CHRISTOPHER FARR CLOTH - History of Changes


DateDescription
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