Date | Description |
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 |