Date | Description |
2023-04-13 |
delete person Richard Brinkman |
2023-04-13 |
delete person Simon Godson |
2023-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-03-20 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-02-09 |
delete person Lucy Bartram |
2023-02-09 |
update person_description Jade Blocksidge => Jade Blocksidge |
2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES |
2023-01-08 |
delete person Christine Ellis |
2022-11-06 |
delete about_pages_linkeddomain gomad-partners.com |
2022-11-06 |
delete casestudy_pages_linkeddomain gomad-partners.com |
2022-11-06 |
delete contact_pages_linkeddomain gomad-partners.com |
2022-11-06 |
delete directions_pages_linkeddomain gomad-partners.com |
2022-11-06 |
delete index_pages_linkeddomain gomad-partners.com |
2022-11-06 |
delete management_pages_linkeddomain gomad-partners.com |
2022-11-06 |
delete product_pages_linkeddomain gomad-partners.com |
2022-11-06 |
delete solution_pages_linkeddomain gomad-partners.com |
2022-11-06 |
delete terms_pages_linkeddomain gomad-partners.com |
2022-10-06 |
update person_title Jade Blocksidge: Digital Project Manager / Digital Marketing Support => Digital Product / Project Manager |
2022-08-06 |
delete person Claire Harley |
2022-08-06 |
insert email te..@gomadthinking.com |
2022-07-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-07-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-06-10 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-04-06 |
update person_description Simon Godson => Simon Godson |
2022-03-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-03-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-09 |
update statutory_documents ALTER ARTICLES 25/02/2022 |
2022-03-07 |
delete person Manisha Patel |
2022-03-07 |
delete person Richard Adams |
2022-03-07 |
delete terms_pages_linkeddomain webroom.tech |
2022-03-07 |
insert address Pocket Gate Farm, off Breakback Road
Woodhouse Eaves
Leicestershire
United Kingdom
LE12 8RS |
2022-03-07 |
insert person Helen Eivers |
2022-03-07 |
insert person Paramedic Tutor |
2022-03-07 |
insert person Richard Brinkman |
2022-03-07 |
insert person Simon Godson |
2022-03-07 |
insert terms_pages_linkeddomain webroomtech.com |
2022-03-07 |
update person_title Lucy Bartram: Marketing Manager => Project Manager |
2022-02-07 |
delete company_previous_name CAREER STRATEGIES LIMITED |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES |
2022-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GILBERT / 01/02/2021 |
2022-01-31 |
update statutory_documents CESSATION OF OLIVE HARRIETT GILBERT AS A PSC |
2021-12-12 |
insert person Andy West |
2021-09-16 |
insert about_pages_linkeddomain gomad-partners.com |
2021-09-16 |
insert contact_pages_linkeddomain gomad-partners.com |
2021-09-16 |
insert index_pages_linkeddomain gomad-partners.com |
2021-09-16 |
insert product_pages_linkeddomain gomad-partners.com |
2021-09-16 |
insert service_pages_linkeddomain gomad-partners.com |
2021-09-16 |
insert terms_pages_linkeddomain gomad-partners.com |
2021-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-05-24 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-04-19 |
delete index_pages_linkeddomain acuityscheduling.com |
2021-04-19 |
delete person Natalie Dixey |
2021-02-24 |
delete about_pages_linkeddomain zoom.us |
2021-02-24 |
delete contact_pages_linkeddomain zoom.us |
2021-02-24 |
delete product_pages_linkeddomain zoom.us |
2021-02-24 |
delete service_pages_linkeddomain zoom.us |
2021-02-24 |
delete terms_pages_linkeddomain zoom.us |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
2021-01-24 |
update website_status InternalTimeout => OK |
2021-01-24 |
delete source_ip 143.204.198.111 |
2021-01-24 |
delete source_ip 143.204.198.82 |
2021-01-24 |
delete source_ip 143.204.198.20 |
2021-01-24 |
delete source_ip 143.204.198.15 |
2021-01-24 |
insert source_ip 138.68.119.217 |
2020-10-12 |
update website_status DomainNotFound => InternalTimeout |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-06-28 |
delete source_ip 13.224.130.29 |
2020-06-28 |
delete source_ip 13.224.130.30 |
2020-06-28 |
delete source_ip 13.224.130.58 |
2020-06-28 |
delete source_ip 13.224.130.96 |
2020-06-28 |
insert source_ip 143.204.198.111 |
2020-06-28 |
insert source_ip 143.204.198.82 |
2020-06-28 |
insert source_ip 143.204.198.20 |
2020-06-28 |
insert source_ip 143.204.198.15 |
2020-05-28 |
delete source_ip 13.35.193.18 |
2020-05-28 |
delete source_ip 13.35.193.31 |
2020-05-28 |
delete source_ip 13.35.193.33 |
2020-05-28 |
delete source_ip 13.35.193.37 |
2020-05-28 |
insert source_ip 13.224.130.29 |
2020-05-28 |
insert source_ip 13.224.130.30 |
2020-05-28 |
insert source_ip 13.224.130.58 |
2020-05-28 |
insert source_ip 13.224.130.96 |
2020-05-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-05-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-04-28 |
delete source_ip 13.224.239.67 |
2020-04-28 |
delete source_ip 13.224.239.72 |
2020-04-28 |
delete source_ip 13.224.239.112 |
2020-04-28 |
delete source_ip 13.224.239.119 |
2020-04-28 |
insert source_ip 13.35.193.18 |
2020-04-28 |
insert source_ip 13.35.193.31 |
2020-04-28 |
insert source_ip 13.35.193.33 |
2020-04-28 |
insert source_ip 13.35.193.37 |
2020-04-22 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-03-29 |
delete source_ip 13.224.130.29 |
2020-03-29 |
delete source_ip 13.224.130.30 |
2020-03-29 |
delete source_ip 13.224.130.58 |
2020-03-29 |
delete source_ip 13.224.130.96 |
2020-03-29 |
insert source_ip 13.224.239.67 |
2020-03-29 |
insert source_ip 13.224.239.72 |
2020-03-29 |
insert source_ip 13.224.239.112 |
2020-03-29 |
insert source_ip 13.224.239.119 |
2020-02-28 |
delete source_ip 13.32.142.19 |
2020-02-28 |
delete source_ip 13.32.142.166 |
2020-02-28 |
delete source_ip 13.32.142.230 |
2020-02-28 |
delete source_ip 13.32.142.232 |
2020-02-28 |
insert source_ip 13.224.130.29 |
2020-02-28 |
insert source_ip 13.224.130.30 |
2020-02-28 |
insert source_ip 13.224.130.58 |
2020-02-28 |
insert source_ip 13.224.130.96 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
2019-12-30 |
delete source_ip 13.224.227.20 |
2019-12-30 |
delete source_ip 13.224.227.31 |
2019-12-30 |
delete source_ip 13.224.227.89 |
2019-12-30 |
delete source_ip 13.224.227.112 |
2019-12-30 |
insert source_ip 13.32.142.19 |
2019-12-30 |
insert source_ip 13.32.142.166 |
2019-12-30 |
insert source_ip 13.32.142.230 |
2019-12-30 |
insert source_ip 13.32.142.232 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-24 |
delete source_ip 13.224.241.39 |
2019-10-24 |
delete source_ip 13.224.241.56 |
2019-10-24 |
delete source_ip 13.224.241.58 |
2019-10-24 |
delete source_ip 13.224.241.71 |
2019-10-24 |
insert source_ip 13.224.227.20 |
2019-10-24 |
insert source_ip 13.224.227.31 |
2019-10-24 |
insert source_ip 13.224.227.89 |
2019-10-24 |
insert source_ip 13.224.227.112 |
2019-09-22 |
delete source_ip 176.58.116.181 |
2019-09-22 |
insert source_ip 13.224.241.39 |
2019-09-22 |
insert source_ip 13.224.241.56 |
2019-09-22 |
insert source_ip 13.224.241.58 |
2019-09-22 |
insert source_ip 13.224.241.71 |
2019-03-15 |
insert otherexecutives CLIVE DAVID HAROLD MENDES |
2019-03-15 |
insert person CLIVE DAVID HAROLD MENDES |
2019-03-15 |
update number_of_registered_officers 3 => 4 |
2019-03-15 |
update personal_address This information is on record |
2019-03-15 |
update personal_address This information is on record |
2019-02-07 |
delete address 4 PARKSIDE COURT, GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU |
2019-02-07 |
insert address 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE ENGLAND WS13 7FE |
2019-02-07 |
update registered_address |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
2019-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID HAROLD MENDES / 02/01/2019 |
2019-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2019 FROM
4 PARKSIDE COURT, GREENHOUGH ROAD
LICHFIELD
STAFFORDSHIRE
WS13 7AU |
2019-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILBERT / 02/01/2019 |
2019-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE HARRIETT GILBERT / 02/01/2019 |
2019-01-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS OLIVE HARRIETT GILBERT / 02/01/2019 |
2019-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GILBERT / 02/01/2019 |
2019-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS OLIVE HARRIETT GILBERT / 02/01/2019 |
2018-12-10 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE DAVID HAROLD MENDES |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-09-10 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-06-12 |
insert alias Go M.A.D Ltd |
2018-04-17 |
delete general_emails en..@gomadthinking.com |
2018-04-17 |
delete email en..@gomadthinking.com |
2018-04-17 |
insert about_pages_linkeddomain libsyn.com |
2018-04-17 |
insert index_pages_linkeddomain libsyn.com |
2018-04-17 |
insert management_pages_linkeddomain libsyn.com |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
2017-06-21 |
insert general_emails in..@gomadthinking.com |
2017-06-21 |
delete index_pages_linkeddomain thinkonglobalblog.wordpress.com |
2017-06-21 |
delete source_ip 87.239.16.90 |
2017-06-21 |
insert address Pocket Gate Farm
Off Breakback Road
Woodhouse Eaves
Leicestershire
LE12 8RS
United Kingdom |
2017-06-21 |
insert alias Go MAD Limited |
2017-06-21 |
insert email in..@gomadthinking.com |
2017-06-21 |
insert index_pages_linkeddomain quiet-storm.net |
2017-06-21 |
insert index_pages_linkeddomain youtube.com |
2017-06-21 |
insert source_ip 176.58.116.181 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-05-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-04-20 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-06 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-06 |
delete source_ip 54.194.194.35 |
2016-07-06 |
insert source_ip 87.239.16.90 |
2016-04-02 |
delete otherexecutives RICHARD MUDDIMER |
2016-04-02 |
delete otherexecutives ROBERT ERLING ASHBY |
2016-04-02 |
delete person RICHARD MUDDIMER |
2016-04-02 |
delete person ROBERT ERLING ASHBY |
2016-04-02 |
update number_of_registered_officers 5 => 3 |
2016-04-02 |
update personal_address This information is on record |
2016-04-02 |
update personal_address This information is on record |
2016-02-09 |
delete address 4 PARKSIDE COURT, GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE ENGLAND WS13 7AU |
2016-02-09 |
insert address 4 PARKSIDE COURT, GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU |
2016-02-09 |
update registered_address |
2016-02-09 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-02-09 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-01-21 |
update website_status FlippedRobots => OK |
2016-01-21 |
update statutory_documents 14/01/16 FULL LIST |
2015-12-09 |
update website_status OK => FlippedRobots |
2015-12-07 |
delete address UNIT 2 GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP |
2015-12-07 |
insert address 4 PARKSIDE COURT, GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE ENGLAND WS13 7AU |
2015-12-07 |
update registered_address |
2015-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MUDDIMER |
2015-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2015 FROM
UNIT 2 GEORGES COURT
CHESTERGATE
MACCLESFIELD
CHESHIRE
SK11 6DP |
2015-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHBY |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-26 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-08-19 |
update person_usual_residence_country ANDREW GILBERT: UNITED KINGDOM => ENGLAND |
2015-08-19 |
update person_usual_residence_country OLIVE HARRIETT GILBERT: UNITED KINGDOM => ENGLAND |
2015-08-19 |
update person_usual_residence_country RICHARD MUDDIMER: UNITED KINGDOM => ENGLAND |
2015-02-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-02-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-01-16 |
update statutory_documents 14/01/15 FULL LIST |
2014-11-07 |
delete client Kraft Latest News |
2014-11-07 |
delete source_ip 54.194.7.234 |
2014-11-07 |
insert source_ip 54.194.194.35 |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update person_nationality ROBERT ERLING ASHBY: BRITISH => ENGLISH |
2014-06-07 |
update person_usual_residence_country ROBERT ERLING ASHBY: UNITED KINGDOM => ENGLAND |
2014-03-07 |
update person_usual_residence_country ROBERT ERLING ASHBY: ENGLAND => UNITED KINGDOM |
2014-02-13 |
delete about_pages_linkeddomain t.co |
2014-02-13 |
delete casestudy_pages_linkeddomain t.co |
2014-02-13 |
delete client_pages_linkeddomain t.co |
2014-02-13 |
delete contact_pages_linkeddomain t.co |
2014-02-13 |
delete index_pages_linkeddomain cipdpmas.co.uk |
2014-02-13 |
delete index_pages_linkeddomain icheev.com |
2014-02-13 |
delete index_pages_linkeddomain t.co |
2014-02-13 |
delete management_pages_linkeddomain t.co |
2014-02-13 |
delete product_pages_linkeddomain t.co |
2014-02-13 |
delete solution_pages_linkeddomain t.co |
2014-02-13 |
delete source_ip 92.60.110.178 |
2014-02-13 |
delete terms_pages_linkeddomain t.co |
2014-02-13 |
insert source_ip 54.194.7.234 |
2014-02-07 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-02-07 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-01-14 |
update statutory_documents 14/01/14 FULL LIST |
2013-11-13 |
insert otherexecutives ROBERT ERLING ASHBY |
2013-11-13 |
insert person ROBERT ERLING ASHBY |
2013-11-13 |
update number_of_registered_officers 4 => 5 |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-29 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-09-24 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ERLING ASHBY |
2013-08-16 |
insert index_pages_linkeddomain cipdpmas.co.uk |
2013-07-06 |
delete person Ian Chakravorty |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-24 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033024410002 |
2013-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-03-07 |
delete otherexecutives Antonios Pavlakis |
2013-03-07 |
delete person Antonios Pavlakis |
2013-01-30 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-14 |
update statutory_documents 14/01/13 FULL LIST |
2012-12-22 |
update person_description Rob Huntington |
2012-12-10 |
insert person Ian Chakravorty |
2012-10-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-19 |
update statutory_documents 14/01/12 FULL LIST |
2012-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILBERT / 01/01/2012 |
2012-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVE HARRIETT GILBERT / 01/01/2012 |
2012-01-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OLIVE HARRIETT GILBERT / 01/01/2012 |
2011-10-17 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-10-13 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MUDDIMER |
2011-02-07 |
update statutory_documents 14/01/11 FULL LIST |
2010-10-28 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-18 |
update statutory_documents 14/01/10 FULL LIST |
2009-12-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-10-30 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/07 FROM:
70 LONDON ROAD
LEICESTER
LE2 0QD |
2006-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
2004-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
2003-05-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
2002-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-03-01 |
update statutory_documents RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
2002-01-28 |
update statutory_documents COMPANY NAME CHANGED
CAREER STRATEGIES LIMITED
CERTIFICATE ISSUED ON 28/01/02 |
2001-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-02-23 |
update statutory_documents RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
2000-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/00 FROM:
1 WEST WALK
LEICESTER
LE1 7NG |
2000-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
1999-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-01-13 |
update statutory_documents RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS |
1998-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-01-20 |
update statutory_documents RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS |
1997-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/97 FROM:
SOMERSET HOUSE TEMPLE STREET
BIRMINGHAM
B2 5DN |
1997-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-26 |
update statutory_documents SECRETARY RESIGNED |
1997-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |