Date | Description |
2025-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
2025-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/25, NO UPDATES |
2025-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2025 FROM
HENRY WOOD HOUSE 2 RIDING HOUSE STREET
LONDON
W1W 7FA
UNITED KINGDOM |
2024-10-21 |
delete ceo Tamara Littleton |
2024-10-21 |
delete founder Tamara Littleton |
2024-10-21 |
delete otherexecutives Abe Blackburn |
2024-10-21 |
delete otherexecutives Danielle Tamura |
2024-10-21 |
delete otherexecutives Linn Frost |
2024-10-21 |
insert chairman Tamara Littleton |
2024-10-21 |
delete about_pages_linkeddomain workable.com |
2024-10-21 |
delete casestudy_pages_linkeddomain workable.com |
2024-10-21 |
delete client_pages_linkeddomain workable.com |
2024-10-21 |
delete index_pages_linkeddomain workable.com |
2024-10-21 |
delete management_pages_linkeddomain workable.com |
2024-10-21 |
delete person Abe Blackburn |
2024-10-21 |
delete person Chloe Mathieu Phillips |
2024-10-21 |
delete person Danielle Tamura |
2024-10-21 |
delete person Dominique Pancake |
2024-10-21 |
delete person Gregory Beattie |
2024-10-21 |
delete person Jasmine Ahlgren |
2024-10-21 |
delete person Libby Rule |
2024-10-21 |
delete person Melinda Peacock |
2024-10-21 |
delete person Nathalie Dimitri |
2024-10-21 |
delete person Nelson Abreu |
2024-10-21 |
delete person Shelby Loebker |
2024-10-21 |
delete person Sherry Wilcox |
2024-10-21 |
delete portfolio_pages_linkeddomain workable.com |
2024-10-21 |
delete service_pages_linkeddomain workable.com |
2024-10-21 |
delete terms_pages_linkeddomain workable.com |
2024-10-21 |
insert about_pages_linkeddomain socialelement.agency |
2024-10-21 |
insert address Henry Wood House
2 Riding House St
London
W1W 7FA |
2024-10-21 |
insert casestudy_pages_linkeddomain socialelement.agency |
2024-10-21 |
insert client_pages_linkeddomain socialelement.agency |
2024-10-21 |
insert contact_pages_linkeddomain socialelement.agency |
2024-10-21 |
insert index_pages_linkeddomain socialelement.agency |
2024-10-21 |
insert management_pages_linkeddomain socialelement.agency |
2024-10-21 |
insert portfolio_pages_linkeddomain socialelement.agency |
2024-10-21 |
insert service_pages_linkeddomain socialelement.agency |
2024-10-21 |
insert terms_pages_linkeddomain socialelement.agency |
2024-10-21 |
update person_title Ashley Cooksley: CEO, NA => Head of Talent Acquisition; Co - Global CEO |
2024-10-21 |
update person_title Gaby Menendez: Senior Talent and Recruitment Manager => Head of Talent Acquisition |
2024-10-21 |
update person_title Linn Frost: Managing Director, Europe => Head of Talent Acquisition; Co - Global CEO |
2024-10-21 |
update person_title Tamara Littleton: Founder; Chief Executive Officer => Executive Chair |
2024-06-22 |
insert general_emails co..@thesocialelement.agency |
2024-06-22 |
insert general_emails co..@thesocialelement.agency |
2024-06-22 |
insert email co..@thesocialelement.agency |
2024-06-22 |
insert email co..@thesocialelement.agency |
2024-06-22 |
insert index_pages_linkeddomain linktr.ee |
2024-06-22 |
insert registration_number ZA045437 |
2024-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2024 FROM
6TH FLOOR CHARLOTTE BUILDING
17 GRESSE STREET
LONDON
W1T 1QL
UNITED KINGDOM |
2024-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA ELIZABETH LOUISE LITTLETON / 22/11/2023 |
2023-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-10-01 |
delete person Aimee Prebola |
2023-10-01 |
delete person Nathan Beckles |
2023-10-01 |
delete person Sandi White |
2023-10-01 |
update person_description Chloe Mathieu Phillips => Chloe Mathieu Phillips |
2023-10-01 |
update person_description Danielle Tamura => Danielle Tamura |
2023-04-17 |
delete chiefstrategyofficer Michael Baggs |
2023-04-17 |
delete otherexecutives Emma Harris |
2023-04-17 |
insert chro Kerry George |
2023-04-17 |
insert publicrelations_emails pr@thesocialelement.agency |
2023-04-17 |
delete about_pages_linkeddomain tallerdesign.co.uk |
2023-04-17 |
delete casestudy_pages_linkeddomain amazon.com |
2023-04-17 |
delete casestudy_pages_linkeddomain apple.com |
2023-04-17 |
delete casestudy_pages_linkeddomain google.com |
2023-04-17 |
delete casestudy_pages_linkeddomain spotify.com |
2023-04-17 |
delete client_pages_linkeddomain amazon.com |
2023-04-17 |
delete client_pages_linkeddomain apple.com |
2023-04-17 |
delete client_pages_linkeddomain google.com |
2023-04-17 |
delete client_pages_linkeddomain spotify.com |
2023-04-17 |
delete contact_pages_linkeddomain amazon.com |
2023-04-17 |
delete contact_pages_linkeddomain apple.com |
2023-04-17 |
delete contact_pages_linkeddomain google.com |
2023-04-17 |
delete contact_pages_linkeddomain spotify.com |
2023-04-17 |
delete index_pages_linkeddomain amazon.com |
2023-04-17 |
delete index_pages_linkeddomain apple.com |
2023-04-17 |
delete index_pages_linkeddomain google.com |
2023-04-17 |
delete index_pages_linkeddomain spotify.com |
2023-04-17 |
delete management_pages_linkeddomain amazon.com |
2023-04-17 |
delete management_pages_linkeddomain apple.com |
2023-04-17 |
delete management_pages_linkeddomain google.com |
2023-04-17 |
delete management_pages_linkeddomain spotify.com |
2023-04-17 |
delete person Emma Harris |
2023-04-17 |
delete person Jason Huff |
2023-04-17 |
delete person Michael Baggs |
2023-04-17 |
delete portfolio_pages_linkeddomain amazon.com |
2023-04-17 |
delete portfolio_pages_linkeddomain apple.com |
2023-04-17 |
delete portfolio_pages_linkeddomain google.com |
2023-04-17 |
delete portfolio_pages_linkeddomain spotify.com |
2023-04-17 |
delete service_pages_linkeddomain amazon.com |
2023-04-17 |
delete service_pages_linkeddomain apple.com |
2023-04-17 |
delete service_pages_linkeddomain spotify.com |
2023-04-17 |
delete terms_pages_linkeddomain amazon.com |
2023-04-17 |
delete terms_pages_linkeddomain apple.com |
2023-04-17 |
delete terms_pages_linkeddomain google.com |
2023-04-17 |
delete terms_pages_linkeddomain spotify.com |
2023-04-17 |
insert email pr@thesocialelement.agency |
2023-04-17 |
insert index_pages_linkeddomain livingwage.org.uk |
2023-04-17 |
insert person Amy Harding |
2023-04-17 |
insert person Gaby Menendez |
2023-04-17 |
insert person Gregory Beattie |
2023-04-17 |
insert person Kerry George |
2023-04-17 |
insert person Laurie Tissington |
2023-04-17 |
insert phone +1 (917) 7283778 |
2023-04-17 |
insert phone +44 (0) 203 880 8860 |
2023-04-17 |
update person_title Amy Gilbert: Head of Social, NA => VP of Social Innovation |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES |
2022-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-11-03 |
delete phone +44 (0)203 880 8860 |
2022-11-03 |
delete source_ip 54.77.69.199 |
2022-11-03 |
insert contact_pages_linkeddomain thedrum.com |
2022-11-03 |
insert source_ip 96.45.82.114 |
2022-11-03 |
insert source_ip 96.45.82.233 |
2022-11-03 |
insert source_ip 96.45.83.99 |
2022-11-03 |
insert source_ip 96.45.83.151 |
2022-11-03 |
update person_title Danielle Tamura: Group Account Director => Client Services Director |
2022-11-03 |
update robots_txt_status thesocialelement.agency: 200 => 404 |
2022-10-03 |
delete otherexecutives Kendal DiBella |
2022-10-03 |
delete otherexecutives Sherry Wilcox |
2022-10-03 |
insert otherexecutives Linn Frost |
2022-10-03 |
delete about_pages_linkeddomain geotargetingwp.com |
2022-10-03 |
delete casestudy_pages_linkeddomain geotargetingwp.com |
2022-10-03 |
delete client_pages_linkeddomain geotargetingwp.com |
2022-10-03 |
delete contact_pages_linkeddomain geotargetingwp.com |
2022-10-03 |
delete index_pages_linkeddomain geotargetingwp.com |
2022-10-03 |
delete management_pages_linkeddomain geotargetingwp.com |
2022-10-03 |
delete person Kendal DiBella |
2022-10-03 |
delete person Lisa Barnett |
2022-10-03 |
delete person Mary Grace |
2022-10-03 |
delete portfolio_pages_linkeddomain geotargetingwp.com |
2022-10-03 |
delete service_pages_linkeddomain geotargetingwp.com |
2022-10-03 |
delete terms_pages_linkeddomain geotargetingwp.com |
2022-10-03 |
insert about_pages_linkeddomain workable.com |
2022-10-03 |
insert casestudy_pages_linkeddomain workable.com |
2022-10-03 |
insert client_pages_linkeddomain workable.com |
2022-10-03 |
insert contact_pages_linkeddomain workable.com |
2022-10-03 |
insert index_pages_linkeddomain workable.com |
2022-10-03 |
insert management_pages_linkeddomain workable.com |
2022-10-03 |
insert person Dominique Pancake |
2022-10-03 |
insert person Jason Huff |
2022-10-03 |
insert person Libby Rule |
2022-10-03 |
insert person Linn Frost |
2022-10-03 |
insert person Robin Cooksley |
2022-10-03 |
insert person Shelby Loebker |
2022-10-03 |
insert phone +44 (0)203 880 8860 |
2022-10-03 |
insert portfolio_pages_linkeddomain workable.com |
2022-10-03 |
insert service_pages_linkeddomain workable.com |
2022-10-03 |
insert terms_pages_linkeddomain workable.com |
2022-10-03 |
update person_description Robin Bartlett => Robin Bartlett |
2022-10-03 |
update person_title Amy Gilbert: Head of Social => Head of Social, NA |
2022-10-03 |
update person_title Ashley Cooksley: NA Managing Director Chief Commercial Officer; Managing Director, NA Chief Commercial Officer => CEO, NA |
2022-10-03 |
update person_title Sabrina Cruz: Human Resources Manager => Human Resources Director, NA |
2022-10-03 |
update person_title Sherry Wilcox: Director of Services => Insights and Research Director |
2022-06-03 |
insert chiefstrategyofficer Michael Baggs |
2022-06-03 |
delete address 2 Riding House St
London
W1W 7FA
United Kingdom |
2022-06-03 |
delete person Hye-Gyeong Ha |
2022-06-03 |
delete person Ibrahem Taha |
2022-06-03 |
delete person Linh Nguyen |
2022-06-03 |
delete person Mona Al-Meligi |
2022-06-03 |
insert address The Bloomsbury Building
10 Bloomsbury Way
London
WC1A 2SL |
2022-06-03 |
insert address The Bloomsbury Building
10 Bloomsbury Way
London
WC1A 2SL
United Kingdom |
2022-06-03 |
insert casestudy_pages_linkeddomain geotargetingwp.com |
2022-06-03 |
insert client_pages_linkeddomain geotargetingwp.com |
2022-06-03 |
insert contact_pages_linkeddomain geotargetingwp.com |
2022-06-03 |
insert index_pages_linkeddomain geotargetingwp.com |
2022-06-03 |
insert management_pages_linkeddomain geotargetingwp.com |
2022-06-03 |
insert person Michael Baggs |
2022-06-03 |
insert portfolio_pages_linkeddomain geotargetingwp.com |
2022-06-03 |
insert service_pages_linkeddomain geotargetingwp.com |
2022-06-03 |
insert terms_pages_linkeddomain geotargetingwp.com |
2022-04-04 |
delete casestudy_pages_linkeddomain geotargetingwp.com |
2022-04-04 |
delete client_pages_linkeddomain geotargetingwp.com |
2022-04-04 |
delete contact_pages_linkeddomain geotargetingwp.com |
2022-04-04 |
delete index_pages_linkeddomain geotargetingwp.com |
2022-04-04 |
delete management_pages_linkeddomain geotargetingwp.com |
2022-04-04 |
delete portfolio_pages_linkeddomain geotargetingwp.com |
2022-04-04 |
delete service_pages_linkeddomain geotargetingwp.com |
2022-04-04 |
delete terms_pages_linkeddomain geotargetingwp.com |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2022-02-07 |
update num_mort_outstanding 2 => 1 |
2022-02-07 |
update num_mort_satisfied 0 => 1 |
2022-01-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
2021-02-08 |
delete address 2 RIDING HOUSE STREET LONDON ENGLAND W1W 7FA |
2021-02-08 |
insert address 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON UNITED KINGDOM W1T 1QL |
2021-02-08 |
update registered_address |
2020-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2020 FROM
2 RIDING HOUSE STREET
LONDON
W1W 7FA
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
2019-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TREENA DAWN HALES / 06/11/2018 |
2018-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA ELIZABETH LOUISE LITTLETON / 13/11/2018 |
2018-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY CHRISTIE / 06/11/2018 |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
2018-01-08 |
update account_category GROUP => SMALL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARC HILBOURNE |
2017-06-15 |
update statutory_documents SECRETARY APPOINTED MR MARC DANIEL HILBOURNE |
2017-06-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH GAU |
2017-04-27 |
update account_category FULL => GROUP |
2017-04-27 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-04-27 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-02-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2017-02-10 |
insert company_previous_name EMODERATION LIMITED |
2017-02-10 |
update name EMODERATION LIMITED => THE SOCIAL ELEMENT LIMITED |
2017-01-05 |
update statutory_documents COMPANY NAME CHANGED EMODERATION LIMITED
CERTIFICATE ISSUED ON 05/01/17 |
2017-01-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-06-07 |
delete address 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB |
2016-06-07 |
insert address 2 RIDING HOUSE STREET LONDON ENGLAND W1W 7FA |
2016-06-07 |
update reg_address_care_of MS T E LITTLETON => null |
2016-06-07 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-12 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE |
2016-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2016 FROM
C/O MS T E LITTLETON
131-151 GREAT TITCHFIELD STREET
LONDON
W1W 5BB |
2016-04-01 |
update statutory_documents 05/03/16 FULL LIST |
2016-01-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-05-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-04-05 |
update statutory_documents 05/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-06 |
update statutory_documents ADOPT ARTICLES 05/05/2014 |
2014-05-27 |
update statutory_documents DIRECTOR APPOINTED MR DONALD HUNTER ELGIE |
2014-04-07 |
delete address 131-151 GREAT TITCHFIELD STREET LONDON ENGLAND W1W 5BB |
2014-04-07 |
insert address 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-04-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-03-14 |
update statutory_documents 05/03/14 FULL LIST |
2014-01-07 |
update num_mort_charges 1 => 2 |
2014-01-07 |
update num_mort_outstanding 1 => 2 |
2013-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043874330002 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-26 |
update statutory_documents 05/03/13 FULL LIST |
2012-08-16 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-03-09 |
update statutory_documents 05/03/12 FULL LIST |
2012-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAMARA ELIZABETH LOUISE LITTLETON / 17/02/2012 |
2012-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SARAH GAU / 17/02/2012 |
2011-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2011 FROM
1 CROMWELL ROAD
LONDON
E17 9JN |
2011-10-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-03-24 |
update statutory_documents 05/03/11 FULL LIST |
2010-09-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents DIRECTOR APPOINTED MISS TREENA DAWN HALES |
2010-09-06 |
update statutory_documents DIRECTOR APPOINTED MRS WENDY CHRISTIE |
2010-03-22 |
update statutory_documents 05/03/10 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAMARA ELIZABETH LOUISE LITTLETON / 01/01/2010 |
2009-11-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2009-04-20 |
update statutory_documents GBP IC 1000/984
02/04/09
GBP SR 16@1=16 |
2009-04-02 |
update statutory_documents OPTION AGREEMENT 26/03/2009 |
2008-08-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents SECRETARY APPOINTED MS SARAH GAU |
2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CATHERINE WILLIAMS |
2007-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-27 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
2005-08-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-18 |
update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/04 FROM:
1A CRANE GROVE
LONDON
N7 8LD |
2004-06-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-01 |
update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
2003-10-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-14 |
update statutory_documents SECRETARY RESIGNED |
2003-04-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-26 |
update statutory_documents SECRETARY RESIGNED |
2003-03-24 |
update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
2002-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-02 |
update statutory_documents SECRETARY RESIGNED |
2002-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-09 |
update statutory_documents SECRETARY RESIGNED |
2002-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |