SAENTYS - History of Changes


DateDescription
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, WITH 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
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-21 delete source_ip 139.162.241.12
2023-04-21 insert source_ip 141.193.213.11
2023-04-21 insert source_ip 141.193.213.10
2023-04-21 update robots_txt_status www.saentys.com: 200 => 404
2023-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS FUX / 17/03/2023
2023-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STRITTMATTER / 17/03/2023
2023-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREAS FUX / 17/03/2023
2023-01-19 delete otherexecutives Cendrine Leroy
2023-01-19 delete person Cendrine Leroy
2022-12-18 delete person Ben Parkinson
2022-12-18 delete person Jo Du Plessis
2022-12-18 update person_title Thibaut Devaux: Digital Production Lead => Digital Director
2022-09-14 delete otherexecutives Patrick Kabanga
2022-09-14 delete address 12 Boulevard Poissonnière 75009 Paris France
2022-09-14 delete person Al Walker
2022-09-14 delete person Patrick Kabanga
2022-09-14 insert address 136 rue d'Aboukir 75002 Paris France
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-08-18 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-07-12 delete otherexecutives Charlotte Amic
2022-07-12 delete otherexecutives Francesca Creemer
2022-07-12 delete otherexecutives Rebecca Allen
2022-07-12 insert otherexecutives Beth Winfield
2022-07-12 delete person Charlotte Amic
2022-07-12 insert person Al Walker
2022-07-12 insert person Beth Winfield
2022-07-12 update person_title Francesca Creemer: Business Development Director => Commercial Director, London
2022-07-12 update person_title Rebecca Allen: Art Director => Investment Production Lead
2022-06-11 insert otherexecutives Ben Vulliamy
2022-06-11 delete person Caroline Anderson
2022-06-11 delete phone +33 (0)4 78 42 92 12
2022-06-11 insert person Ben Vulliamy
2022-06-11 insert person Carol Correia
2022-06-11 insert person Juliette Ramos
2022-06-11 insert person Lea Schneider
2022-06-11 insert phone +33 (0)4 81 49 46 32
2022-04-11 delete chiefstrategyofficer Anke Kadolsky
2022-04-11 delete coo Michel Regueiro
2022-04-11 delete otherexecutives Andreas Fux
2022-04-11 delete otherexecutives Katie Park
2022-04-11 insert chiefstrategyofficer Michel Regueiro
2022-04-11 insert otherexecutives David Blanco
2022-04-11 insert otherexecutives Davina Dyson
2022-04-11 insert otherexecutives Francesca Sterpone
2022-04-11 update person_title Andreas Fux: Chief Innovation Officer => Agency Managing Director, Switzerland
2022-04-11 update person_title Anke Kadolsky: Strategy Director => Group Strategy Director
2022-04-11 update person_title Camille Thuillier: Designer => Senior Designer
2022-04-11 update person_title David Blanco: Managing Director Geneva => Director
2022-04-11 update person_title Davina Dyson: Senior Art Director => Creative Director
2022-04-11 update person_title Francesca Sterpone: Senior Designer => Art Director
2022-04-11 update person_title Katie Park: Senior Account Director => Client Services Director, UK
2022-04-11 update person_title Magdalena Hirmer: Designer => Senior Designer
2022-04-11 update person_title Marie Le Gohebel: Managing Director France => Agency Managing Director, France
2022-04-11 update person_title Melanie Defrance: Digital Producer => Senior Digital Producer
2022-04-11 update person_title Michael Potts: Art Director => Creative Director
2022-04-11 update person_title Michel Regueiro: Chief Operating Officer => Chief Strategy Officer
2022-04-11 update person_title Paul Stone: Senior Web Developer => Development Lead
2022-02-06 delete coo Harv Nagra
2022-02-06 delete otherexecutives David Blanco
2022-02-06 delete otherexecutives Mel Lee
2022-02-06 insert otherexecutives Anne Savarimuthu
2022-02-06 insert otherexecutives Charlotte Amic
2022-02-06 insert otherexecutives Katie Park
2022-02-06 insert otherexecutives Marek Warno
2022-02-06 insert otherexecutives Marion Thomas-Mauro
2022-02-06 insert otherexecutives Michael Potts
2022-02-06 insert otherexecutives Pauline Sabatini
2022-02-06 delete address 69 rue de la République 69002 Lyon France
2022-02-06 delete person Daniel Rees
2022-02-06 delete person Davina Baroni
2022-02-06 delete person Francesca Carrillo
2022-02-06 delete person Hani Ghalayini
2022-02-06 delete person Jack Fish
2022-02-06 delete person Jeremie Mora
2022-02-06 delete person Rudi Macloskey
2022-02-06 insert address 41 cours de la Liberté 69003 Lyon France
2022-02-06 insert person Anne Savarimuthu
2022-02-06 insert person Ben Parkinson
2022-02-06 insert person Caroline Anderson
2022-02-06 insert person Charlotte Amic
2022-02-06 insert person Claudia Kalender
2022-02-06 insert person Corinne Stocker
2022-02-06 insert person Cyrielle Ah
2022-02-06 insert person Céline Bosc
2022-02-06 insert person Davina Dyson
2022-02-06 insert person Francesca Banks
2022-02-06 insert person Jade McLeod
2022-02-06 insert person Jo Du Plessis
2022-02-06 insert person Joe Pattison
2022-02-06 insert person Katie Park
2022-02-06 insert person Kimberley Bourne-Hallett
2022-02-06 insert person Marek Warno
2022-02-06 insert person Marion Thomas-Mauro
2022-02-06 insert person Marion Vacelet
2022-02-06 insert person Michael Potts
2022-02-06 insert person Pauline Callais
2022-02-06 insert person Pauline Sabatini
2022-02-06 insert person Philippine Cyran
2022-02-06 update person_title David Blanco: Director => Managing Director Geneva
2022-02-06 update person_title Francesca Creemer: Director => Business Development Director
2022-02-06 update person_title Harv Nagra: Director of Operations => Group Director of Operations
2022-02-06 update person_title Julia Longo: Finance Director => Group Finance Director
2022-02-06 update person_title Mel Lee: Design Director => Group Design Director
2022-02-06 update person_title Thibaut Devaux: Senior Digital Producer => Digital Production Lead
2021-10-04 delete otherexecutives David Taylor
2021-10-04 delete person David Taylor
2021-09-02 delete person Claude-Anne Schumacher
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, WITH 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
2021-07-31 delete office_emails in..@saentys.com
2021-07-31 delete office_emails in..@saentys.com
2021-07-31 delete otherexecutives Anke Kadolsky
2021-07-31 delete otherexecutives Davina Baroni
2021-07-31 delete otherexecutives Eléonore Meyer
2021-07-31 delete otherexecutives Gilles Blaise
2021-07-31 delete otherexecutives James Shepherd
2021-07-31 delete otherexecutives Jean-Baptiste Vachon
2021-07-31 delete otherexecutives Marie Le Gohebel
2021-07-31 delete otherexecutives Michel Regueiro
2021-07-31 delete otherexecutives Phil Waterton
2021-07-31 insert ceo Adrian Strittmatter
2021-07-31 insert chiefstrategyofficer Anke Kadolsky
2021-07-31 insert coo Harv Nagra
2021-07-31 insert coo Michel Regueiro
2021-07-31 insert office_emails ge..@saentys.com
2021-07-31 insert office_emails lo..@saentys.com
2021-07-31 insert office_emails ly..@saentys.com
2021-07-31 insert office_emails pa..@saentys.com
2021-07-31 insert office_emails zu..@saentys.com
2021-07-31 insert otherexecutives Andreas Fux
2021-07-31 insert otherexecutives Eveline Hagenbuch
2021-07-31 insert otherexecutives Patrick Kabanga
2021-07-31 insert otherexecutives Rebecca Allen
2021-07-31 insert otherexecutives Sebastian Deering
2021-07-31 delete address 44-46 Rue de la Bienfaisance 75008 Paris France
2021-07-31 delete email in..@saentys.com
2021-07-31 delete email in..@saentys.com
2021-07-31 delete person Eléonore Meyer
2021-07-31 delete person Gilles Blaise
2021-07-31 delete person James Shepherd
2021-07-31 delete person Jean-Baptiste Vachon
2021-07-31 delete person Jessica Brown
2021-07-31 delete person Michelle Kliem
2021-07-31 delete person Phil Waterton
2021-07-31 delete person Ruby Smith-Fernandez
2021-07-31 delete person Rudi Mackloskey
2021-07-31 delete phone +33 (0)1 42 36 76 56
2021-07-31 insert address 12 Boulevard Poissonnière 75009 Paris France
2021-07-31 insert email ge..@saentys.com
2021-07-31 insert email lo..@saentys.com
2021-07-31 insert email ly..@saentys.com
2021-07-31 insert email pa..@saentys.com
2021-07-31 insert email zu..@saentys.com
2021-07-31 insert person Eveline Hagenbuch
2021-07-31 insert person Rudi Macloskey
2021-07-31 insert person Sebastian Deering
2021-07-31 insert phone +33 (0) 6 86 17 09 06
2021-07-31 update person_title Adrian Strittmatter: Founding Partner => Chief Executive Officer
2021-07-31 update person_title Andreas Fux: Founding Partner => Chief Innovation Officer
2021-07-31 update person_title Anke Kadolsky: Senior Account Director => Strategy Director
2021-07-31 update person_title Camille Thuillier: Junior Designer => Designer
2021-07-31 update person_title Cécile Gretsch: Designer => Senior Designer
2021-07-31 update person_title Davina Baroni: Art Director => Senior Art Director
2021-07-31 update person_title Harv Nagra: Digital Director => Director of Operations
2021-07-31 update person_title Magdalena Hirmer: Junior Designer => Designer
2021-07-31 update person_title Marie Le Gohebel: Director => Managing Director France
2021-07-31 update person_title Michel Regueiro: Group Managing Director => Chief Operating Officer
2021-07-31 update person_title Patrick Kabanga: Accounts Assistant => Accounts Receivable; Officer
2021-07-31 update person_title Rebecca Allen: Senior Designer => Art Director
2021-07-22 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-10-06 delete ceo Adrian Strittmatter
2020-10-06 delete ceo Andreas Fux
2020-10-06 insert cfo Julia Longo
2020-10-06 insert otherexecutives Cendrine Leroy
2020-10-06 insert otherexecutives Michel Regueiro
2020-10-06 delete person Gloria Roberts
2020-10-06 delete person Ian Cooper
2020-10-06 delete person Keleigh Johnson
2020-10-06 delete person Max Brook
2020-10-06 insert address Sihlquai 131 8005 Zurich Switzerland
2020-10-06 insert person Camille Thuillier
2020-10-06 insert person Cendrine Leroy
2020-10-06 insert person Hani Ghalayini
2020-10-06 insert person Magdalena Hirmer
2020-10-06 insert person Michel Regueiro
2020-10-06 insert person Michelle Kliem
2020-10-06 insert person Patrick Kabanga
2020-10-06 insert person Ruby Smith-Fernandez
2020-10-06 insert person Rudi Mackloskey
2020-10-06 update person_title Adrian Strittmatter: Managing Partner => Founding Partner
2020-10-06 update person_title Andreas Fux: Managing Partner => Founding Partner
2020-10-06 update person_title Anke Kadolsky: Account Director => Senior Account Director
2020-10-06 update person_title Gilles Blaise: Director => International Director
2020-10-06 update person_title Jack Fish: Designer => Senior Designer
2020-10-06 update person_title Jessica Brown: Digital Designer => Senior UX Designer
2020-10-06 update person_title Julia Longo: Finance Manager => Finance Director
2020-10-06 update person_title Mel Lee: Art Director => Design Director
2020-10-06 update person_title Thibaut Devaux: Digital Producer => Senior Digital Producer
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-08-09 insert person Keleigh Johnson
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
2019-07-16 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-09 delete otherexecutives Peter Eason
2019-07-09 delete address 35 Rue de Marseille 69007 Lyon France
2019-07-09 delete person Peter Eason
2019-07-09 insert address 69 rue de la République 69002 Lyon France
2019-06-09 insert person Gloria Roberts
2019-04-09 insert person Melanie Defrance
2019-04-09 update person_title Francesca Sterpone: Designer => Senior Designer
2019-03-03 delete otherexecutives Elinor Riley
2019-03-03 insert otherexecutives Peter Eason
2019-03-03 delete address Unit A43 Jack's Place 6 Corbet Place London E1 6NN
2019-03-03 delete person Elinor Riley
2019-03-03 delete person Katherine Bullock
2019-03-03 insert address 68 Leonard Street London EC2A 4QX
2019-03-03 insert person Thibaut Devaux
2019-03-03 update person_title Francesca Carrillo: Account Manager => Senior Account Manager
2019-03-03 update person_title Peter Eason: Senior Account Manager => Account Director
2019-03-03 update primary_contact Unit A43 Jack's Place 6 Corbet Place London E1 6NN => 68 Leonard Street London EC2A 4QX
2018-10-20 insert otherexecutives Marie Le Gohebel
2018-10-20 insert person Claude-Anne Schumacher
2018-10-20 insert person Marie Le Gohebel
2018-10-20 insert person Max Brook
2018-10-20 update person_title Francesca Creemer: Account Director => Director
2018-09-17 insert otherexecutives James Shepherd
2018-09-17 insert person Daniel Rees
2018-09-17 insert person James Shepherd
2018-09-17 insert person Julia Longo
2018-09-17 update person_title Paul Stone: Web Developer => Senior Web Developer
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-08-15 delete person Caroline Lamond
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-29 delete otherexecutives Anna McGrath
2018-06-29 delete address 36 rue des Jeuneurs 75002 Paris France
2018-06-29 delete person Anna McGrath
2018-06-29 insert address 44-46 Rue de la Bienfaisance 75008 Paris France
2018-05-09 insert person Francesca Carrillo
2018-03-29 delete person John Walters
2018-03-29 delete person Rebecca Bruns
2018-03-29 insert person Ian Cooper
2018-03-29 insert person Rebecca Allen
2018-03-29 update person_title Eléonore Meyer: Account Director => Director
2018-03-29 update person_title Harv Nagra: Senior Digital Producer => Digital Director
2018-02-10 insert otherexecutives Anke Kadolsky
2018-02-10 insert person Anke Kadolsky
2017-12-28 delete otherexecutives Sara Weidmann
2017-12-28 delete person Sara Weidmann
2017-11-14 delete source_ip 217.70.186.111
2017-11-14 insert source_ip 139.162.241.12
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, 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
2016-07-20 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-22 delete address No.1 Bishopsgate Client Liverpool and Victoria Country UK
2016-03-22 delete index_pages_linkeddomain 1bishopsgate.co.uk
2016-03-22 delete index_pages_linkeddomain anthemis-lyon.com
2016-03-22 delete index_pages_linkeddomain artesian-bar.co.uk
2016-03-22 delete index_pages_linkeddomain bd-outletvillage.com
2016-03-22 delete index_pages_linkeddomain camomilecourt.com
2016-03-22 delete index_pages_linkeddomain cgi.ch
2016-03-22 delete index_pages_linkeddomain dgepartners.ch
2016-03-22 delete index_pages_linkeddomain discovery-park.co.uk
2016-03-22 delete index_pages_linkeddomain faitaccompli.co.uk
2016-03-22 delete index_pages_linkeddomain goldenmilemoscow.com
2016-03-22 delete index_pages_linkeddomain highstreetspace.com
2016-03-22 delete index_pages_linkeddomain leonisrem.fr
2016-03-22 delete index_pages_linkeddomain operavictoire.com
2016-03-22 delete index_pages_linkeddomain reutov-park.com
2016-03-22 delete index_pages_linkeddomain signalpalace.com
2016-03-22 delete index_pages_linkeddomain sogelym-dixence.fr
2016-03-22 delete index_pages_linkeddomain stswiss.com
2016-03-22 delete index_pages_linkeddomain tedxlyon.com
2016-03-22 delete index_pages_linkeddomain thelandau.com
2016-03-22 delete index_pages_linkeddomain tig.ch
2016-03-22 delete index_pages_linkeddomain turandot-residence.com
2016-03-22 delete index_pages_linkeddomain vimeo.com
2016-03-22 delete index_pages_linkeddomain wembley.co.uk
2016-03-22 delete source_ip 217.199.187.60
2016-03-22 insert source_ip 217.70.186.111
2015-09-08 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-09-08 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-10 update statutory_documents 10/08/15 FULL LIST
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-06 delete phone +33 (0) 645 654 353
2015-05-06 delete phone +33 (0)9 83 01 08 21
2015-05-06 insert phone +33 (0)1 42 36 76 56
2015-05-06 insert phone +33 (0)4 78 42 92 12
2014-09-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-09-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-08-11 update statutory_documents 10/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STRITTMATTER / 15/05/2014
2014-04-11 delete address Unit A42 Jack's Place 6 Corbet Place London E1 6NN
2014-04-11 insert address Unit A43 Jack's Place 6 Corbet Place London E1 6NN
2014-04-11 insert index_pages_linkeddomain goldenmilemoscow.com
2014-04-11 insert index_pages_linkeddomain reutov-park.com
2014-04-11 insert index_pages_linkeddomain turandot-residence.com
2014-04-11 update primary_contact Unit A42 Jack's Place 6 Corbet Place London E1 6NN => Unit A43 Jack's Place 6 Corbet Place London E1 6NN
2013-10-27 delete source_ip 79.170.43.15
2013-10-27 insert source_ip 217.199.187.60
2013-09-06 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-09-06 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-08-12 update statutory_documents 10/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-24 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-17 update robots_txt_status www.saentys.com: 0 => 200
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-08-10 => 2012-08-10
2013-06-22 update returns_next_due_date 2012-09-07 => 2013-09-07
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
2012-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS FUX / 27/11/2012
2012-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREAS FUX / 27/11/2012
2012-10-24 delete phone +41 (0)22 301 99 72
2012-10-24 insert phone +41 (0)22 731 60 00
2012-08-10 update statutory_documents 10/08/12 FULL LIST
2012-07-17 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STRITTMATTER / 13/02/2012
2011-08-12 update statutory_documents 10/08/11 FULL LIST
2011-08-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-08-18 update statutory_documents 10/08/10 FULL LIST
2010-08-04 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-06-26 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 59 UNION STREET DUNSTABLE BEDS LU6 1EX
2009-01-27 update statutory_documents DIRECTOR APPOINTED ADRIAN STRITTMATTER
2009-01-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NADIA FASSLER
2008-10-09 update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MATTHEW LEGUEN DE LACROIX
2008-07-15 update statutory_documents DIRECTOR APPOINTED NADIA FASSLER
2008-05-30 update statutory_documents CURREXT FROM 31/08/2008 TO 31/10/2008
2007-11-21 update statutory_documents S-DIV 07/11/07
2007-11-21 update statutory_documents NC INC ALREADY ADJUSTED 07/11/07
2007-11-21 update statutory_documents £ NC 2/100 07/11/07
2007-11-15 update statutory_documents NEW SECRETARY APPOINTED
2007-11-08 update statutory_documents SECRETARY RESIGNED
2007-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/07 FROM: C/O FREDERIC SCHNEIDER 6 NAOROJI STREET FLAT 212 LONDON WC1X 0GD
2007-09-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION