Date | Description |
2025-05-01 |
delete person Anni Albers |
2025-03-30 |
delete person Brown Flower A Cushion |
2025-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAL SILVER / 10/02/2025 |
2025-02-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHAL SILVER / 10/02/2025 |
2025-02-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHAL SILVER / 10/02/2025 |
2025-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SHERIDAN BOURNE / 10/02/2025 |
2025-02-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHAL SILVER / 10/02/2025 |
2024-12-25 |
insert support_emails cu..@travisandcompany.com |
2024-12-25 |
delete address 222 Merchandise Mart
Chicago IL6054 |
2024-12-25 |
delete address R.Hughes
351 Peachtree Hills Avenue
Suite 320
Atlanta, GA 30305 |
2024-12-25 |
delete contact_pages_linkeddomain interfurn.nl |
2024-12-25 |
delete contact_pages_linkeddomain squisito.co |
2024-12-25 |
delete email ni..@squisito.be |
2024-12-25 |
delete phone (+1) 312 755 1330 |
2024-12-25 |
delete phone (+1) 404 607 8877 |
2024-12-25 |
delete phone (+1) 404 607 8877 ex2 |
2024-12-25 |
delete phone +31 (0)10 7171800 |
2024-12-25 |
delete phone +971 58569666 |
2024-12-25 |
insert address 351 Peachtree Hills Ave NE
Suite 128
Atlanta, GA 30305 |
2024-12-25 |
insert email cu..@travisandcompany.com |
2024-12-25 |
insert email li..@colemanandrose.com |
2024-12-25 |
insert phone (+1) 404-237-5079 |
2024-12-25 |
insert phone (+1) 708 2774618 |
2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/24, NO UPDATES |
2024-11-23 |
delete source_ip 78.129.252.57 |
2024-11-23 |
insert source_ip 51.24.37.53 |
2024-07-31 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-15 |
delete address 117 Tycos Drive, Toronto, ON, M6B 1WB |
2024-06-15 |
insert address 117 Tycos Drive, Toronto, ON, M6B 1W3 |
2024-03-18 |
delete general_emails in..@christopherfarrcloth.com |
2024-03-18 |
delete address 117 Tycos Drive, Toronto, ON, M6B 1WB
Tell |
2024-03-18 |
delete address 5120 Woodway
Houston, TX 77055 |
2024-03-18 |
delete email in..@christopherfarrcloth.com |
2024-03-18 |
delete phone (+1) 713 623 2344 |
2024-03-18 |
insert address 5120 Woodway Drive, Suite 131
Houston, TX 77056 |
2024-03-18 |
insert contact_pages_linkeddomain libertylondon.com |
2024-03-18 |
insert email co..@colemanandrose.com |
2024-03-18 |
insert phone (+1) 424 335 3554 |
2024-03-18 |
insert phone (+1) 713 357 2542 |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-09 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-26 |
insert contact_pages_linkeddomain squisito.co |
2023-06-26 |
insert email ni..@squisito.be |
2023-06-26 |
insert phone +971 58569666 |
2023-04-09 |
insert address 330 East 59th Street Suite 1402
NY 10022 |
2023-04-09 |
insert email de..@gmail.com |
2023-04-09 |
insert phone (+1) 412 999 2505 |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-04 |
insert email he..@gmail.com |
2023-02-04 |
insert person Elena Moutafidis |
2023-02-04 |
insert phone 0030 6974109600 |
2023-02-04 |
update website_status FlippedRobots => OK |
2022-12-10 |
update website_status OK => FlippedRobots |
2022-11-08 |
delete address 585 Kings Road, London, SW6 2EH |
2022-11-08 |
delete index_pages_linkeddomain ascraft.com.au |
2022-11-08 |
delete index_pages_linkeddomain blendedblue.com |
2022-11-08 |
delete index_pages_linkeddomain designtraderesources.com |
2022-11-08 |
delete index_pages_linkeddomain desousahughes.com |
2022-11-08 |
delete index_pages_linkeddomain hollandandsherry.com |
2022-11-08 |
delete index_pages_linkeddomain interfurn.nl |
2022-11-08 |
delete index_pages_linkeddomain interiordesigncollection.com |
2022-11-08 |
delete index_pages_linkeddomain johnbrooksinc.com |
2022-11-08 |
delete index_pages_linkeddomain kafuji.be |
2022-11-08 |
delete index_pages_linkeddomain ladesignconcepts.com |
2022-11-08 |
delete index_pages_linkeddomain liberty.co.uk |
2022-11-08 |
delete index_pages_linkeddomain s5boston.com |
2022-11-08 |
delete index_pages_linkeddomain thedixongroup.net |
2022-11-08 |
delete index_pages_linkeddomain thomaslavin.com |
2022-11-08 |
insert index_pages_linkeddomain nop-templates.com |
2022-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES |
2022-09-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-08 |
delete email st..@christopherfarrcloth.com |
2022-08-08 |
insert address Christopher Farr - London
585 Kings Road, SW6 2EH |
2022-07-08 |
delete address 275 Market Street
Suite 364
Minneapolis MN 55405 |
2022-07-08 |
insert address 827 Glenwood Ave
Minneapolis MN 55405 |
2022-06-07 |
delete general_emails in..@cfarr.co.uk |
2022-06-07 |
delete email in..@cfarr.co.uk |
2022-03-08 |
delete about_pages_linkeddomain denisewebbtextiles.com |
2022-03-08 |
delete address 17 Rue de L'échaude
75006, Paris |
2022-03-08 |
delete address Brogårdsvej 23
2820 Gentofte
Denmark |
2022-03-08 |
delete address C / Barquill, 45 28004 Madrid |
2022-03-08 |
delete address Van Goghlaan 4
Bergschenhoek Nederland
2661
Netherlands |
2022-03-08 |
delete email de..@dwtextiles.com |
2022-03-08 |
delete email es..@interfurn.nl |
2022-03-08 |
delete email he..@googlemail.com |
2022-03-08 |
delete email la..@divainternatioanl.co.nz |
2022-03-08 |
delete index_pages_linkeddomain denisewebbtextiles.com |
2022-03-08 |
delete phone (+33) 1 42335591 |
2022-03-08 |
delete phone (+49) 0 89 215 470 471 |
2022-03-08 |
delete phone (571) 235 5236 |
2022-03-08 |
delete phone +27 11 462 1811 |
2022-03-08 |
delete phone +31 10 7171800 |
2022-03-08 |
delete phone +64 (0) 9 523 0625 |
2022-03-08 |
insert address 16 Railway Street
Newmarket
Auckland 1023 |
2022-03-08 |
insert address 17, RUE DE L'ECHAUDE
75006
PARIS |
2022-03-08 |
insert address Acueducto Rio Hondo 299
Lomas de Virreyes
Mexico City 11000 |
2022-03-08 |
insert address BARER STRASSE 3
1ST FLOOR 80333 |
2022-03-08 |
insert address C/ Hermosilla 44, bajo izq.
28001 Madrid |
2022-03-08 |
insert address Rio Suchiate Norte 110
Col Del Valle 66220 |
2022-03-08 |
insert address St Leger & Viney - Johannesburg
7 Appel Road
Kramerville
Sandton, 2020 |
2022-03-08 |
insert email fi..@icloud.com |
2022-03-08 |
insert email in..@hollandsherry.fr |
2022-03-08 |
insert email ro..@gmail.com |
2022-03-08 |
insert phone (+27) 21 462 1811 |
2022-03-08 |
insert phone (+39) 33 5847 3832 |
2022-03-08 |
insert phone (+64) 95 230 625 |
2022-03-08 |
insert phone +31 (0)10 7171800 |
2022-03-08 |
insert phone +33 (1) 42 33 85 18 |
2022-03-08 |
insert phone +43(0)699.1066.0033 |
2022-03-08 |
insert phone +49 (0) 89 215 470 472 |
2022-03-08 |
insert phone +52 5552804090 |
2022-03-08 |
insert phone +52 8120740650 |
2022-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHAL SILVER / 21/12/2021 |
2022-01-16 |
update statutory_documents CESSATION OF MATTHEW JOHN SHERIDAN BOURNE AS A PSC |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-27 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-12-09 |
delete general_emails in..@editorsdesigns.com |
2021-12-09 |
delete general_emails in..@interfurn.nl |
2021-12-09 |
delete general_emails in..@palmyreliving.com |
2021-12-09 |
delete about_pages_linkeddomain editorsdesigns.com |
2021-12-09 |
delete about_pages_linkeddomain ycocarpet.com |
2021-12-09 |
delete address 3b Tank Road
Singapore 238060 |
2021-12-09 |
delete address 7 Appel Road
Kramerville
Sandton, 2090 |
2021-12-09 |
delete address C/ Hermosilla 44, bajo izq.
28001 Madrid |
2021-12-09 |
delete address ETC Design Centre - Stand 210, Randweg 20, 4104 AC Culemborg |
2021-12-09 |
delete email fi..@icloud.com |
2021-12-09 |
delete email in..@editorsdesigns.com |
2021-12-09 |
delete email in..@interfurn.nl |
2021-12-09 |
delete email in..@palmyreliving.com |
2021-12-09 |
delete fax +46(0)08-665 31 19 |
2021-12-09 |
delete index_pages_linkeddomain editorsdesigns.com |
2021-12-09 |
delete index_pages_linkeddomain ycocarpet.com |
2021-12-09 |
delete person Palmyre Living |
2021-12-09 |
delete phone (+47) 974 00 975 |
2021-12-09 |
delete phone +31 (0)10 7171800 |
2021-12-09 |
delete phone +34 91 755 63 87 |
2021-12-09 |
delete phone +38 067 565 6555 |
2021-12-09 |
delete phone +43(0)699.1066.0033 |
2021-12-09 |
delete phone +65 6816 7906 |
2021-12-09 |
insert address 12 Durban Road, Wynberg, Cape Town 7800 |
2021-12-09 |
insert address 2 Alexandra Road, #02-06 Delta House, 159919 Singapore |
2021-12-09 |
insert address 7 Appel Road, Kramerville, Sandton 2020 |
2021-12-09 |
insert address C / Barquill, 45 28004 Madrid |
2021-12-09 |
insert address Van Goghlaan 4
Bergschenhoek Nederland
2661
Netherlands |
2021-12-09 |
insert email es..@interfurn.nl |
2021-12-09 |
insert email he..@googlemail.com |
2021-12-09 |
insert phone (+65) 6222 2728 |
2021-12-09 |
insert phone +27 11 462 1811 |
2021-12-09 |
insert phone +31 10 7171800 |
2021-12-09 |
insert phone +351 21 8071773 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-15 |
insert address 585 Kings Road, London, SW6 2EH |
2021-08-15 |
insert general_emails in..@interfurn.nl |
2021-08-15 |
delete fax +31 (0)10 7171801 |
2021-08-15 |
insert email in..@interfurn.nl |
2021-06-12 |
insert general_emails in..@cfarr.co.uk |
2021-06-12 |
insert general_emails in..@christopherfarrcloth.com |
2021-06-12 |
delete address Block E, 32/33 Chelsea Wharf, 15 Lots Rd
London SW10 0QJ |
2021-06-12 |
insert email in..@cfarr.co.uk |
2021-06-12 |
insert email in..@christopherfarrcloth.com |
2021-04-18 |
delete general_emails en..@jessicabuckley.co.uk |
2021-04-18 |
delete general_emails he..@whittakerwells.com |
2021-04-18 |
delete general_emails in..@draycottandcharlesinteriors.co.uk |
2021-04-18 |
delete general_emails in..@pipparolls.com |
2021-04-18 |
delete sales_emails sa..@distinctivemakers.co.uk |
2021-04-18 |
insert general_emails in..@editorsdesigns.com |
2021-04-18 |
delete about_pages_linkeddomain coudre.co.uk |
2021-04-18 |
delete about_pages_linkeddomain distinctivemakers.co.uk |
2021-04-18 |
delete about_pages_linkeddomain draycottandcharlesinteriors.co.uk |
2021-04-18 |
delete about_pages_linkeddomain elizabethstanhope.co.uk |
2021-04-18 |
delete about_pages_linkeddomain georgeclarkstockbridge.co.uk |
2021-04-18 |
delete about_pages_linkeddomain jessicabuckley.co.uk |
2021-04-18 |
delete about_pages_linkeddomain mistersmith.co.uk |
2021-04-18 |
delete about_pages_linkeddomain pipparolls.com |
2021-04-18 |
delete about_pages_linkeddomain robinsonhome.studio |
2021-04-18 |
delete about_pages_linkeddomain whittakerwells.com |
2021-04-18 |
delete address 157 Whiteladies Road
Bristol BS8 2RF |
2021-04-18 |
delete address 2 Headbouren Close
Winchester
Hampshire SO23 7XL |
2021-04-18 |
delete address 23 New Road, Brighton
East Sussex, BN1 1UF |
2021-04-18 |
delete address 27 Mill Street
Oakham
Rutland LE15 6EA |
2021-04-18 |
delete address 39-41 William St
Edinburgh, EH3 7LW
Scotland |
2021-04-18 |
delete address 72A High Street
Rickmansworth
Hertfordshire WD3 1AG |
2021-04-18 |
delete address 74 Tower Road
Strawberry Hill
Twickenham
Middlesex TW1 4PP |
2021-04-18 |
delete address 8 Anson Road
Martlesham Heath Business Park
Martlesham Heath
Ipswich Suffolk IP5 3RG |
2021-04-18 |
delete address Benshayes Farm
Bampton
Devon EX16 9LA |
2021-04-18 |
delete address High Street
Stockbridge
Hampshire SO20 6HF |
2021-04-18 |
delete address Randall Way
Retford
DN22 7GR |
2021-04-18 |
delete address The Georgian House
Castle Square
Ludlow SY8 1AT |
2021-04-18 |
delete email br..@mistersmith.co.uk |
2021-04-18 |
delete email em..@emmadrohan.com |
2021-04-18 |
delete email en..@jessicabuckley.co.uk |
2021-04-18 |
delete email ge..@gmail.com |
2021-04-18 |
delete email he..@whittakerwells.com |
2021-04-18 |
delete email in..@draycottandcharlesinteriors.co.uk |
2021-04-18 |
delete email in..@pipparolls.com |
2021-04-18 |
delete email in..@robinsonhome.studio |
2021-04-18 |
delete email ro..@coudre.co.uk |
2021-04-18 |
delete email ru..@rupertwhiteinteriors.co.uk |
2021-04-18 |
delete email sa..@distinctivemakers.co.uk |
2021-04-18 |
delete email sh..@elizabethstanhope.co.uk |
2021-04-18 |
delete index_pages_linkeddomain coudre.co.uk |
2021-04-18 |
delete index_pages_linkeddomain distinctivemakers.co.uk |
2021-04-18 |
delete index_pages_linkeddomain draycottandcharlesinteriors.co.uk |
2021-04-18 |
delete index_pages_linkeddomain elizabethstanhope.co.uk |
2021-04-18 |
delete index_pages_linkeddomain georgeclarkstockbridge.co.uk |
2021-04-18 |
delete index_pages_linkeddomain jessicabuckley.co.uk |
2021-04-18 |
delete index_pages_linkeddomain mistersmith.co.uk |
2021-04-18 |
delete index_pages_linkeddomain pipparolls.com |
2021-04-18 |
delete index_pages_linkeddomain robinsonhome.studio |
2021-04-18 |
delete index_pages_linkeddomain whittakerwells.com |
2021-04-18 |
delete phone +380 68 523 7070 |
2021-04-18 |
delete phone +44 (0) 1315 568918 |
2021-04-18 |
delete phone +44 (0) 1572 722 345 |
2021-04-18 |
delete phone +44 (0) 7411 711168 |
2021-04-18 |
delete phone +44 (0)1179 838485 |
2021-04-18 |
delete phone +44 (0)1264 811044 |
2021-04-18 |
delete phone +44 (0)1273 605574 |
2021-04-18 |
delete phone +44 (0)1584 873100 |
2021-04-18 |
delete phone 01473 622488 |
2021-04-18 |
delete phone 01923923031 |
2021-04-18 |
delete phone 020 8892 8906 |
2021-04-18 |
delete phone 07789 377 412 |
2021-04-18 |
delete phone 07977 092 195 |
2021-04-18 |
insert about_pages_linkeddomain editorsdesigns.com |
2021-04-18 |
insert email fi..@icloud.com |
2021-04-18 |
insert email in..@editorsdesigns.com |
2021-04-18 |
insert index_pages_linkeddomain editorsdesigns.com |
2021-04-18 |
insert phone +38 067 565 6555 |
2021-04-18 |
insert phone +43(0)699.1066.0033 |
2021-02-25 |
insert about_pages_linkeddomain designtraderesources.com |
2021-02-25 |
insert address 6 Berkley Road, Devon
PA 19333 |
2021-02-25 |
insert address ETC Design Centre - Stand 210, Randweg 20, 4104 AC Culemborg |
2021-02-25 |
insert fax +31 (0)10 7171801 |
2021-02-25 |
insert index_pages_linkeddomain designtraderesources.com |
2021-02-25 |
insert phone (+1) 610 268 9310 |
2021-02-25 |
insert phone +31 (0)10 7171800 |
2021-02-25 |
insert phone +380 68 523 7070 |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-24 |
insert general_emails in..@westtextiles.ca |
2021-01-24 |
insert personal_emails pa..@kravetcanada.com |
2021-01-24 |
delete address 2 Wales Street
Winchester
Hampshire SO23 0ET |
2021-01-24 |
delete address West Textiles
515 Waterfront Drive
Unit #B
Winnipeg, Manitoba R3B 0G8 |
2021-01-24 |
delete email sh..@tritexfabrics.com |
2021-01-24 |
delete email we..@mymts.net |
2021-01-24 |
delete phone (416) 968-0699 |
2021-01-24 |
delete phone (604)-255-4242 |
2021-01-24 |
delete phone +44 (0) 1962 865533 |
2021-01-24 |
insert address 1626 W 2nd Ave #101, Vancouver, BC V6J 1H4 |
2021-01-24 |
insert address 2 Headbouren Close
Winchester
Hampshire SO23 7XL |
2021-01-24 |
insert address 803 Erin Street
Winnipeg, MB R3G 2W2 |
2021-01-24 |
insert email in..@westtextiles.ca |
2021-01-24 |
insert email mi..@kravetcanada.com |
2021-01-24 |
insert email mo..@kravetcanada.com |
2021-01-24 |
insert email pa..@kravetcanada.com |
2021-01-24 |
insert email to..@kravetcanada.com |
2021-01-24 |
insert person Makoto Kagoshima |
2021-01-24 |
insert phone (236)-317-4199 |
2021-01-24 |
insert phone (416) 921-1262 |
2021-01-24 |
insert phone +44 (0) 7411 711168 |
2020-12-30 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
2020-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHAL SILVER / 06/01/2020 |
2020-09-28 |
insert general_emails in..@interiorplus.com |
2020-09-28 |
insert general_emails in..@palmyreliving.com |
2020-09-28 |
insert general_emails in..@tatumcompany.sg |
2020-09-28 |
delete about_pages_linkeddomain pablotorre.es |
2020-09-28 |
delete about_pages_linkeddomain stleger.co.za |
2020-09-28 |
delete about_pages_linkeddomain tatumcompany.com |
2020-09-28 |
delete address 16 Railway St. Newmarket
Auckland 1023 |
2020-09-28 |
delete address 29B Keong Saik Rd
089136
Singapore |
2020-09-28 |
delete address 8 Kramer Rd. Kramerville
2148 Sandton |
2020-09-28 |
delete address Calle de Hermosilla, 44
Madrid 28001, Spain |
2020-09-28 |
delete address Fairweather House
176 Sir Lowry Road |
2020-09-28 |
delete address Skovveien 16
N - 0257 Oslo
Norway |
2020-09-28 |
delete email ga..@divainternational.co.nz |
2020-09-28 |
delete email si..@palmyreliving.com |
2020-09-28 |
delete email ww..@palmyreliving.com |
2020-09-28 |
delete index_pages_linkeddomain pablotorre.es |
2020-09-28 |
delete index_pages_linkeddomain stleger.co.za |
2020-09-28 |
delete index_pages_linkeddomain tatumcompany.com |
2020-09-28 |
delete phone (+27) 21 462 1811 |
2020-09-28 |
delete phone (+46) 8 6653118 |
2020-09-28 |
delete phone (+64) 9 523 0625 |
2020-09-28 |
delete phone +351 21 8071773 |
2020-09-28 |
delete phone +351 91 4114103 |
2020-09-28 |
delete phone +351 91 4115125 |
2020-09-28 |
delete phone +351 93 2429075 |
2020-09-28 |
delete phone +351 93 4537201 |
2020-09-28 |
delete phone +60 32202 2253 |
2020-09-28 |
delete phone +65 6221 2524 |
2020-09-28 |
insert address 3b Tank Road
Singapore 238060 |
2020-09-28 |
insert address 7 Appel Road
Kramerville
Sandton, 2090 |
2020-09-28 |
insert address C/ Hermosilla 44, bajo izq.
28001 Madrid |
2020-09-28 |
insert email in..@interiorplus.com |
2020-09-28 |
insert email in..@palmyreliving.com |
2020-09-28 |
insert email in..@tatumcompany.sg |
2020-09-28 |
insert email la..@divainternatioanl.co.nz |
2020-09-28 |
insert email pa..@gmail.com |
2020-09-28 |
insert fax +46(0)08-665 31 19 |
2020-09-28 |
insert phone +46(0)8-665 31 18 |
2020-09-28 |
insert phone +64 (0) 9 523 0625 |
2020-09-28 |
insert phone +65 6816 7906 |
2020-07-19 |
insert about_pages_linkeddomain ladesignconcepts.com |
2020-07-19 |
insert index_pages_linkeddomain ladesignconcepts.com |
2020-07-19 |
insert phone 562 439 5626 |
2020-07-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-07-07 |
delete company_previous_name CHRISTOPHER FARR ARTWEAVE LIMITED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-19 |
delete index_pages_linkeddomain cappellini.com |
2020-06-19 |
delete index_pages_linkeddomain christopherfarr.com |
2020-06-19 |
delete terms_pages_linkeddomain christopherfarr.com |
2020-06-19 |
insert address Randall Way
Retford
DN22 7GR |
2020-06-19 |
insert email em..@emmadrohan.com |
2020-06-19 |
insert phone 07977 092 195 |
2020-04-20 |
delete address 51 St Stephen Street
Edinburgh, EH3 5AH
Scotland |
2020-04-20 |
insert address 39-41 William St
Edinburgh, EH3 7LW
Scotland |
2020-02-24 |
update statutory_documents CESSATION OF CHRISTOPHER MICHAEL FARR AS A PSC |
2020-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FARR |
2020-02-18 |
delete general_emails he..@whittakerwells.com |
2020-02-18 |
delete general_emails in..@pipparolls.com |
2020-02-18 |
insert general_emails he..@theboyswhosew.co.uk |
2020-02-18 |
insert general_emails in..@woodhouseandlaw.co.uk |
2020-02-18 |
delete about_pages_linkeddomain whittakerwells.com |
2020-02-18 |
delete address 157 Whiteladies Road
Bristol BS8 2RF |
2020-02-18 |
delete address 275 Market Street
Suite 364
Minneapolis MN 55405 |
2020-02-18 |
delete address 8 Anson Road
Martlesham Heath Business Park
Martlesham Heath
Ipswich Suffolk IP5 3RG |
2020-02-18 |
delete email he..@whittakerwells.com |
2020-02-18 |
delete email in..@pipparolls.com |
2020-02-18 |
delete email si..@palmyreliving.com |
2020-02-18 |
delete index_pages_linkeddomain whittakerwells.com |
2020-02-18 |
delete phone +44 (0)1179 838485 |
2020-02-18 |
insert about_pages_linkeddomain nopcommerce.com |
2020-02-18 |
insert about_pages_linkeddomain theboyswhosew.co.uk |
2020-02-18 |
insert address 32 Canonbury Street
Berkeley,Gloucestershire, GL13 9BG |
2020-02-18 |
insert address 4 George's Place
Bathwick Hill
Bath BA2 4EN |
2020-02-18 |
insert address 827 Glenwood Ave.
Minneapolis MN 55405 |
2020-02-18 |
insert email he..@theboyswhosew.co.uk |
2020-02-18 |
insert email in..@woodhouseandlaw.co.uk |
2020-02-18 |
insert email ni..@palmyreliving.com |
2020-02-18 |
insert index_pages_linkeddomain nopcommerce.com |
2020-02-18 |
insert index_pages_linkeddomain theboyswhosew.co.uk |
2020-02-18 |
insert phone +44 (0) 01453 453970 |
2020-02-18 |
insert phone +44 (0)1225428072 |
2020-01-13 |
update robots_txt_status www.christopherfarrcloth.com: 404 => 200 |
2019-11-14 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
2019-11-07 |
update num_mort_charges 0 => 1 |
2019-11-07 |
update num_mort_outstanding 0 => 1 |
2019-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038681760001 |
2019-10-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE SILVER / 13/12/2016 |
2019-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE SILVER / 13/12/2016 |
2019-10-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE SILVER / 13/12/2016 |
2019-09-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAL SILVER / 13/12/2016 |
2019-08-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHAL SILVER / 13/12/2016 |
2019-08-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHAL SILVER / 13/12/2016 |
2019-08-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-14 |
delete personal_emails be..@gmail.it |
2019-07-14 |
insert personal_emails be..@gmail.com |
2019-07-14 |
delete email be..@gmail.it |
2019-07-14 |
insert about_pages_linkeddomain georgeclarkstockbridge.co.uk |
2019-07-14 |
insert address High Street
Stockbridge
Hampshire SO20 6HF |
2019-07-14 |
insert email be..@gmail.com |
2019-07-14 |
insert email ge..@gmail.com |
2019-07-14 |
insert index_pages_linkeddomain georgeclarkstockbridge.co.uk |
2019-07-14 |
insert phone +44 (0)1264 811044 |
2019-06-12 |
delete personal_emails ba..@mail.telepac.pt |
2019-06-12 |
insert general_emails in..@formaenredo.com |
2019-06-12 |
delete address Scheffergasse 35/2
A-2340 Moedling
Austria |
2019-06-12 |
delete email ba..@mail.telepac.pt |
2019-06-12 |
delete email fi..@me.com |
2019-06-12 |
delete email ma..@in-one.pt |
2019-06-12 |
delete email nu..@gmail.com |
2019-06-12 |
delete phone (+43)699 1066 0033 |
2019-06-12 |
delete phone +912 961 513 |
2019-06-12 |
delete phone +938 460 199 |
2019-06-12 |
delete phone +963 138 878 |
2019-06-12 |
insert about_pages_linkeddomain elizabethstanhope.co.uk |
2019-06-12 |
insert address 27 Mill Street
Oakham
Rutland LE15 6EA |
2019-06-12 |
insert email in..@formaenredo.com |
2019-06-12 |
insert email sh..@elizabethstanhope.co.uk |
2019-06-12 |
insert index_pages_linkeddomain elizabethstanhope.co.uk |
2019-06-12 |
insert phone +351 21 8071773 |
2019-06-12 |
insert phone +351 22 6155092 |
2019-06-12 |
insert phone +351 91 4114103 |
2019-06-12 |
insert phone +351 91 4115125 |
2019-06-12 |
insert phone +351 93 2429075 |
2019-06-12 |
insert phone +351 93 4537201 |
2019-06-12 |
insert phone +44 (0) 1572 722 345 |
2019-05-12 |
delete index_pages_linkeddomain amazon.co.uk |
2019-05-12 |
insert index_pages_linkeddomain cappellini.com |
2019-05-07 |
delete address SUITE 3B2 NORTHSIDE HOUSE MOUNT PLEASANT BARNET LONDON UNITED KINGDOM EN4 9EB |
2019-05-07 |
insert address 7 ALBERT BUILDINGS 49 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4N 4SA |
2019-05-07 |
update registered_address |
2019-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2019 FROM
SUITE 3B2 NORTHSIDE HOUSE MOUNT PLEASANT
BARNET
LONDON
EN4 9EB
UNITED KINGDOM |
2019-04-07 |
delete personal_emails be..@gmail.com |
2019-04-07 |
insert general_emails en..@jessicabuckley.co.uk |
2019-04-07 |
insert general_emails he..@whittakerwells.com |
2019-04-07 |
insert general_emails in..@kafuji.be |
2019-04-07 |
insert general_emails in..@pipparolls.com |
2019-04-07 |
insert sales_emails sa..@distinctivemakers.co.uk |
2019-04-07 |
delete address AVENUE KERSBEEK 278A,
1190 Forest
BELGIUM
Canada |
2019-04-07 |
delete email an..@gmail.com |
2019-04-07 |
delete email an..@gmail.it |
2019-04-07 |
delete email be..@gmail.com |
2019-04-07 |
delete index_pages_linkeddomain tate.org.uk |
2019-04-07 |
delete phone (+46) 8 6653119 |
2019-04-07 |
delete phone (+49) 30 2175 0647 |
2019-04-07 |
delete phone +393358473832 |
2019-04-07 |
delete phone +393483960947 |
2019-04-07 |
insert about_pages_linkeddomain coudre.co.uk |
2019-04-07 |
insert about_pages_linkeddomain distinctivemakers.co.uk |
2019-04-07 |
insert about_pages_linkeddomain jessicabuckley.co.uk |
2019-04-07 |
insert about_pages_linkeddomain kafuji.be |
2019-04-07 |
insert about_pages_linkeddomain mistersmith.co.uk |
2019-04-07 |
insert about_pages_linkeddomain pablotorre.es |
2019-04-07 |
insert about_pages_linkeddomain pipparolls.com |
2019-04-07 |
insert about_pages_linkeddomain robinsonhome.studio |
2019-04-07 |
insert about_pages_linkeddomain whittakerwells.com |
2019-04-07 |
insert address 157 Whiteladies Road
Bristol BS8 2RF |
2019-04-07 |
insert address 2 Wales Street
Winchester
Hampshire SO23 0ET |
2019-04-07 |
insert address 23 New Road, Brighton
East Sussex, BN1 1UF |
2019-04-07 |
insert address 51 St Stephen Street
Edinburgh, EH3 5AH
Scotland |
2019-04-07 |
insert address 72A High Street
Rickmansworth
Hertfordshire WD3 1AG |
2019-04-07 |
insert address 74 Tower Road
Strawberry Hill
Twickenham
Middlesex TW1 4PP |
2019-04-07 |
insert address 8 Anson Road
Martlesham Heath Business Park
Martlesham Heath
Ipswich Suffolk IP5 3RG |
2019-04-07 |
insert email br..@mistersmith.co.uk |
2019-04-07 |
insert email en..@jessicabuckley.co.uk |
2019-04-07 |
insert email he..@whittakerwells.com |
2019-04-07 |
insert email in..@kafuji.be |
2019-04-07 |
insert email in..@pipparolls.com |
2019-04-07 |
insert email in..@robinsonhome.studio |
2019-04-07 |
insert email ro..@coudre.co.uk |
2019-04-07 |
insert email sa..@distinctivemakers.co.uk |
2019-04-07 |
insert index_pages_linkeddomain coudre.co.uk |
2019-04-07 |
insert index_pages_linkeddomain distinctivemakers.co.uk |
2019-04-07 |
insert index_pages_linkeddomain jessicabuckley.co.uk |
2019-04-07 |
insert index_pages_linkeddomain kafuji.be |
2019-04-07 |
insert index_pages_linkeddomain mistersmith.co.uk |
2019-04-07 |
insert index_pages_linkeddomain pablotorre.es |
2019-04-07 |
insert index_pages_linkeddomain pipparolls.com |
2019-04-07 |
insert index_pages_linkeddomain robinsonhome.studio |
2019-04-07 |
insert index_pages_linkeddomain whittakerwells.com |
2019-04-07 |
insert phone +32 2 660 75 65 |
2019-04-07 |
insert phone +44 (0) 1315 568918 |
2019-04-07 |
insert phone +44 (0) 1962 865533 |
2019-04-07 |
insert phone +44 (0)1179 838485 |
2019-04-07 |
insert phone +44 (0)1273 605574 |
2019-04-07 |
insert phone 01473 622488 |
2019-04-07 |
insert phone 01923923031 |
2019-04-07 |
insert phone 020 8892 8906 |
2018-12-23 |
insert general_emails in..@tapet-cafe.dk |
2018-12-23 |
delete address Designers Walk, 320 Davenport Road, Suite 100, Toronto, Ontario M5R 2K9 |
2018-12-23 |
delete address Rue Joseph Bens 21
1180 Bruxelles |
2018-12-23 |
delete phone +32 2 660 75 65 |
2018-12-23 |
insert about_pages_linkeddomain tapet-cafe.dk |
2018-12-23 |
insert address 117 Tycos Drive, Toronto, ON, M6B 1WB
Tell |
2018-12-23 |
insert address AVENUE KERSBEEK 278A,
1190 Forest
BELGIUM
Canada |
2018-12-23 |
insert address Brogårdsvej 23
2820 Gentofte
Denmark |
2018-12-23 |
insert email de..@dwtextiles.com |
2018-12-23 |
insert email in..@tapet-cafe.dk |
2018-12-23 |
insert index_pages_linkeddomain amazon.co.uk |
2018-12-23 |
insert index_pages_linkeddomain tapet-cafe.dk |
2018-12-23 |
insert phone (571) 235 5236 |
2018-12-23 |
insert phone + 45 39656630 |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
2018-11-01 |
insert index_pages_linkeddomain tate.org.uk |
2018-10-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
FIRST FLOOR SENTINEL HOUSE SENTINEL SQUARE
BRENT STREET
LONDON
NW4 2EP |
2018-09-28 |
insert index_pages_linkeddomain ascraft.com.au |
2018-09-28 |
insert index_pages_linkeddomain blendedblue.com |
2018-09-28 |
insert index_pages_linkeddomain desousahughes.com |
2018-09-28 |
insert index_pages_linkeddomain hollandandsherry.com |
2018-09-28 |
insert index_pages_linkeddomain interiordesigncollection.com |
2018-09-28 |
insert index_pages_linkeddomain interiorplus.com |
2018-09-28 |
insert index_pages_linkeddomain johnbrooksinc.com |
2018-09-28 |
insert index_pages_linkeddomain liberty.co.uk |
2018-09-28 |
insert index_pages_linkeddomain s5boston.com |
2018-09-28 |
insert index_pages_linkeddomain stleger.co.za |
2018-09-28 |
insert index_pages_linkeddomain thedixongroup.net |
2018-09-28 |
insert index_pages_linkeddomain thomaslavin.com |
2018-09-28 |
insert index_pages_linkeddomain ycocarpet.com |
2018-08-26 |
delete about_pages_linkeddomain grizzelandmann.com |
2018-08-26 |
delete address 351 Peachtree Hills Av.
Atlanta, GA 30305 |
2018-08-26 |
delete address 6/10 Grzybowska street
Warsaw, Poland |
2018-08-26 |
delete phone (+1) 404 261 5932 |
2018-08-26 |
delete phone +48 506 458490 |
2018-08-26 |
insert address R.Hughes
351 Peachtree Hills Avenue
Suite 320
Atlanta, GA 30305 |
2018-08-26 |
insert address Scheffergasse 35/2
A-2340 Moedling
Austria |
2018-08-26 |
insert email fi..@me.com |
2018-08-26 |
insert phone (+1) 404 607 8877 |
2018-08-26 |
insert phone (+1) 404 607 8877 ex2 |
2018-08-26 |
insert phone (+43)699 1066 0033 |
2018-08-07 |
update account_ref_month 7 => 12 |
2018-08-07 |
update accounts_next_due_date 2019-04-30 => 2019-09-30 |
2018-07-14 |
delete person Michael Sodeau |
2018-07-14 |
delete source_ip 62.219.67.159 |
2018-07-14 |
insert source_ip 78.129.252.57 |
2018-07-11 |
update statutory_documents CURREXT FROM 31/07/2018 TO 31/12/2018 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-25 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-02-19 |
delete fax +44 (0)20 7349 0088 |
2017-11-04 |
delete phone (+49) 40 28807 280 / 281 |
2017-11-04 |
insert address 12 Jalan Telawi
59100
Kuala Lumpur |
2017-11-04 |
insert address 29B Keong Saik Rd
089136
Singapore |
2017-11-04 |
insert email nh..@hollandandsherry.de |
2017-11-04 |
insert phone +60 32202 2253 |
2017-11-04 |
insert phone +65 6221 2524 |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
2017-09-28 |
insert personal_emails be..@gmail.com |
2017-09-28 |
insert address 303 H AABC
Aspen, CO 81611 |
2017-09-28 |
insert address 579 East 100 South
Salt Lake City, UT 84102 |
2017-09-28 |
insert email an..@gmail.com |
2017-09-28 |
insert email be..@gmail.com |
2017-09-28 |
insert phone (+1) 801-953-0603 |
2017-07-17 |
insert personal_emails ba..@mail.telepac.pt |
2017-07-17 |
insert personal_emails be..@gmail.it |
2017-07-17 |
delete address Thomas Lavin - Blake House
23811 Aliso Creek Road, Suite 139
Laguna Niguel, California 92677 |
2017-07-17 |
delete phone (+1) 949 831 8292 |
2017-07-17 |
insert address Rue Joseph Bens 21
1180 Bruxelles |
2017-07-17 |
insert address Via Massimo D'Azeglio 15
20900 Monza, MB |
2017-07-17 |
insert contact_pages_linkeddomain christopherfarr.com |
2017-07-17 |
insert email an..@gmail.it |
2017-07-17 |
insert email ba..@mail.telepac.pt |
2017-07-17 |
insert email be..@gmail.it |
2017-07-17 |
insert email ma..@in-one.pt |
2017-07-17 |
insert email nu..@gmail.com |
2017-07-17 |
insert index_pages_linkeddomain christopherfarr.com |
2017-07-17 |
insert management_pages_linkeddomain christopherfarr.com |
2017-07-17 |
insert phone +32 2 660 75 65 |
2017-07-17 |
insert phone +393358473832 |
2017-07-17 |
insert phone +393483960947 |
2017-07-17 |
insert phone +912 961 513 |
2017-07-17 |
insert phone +938 460 199 |
2017-07-17 |
insert phone +963 138 878 |
2017-06-10 |
insert website_emails ww..@palmyreliving.com |
2017-06-10 |
insert address Calle de Hermosilla, 44
Madrid 28001, Spain |
2017-06-10 |
insert address Skovveien 16
N - 0257 Oslo
Norway |
2017-06-10 |
insert email si..@palmyreliving.com |
2017-06-10 |
insert email ww..@palmyreliving.com |
2017-06-10 |
insert phone +34 917 55 63 87 |
2017-06-10 |
insert phone +47 974 00 975 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-19 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-03-07 |
delete about_pages_linkeddomain loggerewilpower.com |
2017-03-07 |
delete phone (+31) 35 656 5200 |
2016-11-28 |
delete contact_pages_linkeddomain christopherfarr.com |
2016-11-28 |
delete index_pages_linkeddomain christopherfarr.com |
2016-11-28 |
delete management_pages_linkeddomain christopherfarr.com |
2016-11-28 |
insert about_pages_linkeddomain loggerewilpower.com |
2016-11-28 |
insert phone (+31) 35 656 5200 |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
2016-10-16 |
insert person Thilo Von Hahn |
2016-10-16 |
insert phone (+49) 30 2175 0647 |
2016-10-16 |
insert phone (+49) 40 28807 280 / 281 |
2016-09-18 |
delete address 6 Burnsall Street
London SW3 3ST |
2016-09-18 |
insert address Block E, 32/33 Chelsea Wharf, 15 Lots Rd
London SW10 0QJ |
2016-08-21 |
delete index_pages_linkeddomain entry.co.il |
2016-08-21 |
delete source_ip 62.219.67.160 |
2016-08-21 |
insert address 32/33 Chelsea Wharf, 15 Lots Road, London SW10 0QJ |
2016-08-21 |
insert index_pages_linkeddomain christopherfarr.com |
2016-08-21 |
insert person Michael Sodeau |
2016-08-21 |
insert source_ip 62.219.67.159 |
2016-07-07 |
delete address FIRST FLOOR OFFICE SENTINEL HOUSE SENTINEL SQUARE BRENT STREET LONDON NW4 2EP |
2016-07-07 |
insert address SUITE 3B2 NORTHSIDE HOUSE MOUNT PLEASANT BARNET LONDON UNITED KINGDOM EN4 9EB |
2016-07-07 |
update registered_address |
2016-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2016 FROM
FIRST FLOOR OFFICE SENTINEL HOUSE SENTINEL SQUARE
BRENT STREET
LONDON
NW4 2EP |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-19 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2015-12-07 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2015-11-18 |
update statutory_documents 22/10/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-20 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-08 |
insert contact_pages_linkeddomain instagram.com |
2014-12-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2014-12-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2014-11-04 |
update statutory_documents 22/10/14 FULL LIST |
2014-06-09 |
delete source_ip 212.143.218.45 |
2014-06-09 |
insert source_ip 62.219.67.160 |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-01-06 |
delete about_pages_linkeddomain alonkanchuck.com |
2014-01-06 |
delete contact_pages_linkeddomain alonkanchuck.com |
2014-01-06 |
delete index_pages_linkeddomain alonkanchuck.com |
2013-12-07 |
delete address FIRST FLOOR OFFICE SENTINEL HOUSE SENTINEL SQUARE BRENT STREET LONDON ENGLAND NW4 2EP |
2013-12-07 |
insert address FIRST FLOOR OFFICE SENTINEL HOUSE SENTINEL SQUARE BRENT STREET LONDON NW4 2EP |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2013-12-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2013-11-29 |
update statutory_documents 22/10/13 FULL LIST |
2013-08-17 |
delete email cl..@christopherfarrcloth.com |
2013-08-17 |
insert address Ground Floor
6 Burnsall Street
London SW3 3ST
UK |
2013-08-17 |
insert contact_pages_linkeddomain facebook.com |
2013-07-01 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-07-01 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-23 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2012-11-07 |
update statutory_documents 22/10/12 FULL LIST |
2012-05-14 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM
FIRST FLOOR SENTINEL HOUSE SENTINEL SQUARE
BRENT STREET
LONDON
NW4 2EP |
2011-11-18 |
update statutory_documents 22/10/11 FULL LIST |
2011-05-29 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-12-10 |
update statutory_documents 22/10/10 FULL LIST |
2010-05-26 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 22/10/09 FULL LIST |
2009-12-08 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL FARR / 01/12/2009 |
2009-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN SHERIDAN BOURNE / 01/12/2009 |
2009-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAL SILVER / 01/12/2009 |
2009-08-25 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-02-04 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2009 FROM
FIRST FLOOR,, SENTINEL HOUSE,
SENTINEL SQUARE, BRENT STREET
LONDON
NW4 2EP |
2009-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FARR / 01/01/2008 |
2009-02-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
2007-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
2006-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
SENTINEL HOUSE,
SENTINEL SQUARE BRENT STREET
LONDON
NW4 2EP |
2005-11-17 |
update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
2005-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-10-28 |
update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-11-06 |
update statutory_documents RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
2003-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-11-04 |
update statutory_documents RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2002-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/02 FROM:
CALDER & CO 1 REGENT STREET
LONDON
SW1Y 4NW |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
2001-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-11-03 |
update statutory_documents RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents COMPANY NAME CHANGED
CHRISTOPHER FARR ARTWEAVE LIMITE
D
CERTIFICATE ISSUED ON 29/06/00 |
1999-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-03 |
update statutory_documents SECRETARY RESIGNED |
1999-11-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/07/00 |
1999-10-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |