org |
2023-02-25 |
insert about_pages_linkeddomain surfladle.co.uk |
2023-02-25 |
insert about_pages_linkeddomain sussex.police.uk |
2023-02-25 |
insert about_pages_linkeddomain waveproject.co.uk |
2023-02-25 |
insert about_pages_linkeddomain worthingwatersports.com |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES |
2022-11-12 |
delete index_pages_linkeddomain eepurl.com |
2022-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JOHN ROUSE / 01/04/2022 |
2022-08-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN JOHN ROUSE / 01/04/2022 |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-28 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-05-29 |
insert general_emails in..@brightonboating.co.uk |
2022-05-29 |
insert email in..@brightonboating.co.uk |
2022-05-29 |
insert registration_number 2454921 |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-29 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-22 |
delete about_pages_linkeddomain sportscoverdirect.com |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-06-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-05-15 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-04-01 |
delete partner_pages_linkeddomain cancelsure-insurance.co.uk |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-30 |
delete source_ip 95.142.155.94 |
2019-07-30 |
insert source_ip 185.53.59.186 |
2019-07-30 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-05-24 |
insert index_pages_linkeddomain eepurl.com |
2019-04-24 |
update website_status FlippedRobots => OK |
2019-04-24 |
insert about_pages_linkeddomain instagram.com |
2019-04-24 |
insert about_pages_linkeddomain pavilionweb.com |
2019-04-24 |
insert career_pages_linkeddomain instagram.com |
2019-04-24 |
insert career_pages_linkeddomain pavilionweb.com |
2019-04-24 |
insert contact_pages_linkeddomain instagram.com |
2019-04-24 |
insert contact_pages_linkeddomain pavilionweb.com |
2019-04-24 |
insert index_pages_linkeddomain instagram.com |
2019-04-24 |
insert index_pages_linkeddomain pavilionweb.com |
2019-04-24 |
insert terms_pages_linkeddomain instagram.com |
2019-04-24 |
insert terms_pages_linkeddomain pavilionweb.com |
2019-04-01 |
update website_status OK => FlippedRobots |
2019-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
2019-01-04 |
delete address Cudden View
Perranuthnoe
Penzance
Cornwall
TR20 9NR |
2019-01-04 |
delete registration_number 2454921 |
2019-01-04 |
insert phone 01273 42 48 82 |
2019-01-04 |
insert phone 01273 42 48 82 option 2 |
2018-08-08 |
delete address CUDDENVIEW PERRANUTHNOE PENZANCE CORNWALL TR20 9NR |
2018-08-08 |
insert address KINGSWAY HOVE EAST SUSSEX UNITED KINGDOM BN3 4LX |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-08 |
update registered_address |
2018-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2018 FROM
CUDDENVIEW
PERRANUTHNOE
PENZANCE
CORNWALL
TR20 9NR |
2018-07-27 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-09 |
delete source_ip 185.119.174.144 |
2018-06-09 |
insert source_ip 95.142.155.94 |
2018-04-13 |
update website_status FlippedRobots => OK |
2018-04-13 |
delete index_pages_linkeddomain accessplanit.com |
2018-04-13 |
delete index_pages_linkeddomain pavilionweb.com |
2018-04-13 |
delete terms_pages_linkeddomain accessplanit.com |
2018-04-13 |
delete terms_pages_linkeddomain pavilionweb.com |
2018-04-13 |
insert index_pages_linkeddomain brightonstagdo.com |
2018-04-13 |
insert terms_pages_linkeddomain brightonstagdo.com |
2018-03-15 |
update website_status OK => FlippedRobots |
2018-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
2017-08-07 |
update num_mort_outstanding 12 => 11 |
2017-08-07 |
update num_mort_satisfied 0 => 1 |
2017-07-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-07 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-05-14 |
insert address 6 Western Concourse, Brighton Marina, Brighton, East Sussex BN2 5UP |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-11 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-06-12 |
delete source_ip 46.32.226.98 |
2016-06-12 |
insert source_ip 185.119.174.144 |
2016-02-11 |
insert about_pages_linkeddomain henpartybrighton.com |
2016-02-11 |
insert contact_pages_linkeddomain henpartybrighton.com |
2016-02-11 |
insert index_pages_linkeddomain henpartybrighton.com |
2016-02-11 |
insert management_pages_linkeddomain henpartybrighton.com |
2016-02-11 |
insert terms_pages_linkeddomain henpartybrighton.com |
2016-02-10 |
update returns_last_madeup_date 2015-01-06 => 2016-01-06 |
2016-02-10 |
update returns_next_due_date 2016-02-03 => 2017-02-03 |
2016-01-06 |
update statutory_documents 06/01/16 FULL LIST |
2015-10-07 |
update num_mort_charges 11 => 12 |
2015-10-07 |
update num_mort_outstanding 11 => 12 |
2015-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024549210012 |
2015-08-12 |
delete general_emails in..@lagooonwatersports.co.uk |
2015-08-12 |
delete email br..@lagooonwatersports.co.uk |
2015-08-12 |
delete email in..@lagooonwatersports.co.uk |
2015-08-12 |
delete email ti..@lagooonwatersports.co.uk |
2015-08-12 |
insert email ti..@lagoonwatersports.co.uk |
2015-08-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-14 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-14 |
delete index_pages_linkeddomain beneteau.com |
2015-06-14 |
delete person Michael Watts This |
2015-06-08 |
update num_mort_charges 10 => 11 |
2015-06-08 |
update num_mort_outstanding 10 => 11 |
2015-05-16 |
insert person Michael Watts This |
2015-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024549210011 |
2015-04-15 |
delete index_pages_linkeddomain issuu.com |
2015-02-12 |
delete index_pages_linkeddomain lagoonbarcelona.es |
2015-02-12 |
insert about_pages_linkeddomain barcelonawatersports.es |
2015-02-12 |
insert contact_pages_linkeddomain barcelonawatersports.es |
2015-02-12 |
insert index_pages_linkeddomain barcelonawatersports.es |
2015-02-12 |
insert index_pages_linkeddomain beneteau.com |
2015-02-12 |
insert terms_pages_linkeddomain barcelonawatersports.es |
2015-02-07 |
update returns_last_madeup_date 2014-01-06 => 2015-01-06 |
2015-02-07 |
update returns_next_due_date 2015-02-03 => 2016-02-03 |
2015-01-06 |
update statutory_documents 06/01/15 FULL LIST |
2015-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JOHN ROUSE / 01/04/2014 |
2015-01-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN JOHN ROUSE / 01/04/2014 |
2014-11-06 |
delete contact_pages_linkeddomain ownersdirect.co.uk |
2014-11-06 |
insert contact_pages_linkeddomain lagoonbarcelona.es |
2014-11-06 |
insert index_pages_linkeddomain lagoonbarcelona.es |
2014-11-06 |
insert phone (0034) 932203169 |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-28 |
delete contact_pages_linkeddomain t.co |
2014-08-28 |
delete terms_pages_linkeddomain t.co |
2014-08-13 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-19 |
delete source_ip 46.32.250.51 |
2014-07-19 |
insert source_ip 46.32.226.98 |
2014-06-11 |
delete index_pages_linkeddomain facebook.com |
2014-04-25 |
delete index_pages_linkeddomain t.co |
2014-04-25 |
delete index_pages_linkeddomain twitter.com |
2014-03-27 |
delete person James Hart |
2014-03-13 |
insert index_pages_linkeddomain facebook.com |
2014-03-13 |
insert person James Hart |
2014-02-07 |
update returns_last_madeup_date 2013-01-05 => 2014-01-06 |
2014-02-07 |
update returns_next_due_date 2014-02-02 => 2015-02-03 |
2014-01-13 |
update statutory_documents 06/01/14 FULL LIST |
2014-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JOHN ROUSE / 01/06/2013 |
2014-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN JOHN ROUSE / 01/06/2013 |
2013-12-21 |
delete email su..@gmail.com |
2013-12-05 |
insert email su..@gmail.com |
2013-11-01 |
delete person Charlie Grey |
2013-10-25 |
insert person Charlie Grey |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-12 |
insert contact_pages_linkeddomain t.co |
2013-08-12 |
insert contact_pages_linkeddomain twitter.com |
2013-08-12 |
insert index_pages_linkeddomain t.co |
2013-08-12 |
insert index_pages_linkeddomain twitter.com |
2013-08-12 |
insert terms_pages_linkeddomain t.co |
2013-08-12 |
insert terms_pages_linkeddomain twitter.com |
2013-08-01 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update website_status DNSError => OK |
2013-06-26 |
delete source_ip 79.170.44.93 |
2013-06-26 |
insert index_pages_linkeddomain issuu.com |
2013-06-26 |
insert source_ip 46.32.250.51 |
2013-06-24 |
update returns_last_madeup_date 2012-01-05 => 2013-01-05 |
2013-06-24 |
update returns_next_due_date 2013-02-02 => 2014-02-02 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-28 |
update website_status OK => DNSError |
2013-01-07 |
update statutory_documents 05/01/13 FULL LIST |
2012-07-27 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-04-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2012-01-05 |
update statutory_documents 05/01/12 FULL LIST |
2012-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JOHN ROUSE / 05/01/2012 |
2011-08-01 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-02-15 |
update statutory_documents 05/01/11 FULL LIST |
2011-02-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN JOHN ROUSE / 14/02/2011 |
2010-08-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-07-22 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 |
2010-07-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-01-06 |
update statutory_documents 05/01/10 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARVEY ROGER DAWKINS / 05/01/2010 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN JOHN ROUSE / 05/01/2010 |
2009-07-29 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-12-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-01-01 |
update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2006-02-15 |
update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
2005-06-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-17 |
update statutory_documents COMPANY NAME CHANGED
HOVE LAGOON WATERSPORTS CENTRE L
IMITED
CERTIFICATE ISSUED ON 17/03/05 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
2004-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
2003-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/03 FROM:
MORAZION BEACH LOFT
LONG ROCK
PENZANCE
CORNWALL TR20 8TT |
2003-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
2003-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/03 FROM:
137 WALDEGRAVE ROAD
BRIGHTON
EAST SUSSEX BN1 6GJ |
2003-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-02-08 |
update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-02-14 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
2000-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-03-17 |
update statutory_documents RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
1999-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-05 |
update statutory_documents RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS |
1998-08-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98 |
1998-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-11 |
update statutory_documents RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS |
1997-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-02-25 |
update statutory_documents RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS |
1996-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-01-22 |
update statutory_documents RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS |
1995-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-30 |
update statutory_documents RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS |
1994-11-23 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 20/12 TO 31/12 |
1994-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/12/93 |
1994-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-09 |
update statutory_documents S-DIV
25/02/94 |
1994-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/94 |
1994-02-25 |
update statutory_documents RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS |
1993-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/12/92 |
1993-08-24 |
update statutory_documents RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS |
1992-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/12/91 |
1992-01-15 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 20/12 |
1992-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/12/90 |
1991-12-23 |
update statutory_documents RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS |
1990-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/90 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ |
1990-02-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |