RED SQUIRREL PROPERTY SHOP - History of Changes


DateDescription
2023-10-08 delete address Monthly Rental Of £825 Denmark Road, Cowes
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-04 delete managingdirector Charlie Panayi
2023-09-04 insert ceo Charlie Panayi
2023-09-04 insert vpsales Ross Taylor
2023-09-04 delete person Sam Aspinall
2023-09-04 insert address Monthly Rental Of £825 Denmark Road, Cowes
2023-09-04 insert person Freya Coultrup
2023-09-04 insert person Ross Taylor
2023-09-04 update person_title Charlie Panayi: Managing Director => CEO
2023-06-28 delete address Lugley Street, Newport Monthly Rental Of £525 Lugley Street, Newport
2023-06-28 delete address Partlands Avenue, Ryde Monthly Rental Of £85 Partlands Avenue, Ryde
2023-05-27 delete person Alex France
2023-05-27 delete person Joe Hodgson
2023-05-27 insert address Lugley Street, Newport Monthly Rental Of £525 Lugley Street, Newport
2023-05-27 insert address Partlands Avenue, Ryde Monthly Rental Of £85 Partlands Avenue, Ryde
2023-05-27 insert person Abi Bright
2023-05-27 insert person Chloe Larcombe
2023-05-27 insert person Sam Aspinall
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2023-03-10 delete address 35 Union Road, Ryde £135,000 35 Union Road, Ryde
2023-03-10 delete address Terminus Road, Cowes Monthly Rental Of £765 Terminus Road, Cowes
2023-02-06 delete address Monthly Rental Of £450 Victoria Road, Cowes
2023-02-06 insert address 35 Union Road, Ryde £135,000 35 Union Road, Ryde
2023-02-06 insert address Terminus Road, Cowes Monthly Rental Of £765 Terminus Road, Cowes
2023-01-05 delete address Chapel Street, Newport Monthly Rental Of £775 Chapel Street, Newport
2023-01-05 delete address New Street, Newport Monthly Rental Of £625 New Street, Newport
2023-01-05 delete contact_pages_linkeddomain pattinson.co.uk
2023-01-05 delete index_pages_linkeddomain pattinson.co.uk
2023-01-05 delete management_pages_linkeddomain pattinson.co.uk
2023-01-05 delete person Charlie Elston
2023-01-05 delete person Holly Miller
2023-01-05 delete service_pages_linkeddomain pattinson.co.uk
2023-01-05 delete source_ip 212.113.198.215
2023-01-05 insert address Monthly Rental Of £450 Victoria Road, Cowes
2023-01-05 insert person Adam Cooke
2023-01-05 insert person Joe Hodgson
2023-01-05 insert person Matthew Salter
2023-01-05 insert source_ip 212.113.198.202
2022-11-02 delete address West Hill Road, Ryde Monthly Rental Of £625 West Hill Road, Ryde
2022-11-02 insert address Chapel Street, Newport Monthly Rental Of £775 Chapel Street, Newport
2022-11-02 insert address New Street, Newport Monthly Rental Of £625 New Street, Newport
2022-10-01 delete address George Street, Ryde Monthly Rental Of £650 George Street, Ryde
2022-10-01 delete address St James Street, Newport Monthly Rental Of £650 St James Street, Newport
2022-10-01 delete address St. James Street, Newport Monthly Rental Of £575 St. James Street, Newport
2022-10-01 insert address West Hill Road, Ryde Monthly Rental Of £625 West Hill Road, Ryde
2022-08-27 delete address Portland Street, Newport Monthly Rental Of £725 Portland Street, Newport
2022-08-27 delete address Steephill Road, Shanklin Monthly Rental Of £675 Steephill Road, Shanklin
2022-08-27 insert address George Street, Ryde Monthly Rental Of £650 George Street, Ryde
2022-08-27 insert address St James Street, Newport Monthly Rental Of £650 St James Street, Newport
2022-08-27 insert address St. James Street, Newport Monthly Rental Of £575 St. James Street, Newport
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-28 delete address Steephill Road, Shanklin Monthly Rental Of £750 Steephill Road, Shanklin
2022-07-28 delete address Yarborough Road, East Cowes Monthly Rental Of £1,250 Yarborough Road, East Cowes
2022-07-28 delete person Chloe Bull
2022-07-28 delete person Clarice Johnson
2022-07-28 insert address Portland Street, Newport Monthly Rental Of £725 Portland Street, Newport
2022-07-28 insert address Steephill Road, Shanklin Monthly Rental Of £675 Steephill Road, Shanklin
2022-07-28 insert person Charlie Elston
2022-07-28 update person_title Alex France: Senior Property Consultant => Lettings Manager
2022-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-26 delete address 3 Ashey Park Ashey Road, Ryde Monthly Rental Of £750 3 Ashey Park Ashey Road, Ryde
2022-06-26 delete person Karen Jardine
2022-06-26 delete person Rachel Mew
2022-06-26 insert address Steephill Road, Shanklin Monthly Rental Of £750 Steephill Road, Shanklin
2022-06-26 insert address Yarborough Road, East Cowes Monthly Rental Of £1,250 Yarborough Road, East Cowes
2022-06-26 insert person Zoe Panayi
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-24 insert address 3 Ashey Park Ashey Road, Ryde Monthly Rental Of £750 3 Ashey Park Ashey Road, Ryde
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2021-12-21 delete address Mitchells Road, Ryde Monthly Rental Of £775 Mitchells Road, Ryde
2021-12-21 delete address Monthly Rental Of £510 Victoria Road, Cowes
2021-12-21 delete person Maisie Revert
2021-12-21 insert person Rachel Mew
2021-12-21 update person_description Clarice Johnson => Clarice Johnson
2021-12-21 update person_title Clarice Johnson: Sales & Marketing Administrator => Lettings Team Leader
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-27 delete address Monthly Rental Of £695 Newport Road, Cowes
2021-09-27 insert address Mitchells Road, Ryde Monthly Rental Of £775 Mitchells Road, Ryde
2021-09-27 insert address Monthly Rental Of £510 Victoria Road, Cowes
2021-08-27 delete address Culver Way, Sandown Monthly Rental Of £1,300 Culver Way, Sandown
2021-08-27 delete address Monthly Rental Of £525 Victoria Road, Cowes
2021-08-27 delete alias Red Squirrel Property Ltd
2021-08-27 insert address Monthly Rental Of £695 Newport Road, Cowes
2021-07-25 delete address Kings Road, East Cowes Monthly Rental Of £695 Kings Road, East Cowes
2021-07-25 insert address Culver Way, Sandown Monthly Rental Of £1,300 Culver Way, Sandown
2021-07-25 insert address Monthly Rental Of £525 Victoria Road, Cowes
2021-07-07 update account_category null => MICRO ENTITY
2021-06-24 insert address Kings Road, East Cowes Monthly Rental Of £695 Kings Road, East Cowes
2021-06-24 insert person Maisie Revert
2021-06-24 update person_title Clarice Johnson: Sales & Marketing Apprentice => Sales & Marketing Administrator
2021-05-23 delete person Henry Austin
2021-05-23 insert person Chloe Bull
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-04-07 insert alias Red Squirrel Estate Agency
2021-01-29 delete address Steephill Road, Shanklin Monthly Rental Of £575 Steephill Road, Shanklin
2021-01-29 delete person Beth Lockhart
2021-01-29 insert address Milford House 43-45 Milford Street Salisbury Wiltshire SP1 2BP
2021-01-29 insert contact_pages_linkeddomain tpos.co.uk
2021-01-29 insert person Liam Nevitt
2021-01-29 insert phone 01722 333 306
2020-10-07 delete address 1a Mill Hill Road, Cowes Monthly Rental Of £900 1a Mill Hill Road, Cowes
2020-10-07 delete address Albert Street, Newport Monthly Rental Of £535 Albert Street, Newport
2020-10-07 delete address Albert Street, Newport Monthly Rental Of £695 Albert Street, Newport
2020-10-07 insert address Steephill Road, Shanklin Monthly Rental Of £575 Steephill Road, Shanklin
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-31 delete address 1a Mill Hill Road, Cowes Monthly Rental Of £925 1a Mill Hill Road, Cowes
2020-07-31 insert address 1a Mill Hill Road, Cowes Monthly Rental Of £900 1a Mill Hill Road, Cowes
2020-07-31 insert address Albert Street, Newport Monthly Rental Of £535 Albert Street, Newport
2020-07-31 insert address Albert Street, Newport Monthly Rental Of £695 Albert Street, Newport
2020-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 delete address Church Road, Ryde Monthly Rental Of £1,250 Church Road, Ryde
2020-07-01 delete address High Street Wroxall, Ventnor Monthly Rental Of £650 High Street Wroxall, Ventnor
2020-07-01 delete address Monthly Rental Of £775 Linden Road, Newport
2020-07-01 delete address South Street, Newport Monthly Rental Of £675 South Street, Newport
2020-07-01 insert address 1a Mill Hill Road, Cowes Monthly Rental Of £925 1a Mill Hill Road, Cowes
2020-07-01 insert person Clarice Johnson
2020-07-01 update person_description Charlie Panayi => Charlie Panayi
2020-06-01 delete address St. Marys Road, Cowes Monthly Rental Of £750 St. Marys Road, Cowes
2020-06-01 delete address Upper Highland Road, Ryde Monthly Rental Of £775 Upper Highland Road, Ryde
2020-06-01 insert address Church Road, Ryde Monthly Rental Of £1,250 Church Road, Ryde
2020-06-01 insert address High Street Wroxall, Ventnor Monthly Rental Of £650 High Street Wroxall, Ventnor
2020-06-01 insert address Monthly Rental Of £775 Linden Road, Newport
2020-06-01 insert address South Street, Newport Monthly Rental Of £675 South Street, Newport
2020-05-01 delete address Greenlands Road, East Cowes Monthly Rental Of £675 Greenlands Road, East Cowes
2020-05-01 delete address Monthly Rental Of £695 Newport Road Niton, Ventnor
2020-05-01 delete address Station Avenue, Sandown Monthly Rental Of £610 Station Avenue, Sandown
2020-05-01 insert address St. Marys Road, Cowes Monthly Rental Of £750 St. Marys Road, Cowes
2020-05-01 insert address Upper Highland Road, Ryde Monthly Rental Of £775 Upper Highland Road, Ryde
2020-04-01 delete address Pelham Road, Cowes Monthly Rental Of £600 Pelham Road, Cowes
2020-04-01 insert address Greenlands Road, East Cowes Monthly Rental Of £675 Greenlands Road, East Cowes
2020-04-01 insert address Monthly Rental Of £695 Newport Road Niton, Ventnor
2020-04-01 insert address Station Avenue, Sandown Monthly Rental Of £610 Station Avenue, Sandown
2020-04-01 update website_status FlippedRobots => OK
2020-03-26 update website_status OK => FlippedRobots
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2020-02-24 delete address Crocker Street, Newport Monthly Rental Of £800 Crocker Street, Newport
2020-02-24 insert address Pelham Road, Cowes Monthly Rental Of £600 Pelham Road, Cowes
2020-01-24 delete address Mill Street, Newport Monthly Rental Of £775 Mill Street, Newport
2020-01-24 insert address Crocker Street, Newport Monthly Rental Of £800 Crocker Street, Newport
2019-12-23 insert managingdirector Charlie Panayi
2019-12-23 delete address 40 St. Thomas Street, Ryde Weekly Rental Of £85 40 St. Thomas Street, Ryde
2019-12-23 insert address Mill Street, Newport Monthly Rental Of £775 Mill Street, Newport
2019-12-23 insert person Beth Lockhart
2019-12-23 update person_description Thomas Moore => Thomas Moore
2019-12-23 update person_title Alex France: Senior Negotiator => Senior Property Consultant
2019-12-23 update person_title Charlie Panayi: Business Manager => Managing Director
2019-11-22 delete address Cross Street, Cowes Monthly Rental Of £675 Cross Street, Cowes
2019-11-22 delete address Greenlands Road, East Cowes Monthly Rental Of £675 Greenlands Road, East Cowes
2019-11-22 delete address Monthly Rental Of £750 Caesars Road, Newport
2019-11-22 delete address St. Marys Road, Cowes Monthly Rental Of £750 St. Marys Road, Cowes
2019-11-22 insert address 40 St. Thomas Street, Ryde Weekly Rental Of £85 40 St. Thomas Street, Ryde
2019-10-23 delete address Lugley Street, Newport Monthly Rental Of £600 Lugley Street, Newport
2019-10-23 delete address Monthly Rental Of £500 Staplers Road, Newport
2019-10-23 insert address Cross Street, Cowes Monthly Rental Of £675 Cross Street, Cowes
2019-10-23 insert address Greenlands Road, East Cowes Monthly Rental Of £675 Greenlands Road, East Cowes
2019-10-23 insert address Monthly Rental Of £750 Caesars Road, Newport
2019-10-23 insert address St. Marys Road, Cowes Monthly Rental Of £750 St. Marys Road, Cowes
2019-09-23 delete address Kingslea Park, East Cowes Monthly Rental Of £795 Kingslea Park, East Cowes
2019-09-23 insert address Lugley Street, Newport Monthly Rental Of £600 Lugley Street, Newport
2019-09-23 insert address Monthly Rental Of £500 Staplers Road, Newport
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-23 delete address Mill Hill Road, Cowes Monthly Rental Of £650 Mill Hill Road, Cowes
2019-08-23 insert address Kingslea Park, East Cowes Monthly Rental Of £795 Kingslea Park, East Cowes
2019-08-23 insert person Henry Austin
2019-08-23 update person_title Karen Jardine: Senior Lettings Consultant => Senior Property Consultant
2019-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-24 delete address Monthly Rental Of £1,400 Newport Road, Cowes
2019-07-24 insert address Mill Hill Road, Cowes Monthly Rental Of £650 Mill Hill Road, Cowes
2019-06-24 delete address New Street, Newport Monthly Rental Of £450 New Street, Newport
2019-06-24 insert address Monthly Rental Of £1,400 Newport Road, Cowes
2019-05-22 delete person Jemma Smith
2019-05-22 insert address New Street, Newport Monthly Rental Of £450 New Street, Newport
2019-05-22 insert person Thomas Moore
2019-04-16 delete address Crossfield Avenue, Cowes Monthly Rental Of £1,200 Crossfield Avenue, Cowes
2019-04-16 insert contact_pages_linkeddomain pattinson.co.uk
2019-04-16 insert index_pages_linkeddomain pattinson.co.uk
2019-04-16 insert management_pages_linkeddomain pattinson.co.uk
2019-04-16 insert service_pages_linkeddomain pattinson.co.uk
2019-03-16 delete person Tamara Rice
2019-03-16 insert address Crossfield Avenue, Cowes Monthly Rental Of £1,200 Crossfield Avenue, Cowes
2019-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2019-02-11 delete address 73 High Street Cowes PO31 7RE
2019-02-11 delete address Avenue Road, Sandown £135,000 Avenue Road, Sandown
2019-02-11 delete address Monthly Rental Of £475 Garden Way, Newport
2019-02-11 delete person Wendy Anderson
2018-12-26 delete sales_emails sa..@expertagent.co.uk
2018-12-26 delete email sa..@expertagent.co.uk
2018-12-26 delete index_pages_linkeddomain silktide.com
2018-12-26 insert address Avenue Road, Sandown £135,000 Avenue Road, Sandown
2018-12-26 insert address Monthly Rental Of £475 Garden Way, Newport
2018-12-26 insert person Jemma Smith
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-05 delete address Bath Road, Cowes Monthly Rental Of £650 Bath Road, Cowes
2018-11-05 delete address St. Marys Road, Cowes Monthly Rental Of £700 St. Marys Road, Cowes
2018-11-05 delete person Emily Gibson
2018-11-05 insert alias Red Squirrel Property Ltd
2018-11-05 insert person Alex France
2018-11-05 update person_title Molly Cheek: Lettings Administrator => Lettings Coordinator
2018-11-05 update person_title Tamara Rice: Maintenance Coordinator => Property Maintenance Manager
2018-08-08 delete address Steephill Road, Shanklin Monthly Rental Of £525 Steephill Road, Shanklin
2018-08-08 insert address Bath Road, Cowes Monthly Rental Of £650 Bath Road, Cowes
2018-08-08 insert address St. Marys Road, Cowes Monthly Rental Of £700 St. Marys Road, Cowes
2018-05-04 delete address Monthly Rental Of £725 Newport Road Niton, Ventnor
2018-05-04 insert address Steephill Road, Shanklin Monthly Rental Of £525 Steephill Road, Shanklin
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-02-08 update website_status FlippedRobots => OK
2018-02-08 delete address Gordon Road, Cowes Monthly Rental Of £695 Gordon Road, Cowes
2018-02-08 delete address Lugley Street, Newport Monthly Rental Of £625 Lugley Street, Newport
2018-02-08 delete address Monthly Rental Of £650 Mount Pleasant Road, Newport
2018-02-08 delete address Monthly Rental Of £695 Caesars Road, Newport
2018-02-08 insert address Monthly Rental Of £725 Newport Road Niton, Ventnor
2018-02-01 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-23 update website_status FlippedRobots => OK
2017-12-23 update robots_txt_status www.redsquirrelpropertyshop.co.uk: 404 => 200
2017-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-22 update website_status OK => FlippedRobots
2017-06-30 update person_title Molly Cheek: Apprentice Administrator => Sales Administrator
2017-05-14 insert address 73 High Street, Cowes, PO31 7RE
2017-05-14 update person_description Molly Cheek => Molly Cheek
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-10 insert person Sarah Cormack
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-07 update person_title Karen Slack: Property Maintenance Coordinator => Property Maintenance Manager
2016-10-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-13 insert person Karen Jane Jardine
2016-08-13 insert person Molly Cheek
2016-08-13 update person_description Tamara Rice => Tamara Rice
2016-08-13 update person_title Wendy Anderson: Senior Negotiator; New Member of the Red Squirrel Team Working Closely With Charlie => Senior Negotiator
2016-05-13 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-13 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-04-04 update statutory_documents 09/03/16 FULL LIST
2016-01-13 insert person Wendy Anderson
2016-01-13 update person_title Tamara Rice: Member of the Team; Apprentice Administrator => Member of the Team; Administrator
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-03 delete source_ip 212.113.198.212
2015-10-03 insert source_ip 212.113.198.215
2015-05-08 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-19 delete source_ip 212.113.198.208
2015-03-19 insert source_ip 212.113.198.212
2015-03-18 update statutory_documents 09/03/15 FULL LIST
2015-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN THERESA DEACON / 13/12/2014
2015-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN THERESA PUNTER / 13/12/2014
2015-01-15 delete otherexecutives Eileen Deacon
2015-01-15 insert otherexecutives Eileen Punter
2015-01-15 delete person Eileen Deacon
2015-01-15 insert person Eileen Punter
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-06 delete alias The Red Squirrel Property Shop LTD.
2014-11-06 delete source_ip 212.113.198.254
2014-11-06 insert index_pages_linkeddomain twitter.com
2014-11-06 insert source_ip 212.113.198.208
2014-11-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 11B HOLYROOD HOUSE ST. THOMAS SQUARE NEWPORT ISLE OF WIGHT UNITED KINGDOM PO30 1SN
2014-05-07 insert address 11B HOLYROOD HOUSE ST. THOMAS SQUARE NEWPORT ISLE OF WIGHT PO30 1SN
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-05-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-04-14 update statutory_documents 09/03/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-09 => 2014-12-31
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 3 KING GEORGE V CLOSE RYDE ISLE OF WIGHT UNITED KINGDOM PO33 3DE
2013-06-25 insert address 11B HOLYROOD HOUSE ST. THOMAS SQUARE NEWPORT ISLE OF WIGHT UNITED KINGDOM PO30 1SN
2013-06-25 insert sic_code 68310 - Real estate agencies
2013-06-25 update reg_address_care_of EILEEN DEACON => null
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date null => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 11B HOLYROOD HOUSE ST. THOMAS SQUARE NEWPORT ISLE OF WIGHT PO30 1SN ENGLAND
2013-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM C/O EILEEN DEACON 3 KING GEORGE V CLOSE RYDE ISLE OF WIGHT PO33 3DE UNITED KINGDOM
2013-03-27 update statutory_documents 09/03/13 FULL LIST
2012-03-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION