JKRGLOBAL - History of Changes


DateDescription
2023-10-07 delete address 71-75 SHELTON STREET LONDON GREATER LONDON UNITED KINGDOM WC2H 9JQ
2023-10-07 insert address THE TEA BUILDING G.01 AND 1.01 56 SHOREDITCH HIGH STREET LONDON UNITED KINGDOM E1 6JJ
2023-10-07 update registered_address
2023-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2023 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES
2023-05-29 delete address 30 Oval Road London NW1 7DE
2023-05-29 insert address Tea Building 56 Shoreditch High Street London E1 6JJ
2023-04-04 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN LOUISE HERRICK
2023-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KHAN
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES
2021-04-25 delete source_ip 23.185.0.2
2021-04-25 insert source_ip 46.101.15.190
2021-04-07 delete address 30 OVAL ROAD LONDON NW1 7DE
2021-04-07 insert address 71-75 SHELTON STREET LONDON GREATER LONDON UNITED KINGDOM WC2H 9JQ
2021-04-07 update registered_address
2021-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND
2021-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM BRUCE LAMBERT / 04/03/2021
2021-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KHAN / 04/03/2021
2021-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOSH THOMAS HALL / 04/03/2021
2021-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 30 OVAL ROAD LONDON NW1 7DE
2021-02-07 update account_category GROUP => FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-02 delete person Gavin May
2021-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16 delete otherexecutives James O'Connor
2020-10-16 delete person Emily McInnes
2020-10-16 delete person Grace Dawson
2020-10-16 delete person James O'Connor
2020-10-16 delete person Jesus Lopez
2020-10-16 delete person Kate Spiers
2020-10-16 delete person Kyle Wessel
2020-10-16 delete person Marni Lake
2020-10-16 delete person Prescila Leal
2020-10-16 delete person Rachel Ptak
2020-10-16 delete person Shannon Farmer
2020-10-16 delete person Shelley Heaven
2020-10-16 insert career_pages_linkeddomain workable.com
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-30 delete otherexecutives Jenna Portela
2020-05-30 delete otherexecutives Josh Griffin
2020-05-30 delete otherexecutives Stephanie Primus
2020-05-30 delete person Aaron Stephenson
2020-05-30 delete person Alexandra Rosano
2020-05-30 delete person Francesca Zaccone
2020-05-30 delete person Jenna Portela
2020-05-30 delete person Jon Daniel
2020-05-30 delete person Josh Griffin
2020-05-30 delete person Kevin Davis
2020-05-30 delete person Stephanie Primus
2020-05-30 delete person Zachary Anziska
2020-05-30 update person_title Courtney Perets: Designer => Senior Designer
2020-04-29 delete office_emails si..@jkrglobal.com
2020-04-29 delete otherexecutives Alex Boulware
2020-04-29 delete otherexecutives Betsy Biddle Bebbington
2020-04-29 delete otherexecutives James Mascherpa
2020-04-29 insert otherexecutives Elin Morris
2020-04-29 insert otherexecutives Val Toch
2020-04-29 delete address 230 Victoria Street #15-01/08, Bugis Junction Tower 1 Singapore 188024
2020-04-29 delete career_pages_linkeddomain workable.com
2020-04-29 delete email si..@jkrglobal.com
2020-04-29 delete person Alex Boulware
2020-04-29 delete person Anjali Vasudevan
2020-04-29 delete person Audrey Yang
2020-04-29 delete person Betsy Biddle Bebbington
2020-04-29 delete person Corrine Ang
2020-04-29 delete person Daryl Yeoman
2020-04-29 delete person Dominic Tan
2020-04-29 delete person Gim Liu
2020-04-29 delete person James Mascherpa
2020-04-29 delete person June Ng
2020-04-29 delete person Katie Ewer
2020-04-29 delete person Maddi Chapman
2020-04-29 delete person Mark Schumacher
2020-04-29 delete person Nadiah Nanni
2020-04-29 delete person Patricia Lee
2020-04-29 delete person Sam Ng
2020-04-29 delete person Sam Stevenson
2020-04-29 delete person Tanja Crnogorac
2020-04-29 delete person Yean Pin Loo
2020-04-29 delete person Yunita Lestari
2020-04-29 delete phone +65 6557 2557
2020-04-29 insert person Albert Amos
2020-04-29 insert person Andrew Armentano
2020-04-29 insert person Daisy Stickland
2020-04-29 insert person Elin Morris
2020-04-29 insert person Emma May
2020-04-29 insert person Frankie Guzi
2020-04-29 insert person Helena Davey
2020-04-29 insert person Henry Close Brooks
2020-04-29 insert person Ilario Cichella
2020-04-29 insert person Ines Smudja
2020-04-29 insert person Jesus Lopez
2020-04-29 insert person Kate Spiers
2020-04-29 insert person Lizzie Mcwalter
2020-04-29 insert person Mahdi Hastie
2020-04-29 insert person Megan Heath
2020-04-29 insert person Michael Baulk
2020-04-29 insert person Randy Amoakohene
2020-04-29 insert person Rebecca Egan
2020-04-29 insert person Sandra Peat
2020-04-29 insert person Sarah Harrington
2020-04-29 insert person Sedef Onar
2020-04-29 insert person Shelley Heaven
2020-04-29 insert person Tim Wilcox
2020-04-29 insert person Val Toch
2020-04-29 insert person Yojini Ranjan
2020-04-29 insert person Zoe Veness
2020-04-29 update person_title Daisy Shirley-Beavan: Group Account Director => Client Service Director
2020-03-29 delete cco Robert Willey
2020-03-29 delete chiefstrategyofficer Chris Allan
2020-03-29 delete otherexecutives Rosie Pang
2020-03-29 delete person Adam Vettraino
2020-03-29 delete person Amanda Psyhojos
2020-03-29 delete person Ana Camargo
2020-03-29 delete person CJ Draper
2020-03-29 delete person Chris Allan
2020-03-29 delete person Cody Hoerauf
2020-03-29 delete person Hannah Stein
2020-03-29 delete person Isaac Taracks
2020-03-29 delete person Justin Sottile
2020-03-29 delete person Maya Itkin-Hein
2020-03-29 delete person Robert Willey
2020-03-29 delete person Rosie Pang
2020-02-28 delete otherexecutives Stephen Sowden-Mabbott
2020-02-28 delete person Adrian Jarvis
2020-02-28 delete person Alec Tear
2020-02-28 delete person Andrew Cini
2020-02-28 delete person Antony Frangos
2020-02-28 delete person Ash Clark
2020-02-28 delete person Aurore Delabrousse
2020-02-28 delete person Chris Halton
2020-02-28 delete person Diell Hasani
2020-02-28 delete person Ella Chadwick
2020-02-28 delete person Jess Fox
2020-02-28 delete person Jess Hall
2020-02-28 delete person Katie Lane
2020-02-28 delete person Paul Crumbie
2020-02-28 delete person Sean Lingwood
2020-02-28 delete person Stephen Sowden-Mabbott
2020-02-28 update person_title Guy Lambert: Global Chairman and CEO => Global CEO
2020-01-22 update statutory_documents SUB-DIVISION 19/12/19
2020-01-08 update statutory_documents ADOPT ARTICLES 19/12/2019
2019-11-22 delete address 11 Beach Road #01-01 Singapore 189675
2019-11-22 insert address 230 Victoria Street #15-01/08, Bugis Junction Tower 1 Singapore 188024
2019-10-15 delete founder Andrew Knowles
2019-10-15 delete person Andrew Knowles
2019-10-15 delete person Intan Mokhnar
2019-10-15 delete person Iwan Sutanto
2019-10-15 delete person Olivia Legere
2019-10-15 delete person Saniah Aljunied
2019-10-15 delete person Soo Hoon Lim
2019-10-15 update person_title James Nixon: Managing Director, London => CEO UK & Europe / Global Ventures
2019-10-15 update person_title Jonny Spindler: Managing Partner, London => Managing Director, London
2019-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / SNOWBALL BIDCO LIMITED / 23/07/2019
2019-09-11 insert chiefstrategyofficer Andi Davids
2019-09-11 insert otherexecutives Laurence Hunnex
2019-09-11 insert person Aaron D'Costa
2019-09-11 insert person Andi Davids
2019-09-11 insert person Carolyn McKeown
2019-09-11 insert person Daryl Yeoman
2019-09-11 insert person Diell Hasani
2019-09-11 insert person Emily McInnes
2019-09-11 insert person Felicity Burke
2019-09-11 insert person Fenella Samways-Dalton
2019-09-11 insert person Katrina Hedges
2019-09-11 insert person Laurence Hunnex
2019-09-11 insert person Lilia França Quinaud
2019-09-11 insert person Olympia de Dietrich
2019-09-11 insert person Paul Crumbie
2019-09-11 insert person Tom Baines
2019-08-12 delete otherexecutives Lisa Smith
2019-08-12 insert otherexecutives JB Hartford
2019-08-12 delete person Nina Kong
2019-08-12 delete person Yang Hui Wang
2019-08-12 update person_title JB Hartford: Creative Director, New York => Creative Director
2019-08-12 update person_title Lisa Smith: Executive Creative Director => Executive Creative Director, New York
2019-08-12 update person_title Louis Peng: Senior Account Executive => Client Manager
2019-08-07 update num_mort_charges 4 => 7
2019-08-07 update num_mort_outstanding 3 => 5
2019-08-07 update num_mort_satisfied 1 => 2
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032054900006
2019-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032054900007
2019-07-08 update website_status Disallowed => OK
2019-07-08 delete source_ip 52.204.202.225
2019-07-08 insert source_ip 23.185.0.2
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-07 update num_mort_charges 3 => 4
2019-07-07 update num_mort_outstanding 2 => 3
2019-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032054900005
2019-07-02 update statutory_documents DIRECTOR APPOINTED MR MICHAEL KHAN
2019-07-02 update statutory_documents DIRECTOR APPOINTED TOSH HALL
2019-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNOWBALL BIDCO LIMITED
2019-06-26 update statutory_documents CESSATION OF ANDREW JOHN KNOWLES AS A PSC
2019-06-26 update statutory_documents CESSATION OF IAN RUSSELL RITCHIE AS A PSC
2019-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KNOWLES
2019-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE
2019-06-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW KNOWLES
2019-06-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032054900003
2019-06-20 update statutory_documents 13/06/19 STATEMENT OF CAPITAL GBP 14587
2019-06-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032054900004
2019-06-07 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2019-05-05 update website_status FlippedRobots => Disallowed
2019-04-07 update website_status EmptyPage => FlippedRobots
2018-11-13 update statutory_documents 27/07/18 STATEMENT OF CAPITAL GBP 11815
2018-11-01 update website_status FlippedRobots => EmptyPage
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
2018-09-27 update website_status IndexPageFetchError => FlippedRobots
2018-09-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-09 update statutory_documents SUB-DIVISION 04/07/18
2018-08-08 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2018-07-25 update statutory_documents ADOPT ARTICLES 04/07/2018
2018-07-23 update website_status EmptyPage => IndexPageFetchError
2018-05-18 update website_status FlippedRobots => EmptyPage
2018-04-22 update website_status OK => FlippedRobots
2018-04-07 update num_mort_charges 2 => 3
2018-04-07 update num_mort_outstanding 1 => 2
2018-03-25 update website_status IndexPageFetchError => OK
2018-03-25 delete industry_tag design
2018-03-25 delete source_ip 104.45.14.249
2018-03-25 insert source_ip 52.204.202.225
2018-03-25 update robots_txt_status www.jkrglobal.com: 404 => 200
2018-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032054900003
2018-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN KNOWLES
2018-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RUSSELL RITCHIE
2018-01-19 update website_status EmptyPage => IndexPageFetchError
2017-10-07 update num_mort_outstanding 2 => 1
2017-10-07 update num_mort_satisfied 0 => 1
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES
2017-02-08 update website_status Disallowed => EmptyPage
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-30 update website_status FlippedRobots => Disallowed
2016-09-11 update website_status OK => FlippedRobots
2016-08-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-08-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-07-18 update statutory_documents 30/05/16 FULL LIST
2016-03-06 delete address Design Centre Singapore 188969
2016-03-06 insert address 26A Circular Road #02-00 Singapore 049382
2015-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNOWLES / 23/12/2015
2015-11-08 update accounts_last_madeup_date 2013-06-30 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-07 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-09-07 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-09-03 delete address Unit 207, Building No. 2 570 Yong Jia Road, Xuhui District Shanghai, PRC, 200031
2015-09-03 insert address Unit 205, Building No. 2 570 Yong Jia Road, Xuhui District Shanghai, PRC, 200031
2015-08-13 update statutory_documents 30/05/15 FULL LIST
2015-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL RITCHIE / 01/05/2015
2015-06-11 delete publicrelations_emails am..@jkrglobal.com
2015-06-11 insert office_emails sh..@jkrglobal.com
2015-06-11 insert publicrelations_emails pr@jkrglobal.com
2015-06-11 delete email am..@jkrglobal.com
2015-06-11 insert address Unit 207, Building No. 2 570 Yong Jia Road, Xuhui District Shanghai, PRC, 200031
2015-06-11 insert email pr@jkrglobal.com
2015-06-11 insert email sh..@jkrglobal.com
2015-06-11 insert phone +86 021 36696051
2015-04-15 insert office_emails lo..@jkrglobal.com
2015-04-15 insert office_emails ne..@jkrglobal.com
2015-04-15 insert office_emails si..@jkrglobal.com
2015-04-15 insert email lo..@jkrglobal.com
2015-04-15 insert email ne..@jkrglobal.com
2015-04-15 insert email si..@jkrglobal.com
2015-04-07 update account_ref_day 30 => 31
2015-04-07 update account_ref_month 6 => 12
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-09-30
2015-03-17 update statutory_documents PREVEXT FROM 30/06/2014 TO 31/12/2014
2015-02-17 delete address 134 Spring Street Suite 503 New York NY 10012
2015-02-17 delete contact_pages_linkeddomain videojs.com
2015-02-17 delete index_pages_linkeddomain videojs.com
2015-02-17 delete terms_pages_linkeddomain videojs.com
2015-02-17 insert address 57 East 11th Street 7th Floor New York NY 10003
2014-12-23 delete source_ip 23.100.50.51
2014-12-23 insert source_ip 104.45.14.249
2014-12-23 update robots_txt_status www.jkrglobal.com: 200 => 404
2014-08-15 delete source_ip 81.3.74.14
2014-08-15 insert source_ip 23.100.50.51
2014-08-13 update statutory_documents SEC 519
2014-06-07 delete address 30 OVAL ROAD LONDON UNITED KINGDOM NW1 7DE
2014-06-07 insert address 30 OVAL ROAD LONDON NW1 7DE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-06-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-05-30 update statutory_documents 30/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-21 delete email ja..@jkrglobal.com
2014-04-21 delete person James Joice
2014-04-21 insert email co..@jkrglobal.com
2014-04-21 insert person Coral Briggs
2014-04-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-08 delete address 111 Middle Road National Design Centre Level 5 Studio 12 Singapore 18969
2014-03-08 insert address Design Centre Singapore 188969
2014-03-08 insert index_pages_linkeddomain vimeo.com
2014-02-10 delete address 5 Magazine Road #03-03, Central Mall Singapore 059571
2014-02-10 insert address 111 Middle Road National Design Centre Level 5 Studio 12 Singapore 18969
2013-12-14 delete phone +65 9176 2147
2013-12-14 delete source_ip 80.175.48.139
2013-12-14 insert source_ip 81.3.74.14
2013-10-15 insert phone +65 3158 4900
2013-08-30 delete address 128 Albert Street London NW1 7NE
2013-08-30 insert address 30 Oval Road London NW1 7DE
2013-08-01 delete address 128 ALBERT STREET LONDON NW1 7NE
2013-08-01 insert address 30 OVAL ROAD LONDON UNITED KINGDOM NW1 7DE
2013-08-01 update registered_address
2013-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNOWLES / 26/07/2013
2013-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 128 ALBERT STREET LONDON NW1 7NE
2013-06-26 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-06-26 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-06-25 update account_category FULL => GROUP
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-05-30 update statutory_documents 30/05/13 FULL LIST
2013-04-17 insert career_emails jo..@jkrglobal.com
2013-04-17 delete address 128 Albert Street London NW1 7NE United Kingdom
2013-04-17 delete address 134 Spring Street, Suite 503 New York NY 10012 USA
2013-04-17 delete fax +44 (0)20 7428 8080
2013-04-17 delete phone +44(0)20 7267 9977
2013-04-17 insert address 5 Magazine Road #03-03, Central Mall Singapore 059571
2013-04-17 insert email em..@jkrglobal.com
2013-04-17 insert email jo..@jkrglobal.com
2013-04-17 insert person Emily Kousah
2013-04-17 insert phone +65 9176 2147
2013-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL RITCHIE / 06/02/2013
2013-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNOWLES / 01/02/2013
2013-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNOWLES / 01/02/2013
2012-05-31 update statutory_documents 30/05/12 FULL LIST
2012-04-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2012-01-16 update statutory_documents DIRECTOR APPOINTED GUY WILLIAM BRUCE LAMBERT
2011-06-01 update statutory_documents 30/05/11 FULL LIST
2010-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2010-06-04 update statutory_documents 30/05/10 FULL LIST
2010-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2009-07-17 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents AUD STATEMENT 519
2008-12-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-06-03 update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-10-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-06-12 update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents DIRECTOR RESIGNED
2006-07-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-04 update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-07-05 update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-25 update statutory_documents RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-06 update statutory_documents RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-01-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-06 update statutory_documents RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-02 update statutory_documents RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-09-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
2000-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-07-12 update statutory_documents RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-06-04 update statutory_documents RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1999-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/99 FROM: GROUND FLOOR, THE ROTUNDA 42-43 GLOUCESTER CRESCENT LONDON NW1 7DL
1998-06-24 update statutory_documents RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS
1998-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-20 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-20 update statutory_documents RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS
1996-07-04 update statutory_documents DIRECTOR RESIGNED
1996-07-04 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-04 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-04 update statutory_documents NEW SECRETARY APPOINTED
1996-07-04 update statutory_documents SECRETARY RESIGNED
1996-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION