| Date | Description |
| 2025-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/25, NO UPDATES |
| 2025-03-27 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
| 2024-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/24, NO UPDATES |
| 2024-06-04 |
delete index_pages_linkeddomain t.co |
| 2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
| 2024-03-28 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
| 2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
| 2023-07-12 |
insert about_pages_linkeddomain smartsurvey.co.uk |
| 2023-07-12 |
insert career_pages_linkeddomain smartsurvey.co.uk |
| 2023-07-12 |
insert contact_pages_linkeddomain smartsurvey.co.uk |
| 2023-07-12 |
insert index_pages_linkeddomain smartsurvey.co.uk |
| 2023-05-11 |
update statutory_documents DIRECTOR APPOINTED MS SANJAY BHASIN |
| 2023-05-08 |
update statutory_documents DIRECTOR APPOINTED MS REBECCA LOUISE HENDERSON |
| 2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
| 2023-03-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
| 2023-01-27 |
delete about_pages_linkeddomain smartsurvey.co.uk |
| 2023-01-27 |
delete career_pages_linkeddomain smartsurvey.co.uk |
| 2023-01-27 |
delete contact_pages_linkeddomain smartsurvey.co.uk |
| 2023-01-27 |
delete index_pages_linkeddomain smartsurvey.co.uk |
| 2022-12-26 |
insert about_pages_linkeddomain smartsurvey.co.uk |
| 2022-12-26 |
insert career_pages_linkeddomain smartsurvey.co.uk |
| 2022-12-26 |
insert contact_pages_linkeddomain smartsurvey.co.uk |
| 2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES |
| 2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
| 2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
| 2021-11-08 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
| 2021-10-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2021-10-12 |
update statutory_documents FIRST GAZETTE |
| 2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES |
| 2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MAYHEW |
| 2020-10-30 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
| 2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
| 2020-09-29 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
| 2020-09-24 |
insert index_pages_linkeddomain t.co |
| 2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
| 2020-07-15 |
delete index_pages_linkeddomain t.co |
| 2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
| 2020-01-10 |
delete about_pages_linkeddomain smartsurvey.co.uk |
| 2020-01-10 |
delete career_pages_linkeddomain smartsurvey.co.uk |
| 2020-01-10 |
delete contact_pages_linkeddomain smartsurvey.co.uk |
| 2020-01-10 |
delete index_pages_linkeddomain smartsurvey.co.uk |
| 2019-11-09 |
insert about_pages_linkeddomain smartsurvey.co.uk |
| 2019-11-09 |
insert career_pages_linkeddomain smartsurvey.co.uk |
| 2019-11-09 |
insert contact_pages_linkeddomain smartsurvey.co.uk |
| 2019-11-09 |
insert index_pages_linkeddomain smartsurvey.co.uk |
| 2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
| 2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
| 2019-10-28 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
| 2019-09-09 |
delete about_pages_linkeddomain smartsurvey.co.uk |
| 2019-09-09 |
delete career_pages_linkeddomain smartsurvey.co.uk |
| 2019-09-09 |
delete contact_pages_linkeddomain smartsurvey.co.uk |
| 2019-09-09 |
delete index_pages_linkeddomain smartsurvey.co.uk |
| 2019-09-09 |
insert index_pages_linkeddomain t.co |
| 2019-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
| 2019-08-10 |
delete index_pages_linkeddomain t.co |
| 2019-07-10 |
insert about_pages_linkeddomain smartsurvey.co.uk |
| 2019-07-10 |
insert career_pages_linkeddomain smartsurvey.co.uk |
| 2019-07-10 |
insert contact_pages_linkeddomain smartsurvey.co.uk |
| 2019-07-10 |
insert index_pages_linkeddomain smartsurvey.co.uk |
| 2019-05-10 |
delete source_ip 89.238.140.204 |
| 2019-05-10 |
insert source_ip 35.176.127.177 |
| 2019-04-09 |
delete about_pages_linkeddomain smartsurvey.co.uk |
| 2019-04-09 |
delete career_pages_linkeddomain smartsurvey.co.uk |
| 2019-04-09 |
delete contact_pages_linkeddomain smartsurvey.co.uk |
| 2019-04-09 |
delete index_pages_linkeddomain smartsurvey.co.uk |
| 2019-04-09 |
insert index_pages_linkeddomain t.co |
| 2019-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY DAVENPORT |
| 2019-03-04 |
delete index_pages_linkeddomain t.co |
| 2019-03-04 |
insert about_pages_linkeddomain smartsurvey.co.uk |
| 2019-03-04 |
insert career_pages_linkeddomain smartsurvey.co.uk |
| 2019-03-04 |
insert contact_pages_linkeddomain smartsurvey.co.uk |
| 2019-03-04 |
insert index_pages_linkeddomain smartsurvey.co.uk |
| 2018-12-26 |
delete about_pages_linkeddomain smartsurvey.co.uk |
| 2018-12-26 |
delete career_pages_linkeddomain smartsurvey.co.uk |
| 2018-12-26 |
delete contact_pages_linkeddomain smartsurvey.co.uk |
| 2018-12-26 |
delete index_pages_linkeddomain smartsurvey.co.uk |
| 2018-11-05 |
delete about_pages_linkeddomain prodeceo.com |
| 2018-11-05 |
delete career_pages_linkeddomain prodeceo.com |
| 2018-11-05 |
delete contact_pages_linkeddomain prodeceo.com |
| 2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
| 2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
| 2018-09-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
| 2018-08-07 |
update statutory_documents DIRECTOR APPOINTED MR STUART ROBERT DUNCAN |
| 2018-07-29 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WYLDE |
| 2018-07-29 |
update statutory_documents DIRECTOR APPOINTED MR TRACEY DAVENPORT |
| 2018-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
| 2018-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA MONTGOMERY |
| 2018-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL DEWFIELD |
| 2018-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MIZEN |
| 2018-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ELIAS |
| 2018-07-16 |
insert index_pages_linkeddomain t.co |
| 2018-06-02 |
delete about_pages_linkeddomain t.co |
| 2018-06-02 |
delete index_pages_linkeddomain t.co |
| 2018-06-02 |
delete management_pages_linkeddomain t.co |
| 2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
| 2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
| 2018-01-12 |
insert about_pages_linkeddomain t.co |
| 2018-01-12 |
insert index_pages_linkeddomain t.co |
| 2018-01-12 |
insert management_pages_linkeddomain t.co |
| 2018-01-03 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
| 2017-12-12 |
delete about_pages_linkeddomain t.co |
| 2017-12-12 |
delete index_pages_linkeddomain t.co |
| 2017-12-12 |
delete management_pages_linkeddomain t.co |
| 2017-10-02 |
insert about_pages_linkeddomain t.co |
| 2017-10-02 |
insert index_pages_linkeddomain t.co |
| 2017-10-02 |
insert management_pages_linkeddomain t.co |
| 2017-08-21 |
delete about_pages_linkeddomain t.co |
| 2017-08-21 |
delete index_pages_linkeddomain t.co |
| 2017-08-21 |
delete management_pages_linkeddomain t.co |
| 2017-07-31 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 31/07/2016 |
| 2017-07-31 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017 |
| 2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
| 2017-07-21 |
delete about_pages_linkeddomain amazon.co.uk |
| 2017-07-21 |
delete career_pages_linkeddomain amazon.co.uk |
| 2017-07-21 |
delete contact_pages_linkeddomain amazon.co.uk |
| 2017-07-21 |
delete index_pages_linkeddomain amazon.co.uk |
| 2017-07-21 |
delete management_pages_linkeddomain amazon.co.uk |
| 2017-07-21 |
delete service_pages_linkeddomain amazon.co.uk |
| 2017-06-14 |
insert about_pages_linkeddomain t.co |
| 2017-06-14 |
insert index_pages_linkeddomain t.co |
| 2017-06-14 |
insert management_pages_linkeddomain t.co |
| 2017-05-13 |
delete about_pages_linkeddomain t.co |
| 2017-05-13 |
delete index_pages_linkeddomain t.co |
| 2017-05-13 |
delete management_pages_linkeddomain t.co |
| 2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
| 2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
| 2017-01-13 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
| 2016-12-04 |
insert about_pages_linkeddomain t.co |
| 2016-12-04 |
insert index_pages_linkeddomain t.co |
| 2016-12-04 |
insert management_pages_linkeddomain t.co |
| 2016-12-04 |
update description |
| 2016-11-06 |
insert otherexecutives Michael Shaw |
| 2016-11-06 |
insert otherexecutives Phil Mayhew |
| 2016-11-06 |
delete source_ip 195.242.213.189 |
| 2016-11-06 |
insert management_pages_linkeddomain colebridge.org |
| 2016-11-06 |
insert management_pages_linkeddomain korusales.com |
| 2016-11-06 |
insert management_pages_linkeddomain the-sse.org |
| 2016-11-06 |
insert person Michael Shaw |
| 2016-11-06 |
insert person Phil Mayhew |
| 2016-11-06 |
insert source_ip 89.238.140.204 |
| 2016-11-06 |
update website_status FlippedRobots => OK |
| 2016-10-18 |
update website_status EmptyPage => FlippedRobots |
| 2016-09-20 |
update website_status OK => EmptyPage |
| 2016-08-23 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PETER SHAW |
| 2016-08-23 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MAYHEW |
| 2016-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PAGE |
| 2016-08-22 |
delete about_pages_linkeddomain t.co |
| 2016-08-22 |
delete index_pages_linkeddomain t.co |
| 2016-08-22 |
delete management_pages_linkeddomain t.co |
| 2016-08-07 |
delete sic_code 94120 - Activities of professional membership organizations |
| 2016-08-07 |
insert sic_code 85590 - Other education n.e.c. |
| 2016-08-07 |
update returns_last_madeup_date 2015-06-21 => 2016-06-21 |
| 2016-08-07 |
update returns_next_due_date 2016-07-19 => 2017-07-19 |
| 2016-07-25 |
insert about_pages_linkeddomain t.co |
| 2016-07-25 |
insert index_pages_linkeddomain t.co |
| 2016-07-25 |
insert management_pages_linkeddomain t.co |
| 2016-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
| 2016-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZOE RADNOR |
| 2016-07-07 |
update statutory_documents 21/06/16 NO MEMBER LIST |
| 2016-06-21 |
insert about_pages_linkeddomain smartsurvey.co.uk |
| 2016-06-21 |
insert career_pages_linkeddomain smartsurvey.co.uk |
| 2016-06-21 |
insert contact_pages_linkeddomain smartsurvey.co.uk |
| 2016-06-21 |
insert index_pages_linkeddomain smartsurvey.co.uk |
| 2016-06-21 |
insert management_pages_linkeddomain smartsurvey.co.uk |
| 2016-06-21 |
insert service_pages_linkeddomain smartsurvey.co.uk |
| 2016-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY WILSON |
| 2016-02-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2016-02-10 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
| 2016-02-10 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
| 2016-01-27 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
| 2016-01-22 |
delete otherexecutives James Page |
| 2016-01-22 |
delete management_pages_linkeddomain instituteforgovernment.org.uk |
| 2016-01-22 |
delete person James Page |
| 2016-01-22 |
update person_description Fay Treloar => Fay Treloar |
| 2015-12-07 |
update name INSTITUTE FOR CONTINUOS IMPROVEMENT IN PUBLIC SERVICES => INSTITUTE FOR CONTINUOUS IMPROVEMENT IN PUBLIC SERVICES |
| 2015-11-23 |
update statutory_documents STATEMENT OF FACT - INSTITUTE FOR CONTINUOS IMPROVEMENT IN PUBLIC SERVICES - INSTITUTE FOR CONTINUOUS IMPROVEMENT IN PUBLIC SERVICES |
| 2015-08-26 |
update person_description Debbie Simpson => Debbie Simpson |
| 2015-07-29 |
insert about_pages_linkeddomain prodeceo.com |
| 2015-07-29 |
insert career_pages_linkeddomain prodeceo.com |
| 2015-07-29 |
insert contact_pages_linkeddomain prodeceo.com |
| 2015-07-29 |
insert index_pages_linkeddomain prodeceo.com |
| 2015-07-29 |
insert management_pages_linkeddomain prodeceo.com |
| 2015-07-29 |
insert service_pages_linkeddomain prodeceo.com |
| 2015-07-07 |
update returns_last_madeup_date 2014-06-21 => 2015-06-21 |
| 2015-07-07 |
update returns_next_due_date 2015-07-19 => 2016-07-19 |
| 2015-06-26 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANTHONY PAGE |
| 2015-06-23 |
update statutory_documents 21/06/15 NO MEMBER LIST |
| 2015-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA NIGHTINGALE |
| 2015-03-02 |
delete otherexecutives Emma Nightingale |
| 2015-03-02 |
delete otherexecutives Kate Silver |
| 2015-03-02 |
insert otherexecutives Dr Kelly Wilson |
| 2015-03-02 |
insert otherexecutives James Page |
| 2015-03-02 |
delete person Emma Nightingale |
| 2015-03-02 |
delete person Kate Silver |
| 2015-03-02 |
delete phone 01904 215620 |
| 2015-03-02 |
delete phone 07906 623432 |
| 2015-03-02 |
insert management_pages_linkeddomain instituteforgovernment.org.uk |
| 2015-03-02 |
insert person Dr Kelly Wilson |
| 2015-03-02 |
insert person James Page |
| 2015-03-02 |
insert phone +44 (0) 1904 215620 |
| 2015-03-02 |
update person_description Fay Treloar => Fay Treloar |
| 2015-03-02 |
update person_title Fay Treloar: Contract Specialist and Business Development Manager; Member of the Board; ERDF Specialists; Director of Employability, Enterprise and Business Engagement; Operations Director at SCY; Company Secretary for SCY => Member of the Board; Director of Employability, Enterprise and Business Engagement; Director of the Institute of Continuous Improvement |
| 2015-02-18 |
update statutory_documents DIRECTOR APPOINTED DR KELLY WILSON |
| 2015-01-28 |
insert registration_number 08114272 |
| 2015-01-28 |
insert registration_number 1159783 |
| 2014-12-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2014-12-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2014-12-23 |
update statutory_documents ALTER ARTICLES 08/12/2014 |
| 2014-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN REED |
| 2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
| 2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
| 2014-10-10 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
| 2014-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH SIMPSON |
| 2014-07-07 |
delete address HIGHFIELD COTTAGE NORTH STREET DRIFFIELD NORTH HUMBERSIDE UNITED KINGDOM YO25 6AS |
| 2014-07-07 |
insert address HIGHFIELD COTTAGE NORTH STREET DRIFFIELD NORTH HUMBERSIDE YO25 6AS |
| 2014-07-07 |
update registered_address |
| 2014-07-07 |
update returns_last_madeup_date 2013-06-21 => 2014-06-21 |
| 2014-07-07 |
update returns_next_due_date 2014-07-19 => 2015-07-19 |
| 2014-06-26 |
delete person Dr Liz Lee-Kelley |
| 2014-06-26 |
update person_title Fay Treloar: Contract Specialist and Business Development Manager; Operations Director / Science City York; ERDF Specialists; Operations Director at SCY; Company Secretary for SCY => Contract Specialist and Business Development Manager; ERDF Specialists; Director of Employability, Enterprise and Business Engagement; Operations Director at SCY; Company Secretary for SCY |
| 2014-06-26 |
update person_title Simon Elias: Director, Lean Competency Services Ltd / Cardiff University => Director, Lean Competency Org |
| 2014-06-23 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR ZOE JANE RADNOR |
| 2014-06-23 |
update statutory_documents 21/06/14 NO MEMBER LIST |
| 2014-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEE-KELLEY |
| 2014-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN CAMPBELL |
| 2014-06-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SIMPSON |
| 2014-06-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SIMPSON |
| 2014-03-16 |
update website_status FlippedRobots => OK |
| 2014-03-16 |
update person_title Simon Elias: Director, Lean Enterprise Research Centre / Cardiff University => Director, Lean Competency Services Ltd / Cardiff University |
| 2014-03-07 |
insert company_previous_name THE INSTITUTE FOR CONTINUOUS IMPROVEMENT IN THE PUBLIC SECTOR |
| 2014-03-07 |
update name THE INSTITUTE FOR CONTINUOUS IMPROVEMENT IN THE PUBLIC SECTOR => INSTITUTE FOR CONTINUOS IMPROVEMENT IN PUBLIC SERVICES |
| 2014-02-15 |
update website_status OK => FlippedRobots |
| 2014-02-14 |
update statutory_documents COMPANY NAME CHANGED THE INSTITUTE FOR CONTINUOUS IMPROVEMENT IN THE PUBLIC SECTOR
CERTIFICATE ISSUED ON 14/02/14 |
| 2014-02-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2013-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
| 2013-11-07 |
update accounts_last_madeup_date null => 2013-06-30 |
| 2013-11-07 |
update accounts_next_due_date 2014-03-21 => 2015-03-31 |
| 2013-10-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
| 2013-07-02 |
insert sic_code 94120 - Activities of professional membership organizations |
| 2013-07-02 |
update returns_last_madeup_date null => 2013-06-21 |
| 2013-07-02 |
update returns_next_due_date 2013-07-19 => 2014-07-19 |
| 2013-06-25 |
insert company_previous_name ICIPS |
| 2013-06-25 |
update name ICIPS => THE INSTITUTE FOR CONTINUOUS IMPROVEMENT IN THE PUBLIC SECTOR |
| 2013-06-24 |
update statutory_documents 21/06/13 NO MEMBER LIST |
| 2013-04-10 |
update statutory_documents COMPANY NAME CHANGED ICIPS
CERTIFICATE ISSUED ON 10/04/13 |
| 2013-04-03 |
update statutory_documents DIRECTOR APPOINTED NEIL DEWFIELD |
| 2013-03-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2013-03-25 |
update statutory_documents NE01 FILED |
| 2013-03-25 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
| 2013-02-28 |
update statutory_documents DIRECTOR APPOINTED RICHARD ANTONY (TONY) MIZEN |
| 2012-11-21 |
update statutory_documents DIRECTOR APPOINTED DR ELIZABETH LEE-KELLEY |
| 2012-11-15 |
update statutory_documents DIRECTOR APPOINTED FAY TRELOAR |
| 2012-11-08 |
update statutory_documents DIRECTOR APPOINTED FIONA KENNEDY MONTGOMERY |
| 2012-11-08 |
update statutory_documents DIRECTOR APPOINTED KATHRYN LOUISE REED |
| 2012-11-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN HOWARD ELIAS |
| 2012-10-26 |
update statutory_documents DIRECTOR APPOINTED EMMA CHARLOTTE NIGHTINGALE |
| 2012-10-26 |
update statutory_documents DIRECTOR APPOINTED HELEN CAMPBELL |
| 2012-10-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2012-10-11 |
update statutory_documents ADOPT ARTICLES 17/09/2012 |
| 2012-06-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |