CREATIVE BRIDGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-12 update robots_txt_status creative-bridge.com: 0 => 200
2023-09-12 update robots_txt_status www.creative-bridge.com: 0 => 200
2023-08-10 update robots_txt_status creative-bridge.com: 200 => 0
2023-08-10 update robots_txt_status www.creative-bridge.com: 200 => 0
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
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
2023-01-17 delete person Nick Brandum
2023-01-17 delete person Roz Chiro
2023-01-17 update person_title Michelle Hallmark: Behavioural Scientist and Senior Consultant; Scientist => Interim Managing Director and Behavioural Scientist; Scientist
2023-01-17 update person_title Nicola Winn: Managing Director and Purposeful Leadership Expert; Leader => Leader; Interim Chief Executive and Purposeful Leadership Expert
2023-01-17 update website_status ErrorPage => OK
2022-12-16 update website_status OK => ErrorPage
2022-11-14 insert person Nick Brandum
2022-10-14 insert person Kelly Field
2022-10-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-05-12 delete managingdirector Nicola Winn
2022-05-12 delete otherexecutives David Bardell
2022-05-12 delete otherexecutives Michelle Hallmark
2022-05-12 delete index_pages_linkeddomain t.co
2022-05-12 insert person Sanina Kaur
2022-05-12 update founded_year null => 2000
2022-05-12 update person_title David Bardell: Executive Creative Director => Creative Director and Brand Specialist
2022-05-12 update person_title Helen New: Associate; Consultant => Regeneration Communications Specialist and Associate Consultant
2022-05-12 update person_title Jacquie Anglin: Associate; Consultant => Stakeholder Perceptions and Communications Specialist; Strategic Communications Specialist
2022-05-12 update person_title Michelle Hallmark: Business Development Director => Behavioural Scientist and Senior Consultant; Scientist
2022-05-12 update person_title Nicola Winn: Leader; Managing Director => Managing Director and Purposeful Leadership Expert; Leader
2022-05-12 update person_title Roz Chiro: Senior Marketing Consultant => Brand Strategist and Marketing Consultant
2022-05-12 update person_title Val Hassall: Associate; Consultant => Personal Profiling and Brand Messaging Strategist
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 insert index_pages_linkeddomain t.co
2021-10-05 insert management_pages_linkeddomain t.co
2021-10-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-01 delete index_pages_linkeddomain t.co
2021-09-01 delete management_pages_linkeddomain t.co
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-02-16 update person_description Val Hassall => Val Hassall
2021-02-16 update person_title Val Hassall: Creative Consultant => Associate; Consultant
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
2021-01-16 delete source_ip 206.189.119.233
2021-01-16 insert source_ip 35.246.77.49
2021-01-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-05 insert index_pages_linkeddomain t.co
2020-10-05 insert management_pages_linkeddomain t.co
2020-07-31 update person_description Roz Chiro => Roz Chiro
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-03-03 delete index_pages_linkeddomain t.co
2020-03-03 delete management_pages_linkeddomain t.co
2020-02-01 insert index_pages_linkeddomain t.co
2020-02-01 insert management_pages_linkeddomain t.co
2019-12-02 delete index_pages_linkeddomain t.co
2019-12-02 delete management_pages_linkeddomain t.co
2019-12-02 delete person Christian Thomas
2019-12-02 delete person Kelly Field
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-01 insert index_pages_linkeddomain t.co
2019-11-01 insert management_pages_linkeddomain t.co
2019-11-01 update robots_txt_status www.creative-bridge.com: 404 => 200
2019-10-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-10-02 delete index_pages_linkeddomain t.co
2019-10-02 delete management_pages_linkeddomain t.co
2019-09-02 insert index_pages_linkeddomain t.co
2019-09-02 insert management_pages_linkeddomain t.co
2019-08-03 delete index_pages_linkeddomain t.co
2019-08-03 delete management_pages_linkeddomain t.co
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-03-31 delete contact_pages_linkeddomain wpgmaps.com
2019-02-16 delete source_ip 104.199.110.60
2019-02-16 insert person Lucy Boundy
2019-02-16 insert source_ip 206.189.119.233
2019-02-16 update person_title Alison Clegg: Financial Controller => Head of Finance and Operations
2019-02-16 update robots_txt_status www.creative-bridge.com: 200 => 404
2019-01-12 insert contact_pages_linkeddomain wpgmaps.com
2018-12-03 delete person Conrad Pantony
2018-12-03 insert person Julie Kilburn
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-26 update website_status InternalTimeout => OK
2018-10-26 insert marketing_emails ma..@creative-bridge.com
2018-10-26 delete address Bittesby House 4 Mere Lane Bittesby Nr Lutterworth Leicestershire LE17 4JH
2018-10-26 delete person Karen Stanhope
2018-10-26 delete person Kate Hartshorn
2018-10-26 delete terms_pages_linkeddomain civicuk.com
2018-10-26 insert address 45 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6NL
2018-10-26 insert address 45 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6NL United Kingdom
2018-10-26 insert email ma..@creative-bridge.com
2018-10-26 insert index_pages_linkeddomain t.co
2018-10-26 insert management_pages_linkeddomain t.co
2018-10-26 insert person Christian Thomas
2018-10-26 update person_description Conrad Pantony => Conrad Pantony
2018-10-26 update primary_contact Bittesby House 4 Mere Lane Bittesby Nr Lutterworth Leicestershire LE17 4JH => 45 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6NL
2018-10-07 delete address BITTESBY HOUSE 4 MERE LANE BITTESBY LUTTERWORTH LEICESTERSHIRE LE17 4JH
2018-10-07 insert address NIMLOK HOUSE BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH ENGLAND NN8 6NL
2018-10-07 update registered_address
2018-10-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2018 FROM BITTESBY HOUSE 4 MERE LANE BITTESBY LUTTERWORTH LEICESTERSHIRE LE17 4JH
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-04-04 update website_status OK => InternalTimeout
2018-02-14 delete cmo Ali Richards
2018-02-14 delete otherexecutives Rob Newell
2018-02-14 delete otherexecutives Roz Chiro
2018-02-14 delete personal_emails al..@creative-bridge.com
2018-02-14 delete personal_emails al..@creative-bridge.com
2018-02-14 delete personal_emails al..@creative-bridge.com
2018-02-14 delete personal_emails an..@creative-bridge.com
2018-02-14 delete personal_emails co..@creative-bridge.com
2018-02-14 delete personal_emails da..@creative-bridge.com
2018-02-14 delete personal_emails ia..@creative-bridge.com
2018-02-14 delete personal_emails ja..@creative-bridge.com
2018-02-14 delete personal_emails ja..@creative-bridge.com
2018-02-14 delete personal_emails ka..@creative-bridge.com
2018-02-14 delete personal_emails ka..@creative-bridge.com
2018-02-14 delete personal_emails ke..@creative-bridge.com
2018-02-14 delete personal_emails ma..@creative-bridge.com
2018-02-14 delete personal_emails mi..@creative-bridge.com
2018-02-14 delete personal_emails ni..@creative-bridge.com
2018-02-14 delete personal_emails re..@creative-bridge.com
2018-02-14 delete personal_emails ro..@creative-bridge.com
2018-02-14 delete personal_emails va..@creative-bridge.com
2018-02-14 delete about_pages_linkeddomain ptopower3.co.uk
2018-02-14 delete email al..@creative-bridge.com
2018-02-14 delete email al..@creative-bridge.com
2018-02-14 delete email al..@creative-bridge.com
2018-02-14 delete email an..@creative-bridge.com
2018-02-14 delete email co..@creative-bridge.com
2018-02-14 delete email da..@creative-bridge.com
2018-02-14 delete email he..@creative-bridge.com
2018-02-14 delete email ia..@creative-bridge.com
2018-02-14 delete email ja..@creative-bridge.com
2018-02-14 delete email ja..@creative-bridge.com
2018-02-14 delete email ka..@creative-bridge.com
2018-02-14 delete email ka..@creative-bridge.com
2018-02-14 delete email ke..@creative-bridge.com
2018-02-14 delete email ma..@creative-bridge.com
2018-02-14 delete email mi..@creative-bridge.com
2018-02-14 delete email ni..@creative-bridge.com
2018-02-14 delete email re..@creative-bridge.com
2018-02-14 delete email ro..@creative-bridge.com
2018-02-14 delete email ro..@creative-bridge.com
2018-02-14 delete email ro..@creative-bridge.com
2018-02-14 delete email va..@creative-bridge.com
2018-02-14 delete index_pages_linkeddomain t.co
2018-02-14 delete management_pages_linkeddomain t.co
2018-02-14 delete person Alistair Henry
2018-02-14 delete person Jake Ward
2018-02-14 delete person Kate Sheehy
2018-02-14 delete person Rebecca Probets
2018-02-14 delete person Rob Newell
2018-02-14 delete person Robin Hill
2018-02-14 insert person Kerry James
2018-02-14 update person_title Ali Richards: Associate; Marketing Director => Associate; Consultant
2018-02-14 update person_title Alison Clegg: Management Accountant => Financial Controller
2018-02-14 update person_title David Bardell: Associate; Creative Director => Executive Creative Director
2018-02-14 update person_title Roz Chiro: Head of Client Services => Senior Marketing Consultant
2017-11-07 update account_category SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-04-30 update website_status InternalTimeout => OK
2017-04-30 delete source_ip 178.79.131.171
2017-04-30 insert source_ip 104.199.110.60
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-18 update website_status DomainNotFound => InternalTimeout
2016-03-11 update website_status OK => DomainNotFound
2015-12-18 update statutory_documents SECRETARY APPOINTED MR JEREMY DEAN ROBERTS
2015-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON BOSWELL
2015-10-21 update person_description Kate Sheehy => Kate Sheehy
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update person_description Kate Sheehy => Kate Sheehy
2015-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-26 update person_description Kate Sheehy => Kate Sheehy
2015-08-09 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-09 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-29 delete personal_emails je..@creative-bridge.com
2015-07-29 delete email je..@creative-bridge.com
2015-07-29 delete person Jen Marscheider
2015-07-29 insert index_pages_linkeddomain t.co
2015-07-29 insert management_pages_linkeddomain t.co
2015-07-29 update person_description Kate Sheehy => Kate Sheehy
2015-07-13 update statutory_documents 04/07/15 FULL LIST
2015-06-23 delete personal_emails ja..@creative-bridge.com
2015-06-23 insert otherexecutives David Bardell
2015-06-23 insert personal_emails da..@creative-bridge.com
2015-06-23 delete email da..@creative-bridge.com
2015-06-23 delete email ja..@creative-bridge.com
2015-06-23 delete index_pages_linkeddomain t.co
2015-06-23 delete management_pages_linkeddomain t.co
2015-06-23 delete person David Huskison
2015-06-23 delete person James Wallsgrove
2015-06-23 insert email da..@creative-bridge.com
2015-06-23 insert person David Bardell
2015-06-23 update person_description Kate Sheehy => Kate Sheehy
2015-05-26 delete career_pages_linkeddomain pmtraining.org.uk
2015-05-26 update person_description Kate Sheehy => Kate Sheehy
2015-04-28 delete personal_emails he..@creative-bridge.com
2015-04-28 delete email he..@creative-bridge.com
2015-04-28 delete person Heidi Jenkins
2015-03-31 delete otherexecutives Jeremy Waterfield
2015-03-31 delete personal_emails je..@creative-bridge.com
2015-03-31 insert otherexecutives Roz Chiro
2015-03-31 delete email je..@creative-bridge.com
2015-03-31 delete person Jeremy Waterfield
2015-03-31 insert email ro..@creative-bridge.com
2015-03-31 insert index_pages_linkeddomain t.co
2015-03-31 insert management_pages_linkeddomain t.co
2015-03-31 insert person Roz Chiro
2015-03-31 update person_description Kate Sheehy => Kate Sheehy
2015-03-03 delete source_ip 83.166.172.228
2015-03-03 insert associated_investor Aberdeen Asset Management
2015-03-03 insert source_ip 178.79.131.171
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-26 insert person David Dingvean
2014-08-26 insert person James Ding
2014-08-26 update person_description Heidi Jenkins => Heidi Jenkins
2014-08-07 delete address BITTESBY HOUSE 4 MERE LANE BITTESBY LUTTERWORTH LEICESTERSHIRE UNITED KINGDOM LE17 4JH
2014-08-07 insert address BITTESBY HOUSE 4 MERE LANE BITTESBY LUTTERWORTH LEICESTERSHIRE LE17 4JH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-08 update statutory_documents 04/07/14 FULL LIST
2014-04-22 delete person Brent Osborne
2014-01-19 insert cmo Ali Richards
2014-01-19 delete person Nick Moffatt
2014-01-19 insert person Heidi Jenkins
2014-01-19 insert person Steve Hayes
2014-01-19 update person_title Ali Richards: Associate; Consultant; Associate With => MARKETING DIRECTOR; Consultant; ASSOCIATE
2014-01-19 update person_title Brent Osborne: NEW BUSINESS MANAGER => NEW BUSINESS MANAGER ( LONDON, SOUTH and EAST )
2014-01-19 update person_title Kerry James: Account Director; Formerly the Bridge Group 's Marketing Director => Account Director; CONSULTANT; ASSOCIATE; Formerly the Bridge Group 's Marketing Director
2014-01-19 update person_title Nikki Cheung: Key Member; Senior PR Consultant => Associate; Key Member; Senior PR Consultant; PR Consultant
2013-08-01 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-31 update statutory_documents SECRETARY APPOINTED MR SIMON JAMES BOSWELL
2013-07-31 update statutory_documents 04/07/13 FULL LIST
2013-07-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN DOBSON
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 delete address CONCEPT HOUSE 9 ORCHARD COURT BINLEY BUSINESS PARK COVENTRY CV3 2TQ
2013-06-25 insert address BITTESBY HOUSE 4 MERE LANE BITTESBY LUTTERWORTH LEICESTERSHIRE UNITED KINGDOM LE17 4JH
2013-06-25 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert company_previous_name VU-TBG LIMITED
2013-06-21 insert sic_code 70210 - Public relations and communications activities
2013-06-21 update name VU-TBG LIMITED => CREATIVE BRIDGE LTD
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM CONCEPT HOUSE 9 ORCHARD COURT BINLEY BUSINESS PARK COVENTRY CV3 2TQ
2012-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-27 update statutory_documents 04/07/12 FULL LIST
2012-07-09 update statutory_documents COMPANY NAME CHANGED VU-TBG LIMITED CERTIFICATE ISSUED ON 09/07/12
2011-12-16 update statutory_documents COMPANY NAME CHANGED BRIDGE GROUP LTD CERTIFICATE ISSUED ON 16/12/11
2011-07-29 update statutory_documents 04/07/11 FULL LIST
2011-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-01-18 update statutory_documents DIRECTOR APPOINTED TIMOTHY PAUL GEORGE PERUTZ
2011-01-17 update statutory_documents ADOPT ARTICLES 07/01/2011
2011-01-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-02 update statutory_documents 04/07/10 FULL LIST
2010-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-07 update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-31 update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-07-14 update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/06 FROM: STONEBRIDGE ROWLEY DRIVE BAGINTON WARWICKSHIRE CV3 4FG
2005-08-09 update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-08-10 update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-10 update statutory_documents DIRECTOR RESIGNED
2003-08-10 update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-07-19 update statutory_documents DIRECTOR RESIGNED
2003-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-27 update statutory_documents DIRECTOR RESIGNED
2002-08-07 update statutory_documents RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-21 update statutory_documents NEW SECRETARY APPOINTED
2002-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-15 update statutory_documents £ NC 1000/61000 03/10/01
2001-10-15 update statutory_documents NC INC ALREADY ADJUSTED 03/10/01
2001-10-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-12 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-12 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-09 update statutory_documents NEW SECRETARY APPOINTED
2001-10-09 update statutory_documents SECRETARY RESIGNED
2001-10-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-31 update statutory_documents RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-05-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-10 update statutory_documents DIRECTOR RESIGNED
2001-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 24 DE MONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GB
2001-01-24 update statutory_documents NEW SECRETARY APPOINTED
2001-01-24 update statutory_documents SECRETARY RESIGNED
2000-07-05 update statutory_documents SECRETARY RESIGNED
2000-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION