PLAINVIEW PLANNING - History of Changes


DateDescription
2025-05-31 delete person Catherine Hoyte
2025-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/25, WITH UPDATES
2025-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-07-17 delete address The Malt House Cowley Cheltenham Gloucestershire GL53 9NJ
2024-07-17 insert address De La Bere House Bayshill Road Cheltenham Gloucestershire GL50 3AW
2024-07-17 insert address De La Bere House, Bayshill Road Cheltenham, GL50 3AW
2024-07-17 insert management_pages_linkeddomain mplanning.co.uk
2024-07-17 update primary_contact The Malt House Cowley Cheltenham Gloucestershire GL53 9NJ => De La Bere House Bayshill Road Cheltenham GL50 3AW
2024-06-13 delete otherexecutives Emily Woodward-Court
2024-06-13 delete otherexecutives Ian Woodward-Court
2024-06-13 delete address 115 Watermoor Point Cirencester, GL7 1LF
2024-06-13 delete management_pages_linkeddomain context.land
2024-06-13 update person_description Emily Woodward-Court => Emily Woodward-Court
2024-06-13 update person_description Ian Woodward-Court => Ian Woodward-Court
2024-06-13 update person_title Emily Woodward-Court: Co - Founder; Director => Co - Founder
2024-06-13 update person_title Ian Woodward-Court: Founder; Director => Founder
2024-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2024 FROM WATERMOOR POINT WATERMOOR ROAD CIRENCESTER GL7 1LF ENGLAND
2024-05-24 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER CLAIRE MCLOUGHLIN
2024-05-24 update statutory_documents DIRECTOR APPOINTED NATHAN MARTIN MCLOUGHLIN
2024-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCLOUGHLIN PLANNING LTD
2024-05-24 update statutory_documents CESSATION OF IAN WOODWARD-COURT AS A PSC
2024-05-24 update statutory_documents CESSATION OF PETER ROBIN JOY AS A PSC
2024-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY WOODWARD-COURT
2024-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WOODWARD-COURT
2024-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JOY
2024-05-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN WOODWARD-COURT
2024-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES
2024-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN WOODWARD-COURT / 11/04/2024
2024-05-02 update statutory_documents CESSATION OF EMILY JANE WOODWARD-COURT AS A PSC
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2024-04-02 delete person James Dorey
2023-12-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-30 update person_title Sam Eachus: Associate BSc ( Hons ), MRICS, MBIAC => Planning; Associate BSc ( Hons ), MRICS, MBIAC
2023-07-22 delete person Bex Dorey
2023-07-22 insert person Sam Eachus
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-02-11 delete address The Malt House Cowley Cheltenham GL53 9NJ
2022-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-29 delete person Emily Penkett
2022-08-29 insert address Watermoor Road Cirencester GL7 1LF
2022-08-29 insert person Bex Dorey
2022-08-29 update person_title Alexandra Eatough: Associate Planner MPlan => Planning Director MPlan
2022-08-29 update person_title Catherine Hoyte: Planning Manager BSc RICS => Planning Director BSc RICS
2022-08-29 update person_title Marcia Perkins: Planning Assistant BA ( Hons ) => Planner BA ( Hons )
2022-07-07 delete address THE MALT HOUSE COWLEY CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL53 9NJ
2022-07-07 insert address WATERMOOR POINT WATERMOOR ROAD CIRENCESTER ENGLAND GL7 1LF
2022-07-07 update registered_address
2022-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM THE MALT HOUSE COWLEY CHELTENHAM GLOUCESTERSHIRE GL53 9NJ UNITED KINGDOM
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-03-25 delete person Abbie Griffiths
2022-03-25 insert address 115 Watermoor Point Cirencester, GL7 1LF
2022-03-25 update person_title James Dorey: Planner BA ( Hons ) Architecture and Planning => Consultant Planner BA ( Hons ) Architecture and Planning
2021-12-23 update person_title Emily Penkett: Planner BA ( Hons ) MSc MRTPI => Senior Planner BA ( Hons ) MSc MRTPI
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-02 update person_title Emily Penkett: Planner BA ( Hons => Planner BA ( Hons ) MSc MRTPI
2021-07-07 update account_category null => MICRO ENTITY
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-04-07 delete address CLARENDON HOUSE 42 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3PL
2021-04-07 insert address THE MALT HOUSE COWLEY CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL53 9NJ
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-04-07 update registered_address
2021-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2021 FROM CLARENDON HOUSE 42 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3PL
2021-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-28 delete address 42 Clarence Street, Cheltenham, Gloucestershire, GL50 3PL
2021-01-28 delete address Clarendon House 42 Clarence Street Cheltenham GL50 3PL
2021-01-28 delete address Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL
2021-01-28 insert address The Malt House Cowley Cheltenham GL53 9NJ
2021-01-28 insert address The Malt House Cowley Cheltenham Gloucestershire GL53 9NJ
2021-01-28 update primary_contact Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL => The Malt House Cowley Cheltenham Gloucestershire GL53 9NJ
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-05-15 delete client Garden Lodges.com
2020-05-15 delete client Granny Annexe.com
2020-05-15 insert client Corin Group
2020-05-15 insert client Hampton by Hilton
2020-05-15 insert client London Doctors Clinic
2020-05-15 insert client New Era Fuels
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-04-15 insert career_pages_linkeddomain bit.ly
2020-04-15 insert casestudy_pages_linkeddomain bit.ly
2020-04-15 insert client_pages_linkeddomain bit.ly
2020-04-15 insert contact_pages_linkeddomain bit.ly
2020-04-15 insert index_pages_linkeddomain bit.ly
2020-04-15 insert projects_pages_linkeddomain bit.ly
2020-04-15 insert service_pages_linkeddomain bit.ly
2020-04-15 update description
2020-01-10 delete person Caroline Court
2020-01-10 insert person Caroline Pitt
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-10 insert management_pages_linkeddomain bit.ly
2019-11-10 insert management_pages_linkeddomain context.land
2019-11-10 insert person James Dorey
2019-11-10 update person_description Abbie Griffiths => Abbie Griffiths
2019-11-10 update person_description Alexandra Eatough => Alexandra Eatough
2019-11-10 update person_description Caroline Court => Caroline Court
2019-11-10 update person_description Catherine Hoyte => Catherine Hoyte
2019-11-10 update person_description Chris Moore => Chris Moore
2019-11-10 update person_description Emily Penkett Planner => Emily Penkett
2019-11-10 update person_description Emily Woodward-Court => Emily Woodward-Court
2019-11-10 update person_description Ian Woodward-Court => Ian Woodward-Court
2019-11-10 update person_description Marcia Perkins => Marcia Perkins
2019-11-10 update person_title Abbie Griffiths: Office Manager => Office Manager BA ( Hons )
2019-11-10 update person_title Alexandra Eatough: Associate Planner => Associate Planner MPlan
2019-11-10 update person_title Catherine Hoyte: Planning Manager => Planning Manager BSc RICS
2019-11-10 update person_title Emily Penkett: Planner => Planner BA ( Hons
2019-11-10 update person_title Marcia Perkins: Planning Assistant => Planning Assistant BA ( Hons )
2019-08-10 delete person Conor Layton
2019-06-11 update person_title Abbie Griffiths: Office Administrator => Office Manager
2019-06-11 update person_title Alexandra Eatough: Senior Planner => Associate Planner
2019-06-11 update person_title Caroline Court: Operations Manager => Business Manager
2019-06-11 update person_title Chris Moore: Planner => Senior Planner
2019-05-11 delete address Oliver House Hall Street Chelmsford CM2 0HG
2019-05-11 delete address Oliver House, Hall St, Chelmsford, Essex, CM2 0HG
2019-05-11 insert address Elizabeth House 28 Baddow Road Chelmsford CM2 0DG
2019-05-11 insert address Elizabeth House, 28 Baddow Road, Chelmsford, Essex, CM2 0DG
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-04-10 delete person Andrew Ransome
2019-03-09 insert casestudy_pages_linkeddomain youtube.com
2019-02-04 delete source_ip 109.104.92.117
2019-02-04 insert source_ip 185.219.238.35
2018-12-31 delete person Abbie Clark
2018-12-31 delete person Raymond Cole
2018-12-31 insert person Abbie Griffiths
2018-12-31 insert person Emily Penkett Planner
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-24 insert person Conor Layton
2018-07-10 delete founder Emily Joy
2018-07-10 delete otherexecutives Emily Joy
2018-07-10 insert founder Emily Woodward-Court
2018-07-10 insert otherexecutives Emily Woodward-Court
2018-07-10 delete person Emily Joy
2018-07-10 insert person Emily Woodward-Court
2018-07-10 insert person Roger Clews
2018-05-21 delete cfo Emily Joy
2018-05-21 delete managingdirector Ian Woodward-Court
2018-05-21 insert founder Emily Joy
2018-05-21 insert founder Ian Woodward-Court
2018-05-21 insert otherexecutives Emily Joy
2018-05-21 insert person Alexandra Eatough
2018-05-21 update person_title Andrew Ransome: Associate => Planning Manager
2018-05-21 update person_title Caroline Court: Account Manager => Operations Manager
2018-05-21 update person_title Catherine Hoyte: Associate => Planning Manager
2018-05-21 update person_title Emily Joy: Financial Director => Co - Founder; Director
2018-05-21 update person_title Ian Woodward-Court: Managing Director; Director => Founder; Director
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-28 insert person Abbie Clark
2017-10-28 insert person Marcia Perkins
2017-10-28 insert person Raymond Cole
2017-10-28 update person_description Chris Moore => Chris Moore
2017-05-23 delete person Oliver Wright
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-09 delete career_pages_linkeddomain orbitals.net
2017-01-09 delete casestudy_pages_linkeddomain orbitals.net
2017-01-09 delete client_pages_linkeddomain orbitals.net
2017-01-09 delete contact_pages_linkeddomain orbitals.net
2017-01-09 delete index_pages_linkeddomain orbitals.net
2017-01-09 delete management_pages_linkeddomain orbitals.net
2017-01-09 delete projects_pages_linkeddomain orbitals.net
2017-01-09 delete service_pages_linkeddomain orbitals.net
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-06-08 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-05-05 update statutory_documents 11/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-30 => 2016-12-30
2016-01-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 16 Upper Woburn Place, London, WC1H 0BS
2016-01-08 insert address 19 Eastbourne Terrace Paddington London W2 6LG
2016-01-08 insert address 19 Eastbourne Terrace, London, W2 6LG
2015-10-10 update person_description Chris Moore => Chris Moore
2015-09-12 insert address 30 Worthing Road, Horsham, West Sussex, RH12 1SL
2015-09-12 insert address Hall St, Chelmsford, Essex, CM2 0HG
2015-09-12 insert casestudy_pages_linkeddomain buchananpartnership.com
2015-06-08 delete address CLARENDON HOUSE 42 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3PL
2015-06-08 insert address CLARENDON HOUSE 42 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3PL
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-06-08 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-06-03 insert person Chris Moore
2015-05-06 update statutory_documents SAIL ADDRESS CHANGED FROM: 5 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LW UNITED KINGDOM
2015-05-06 update statutory_documents 11/04/15 FULL LIST
2015-05-03 delete source_ip 94.100.31.34
2015-05-03 insert source_ip 109.104.92.117
2015-04-05 delete index_pages_linkeddomain hibbslupustrust.org
2015-04-05 delete index_pages_linkeddomain thosecards.org
2015-04-05 delete index_pages_linkeddomain tjolin.com
2015-04-05 delete index_pages_linkeddomain vermarkte-dich.com
2015-02-07 delete address 5 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LW
2015-02-07 insert address CLARENDON HOUSE 42 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3PL
2015-02-07 update registered_address
2015-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 5 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LW
2015-01-10 update website_status FlippedRobots => OK
2014-12-22 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2014-11-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-22 insert alias Plainview Planning Ltd
2014-07-11 delete source_ip 72.251.249.18
2014-07-11 insert source_ip 94.100.31.34
2014-05-28 insert cfo Emily Joy
2014-05-28 insert person Andrew Ransome
2014-05-28 insert person Caroline Court
2014-05-28 update person_title Adam Rabone: null => Associate
2014-05-28 update person_title Catherine Hoyte: null => Associate
2014-05-28 update person_title Emily Joy: null => Financial Director
2014-05-28 update person_title Oliver Wright: Assistant Planner => Associate; Assistant Planner
2014-05-07 delete address 5 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTERSHIRE ENGLAND GL53 7LW
2014-05-07 insert address 5 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-04-30 update statutory_documents 11/04/14 FULL LIST
2014-03-22 insert casestudy_pages_linkeddomain buchananpartnership.com
2014-03-22 insert service_pages_linkeddomain buchananpartnership.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-30 => 2014-12-30
2013-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE WOODWARD-COURT / 30/09/2013
2013-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODWARD-COURT / 30/09/2013
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-02 delete service_pages_linkeddomain www.gov.uk
2013-11-18 delete casestudy_pages_linkeddomain bhdarchitects.co.uk
2013-11-18 delete casestudy_pages_linkeddomain gateway-tsp.co.uk
2013-09-08 delete email ia..@plainview.co.uk
2013-09-08 insert casestudy_pages_linkeddomain www.gov.uk
2013-09-08 insert person Catherine Hoyte
2013-09-08 insert person Landmark Chambers
2013-09-08 insert service_pages_linkeddomain www.gov.uk
2013-09-08 update person_description Ian Woodward-Court => Ian Woodward-Court
2013-09-08 update person_title Ian Woodward-Court: Founder of Plainview Planning and Still the Primary Contact for All New Business. Contact Ian Directly to Discuss Your Project -; Managing Director => Planning With the Aim of Providing Expert; Managing Director
2013-08-13 delete casestudy_pages_linkeddomain gardenlodges.co.uk
2013-08-13 delete casestudy_pages_linkeddomain grannyannexe.com
2013-08-13 delete casestudy_pages_linkeddomain hiltongardenstudios.com
2013-06-29 insert office_emails ch..@plainview.co.uk
2013-06-29 delete person James Nicol
2013-06-29 insert email ch..@plainview.co.uk
2013-06-29 insert phone 01245 201226
2013-06-25 delete address THE COURTYARD 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL
2013-06-25 insert address 5 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTERSHIRE ENGLAND GL53 7LW
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-25 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-30 => 2013-12-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 71112 - Urban planning and landscape architectural activities
2013-06-21 update returns_last_madeup_date 2011-04-11 => 2012-04-11
2013-06-21 update returns_next_due_date 2012-05-09 => 2013-05-09
2013-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2013 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL
2013-04-17 update statutory_documents 11/04/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address 1 Warwick Row, London SW1E 5ER
2012-10-24 delete address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW
2012-10-24 delete address The Courtyard, 30 Worthing Road, Horsham, RH12 1SL
2012-10-24 insert address 5 Strand Court, Bath Road, Cheltenham, GL52 6SE
2012-10-24 insert client Costain
2012-10-24 delete address 5 Strand Court, Bath Road, Cheltenham, GL52 6SE
2012-10-24 insert address 5 Strand Court, Bath Road, Cheltenham, GL53 7LW
2012-06-13 update statutory_documents 11/04/12 FULL LIST
2012-05-01 update statutory_documents SAIL ADDRESS CREATED
2012-03-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-11-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-11-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-05-10 update statutory_documents 11/04/11 FULL LIST
2010-09-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 11/04/10 FULL LIST
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE WOODWARD-COURT / 11/04/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODWARD-COURT / 11/04/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN JOY / 11/04/2010
2010-05-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN WOODWARD-COURT / 11/04/2010
2009-09-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-30 update statutory_documents SOLVENCY STATEMENT DATED 22/07/09
2009-07-30 update statutory_documents MEMORANDUM OF CAPITAL -PROCESSED 30/07/09
2009-07-30 update statutory_documents REDUCE ISSUED CAPITAL 22/07/2009
2009-07-30 update statutory_documents STATEMENT BY DIRECTORS
2009-06-24 update statutory_documents PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-05-01 update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION