KNOWLEDGEBRIEF - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-04-04 update person_description Jeanne Meinholt => Jeanne Meinholt
2024-04-04 update person_description Matthew Wolstenholme => Matthew Wolstenholme
2024-04-04 update person_description Richard Moore => Richard Moore
2024-04-04 update robots_txt_status www.knowledgebrief.com: 400 => 200
2023-10-07 insert sic_code 85590 - Other education n.e.c.
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-09-07 update robots_txt_status www.knowledgebrief.com: 404 => 400
2023-07-17 update statutory_documents ALTER ARTICLES 17/05/2023
2023-06-18 update robots_txt_status www.knowledgebrief.com: 400 => 404
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-07 update num_mort_charges 9 => 10
2023-06-07 update num_mort_outstanding 2 => 3
2023-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054516240010
2023-04-24 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-17 update website_status IndexPageFetchError => OK
2023-01-16 update website_status OK => IndexPageFetchError
2022-11-23 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-22 update statutory_documents FIRST GAZETTE
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-07 insert index_pages_linkeddomain flipsnack.com
2022-08-08 insert general_emails en..@knowledgebrief.com
2022-08-08 insert support_emails su..@knowledgebrief.com
2022-08-08 delete address 86 Longbrook Street, Exeter, Devon EX4 6AP
2022-08-08 delete email di..@knowledgebrief.com
2022-08-08 delete email in..@knowledgebrief.com
2022-08-08 delete phone 0204 5511855
2022-08-08 insert email en..@knowledgebrief.com
2022-08-08 insert email su..@knowledgebrief.com
2022-08-08 insert index_pages_linkeddomain bamboohr.com
2022-08-08 insert phone +44 (0)204 5511855
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
2022-03-11 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-07 delete phone +44 (0)207 704 7636
2021-12-07 insert phone 0204 5511855
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-07 update num_mort_charges 8 => 9
2021-08-07 update num_mort_outstanding 1 => 2
2021-08-05 update website_status IndexPageFetchError => OK
2021-08-05 delete client Liverpool CCG
2021-08-05 delete index_pages_linkeddomain kbmanage.com
2021-08-05 delete source_ip 104.24.4.26
2021-08-05 delete source_ip 104.24.5.26
2021-08-05 insert address 85 Great Portland Street, London, W1W 7LT
2021-08-05 insert phone 0207 704 7636
2021-08-05 insert source_ip 172.67.68.54
2021-08-05 insert source_ip 104.26.12.127
2021-08-05 insert source_ip 104.26.13.127
2021-08-05 update robots_txt_status www.knowledgebrief.com: 200 => 400
2021-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054516240009
2021-05-07 update num_mort_outstanding 3 => 1
2021-05-07 update num_mort_satisfied 5 => 7
2021-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054516240006
2021-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054516240007
2021-01-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN HAMISH GOWEN
2021-01-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID WOLSTENHOLME
2021-01-22 update statutory_documents CESSATION OF JAMES ANTHONY ASKEW AS A PSC
2020-12-07 update num_mort_charges 7 => 8
2020-12-07 update num_mort_outstanding 2 => 3
2020-11-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054516240008
2020-11-09 update statutory_documents 30/06/20 STATEMENT OF CAPITAL GBP 1900
2020-11-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-10-30 delete address 33 CAVENDISH SQUARE LONDON W1G 0DT
2020-10-30 insert address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2020-10-30 update registered_address
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 33 CAVENDISH SQUARE LONDON W1G 0DT
2020-05-07 update num_mort_charges 6 => 7
2020-05-07 update num_mort_outstanding 1 => 2
2020-04-07 delete address 05451624: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-04-07 insert address 33 CAVENDISH SQUARE LONDON W1G 0DT
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-07 update registered_address
2020-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054516240007
2020-03-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2020 FROM PO BOX 4385 05451624: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-03-07 delete address 33 CAVENDISH SQUARE MARYLEBONE LONDON ENGLAND W1G 0DT
2020-03-07 insert address 05451624: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-03-07 update registered_address
2020-02-25 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 25/02/2020 TO PO BOX 4385, 05451624: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-09-07 update num_mort_outstanding 2 => 1
2019-09-07 update num_mort_satisfied 4 => 5
2019-08-21 update statutory_documents 01/08/2019
2019-08-21 update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 2000
2019-08-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-08-07 delete address 48 WARWICK STREET LONDON ENGLAND W1B 5AW
2019-08-07 insert address 33 CAVENDISH SQUARE MARYLEBONE LONDON ENGLAND W1G 0DT
2019-08-07 update registered_address
2019-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 48 WARWICK STREET LONDON W1B 5AW ENGLAND
2019-05-19 update website_status OK => IndexPageFetchError
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-16 delete otherexecutives Justin Gowen
2019-03-16 delete person Justin Gowen
2019-03-16 insert person Nick Jenkins
2019-03-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-07 update num_mort_outstanding 3 => 2
2019-02-07 update num_mort_satisfied 3 => 4
2019-01-10 delete person Dr Marcello Malavasi
2019-01-10 delete person Isabel English
2019-01-10 delete person Jeanne Meinholt
2019-01-10 delete person Neil Parker
2019-01-10 delete person Nick Jenkins
2019-01-07 update num_mort_charges 5 => 6
2019-01-07 update num_mort_outstanding 2 => 3
2019-01-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054516240005
2018-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054516240006
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-29 insert privacy_emails pr..@knowledgebrief.com
2018-06-29 delete about_pages_linkeddomain cookiesandyou.com
2018-06-29 delete address 48 Warwick Street, London, W1B 5AQ
2018-06-29 delete casestudy_pages_linkeddomain cookiesandyou.com
2018-06-29 delete client_pages_linkeddomain cookiesandyou.com
2018-06-29 delete index_pages_linkeddomain cookiesandyou.com
2018-06-29 delete terms_pages_linkeddomain cookiesandyou.com
2018-06-29 delete vat 940 494 418
2018-06-29 insert address 48 Warwick Street, Piccadilly, London W1B 5AW
2018-06-29 insert alias KnowledgeBrief Limited
2018-06-29 insert email pr..@knowledgebrief.com
2018-06-29 insert phone +44 (0)207 704 7636
2018-06-29 insert terms_pages_linkeddomain ico.org.uk
2018-06-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-07 delete address 15 HIGHBURY PLACE LONDON N5 1QP
2018-06-07 insert address 48 WARWICK STREET LONDON ENGLAND W1B 5AW
2018-06-07 update registered_address
2018-05-13 delete address 15 Highbury Place, London, N5 1QP
2018-05-13 insert address 48 Warwick Street, London, W1B 5AQ
2018-05-13 insert address 48 Warwick Street, London, W1B 5AW
2018-05-13 update primary_contact 15 Highbury Place, London, N5 1QP => 48 Warwick Street, London, W1B 5AW
2018-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 15 HIGHBURY PLACE LONDON N5 1QP
2018-05-09 update num_mort_charges 4 => 5
2018-05-09 update num_mort_satisfied 2 => 3
2018-04-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054516240004
2018-04-07 update num_mort_outstanding 3 => 2
2018-04-07 update num_mort_satisfied 1 => 2
2018-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054516240005
2018-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054516240003
2017-11-14 delete person Ashley Petrons
2017-11-14 insert about_pages_linkeddomain cookiesandyou.com
2017-11-14 insert casestudy_pages_linkeddomain cookiesandyou.com
2017-11-14 insert client_pages_linkeddomain cookiesandyou.com
2017-11-14 insert index_pages_linkeddomain cookiesandyou.com
2017-11-14 insert person Dr Marcello Malavasi
2017-11-14 insert terms_pages_linkeddomain cookiesandyou.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-07-07 update num_mort_charges 3 => 4
2017-07-07 update num_mort_outstanding 2 => 3
2017-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054516240004
2017-02-08 update num_mort_charges 2 => 3
2017-02-08 update num_mort_outstanding 1 => 2
2017-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054516240003
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-31 delete index_pages_linkeddomain www.gov.uk
2016-07-03 delete general_emails en..@knowledgebrief.com
2016-07-03 delete email en..@knowledgebrief.com
2016-07-03 delete person Paul Conneely
2016-07-03 insert index_pages_linkeddomain www.gov.uk
2016-07-03 insert person Isabel English
2016-07-03 insert person Jeanne Meinholt
2016-07-03 update person_title James Askew: Director of Product Development; Member of the Leadership Team => Product Director; Member of the Leadership Team
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-08 update num_mort_outstanding 2 => 1
2016-06-08 update num_mort_satisfied 0 => 1
2016-06-08 update returns_last_madeup_date 2015-07-31 => 2016-05-12
2016-06-08 update returns_next_due_date 2016-08-28 => 2017-06-09
2016-05-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-12 update statutory_documents 12/05/16 FULL LIST
2016-02-12 delete source_ip 104.31.90.223
2016-02-12 delete source_ip 104.31.91.223
2016-02-12 insert source_ip 104.24.4.26
2016-02-12 insert source_ip 104.24.5.26
2016-01-15 delete contact_pages_linkeddomain kbinnovate.com
2016-01-15 delete contact_pages_linkeddomain kbprofessional.com
2016-01-15 delete source_ip 87.76.18.48
2016-01-15 insert source_ip 104.31.90.223
2016-01-15 insert source_ip 104.31.91.223
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-12 delete client New Management Techniques
2015-08-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-03 update statutory_documents 31/07/15 FULL LIST
2015-07-14 insert client New Management Techniques
2015-06-16 delete address 3 Barnfield Crescent, Exeter, EX1 1QT
2015-06-16 insert address 86 Longbrook Street, Exeter, Devon EX4 6AP
2015-05-19 delete about_pages_linkeddomain kbinnovate.com
2015-05-19 delete about_pages_linkeddomain kbprofessional.com
2015-05-19 delete client_pages_linkeddomain kbinnovate.com
2015-05-19 delete client_pages_linkeddomain kbprofessional.com
2015-05-19 delete index_pages_linkeddomain kbinnovate.com
2015-05-19 delete index_pages_linkeddomain kbprofessional.com
2015-05-19 delete terms_pages_linkeddomain kbinnovate.com
2015-05-19 delete terms_pages_linkeddomain kbprofessional.com
2014-11-25 update person_title Nick Jenkins: Business Development => Client Development
2014-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-09-23 insert general_emails en..@knowledgebrief.com
2014-09-23 insert otherexecutives Dr Matthew Wolstenholme
2014-09-23 insert otherexecutives Justin Gowen
2014-09-23 delete about_pages_linkeddomain t.co
2014-09-23 delete client_pages_linkeddomain t.co
2014-09-23 delete contact_pages_linkeddomain t.co
2014-09-23 delete index_pages_linkeddomain t.co
2014-09-23 insert address 15 Highbury Place, London, N5 1QP
2014-09-23 insert address 3 Barnfield Crescent, Exeter, EX1 1QT
2014-09-23 insert email di..@knowledgebrief.com
2014-09-23 insert email en..@knowledgebrief.com
2014-09-23 insert index_pages_linkeddomain managers.org.uk
2014-09-23 insert person Ashley Petrons
2014-09-23 insert person Dr Matthew Wolstenholme
2014-09-23 insert person James Askew
2014-09-23 insert person Justin Gowen
2014-09-23 insert person Katherine Raleigh
2014-09-23 insert person Nick Jenkins
2014-09-23 insert person Paul Conneely
2014-09-23 update primary_contact null => 15 Highbury Place, London, N5 1QP
2014-09-07 delete sic_code 70229 - Management consultancy activities other than financial management
2014-09-07 delete sic_code 85590 - Other education n.e.c.
2014-09-07 insert sic_code 58142 - Publishing of consumer and business journals and periodicals
2014-09-07 insert sic_code 63120 - Web portals
2014-09-07 update returns_last_madeup_date 2014-06-12 => 2014-07-31
2014-09-07 update returns_next_due_date 2015-07-10 => 2015-08-28
2014-09-01 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11
2014-09-01 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/12
2014-08-16 delete source_ip 92.52.92.104
2014-08-16 insert source_ip 87.76.18.48
2014-08-13 update statutory_documents 31/07/14 FULL LIST
2014-07-07 delete address 15 HIGHBURY PLACE LONDON UNITED KINGDOM N5 1QP
2014-07-07 insert address 15 HIGHBURY PLACE LONDON N5 1QP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-07-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-06-18 update statutory_documents 12/06/14 FULL LIST
2014-06-07 update account_ref_month 8 => 12
2014-06-07 update accounts_next_due_date 2014-05-31 => 2014-09-30
2014-05-29 insert about_pages_linkeddomain t.co
2014-05-29 insert career_pages_linkeddomain t.co
2014-05-29 insert client_pages_linkeddomain t.co
2014-05-29 insert contact_pages_linkeddomain t.co
2014-05-29 insert index_pages_linkeddomain t.co
2014-05-06 update statutory_documents PREVEXT FROM 31/08/2013 TO 31/12/2013
2014-04-16 delete about_pages_linkeddomain t.co
2014-04-16 delete career_pages_linkeddomain t.co
2014-04-16 delete client_pages_linkeddomain t.co
2014-04-16 delete contact_pages_linkeddomain t.co
2014-04-16 delete index_pages_linkeddomain t.co
2013-09-06 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-09-06 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-08-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-08-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-07-31 update statutory_documents 12/06/13 FULL LIST
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 delete sic_code 8042 - Adult and other education
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 insert sic_code 85590 - Other education n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_outstanding 1 => 2
2013-06-01 insert about_pages_linkeddomain t.co
2013-06-01 insert career_pages_linkeddomain t.co
2013-06-01 insert client_pages_linkeddomain t.co
2013-06-01 insert contact_pages_linkeddomain t.co
2013-06-01 insert index_pages_linkeddomain t.co
2013-04-14 delete client Customer-Driven Strategy - January 2013
2012-07-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-18 update statutory_documents 12/06/12 FULL LIST
2012-04-25 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 12/06/11 FULL LIST
2011-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HAMISH GOWEN / 01/07/2011
2011-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN HAMISH GOWEN / 01/07/2011
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2011 FROM 15 QUICK STREET LONDON N1 8HL UNITED KINGDOM
2010-06-12 update statutory_documents 12/06/10 FULL LIST
2010-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GOWEN / 12/06/2010
2010-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY ASKEW / 12/06/2010
2010-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID WOLSTENHOLME / 12/06/2010
2010-05-31 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 29A CLAREMONT SQUARE LONDON N1 9LX
2009-09-29 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN GOWEN / 29/09/2009
2009-09-29 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN GOWEN / 29/09/2009
2009-08-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-18 update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WOLSTENHOLME / 01/09/2008
2009-05-14 update statutory_documents DIRECTOR APPOINTED MR JAMES ANTHONY ASKEW
2009-04-23 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-07-30 update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-05-09 update statutory_documents CURREXT FROM 31/05/2008 TO 31/08/2008
2008-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-06-12 update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-05-22 update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION