Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-16 |
update statutory_documents 31/12/22 AUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 AUDITED ABRIDGED |
2022-08-05 |
update robots_txt_status www.justphysio.co.uk: 200 => 404 |
2022-06-19 |
insert about_pages_linkeddomain temphero.com |
2022-06-19 |
insert contact_pages_linkeddomain temphero.com |
2022-06-19 |
insert terms_pages_linkeddomain temphero.com |
2022-06-19 |
update robots_txt_status www.justphysio.co.uk: 404 => 200 |
2022-04-18 |
insert about_pages_linkeddomain tpgmedical.co.uk |
2022-04-18 |
insert contact_pages_linkeddomain tpgmedical.co.uk |
2022-04-18 |
insert index_pages_linkeddomain tpgmedical.co.uk |
2022-04-18 |
insert terms_pages_linkeddomain tpgmedical.co.uk |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 AUDITED ABRIDGED |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents 31/12/19 AUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents 31/12/18 AUDITED ABRIDGED |
2019-06-28 |
insert about_pages_linkeddomain instagram.com |
2019-06-28 |
insert contact_pages_linkeddomain instagram.com |
2019-06-28 |
insert index_pages_linkeddomain instagram.com |
2019-06-28 |
insert terms_pages_linkeddomain instagram.com |
2019-05-24 |
delete about_pages_linkeddomain plus.google.com |
2019-05-24 |
delete contact_pages_linkeddomain plus.google.com |
2019-05-24 |
delete index_pages_linkeddomain plus.google.com |
2019-05-24 |
delete terms_pages_linkeddomain plus.google.com |
2019-04-15 |
delete source_ip 104.25.42.35 |
2019-04-15 |
delete source_ip 104.25.43.35 |
2019-04-15 |
insert source_ip 77.72.4.110 |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2019-02-11 |
update robots_txt_status www.justphysio.co.uk: 0 => 404 |
2019-01-09 |
insert about_pages_linkeddomain goo.gl |
2019-01-09 |
insert contact_pages_linkeddomain goo.gl |
2019-01-09 |
insert index_pages_linkeddomain goo.gl |
2019-01-09 |
insert terms_pages_linkeddomain goo.gl |
2018-12-02 |
delete source_ip 62.169.138.13 |
2018-12-02 |
insert source_ip 104.25.42.35 |
2018-12-02 |
insert source_ip 104.25.43.35 |
2018-12-02 |
update robots_txt_status www.justphysio.co.uk: 404 => 0 |
2018-10-28 |
insert person Rodger Duckworth |
2018-10-28 |
insert phone 0207 6137 |
2018-10-07 |
update account_category SMALL => AUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents 31/12/17 AUDITED ABRIDGED |
2018-08-19 |
insert phone 0207 613 7585 |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
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 |
2017-09-24 |
delete person Physiotherapist Job Dorset |
2017-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-07-15 |
delete person Physiotherapist Job Bolton |
2017-06-07 |
insert person Physiotherapist Job Bolton |
2017-04-27 |
delete person Job Northamptonshire Permanent |
2017-04-27 |
delete address WELLINGTON HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7HF |
2017-04-27 |
insert address 110 BROOKER ROAD WALTHAM ABBEY ESSEX ENGLAND EN9 1JH |
2017-04-27 |
update registered_address |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLIVE SIMPSON / 31/01/2017 |
2017-02-12 |
delete address Wellington House, Trust Road, Waltham Cross, Hertfordshire, EN8 7HF |
2017-02-12 |
delete person Job Cheshire Permanent |
2017-02-12 |
delete person Job Exeter Disability |
2017-02-12 |
delete person Job Hampshire Permanent |
2017-02-12 |
delete person Job Lancaster |
2017-02-12 |
delete person Job Leicester Musculoskeletal |
2017-02-12 |
delete person Job Liverpool Physical |
2017-02-12 |
delete person Job London Full |
2017-02-12 |
delete person Job London Part |
2017-02-12 |
delete person Job London Permanent |
2017-02-12 |
delete person Job London Young |
2017-02-12 |
delete person Job Manchester Musculoskeletal |
2017-02-12 |
delete person Job Musculoskeletal |
2017-02-12 |
delete person Job Newcastle Permanent |
2017-02-12 |
delete person Job Northampton Permanent |
2017-02-12 |
delete person Job Northampton Wheelchair |
2017-02-12 |
delete person Job Oxford Salary |
2017-02-12 |
delete person Job Poole Disability |
2017-02-12 |
delete person Job Reading Musculoskeletal |
2017-02-12 |
delete person Job Southampton Adults |
2017-02-12 |
delete person Wellington House |
2017-02-12 |
insert address 110 Brooker Road, Waltham Abbey, Essex, EN9 1JH |
2017-02-12 |
update primary_contact Wellington House, Trust Road, Waltham Cross, Hertfordshire, EN8 7HF => 110 Brooker Road, Waltham Abbey, Essex, EN9 1JH |
2017-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2017 FROM
WELLINGTON HOUSE TRUST ROAD
WALTHAM CROSS
HERTFORDSHIRE
EN8 7HF |
2016-12-30 |
insert person Job London Full |
2016-11-16 |
delete person Job Hampshire Neurological |
2016-11-16 |
insert person Job Manchester Musculoskeletal |
2016-10-13 |
insert person Job Lancaster |
2016-09-15 |
insert person Job Hampshire Neurological |
2016-09-08 |
update account_category MEDIUM => SMALL |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-08-18 |
insert person Job London Permanent |
2016-08-18 |
insert person Job Northamptonshire Permanent |
2016-08-18 |
insert person Job Poole Disability |
2016-07-15 |
insert person Job Cheshire Permanent |
2016-07-15 |
insert person Job Hampshire Permanent |
2016-07-15 |
insert person Job Hampshire Wheelchair |
2016-07-15 |
insert person Job London Part |
2016-07-15 |
insert person Job London Young |
2016-07-15 |
insert person Job Northampton Permanent |
2016-07-15 |
insert person Job Northampton Wheelchair |
2016-07-15 |
insert person Job Oxford Salary |
2016-07-15 |
insert person Job Southampton Adults |
2016-06-05 |
delete fax 0845 130 9130 |
2016-06-05 |
delete phone 0845 130 6130 |
2016-06-05 |
insert fax 0345 130 9130 |
2016-06-05 |
insert phone 0345 130 6130 |
2016-06-05 |
update person_description Job Musculoskeletal => Job Musculoskeletal |
2016-05-13 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-13 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-03-21 |
update website_status DomainNotFound => OK |
2016-03-21 |
delete person Job Cardiff Case |
2016-03-21 |
delete person Job Home |
2016-03-21 |
delete person Job Manchester Rehab |
2016-03-21 |
delete person Job Newcastle Case |
2016-03-21 |
insert person Job Liverpool Physical |
2016-03-21 |
insert person Job Musculoskeletal |
2016-03-21 |
update person_description Job Hampshire Neurological => Job Hampshire |
2016-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLIVE SIMPSON / 16/11/2015 |
2016-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PORTER / 16/11/2015 |
2016-03-14 |
update statutory_documents 06/03/16 FULL LIST |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLIVE SIMPSON / 16/11/2015 |
2016-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PORTER / 16/11/2015 |
2016-02-13 |
insert person Job Cheltenham Disability |
2015-12-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-07-14 |
delete person Job London Complex |
2015-07-14 |
delete person Neuro Job West |
2015-05-08 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-04-08 |
update num_mort_outstanding 2 => 1 |
2015-04-08 |
update num_mort_satisfied 4 => 5 |
2015-04-08 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-03-06 |
update statutory_documents 06/03/15 NO CHANGES |
2015-03-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-01-20 |
insert about_pages_linkeddomain justnurses.co.uk |
2015-01-20 |
insert contact_pages_linkeddomain justnurses.co.uk |
2015-01-20 |
insert index_pages_linkeddomain justnurses.co.uk |
2014-10-28 |
delete about_pages_linkeddomain feedburner.com |
2014-10-28 |
delete contact_pages_linkeddomain feedburner.com |
2014-10-28 |
delete index_pages_linkeddomain feedburner.com |
2014-10-28 |
delete person Natalie Porter |
2014-10-28 |
delete person Sonya Ford |
2014-10-28 |
delete phone 0800 446 246 |
2014-10-28 |
delete phone 0800 58 78 78 |
2014-10-28 |
delete phone 1800 002 805 |
2014-10-28 |
delete phone 1800 003 215 |
2014-10-28 |
insert about_pages_linkeddomain linkedin.com |
2014-10-28 |
insert about_pages_linkeddomain youtube.com |
2014-10-28 |
insert address PO Box 40556, Glenfield, Auckland, New Zealand |
2014-10-28 |
insert contact_pages_linkeddomain justot.co.uk |
2014-10-28 |
insert contact_pages_linkeddomain linkedin.com |
2014-10-28 |
insert contact_pages_linkeddomain tpgplc.com |
2014-10-28 |
insert contact_pages_linkeddomain youtube.com |
2014-10-28 |
insert email so..@mediplacements.com |
2014-10-28 |
insert index_pages_linkeddomain justot.co.uk |
2014-10-28 |
insert index_pages_linkeddomain linkedin.com |
2014-10-28 |
insert index_pages_linkeddomain tpgplc.com |
2014-10-28 |
insert index_pages_linkeddomain youtube.com |
2014-10-28 |
insert phone ++ 64 9 418 2965 |
2014-10-28 |
insert phone 05754892 |
2014-10-28 |
insert vat 893520114 |
2014-10-28 |
update person_title Wellington House: Trust Road, Hertfordshire, EN8 7HF => Trust Road, Waltham Cross, Hertfordshire, EN8 7HF |
2014-08-07 |
update account_category FULL => MEDIUM |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-04-07 |
update num_mort_charges 5 => 6 |
2014-04-07 |
update num_mort_outstanding 1 => 2 |
2014-04-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-06 |
2014-04-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-03-27 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 |
2014-03-12 |
update statutory_documents 06/03/14 FULL LIST |
2014-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046880770006 |
2013-12-07 |
delete address WELLINGTON HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE ENGLAND EN8 7HF |
2013-12-07 |
delete sic_code 78200 - Temporary employment agency activities |
2013-12-07 |
insert address WELLINGTON HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7HF |
2013-12-07 |
insert sic_code 86900 - Other human health activities |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2013-03-06 => 2013-03-07 |
2013-11-20 |
update statutory_documents 07/03/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-27 |
insert person N. W England |
2013-07-11 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2012-03-07 => 2013-03-06 |
2013-06-25 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
2013-06-24 |
update num_mort_outstanding 2 => 1 |
2013-06-24 |
update num_mort_satisfied 3 => 4 |
2013-06-23 |
update num_mort_charges 4 => 5 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
delete address ABILITY HOUSE 121 BROOKER ROAD WALTHAM ABBEY ESSEX UNITED KINGDOM EN9 1JH |
2013-06-21 |
insert address WELLINGTON HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE ENGLAND EN8 7HF |
2013-06-21 |
update registered_address |
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 |
2013-06-05 |
update website_status OK => DNSError |
2013-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN PORTER |
2013-05-19 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLIVE SIMPSON / 11/03/2013 |
2013-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PORTER / 11/03/2013 |
2013-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PORTER / 11/03/2013 |
2013-03-07 |
update statutory_documents 06/03/13 FULL LIST |
2013-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PORTER / 28/01/2013 |
2013-01-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PORTER / 28/01/2013 |
2013-01-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-12-16 |
delete person Ayana Reid |
2012-11-11 |
insert person Ayana Reid |
2012-10-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2012 FROM
ABILITY HOUSE 121 BROOKER ROAD
WALTHAM ABBEY
ESSEX
EN9 1JH
UNITED KINGDOM |
2012-05-08 |
update statutory_documents 07/03/12 FULL LIST |
2012-04-26 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD CLIVE SIMPSON |
2012-03-12 |
update statutory_documents 06/03/12 FULL LIST |
2012-03-07 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN PORTER |
2012-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMPSON |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-17 |
update statutory_documents COMPANY NAME CHANGED JUSTPHYSIO LIMITED
CERTIFICATE ISSUED ON 17/06/11 |
2011-06-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-03-07 |
update statutory_documents 06/03/11 FULL LIST |
2010-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-07-26 |
update statutory_documents TRANSFER 75,000 01/06/2010 |
2010-03-26 |
update statutory_documents 07/03/10 FULL LIST |
2010-03-19 |
update statutory_documents 06/03/10 FULL LIST |
2009-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EWA MANDZIOU |
2009-04-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TOMASZ DOBRYNIEWSKI |
2009-04-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TOMASZ MISIAK |
2009-04-09 |
update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
2009-01-26 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-11-26 |
update statutory_documents DIRECTOR APPOINTED EWA MARIA MANDZIOU |
2008-11-26 |
update statutory_documents DIRECTOR APPOINTED TOMASZ RAJMUND DOBRYNIEWSKI |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KONRAD PAWLAK |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TOMASZ SZPIKOWSKI |
2008-06-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-06-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-06-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-05-29 |
update statutory_documents DIRECTOR APPOINTED KONRAD PAWLAK |
2008-05-29 |
update statutory_documents DIRECTOR APPOINTED TOMASZ MISIAK |
2008-05-29 |
update statutory_documents DIRECTOR APPOINTED TOMASZ SZPIKOWSKI |
2008-05-29 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR TOMASZ MIZIAK LOGGED FORM |
2008-05-22 |
update statutory_documents SECRETARY APPOINTED STEVEN PORTER LOGGED FORM |
2008-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD |
2008-05-13 |
update statutory_documents SECRETARY APPOINTED STEVEN PORTER |
2008-05-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JULIE SMITH |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
2008-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-02-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-05-09 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
2007-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-22 |
update statutory_documents SECRETARY RESIGNED |
2007-03-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-03-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-12 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-03-08 |
update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/05 FROM:
CHARTER HOUSE CHARTER MEWS
18 BEEHIVE LANE
ILFORD
ESSEX IG1 3RD |
2005-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-17 |
update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
2003-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-03-18 |
update statutory_documents NC INC ALREADY ADJUSTED
06/03/03 |
2003-03-18 |
update statutory_documents £ NC 1000/100000
06/03 |
2003-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/03 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW |
2003-03-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-17 |
update statutory_documents SECRETARY RESIGNED |
2003-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |