Date | Description |
2025-04-02 |
update statutory_documents SECRETARY APPOINTED MR PAUL MICHAEL ROBERTS |
2025-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL SEBBORN |
2025-03-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THINKING SPACE HOLDING GROUP LIMITED |
2025-03-28 |
update statutory_documents CESSATION OF WAYNE MARK PALMER AS A PSC |
2025-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/25, NO UPDATES |
2025-01-23 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINS |
2024-08-30 |
update robots_txt_status thinking-space.com: 200 => 0 |
2024-07-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2024-06-25 |
delete about_pages_linkeddomain emrgoldengrove.com |
2024-06-25 |
delete address 17978 Dumfries Circle
Olney, MD 20832
USA |
2024-06-25 |
delete index_pages_linkeddomain britishrenewables.com |
2024-06-25 |
delete management_pages_linkeddomain emrgoldengrove.com |
2024-06-25 |
update robots_txt_status thinking-space.com: 0 => 200 |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/24, NO UPDATES |
2023-12-14 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES |
2023-05-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE MARK PALMER / 10/03/2023 |
2023-04-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-04-19 |
update statutory_documents 10/03/23 STATEMENT OF CAPITAL GBP 766.2 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-01 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE MARK PALMER / 31/12/2021 |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES |
2022-02-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-02-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-02-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-02-17 |
update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 810 |
2022-02-17 |
update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 810.0 |
2022-02-17 |
update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 810.0 |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-22 |
delete source_ip 151.101.194.159 |
2021-12-22 |
insert source_ip 172.67.147.145 |
2021-12-22 |
insert source_ip 104.21.28.204 |
2021-12-22 |
update robots_txt_status thinking-space.com: 200 => 0 |
2021-12-22 |
update robots_txt_status www.thinking-space.com: 200 => 0 |
2021-12-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-12 |
delete source_ip 35.189.75.20 |
2021-09-12 |
insert source_ip 151.101.194.159 |
2021-08-07 |
update num_mort_charges 5 => 6 |
2021-08-07 |
update num_mort_outstanding 3 => 4 |
2021-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046968000006 |
2021-07-13 |
insert person Farhan Ilyas |
2021-07-13 |
insert person Izabela Sipowicz |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES |
2021-02-23 |
delete fax +1 (202) 429-5538 |
2021-02-23 |
delete person Steve Taylor |
2021-01-22 |
delete index_pages_linkeddomain emrgoldengrove.com |
2021-01-22 |
insert about_pages_linkeddomain iaa.ie |
2021-01-22 |
insert about_pages_linkeddomain surflifesaving.com.au |
2021-01-22 |
insert index_pages_linkeddomain iaa.ie |
2021-01-22 |
insert index_pages_linkeddomain surflifesaving.com.au |
2021-01-22 |
insert management_pages_linkeddomain iaa.ie |
2021-01-22 |
insert management_pages_linkeddomain surflifesaving.com.au |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-12 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-09 |
delete about_pages_linkeddomain flexitricity.com |
2020-04-09 |
delete about_pages_linkeddomain le.ac.uk |
2020-04-09 |
delete about_pages_linkeddomain onlyloops.com |
2020-04-09 |
delete about_pages_linkeddomain sussex.ac.uk |
2020-04-09 |
delete about_pages_linkeddomain uea.ac.uk |
2020-04-09 |
delete casestudy_pages_linkeddomain onlyloops.com |
2020-04-09 |
delete contact_pages_linkeddomain onlyloops.com |
2020-04-09 |
delete index_pages_linkeddomain flexitricity.com |
2020-04-09 |
delete index_pages_linkeddomain le.ac.uk |
2020-04-09 |
delete index_pages_linkeddomain onlyloops.com |
2020-04-09 |
delete index_pages_linkeddomain sussex.ac.uk |
2020-04-09 |
delete index_pages_linkeddomain uea.ac.uk |
2020-04-09 |
delete management_pages_linkeddomain le.ac.uk |
2020-04-09 |
delete management_pages_linkeddomain onlyloops.com |
2020-04-09 |
delete management_pages_linkeddomain sussex.ac.uk |
2020-04-09 |
delete management_pages_linkeddomain uea.ac.uk |
2020-04-09 |
delete product_pages_linkeddomain onlyloops.com |
2020-04-09 |
delete service_pages_linkeddomain onlyloops.com |
2020-04-09 |
delete terms_pages_linkeddomain onlyloops.com |
2020-04-09 |
insert management_pages_linkeddomain aston.ac.uk |
2020-04-09 |
insert management_pages_linkeddomain bluegrainuk.com |
2020-04-09 |
insert management_pages_linkeddomain britishrenewables.com |
2020-04-09 |
insert management_pages_linkeddomain emrgoldengrove.com |
2020-04-09 |
insert management_pages_linkeddomain nats.aero |
2020-04-09 |
insert management_pages_linkeddomain singletonbirch.co.uk |
2020-04-09 |
update person_title Lee Evans: Managing Director, Thinking Space Systems Pty Ltd, Australia => Australian Managing Director |
2020-04-07 |
update num_mort_charges 4 => 5 |
2020-04-07 |
update num_mort_outstanding 2 => 3 |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
2020-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046968000005 |
2019-12-09 |
delete person Gary Peters |
2019-12-09 |
update person_description Tony Ferreira => Tony Ferreira |
2019-11-07 |
update num_mort_charges 3 => 4 |
2019-11-07 |
update num_mort_outstanding 3 => 2 |
2019-11-07 |
update num_mort_satisfied 0 => 2 |
2019-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046968000004 |
2019-10-09 |
insert about_pages_linkeddomain bluegrainuk.com |
2019-10-09 |
insert about_pages_linkeddomain singletonbirch.co.uk |
2019-10-09 |
insert index_pages_linkeddomain aston.ac.uk |
2019-10-09 |
insert index_pages_linkeddomain bluegrainuk.com |
2019-10-09 |
insert index_pages_linkeddomain britishrenewables.com |
2019-10-09 |
insert index_pages_linkeddomain emrgoldengrove.com |
2019-10-09 |
insert index_pages_linkeddomain flexitricity.com |
2019-10-09 |
insert index_pages_linkeddomain le.ac.uk |
2019-10-09 |
insert index_pages_linkeddomain nats.aero |
2019-10-09 |
insert index_pages_linkeddomain singletonbirch.co.uk |
2019-10-09 |
insert index_pages_linkeddomain sussex.ac.uk |
2019-10-09 |
insert index_pages_linkeddomain uea.ac.uk |
2019-10-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-10-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046968000002 |
2019-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046968000003 |
2019-09-04 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-09 |
delete about_pages_linkeddomain netdna-ssl.com |
2019-08-09 |
delete client_pages_linkeddomain netdna-ssl.com |
2019-06-08 |
delete person Steve Hooper |
2019-06-08 |
insert person Darren Allen |
2019-06-08 |
update person_description Tony Ferreira => Tony Ferreira |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
2019-04-08 |
insert about_pages_linkeddomain aston.ac.uk |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-20 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-24 |
delete person Tony Redden |
2018-12-24 |
insert about_pages_linkeddomain onlyloops.com |
2018-12-24 |
insert casestudy_pages_linkeddomain onlyloops.com |
2018-12-24 |
insert client_pages_linkeddomain onlyloops.com |
2018-12-24 |
insert contact_pages_linkeddomain onlyloops.com |
2018-12-24 |
insert index_pages_linkeddomain onlyloops.com |
2018-12-24 |
insert management_pages_linkeddomain onlyloops.com |
2018-12-24 |
insert person Steve Hooper |
2018-12-24 |
insert portfolio_pages_linkeddomain onlyloops.com |
2018-12-24 |
insert product_pages_linkeddomain onlyloops.com |
2018-12-24 |
insert service_pages_linkeddomain onlyloops.com |
2018-12-24 |
insert terms_pages_linkeddomain onlyloops.com |
2018-09-30 |
insert about_pages_linkeddomain britishrenewables.com |
2018-08-28 |
insert about_pages_linkeddomain emrgoldengrove.com |
2018-08-28 |
insert person Tony Redden |
2018-05-28 |
insert about_pages_linkeddomain netdna-ssl.com |
2018-05-28 |
insert contact_pages_linkeddomain netdna-ssl.com |
2018-04-07 |
delete personal_emails k...@thinking-space.com |
2018-04-07 |
delete email k...@thinking-space.com |
2018-04-07 |
delete email kj..@thinking-space.us |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
2018-03-21 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY ATKINS / 12/03/2018 |
2018-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ROBERTS / 12/03/2018 |
2018-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARK PALMER / 12/03/2018 |
2018-03-07 |
update num_mort_charges 2 => 3 |
2018-03-07 |
update num_mort_outstanding 2 => 3 |
2018-02-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046968000003 |
2017-12-08 |
delete person Liz Glassey |
2017-12-08 |
insert about_pages_linkeddomain flexitricity.com |
2017-12-08 |
insert phone +44 1794 516 633 |
2017-11-02 |
delete vpsales Ted Groundwater |
2017-11-02 |
delete email t...@thinking-space.ca |
2017-11-02 |
delete person Nigel Brookes |
2017-11-02 |
delete person Ted Groundwater |
2017-11-02 |
insert alias Don Hynes |
2017-09-28 |
delete source_ip 162.13.178.142 |
2017-09-28 |
insert source_ip 35.189.75.20 |
2017-08-14 |
insert person Gary Peters |
2017-08-14 |
update person_description Alastair Bark => Alastair Bark |
2017-08-14 |
update person_description James Groundwater => James Groundwater |
2017-08-14 |
update person_description Lee Evans => Lee Evans |
2017-08-14 |
update person_description Nigel Brookes => Nigel Brookes |
2017-08-14 |
update person_description Steve Taylor => Steve Taylor |
2017-08-07 |
update num_mort_charges 1 => 2 |
2017-08-07 |
update num_mort_outstanding 1 => 2 |
2017-07-16 |
delete person Amrit Ragi |
2017-07-16 |
insert email t...@thinking-space.ca |
2017-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046968000002 |
2017-06-10 |
insert about_pages_linkeddomain nats.aero |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
2017-03-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-02 |
delete address 70 West Madison Street
Suite 5750
Chigago
Illinois 60602
USA |
2016-11-02 |
delete alias Thinking Space Australia |
2016-11-02 |
insert address 1875 I Street 5th Floor
Washington, DC 20006
USA |
2016-11-02 |
insert email kj..@thinking-space.us |
2016-11-02 |
insert fax +1 (202) 429-5538 |
2016-11-02 |
insert phone +1 (301) 968-5202 |
2016-09-07 |
delete alias Thinking Space Ltd |
2016-09-07 |
delete source_ip 212.48.87.252 |
2016-09-07 |
insert source_ip 162.13.178.142 |
2016-09-07 |
update robots_txt_status www.thinking-space.com: 404 => 200 |
2016-05-19 |
delete address 2A/8-10 Kendall Street, Granville NSW 2142, Australia |
2016-05-19 |
insert career_pages_linkeddomain eastleigh.ac.uk |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update returns_last_madeup_date 2015-03-13 => 2016-03-13 |
2016-05-13 |
update returns_next_due_date 2016-04-10 => 2017-04-10 |
2016-03-30 |
update statutory_documents 13/03/16 FULL LIST |
2016-03-21 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-06 |
insert industry_tag technical furniture design and manufacturing |
2016-03-06 |
update founded_year null => 2003 |
2016-02-07 |
delete industry_tag technical furniture design and manufacturing |
2016-02-07 |
update founded_year 2003 => null |
2015-05-14 |
insert phone +44 (0) 1794 516632 |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-08 |
update returns_last_madeup_date 2014-03-13 => 2015-03-13 |
2015-04-16 |
delete phone +44 (0) 1794 516632 |
2015-04-16 |
delete source_ip 78.129.221.111 |
2015-04-16 |
insert source_ip 212.48.87.252 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-08 |
update returns_next_due_date 2015-04-10 => 2016-04-10 |
2015-03-27 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-27 |
update statutory_documents 13/03/15 FULL LIST |
2014-08-27 |
delete terms_pages_linkeddomain youtube.com |
2014-07-18 |
delete phone +971 52 923 1935 |
2014-07-18 |
insert alias Thinking Space Systems Pty Ltd |
2014-07-18 |
insert fax 1300 798 108 |
2014-07-18 |
insert phone +44 (0) 1794 516632 |
2014-07-18 |
insert phone 1300 798 108 |
2014-06-12 |
delete phone +44 (0) 1794 516632 |
2014-06-12 |
delete phone 1300 798 108 |
2014-05-07 |
delete address UNIT 10B THE QUADRANGLE ABBEY PARK INDUSTRIAL ESTATE ROMSEY HAMPSHIRE ENGLAND SO51 9DL |
2014-05-07 |
insert address UNIT 10B THE QUADRANGLE ABBEY PARK INDUSTRIAL ESTATE ROMSEY HAMPSHIRE SO51 9DL |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-13 => 2014-03-13 |
2014-05-07 |
update returns_next_due_date 2014-04-10 => 2015-04-10 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-01 |
update statutory_documents 13/03/14 FULL LIST |
2014-03-20 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-23 |
delete phone +971 4 328 2596 |
2014-01-23 |
insert phone +971 52 923 1935 |
2013-10-22 |
delete alias THINKING SPACE AUSTRALIA |
2013-10-22 |
insert address 2A/8-10 Kendall Street, Granville NSW 2142, Australia |
2013-10-22 |
insert registration_number 4696800 |
2013-10-22 |
insert vat 815 7851 09 |
2013-10-14 |
delete support_emails a...@aap3.com |
2013-10-14 |
delete email a...@aap3.com |
2013-06-25 |
update returns_last_madeup_date 2012-03-13 => 2013-03-13 |
2013-06-25 |
update returns_next_due_date 2013-04-10 => 2014-04-10 |
2013-06-24 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-08 |
update statutory_documents 13/03/13 FULL LIST |
2013-02-01 |
insert general_emails in..@thinking-space.com |
2013-02-01 |
insert address 2A/8-10 Kendall Street
Granville
NSW 2142 |
2013-02-01 |
insert address PO Box 73827
Dubai, UAE |
2013-02-01 |
insert address Unit 10b The Quadrangle, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DL |
2013-02-01 |
insert alias Thinking Space Australia |
2013-02-01 |
insert email in..@thinking-space.com |
2013-02-01 |
insert fax +44 (0) 1794 516632 |
2013-02-01 |
insert fax 1300 798 108 |
2013-02-01 |
insert phone +44 (0) 1794 516633 |
2013-02-01 |
insert phone +971 4 328 2596 |
2013-02-01 |
insert phone 1300 798 106 |
2013-02-01 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL ROBERTS |
2013-01-25 |
delete general_emails in..@thinking-space.com |
2013-01-25 |
delete address 2A/8-10 Kendall Street
Granville
NSW 2142 |
2013-01-25 |
delete address PO Box 73827
Dubai, UAE |
2013-01-25 |
delete address Unit 10b The Quadrangle, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DL |
2013-01-25 |
delete alias Thinking Space Australia |
2013-01-25 |
delete email in..@thinking-space.com |
2013-01-25 |
delete fax +44 (0) 1794 516632 |
2013-01-25 |
delete fax 1300 798 108 |
2013-01-25 |
delete phone +44 (0) 1794 516633 |
2013-01-25 |
delete phone +971 4 328 2596 |
2013-01-25 |
delete phone 1300 798 106 |
2013-01-11 |
insert address PO Box 73827
Dubai, UAE |
2013-01-11 |
insert phone +971 4 328 2596 |
2012-12-25 |
delete source_ip 78.129.233.6 |
2012-12-25 |
insert source_ip 78.129.221.111 |
2012-12-16 |
insert general_emails in..@thinking-space.com |
2012-12-16 |
insert email in..@thinking-space.com |
2012-12-16 |
insert fax +44 (0) 1794 516632 |
2012-12-07 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-11-19 |
delete email in..@thinking-space.com |
2012-11-19 |
delete fax +44 (0) 1794 516632 |
2012-11-04 |
insert email in..@thinking-space.com |
2012-11-04 |
insert fax +44 (0) 1794 516632 |
2012-11-01 |
delete email in..@thinking-space.com |
2012-11-01 |
delete fax +44 (0) 1794 516632 |
2012-10-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-03-21 |
update statutory_documents 13/03/12 FULL LIST |
2012-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2011 FROM
UNIT 2 THE QUADRANGLE
ABBEY PARK INDUSTRIAL ESTATE
ROMSEY HAMPSHIRE
S051 9DL |
2011-04-15 |
update statutory_documents 13/03/11 FULL LIST |
2010-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-04-27 |
update statutory_documents 13/03/10 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKINS / 01/03/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARK PALMER / 01/03/2010 |
2009-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
2009-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKINS / 16/12/2008 |
2009-01-07 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKINS / 23/12/2007 |
2008-03-28 |
update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS; AMEND |
2008-01-16 |
update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS; AMEND |
2008-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
2007-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
UNIT 40 SWIFTS FARM ESTATE
HENSTING LANE FISHERS POND
EASTLEIGH
HAMPSHIRE SO50 7HH |
2007-03-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-06-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
2005-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-03-22 |
update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-05-11 |
update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
2004-02-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
2004-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/04 FROM:
26 BROOK ROAD
FAIR OAK
EASTLEIGH
HAMPSHIRE SO50 7BA |
2003-03-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-24 |
update statutory_documents SECRETARY RESIGNED |
2003-03-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |