| Date | Description |
| 2025-10-16 |
delete person FRANÇOIS ANDRÉ VINCENT |
| 2025-10-16 |
insert person FRIEZE MASTERS |
| 2025-09-15 |
insert person FRANÇOIS ANDRÉ VINCENT |
| 2025-07-15 |
delete contact_pages_linkeddomain electricdog.fr |
| 2025-07-15 |
delete contact_pages_linkeddomain instagram.com |
| 2025-07-15 |
delete impressum_pages_linkeddomain instagram.com |
| 2025-07-15 |
delete index_pages_linkeddomain electricdog.fr |
| 2025-07-15 |
delete index_pages_linkeddomain instagram.com |
| 2025-07-15 |
delete management_pages_linkeddomain electricdog.fr |
| 2025-07-15 |
delete management_pages_linkeddomain instagram.com |
| 2025-07-15 |
delete person Gustave Doré |
| 2025-07-15 |
delete person William Wyld |
| 2025-04-14 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2025-04-12 |
insert person SALON DU DESSIN |
| 2024-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/24, WITH UPDATES |
| 2024-12-04 |
update statutory_documents CESSATION OF HERVE AARON AS A PSC |
| 2024-10-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2024 |
| 2024-10-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2024 |
| 2024-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUELLE CONSTANCE AARON |
| 2024-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIEN JEROME AARON |
| 2024-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HERVE AARON / 22/12/2023 |
| 2024-10-16 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/10/2024 |
| 2024-10-16 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/10/2024 |
| 2024-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/24, WITH UPDATES |
| 2024-06-30 |
delete address 32 East 67th street New York, NY 10065 - USA |
| 2024-06-30 |
delete alias Didier Aaron (London) Ltd. |
| 2024-06-30 |
insert address 32 East 67th Street, New York, New York 10065 - United States |
| 2024-06-30 |
insert alias Didier Aaron Ltd. |
| 2024-05-16 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2024-03-24 |
insert general_emails in..@didieraaron.com |
| 2024-03-24 |
delete person FRIEZE MASTERS |
| 2024-03-24 |
insert email in..@didieraaron.com |
| 2024-03-24 |
insert email ma..@didieraaronltd.com |
| 2023-10-15 |
delete alias Didier Aaron Ltd. |
| 2023-10-15 |
delete contact_pages_linkeddomain goo.gl |
| 2023-10-15 |
insert alias Didier Aaron (London) Ltd. |
| 2023-10-15 |
insert person FRIEZE MASTERS |
| 2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES |
| 2023-07-24 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
| 2023-04-19 |
insert person SALON DU DESSIN |
| 2022-11-12 |
delete person Hubert Robert |
| 2022-10-12 |
insert person FRIEZE MASTERS |
| 2022-10-12 |
insert person Matteo Rosselli |
| 2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES |
| 2022-06-10 |
insert person SALON DU DESSIN |
| 2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-03-30 |
update statutory_documents 28/02/22 STATEMENT OF CAPITAL GBP 6570002 |
| 2022-03-25 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
| 2022-03-03 |
update statutory_documents 29/12/21 STATEMENT OF CAPITAL GBP 425002 |
| 2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES |
| 2021-07-08 |
insert person Gustave Doré |
| 2021-06-08 |
insert contact_pages_linkeddomain instagram.com |
| 2021-06-08 |
insert impressum_pages_linkeddomain instagram.com |
| 2021-06-08 |
insert index_pages_linkeddomain instagram.com |
| 2021-06-08 |
insert management_pages_linkeddomain instagram.com |
| 2021-04-14 |
delete fax +1 212 737-3513 |
| 2021-04-14 |
delete fax +33 1 42 66 24 17 |
| 2021-04-14 |
delete fax +44 20-7494 9437 |
| 2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-03-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2021-01-19 |
insert general_emails co..@didieraaron-cie.com |
| 2021-01-19 |
delete address 15 Clifford Street
London W1S 4JY - ENGLAND |
| 2021-01-19 |
delete contact_pages_linkeddomain pinterest.com |
| 2021-01-19 |
delete contact_pages_linkeddomain plus.google.com |
| 2021-01-19 |
delete contact_pages_linkeddomain twitter.com |
| 2021-01-19 |
delete index_pages_linkeddomain pinterest.com |
| 2021-01-19 |
delete index_pages_linkeddomain plus.google.com |
| 2021-01-19 |
delete index_pages_linkeddomain twitter.com |
| 2021-01-19 |
delete source_ip 91.212.211.71 |
| 2021-01-19 |
insert address 53 Davies Street
London W1K 5JH - ENGLAND |
| 2021-01-19 |
insert contact_pages_linkeddomain goo.gl |
| 2021-01-19 |
insert email co..@didieraaron-cie.com |
| 2021-01-19 |
insert source_ip 91.212.211.206 |
| 2020-12-07 |
delete address CLIFFORD HOUSE 15 CLIFFORD STREET LONDON UNITED KINGDOM W1S 4JY |
| 2020-12-07 |
insert address 53 DAVIES STREET LONDON ENGLAND W1K 5JH |
| 2020-12-07 |
update registered_address |
| 2020-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2020 FROM
CLIFFORD HOUSE 15 CLIFFORD STREET
LONDON
W1S 4JY
UNITED KINGDOM |
| 2020-10-12 |
update statutory_documents SECRETARY APPOINTED MR MARC CHRISTOPH FECKER |
| 2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
| 2020-08-07 |
delete address 1ST FLOOR SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4AB |
| 2020-08-07 |
insert address CLIFFORD HOUSE 15 CLIFFORD STREET LONDON UNITED KINGDOM W1S 4JY |
| 2020-08-07 |
update registered_address |
| 2020-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2020 FROM
1ST FLOOR SENATOR HOUSE
85 QUEEN VICTORIA STREET
LONDON
EC4V 4AB
UNITED KINGDOM |
| 2020-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PRAXIS SECRETARIES (UK) LIMITED |
| 2020-06-23 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXIS SECRETARIES (UK) LIMITED / 30/03/2020 |
| 2020-06-07 |
delete address 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT |
| 2020-06-07 |
insert address 1ST FLOOR SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4AB |
| 2020-06-07 |
update registered_address |
| 2020-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2020 FROM
1 LUMLEY STREET
MAYFAIR
LONDON
W1K 6TT |
| 2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
| 2020-04-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-02-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED PRAXIS SECRETARIES (UK) LIMITED |
| 2020-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LIMITED |
| 2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
| 2019-06-17 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-06-17 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-06-13 |
insert address 32 East 67th street
New York, NY 10065 - USA |
| 2019-06-13 |
insert alias Didier Aaron Inc. |
| 2019-06-13 |
insert email as..@didieraaron.com |
| 2019-06-13 |
insert fax +1 212 737-3513 |
| 2019-06-13 |
insert person A. E. SALZ |
| 2019-06-13 |
insert phone +1 212 988-5248 |
| 2019-05-21 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-04-07 |
delete address 32 East 67th street
New York, NY 10065 - USA |
| 2019-04-07 |
delete alias Didier Aaron Inc. |
| 2019-04-07 |
delete email as..@didieraaron.com |
| 2019-04-07 |
delete fax +1 212 737-3513 |
| 2019-04-07 |
delete person A. E. SALZ |
| 2019-04-07 |
delete phone +1 212 988-5248 |
| 2018-09-27 |
delete index_pages_linkeddomain 3dds.nl |
| 2018-09-27 |
delete index_pages_linkeddomain aopezittesje.nl |
| 2018-09-27 |
delete index_pages_linkeddomain banderaecologica.org |
| 2018-09-27 |
delete index_pages_linkeddomain beafennema.nl |
| 2018-09-27 |
delete index_pages_linkeddomain bepresto.nl |
| 2018-09-27 |
delete index_pages_linkeddomain cuisine-renovation.fr |
| 2018-09-27 |
delete index_pages_linkeddomain dapinternational.co.uk |
| 2018-09-27 |
delete index_pages_linkeddomain design4you.dk |
| 2018-09-27 |
delete index_pages_linkeddomain frcanadagoose.top |
| 2018-09-27 |
delete index_pages_linkeddomain get2press.de |
| 2018-09-27 |
delete index_pages_linkeddomain gummistiefelprofis.de |
| 2018-09-27 |
delete index_pages_linkeddomain hammerheads.nl |
| 2018-09-27 |
delete index_pages_linkeddomain in-forma.dk |
| 2018-09-27 |
delete index_pages_linkeddomain inbraakpreventieboxtel.nl |
| 2018-09-27 |
delete index_pages_linkeddomain jerseymall.cz |
| 2018-09-27 |
delete index_pages_linkeddomain kazaa.dk |
| 2018-09-27 |
delete index_pages_linkeddomain kshatriyasuperlam.com |
| 2018-09-27 |
delete index_pages_linkeddomain lindskovhuset.dk |
| 2018-09-27 |
delete index_pages_linkeddomain masa.dk |
| 2018-09-27 |
delete index_pages_linkeddomain mawteny.org |
| 2018-09-27 |
delete index_pages_linkeddomain mercatiinternazionali.org |
| 2018-09-27 |
delete index_pages_linkeddomain motorradteile-borken.de |
| 2018-09-27 |
delete index_pages_linkeddomain nappes-provencales.fr |
| 2018-09-27 |
delete index_pages_linkeddomain natinka.de |
| 2018-09-27 |
delete index_pages_linkeddomain oakleysale.cz |
| 2018-09-27 |
delete index_pages_linkeddomain peachprosthetics.com |
| 2018-09-27 |
delete index_pages_linkeddomain pecheauloup.fr |
| 2018-09-27 |
delete index_pages_linkeddomain psycoach-palacin.fr |
| 2018-09-27 |
delete index_pages_linkeddomain ralphlaurensale.cz |
| 2018-09-27 |
delete index_pages_linkeddomain rpda.nl |
| 2018-09-27 |
delete index_pages_linkeddomain shockcordstore.co.uk |
| 2018-09-27 |
delete index_pages_linkeddomain smart-up.fr |
| 2018-09-27 |
delete index_pages_linkeddomain stolendan.nl |
| 2018-09-27 |
delete index_pages_linkeddomain studnet.dk |
| 2018-09-27 |
delete index_pages_linkeddomain tantrafuersie.de |
| 2018-09-27 |
delete index_pages_linkeddomain usvirent.com |
| 2018-09-27 |
delete index_pages_linkeddomain viamatic.fr |
| 2018-09-27 |
update description |
| 2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-07-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
| 2018-02-02 |
delete contact_pages_linkeddomain securimps.fr |
| 2018-02-02 |
delete index_pages_linkeddomain securimps.fr |
| 2018-02-02 |
delete management_pages_linkeddomain securimps.fr |
| 2017-12-25 |
delete contact_pages_linkeddomain latourdagadir.fr |
| 2017-12-25 |
delete index_pages_linkeddomain latourdagadir.fr |
| 2017-12-25 |
delete management_pages_linkeddomain latourdagadir.fr |
| 2017-12-25 |
insert contact_pages_linkeddomain beafennema.nl |
| 2017-12-25 |
insert contact_pages_linkeddomain inbraakpreventieboxtel.nl |
| 2017-12-25 |
insert contact_pages_linkeddomain rpda.nl |
| 2017-12-25 |
insert index_pages_linkeddomain beafennema.nl |
| 2017-12-25 |
insert index_pages_linkeddomain inbraakpreventieboxtel.nl |
| 2017-12-25 |
insert index_pages_linkeddomain rpda.nl |
| 2017-12-25 |
insert management_pages_linkeddomain beafennema.nl |
| 2017-12-25 |
insert management_pages_linkeddomain inbraakpreventieboxtel.nl |
| 2017-12-25 |
insert management_pages_linkeddomain rpda.nl |
| 2017-10-28 |
insert contact_pages_linkeddomain electricdog.fr |
| 2017-10-28 |
insert index_pages_linkeddomain electricdog.fr |
| 2017-10-28 |
insert management_pages_linkeddomain electricdog.fr |
| 2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERVE AARON |
| 2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
| 2017-06-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-04-03 |
update website_status Disallowed => OK |
| 2017-04-03 |
delete source_ip 91.212.211.115 |
| 2017-04-03 |
insert source_ip 91.212.211.71 |
| 2016-07-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
| 2016-07-07 |
update returns_last_madeup_date 2015-12-15 => 2016-06-23 |
| 2016-07-07 |
update returns_next_due_date 2017-01-12 => 2017-07-21 |
| 2016-06-23 |
update statutory_documents 23/06/16 FULL LIST |
| 2016-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-06-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
| 2016-05-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
| 2016-02-08 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
| 2016-02-08 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
| 2016-01-12 |
update statutory_documents 15/12/15 FULL LIST |
| 2015-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERVE AARON / 13/05/2015 |
| 2015-06-01 |
update website_status FlippedRobots => Disallowed |
| 2015-05-13 |
update website_status OK => FlippedRobots |
| 2015-05-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
| 2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-04-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-02-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
| 2015-02-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
| 2015-01-12 |
update statutory_documents 15/12/14 FULL LIST |
| 2014-09-23 |
update founded_year null => 1923 |
| 2014-08-15 |
update founded_year 1923 => null |
| 2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-06-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
| 2014-05-28 |
delete address 118, rue Faubourg Saint Honoré
75008 Paris - FRANCE |
| 2014-05-28 |
delete email fq..@didieraaron-cie.com |
| 2014-05-28 |
delete email lg..@didieraaron-cie.com |
| 2014-05-28 |
delete email vc..@didieraaron-cie.com |
| 2014-05-28 |
delete person François Quéré |
| 2014-05-28 |
delete person Lise Guénot |
| 2014-05-28 |
delete person Véronique de Croisilles |
| 2014-05-28 |
insert address 152, Boulevard Haussmann
75008 Paris - FRANCE |
| 2014-03-22 |
delete address 32 East 67th street
NY 10065 NEW YORK |
| 2014-01-31 |
insert address 32 East 67th street
NY 10065 NEW YORK |
| 2014-01-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
| 2014-01-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
| 2013-12-17 |
update statutory_documents 15/12/13 FULL LIST |
| 2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-07-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
| 2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
| 2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
| 2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2012-12-17 |
update statutory_documents 15/12/12 FULL LIST |
| 2012-06-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
| 2011-12-15 |
update statutory_documents 15/12/11 FULL LIST |
| 2011-07-12 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
| 2010-12-17 |
update statutory_documents 15/12/10 FULL LIST |
| 2010-10-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 2010-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
| 2009-12-23 |
update statutory_documents 15/12/09 FULL LIST |
| 2009-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
| 2009-01-12 |
update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
| 2008-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
| 2007-12-22 |
update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
| 2007-08-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-01-03 |
update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
| 2006-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
| 2006-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2005-12-22 |
update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
| 2005-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
| 2005-05-16 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-01-10 |
update statutory_documents RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
| 2004-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
| 2004-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-02-05 |
update statutory_documents RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
| 2003-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
| 2002-12-23 |
update statutory_documents RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
| 2002-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
| 2001-12-27 |
update statutory_documents RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
| 2001-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
| 2001-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/01 FROM:
1 LUMLEY STREET
MAYFAIR
LONDON
W1Y 2NB |
| 2000-12-28 |
update statutory_documents RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
| 2000-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
| 2000-09-04 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-04-05 |
update statutory_documents £ NC 300000/590000
20/12/99 |
| 2000-04-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2000-02-28 |
update statutory_documents RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
| 1999-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
| 1999-02-03 |
update statutory_documents RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS |
| 1998-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
| 1998-02-12 |
update statutory_documents RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS |
| 1997-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
| 1997-01-24 |
update statutory_documents RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS |
| 1996-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1996-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
| 1995-12-20 |
update statutory_documents RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS |
| 1995-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
| 1995-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/95 FROM:
5TH FLOOR
LUMLEY STREET
MAYFAIR
LONDON W1Y 1TW |
| 1995-03-31 |
update statutory_documents RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS |
| 1994-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
| 1994-03-08 |
update statutory_documents RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS |
| 1993-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
| 1993-01-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1993-01-22 |
update statutory_documents RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS |
| 1992-10-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1992-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
| 1992-01-10 |
update statutory_documents ADOPT MEM AND ARTS 13/03/90 |
| 1992-01-05 |
update statutory_documents RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS |
| 1991-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
| 1991-03-15 |
update statutory_documents RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS |
| 1990-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
| 1990-03-27 |
update statutory_documents NC INC ALREADY ADJUSTED
21/12/89 |
| 1990-03-27 |
update statutory_documents RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS |
| 1990-03-27 |
update statutory_documents £ NC 100000/300000
21/12 |
| 1989-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
| 1988-09-09 |
update statutory_documents RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS |
| 1988-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
| 1987-09-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 1987-09-06 |
update statutory_documents RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS |
| 1987-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
| 1987-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1986-12-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
| 1986-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
| 1986-08-12 |
update statutory_documents RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS |