CUSTARD - History of Changes


DateDescription
2024-04-07 delete address WORK LIFE, CORE BROWN STREET MANCHESTER GREATER MANCHESTER ENGLAND M2 1DH
2024-04-07 insert address 41-46 FREDERICK PLACE THIRD FLOOR FREDERICK HOUSE BRIGHTON ENGLAND BN1 4EA
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-04-03 delete general_emails he..@custard.co.uk
2024-04-03 insert general_emails he..@aip.media
2024-04-03 delete email he..@custard.co.uk
2024-04-03 delete phone 0161 883 2438
2024-04-03 insert email he..@aip.media
2024-04-03 insert phone 020 3130 4065
2023-12-06 update statutory_documents DIRECTOR APPOINTED MR MARK RAYMOND
2023-12-06 update statutory_documents DIRECTOR APPOINTED MR SAM FENTON-ELSTONE
2023-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANYTHING IS POSSIBLE MEDIA LIMITED
2023-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX DUTHIE
2023-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2023-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-11-07 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-11-07 update statutory_documents ADOPT ARTICLES 01/10/2021
2023-11-07 update statutory_documents ADOPT ARTICLES 01/10/2021
2023-11-07 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2023-11-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-12 update person_title Rose Iliff: Account Manager => Senior Account Manager
2022-12-13 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAMILTON ANGUS SMITH / 28/09/2022
2022-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAMILTON ANGUS SMITH / 28/09/2022
2022-11-03 insert managingdirector Alex Duthie
2022-11-03 update person_title Alex Duthie: Head of Delivery => Managing Director
2022-10-02 insert otherexecutives Chris Stott
2022-10-02 update person_title Chris Stott: Senior Account Manager => Account Director
2022-07-29 delete alias Custard Online Marketing Ltd.
2022-07-29 delete phone +44 (0) 161 883 2438
2022-04-24 insert phone +44 (0) 161 883 2438
2022-03-30 update statutory_documents DIRECTOR APPOINTED MR ALEX JAMES DUTHIE
2022-03-24 delete phone +44 (0) 161 883 2438
2022-03-24 update statutory_documents 01/10/21 STATEMENT OF CAPITAL GBP 1333
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 delete address 4th Floor Hanover House 30-32 Charlotte Street Manchester M1 4EX
2021-12-22 insert address Brown Street Manchester M2 1DH
2021-12-22 insert person Toby Webb
2021-12-22 update primary_contact 4th Floor Hanover House 30-32 Charlotte Street Manchester M1 4EX => Brown Street Manchester M2 1DH
2021-12-15 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-07 delete address HANOVER HOUSE 30 - 32 CHARLOTTE STREET MANCHESTER ENGLAND M1 4EX
2021-12-07 insert address WORK LIFE, CORE BROWN STREET MANCHESTER GREATER MANCHESTER ENGLAND M2 1DH
2021-12-07 update registered_address
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAMILTON ANGUS SMITH / 21/10/2021
2021-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2021 FROM HANOVER HOUSE 30 - 32 CHARLOTTE STREET MANCHESTER M1 4EX ENGLAND
2021-10-07 delete address HANOVER HOUSE 30-32 CHARLOTTE STREET MANCHESTER GREATER MANCHESTER ENGLAND M1 4EX
2021-10-07 insert address HANOVER HOUSE 30 - 32 CHARLOTTE STREET MANCHESTER ENGLAND M1 4EX
2021-10-07 update registered_address
2021-09-29 delete person Mark Birchall
2021-09-29 insert person Rose Iliff
2021-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2021 FROM APT NS 503 COTTON STREET MANCHESTER M4 5BD ENGLAND
2021-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2021 FROM HANOVER HOUSE 30-32 CHARLOTTE STREET MANCHESTER GREATER MANCHESTER M1 4EX ENGLAND
2021-06-19 update person_title Jamie Grantham: Staff Member => Paid Search Specialist
2021-04-24 update website_status InternalTimeout => OK
2021-04-24 delete person Alex Ighalo
2021-04-24 delete person Kenny Jackson
2021-04-24 update person_title Chris Stott: ACCOUNT MANAGER => Senior Account Manager
2020-12-07 update account_category null => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-11-20 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-25 update website_status OK => InternalTimeout
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-17 delete person Alana Mustill
2020-02-16 insert person Alana Mustill
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAMILTON ANGUS SMITH / 21/05/2019
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-16 insert vat GB) 161 2824 27
2019-06-16 delete address Hanover House 30-32 Charlotte Street, M1 4EX
2019-06-16 delete casestudy_pages_linkeddomain 360couponcodes.com
2019-06-16 delete casestudy_pages_linkeddomain 360vouchercodes.co.uk
2019-06-16 delete casestudy_pages_linkeddomain frankiestoasties.com
2019-06-16 delete contact_pages_linkeddomain frankiestoasties.com
2019-06-16 delete contact_pages_linkeddomain goo.gl
2019-06-16 delete index_pages_linkeddomain frankiestoasties.com
2019-06-16 delete management_pages_linkeddomain frankiestoasties.com
2019-06-16 delete terms_pages_linkeddomain frankiestoasties.com
2019-06-16 insert casestudy_pages_linkeddomain linkedin.com
2019-06-16 insert contact_pages_linkeddomain linkedin.com
2019-06-16 insert index_pages_linkeddomain linkedin.com
2019-06-16 insert management_pages_linkeddomain linkedin.com
2019-06-16 insert person Alex Ighalo
2019-06-16 insert person Chris Stott
2019-06-16 insert person Kenny Jackson
2019-06-16 insert terms_pages_linkeddomain linkedin.com
2019-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAMILTON ANGUS SMITH / 21/05/2019
2018-12-15 delete source_ip 87.239.18.170
2018-12-15 insert casestudy_pages_linkeddomain frankiestoasties.com
2018-12-15 insert contact_pages_linkeddomain frankiestoasties.com
2018-12-15 insert contact_pages_linkeddomain goo.gl
2018-12-15 insert index_pages_linkeddomain frankiestoasties.com
2018-12-15 insert index_pages_linkeddomain goo.gl
2018-12-15 insert management_pages_linkeddomain frankiestoasties.com
2018-12-15 insert source_ip 87.239.16.32
2018-12-15 insert terms_pages_linkeddomain frankiestoasties.com
2018-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAMILTON ANGUS SMITH / 31/10/2018
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HAMILTON ANGUS SMITH
2018-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAMILTON ANGUS SMITH / 31/10/2018
2018-12-07 update statutory_documents CESSATION OF WEBAIN LIMITED AS A PSC
2018-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL ALLCOCK
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-20 delete address Fourways House 57 Hilton St, Manchester, M1 2EJ
2018-05-20 insert address Hanover House 30-32 Charlotte Street Manchester M1 4EX
2018-05-20 insert address Hanover House 30-32 Charlotte Street, M1 4EX
2018-05-20 update primary_contact Fourways House 57 Hilton St, Manchester, M1 2EJ => Hanover House 30-32 Charlotte Street Manchester M1 4EX
2018-05-07 delete address FOURWAYS HOUSE 57 HILTON ST MANCHESTER LANCASHIRE ENGLAND M1 2EJ
2018-05-07 insert address HANOVER HOUSE 30-32 CHARLOTTE STREET MANCHESTER GREATER MANCHESTER ENGLAND M1 4EX
2018-05-07 update registered_address
2018-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2018 FROM FOURWAYS HOUSE 57 HILTON ST MANCHESTER LANCASHIRE M1 2EJ ENGLAND
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
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-07 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HAMILTON ANGUS SMITH
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-12-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE DENTON
2017-07-30 delete coo Chris Smith
2017-07-30 delete founder Sam Allcock
2017-07-30 delete otherexecutives Martin Winter
2017-07-30 delete otherexecutives Sam Allcock
2017-07-30 delete person Adam Snape
2017-07-30 delete person Chris Smith
2017-07-30 delete person Elise Dopson
2017-07-30 delete person Ellie Wilson
2017-07-30 delete person Euan Stretch
2017-07-30 delete person Haylea Jefferys
2017-07-30 delete person Helen Greaney
2017-07-30 delete person James McCarthy
2017-07-30 delete person Kenny Jackson
2017-07-30 delete person Laila Naqvi
2017-07-30 delete person Laura Lewis
2017-07-30 delete person Martin Winter
2017-07-30 delete person Rob Ford
2017-07-30 delete person Sam Allcock
2016-12-19 delete address VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TB
2016-12-19 insert address FOURWAYS HOUSE 57 HILTON ST MANCHESTER LANCASHIRE ENGLAND M1 2EJ
2016-12-19 update accounts_last_madeup_date 2014-11-30 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update registered_address
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2016 FROM VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TB
2016-11-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-10 delete address 64 Jersey Street, Manchester, M4 6JW
2016-08-10 delete person Flint Glass Works
2016-08-10 delete source_ip 92.63.133.67
2016-08-10 insert address Fourways House 57 Hilton St, Manchester, M1 2EJ
2016-08-10 insert alias Custard Online Marketing Ltd.
2016-08-10 insert source_ip 87.239.18.170
2016-08-10 update primary_contact 64 Jersey Street, Manchester, M4 6JW => Fourways House 57 Hilton St, Manchester, M1 2EJ
2016-08-07 update account_ref_day 30 => 31
2016-08-07 update account_ref_month 11 => 3
2016-08-07 update accounts_next_due_date 2016-08-31 => 2016-12-31
2016-07-05 update statutory_documents PREVEXT FROM 30/11/2015 TO 31/03/2016
2016-05-19 insert coo Chris Smith
2016-05-19 insert otherexecutives Joe Beale
2016-05-19 insert otherexecutives Martin Winter
2016-05-19 delete person Emma Gibson
2016-05-19 delete person Richard Garside
2016-05-19 insert casestudy_pages_linkeddomain 360couponcodes.com
2016-05-19 insert casestudy_pages_linkeddomain glotechrepairs.co.uk
2016-05-19 insert person Chris Smith
2016-05-19 insert person Euan Stretch
2016-05-19 insert person Laila Naqvi
2016-05-19 insert person Martin Winter
2016-05-19 update person_title Elise Dopson: Junior PR Executive => Copy Writer
2016-05-19 update person_title Joe Beale: Accounts Director => Account Director
2016-01-11 delete person Gareth Doran
2016-01-11 delete person Mark Fieldhouse
2016-01-11 insert person Elise Dopson
2016-01-11 insert person Laura Lewis
2016-01-11 update person_title Richard Garside: PR Executive => Senior PR Executive
2016-01-11 update person_title Rob Ford: Online Marketing Executive => Junior PR Executive
2016-01-07 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-01-07 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-12-23 update statutory_documents 26/11/15 FULL LIST
2015-10-02 insert person Haylea Jefferys
2015-10-02 insert person Richard Garside
2015-09-04 delete cmo Joe Beale
2015-09-04 delete address Centurion House, Leyland Business Park Centurion Way, Leyland Preston, PR25 3GR
2015-09-04 delete person Lisa Weaver
2015-09-04 delete registration_number 06437103
2015-09-04 insert address 64 Jersey Street, Manchester, M4 6JW
2015-09-04 insert person Flint Glass Works
2015-09-04 insert person Gareth Doran
2015-09-04 insert person Mark Fieldhouse
2015-09-04 update person_title Adam Snape: Online Marketing Executive => Content Strategist
2015-09-04 update person_title Joe Beale: Marketing Director => Accounts Director
2015-09-04 update primary_contact Centurion House, Leyland Business Park Centurion Way, Leyland Preston, PR25 3GR => 64 Jersey Street, Manchester, M4 6JW
2015-07-10 delete otherexecutives Matt Fielding
2015-07-10 insert cmo Joe Beale
2015-07-10 delete person Matt Fielding
2015-07-10 insert person Joe Beale
2015-07-10 insert person Rob Ford
2015-07-10 update person_description Emma Gibson => Emma Gibson
2015-07-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-16 delete address Centurian House, Leyland Business Park Centurian Way, Leyland Preston, PR25 3GR
2015-04-16 delete address Ela Mill Cork Street Bury, BL9 7BW
2015-04-16 insert address Centurion House, Leyland Business Park Centurion Way, Leyland Preston, PR25 3GR
2015-04-16 update primary_contact Centurian House, Leyland Business Park Centurian Way, Leyland Preston, PR25 3GR => Centurion House, Leyland Business Park Centurion Way, Leyland Preston, PR25 3GR
2015-03-19 delete address Centurion House, Leyland Business Park Centurion Way, Leyland Preston, PR25 3GR
2015-03-19 insert address Centurian House, Leyland Business Park Centurian Way, Leyland Preston, PR25 3GR
2015-03-19 insert address Ela Mill Cork Street Bury, BL9 7BW
2015-03-19 insert registration_number 06437103
2015-03-19 update primary_contact Centurion House, Leyland Business Park Centurion Way, Leyland Preston, PR25 3GR => Centurian House, Leyland Business Park Centurian Way, Leyland Preston, PR25 3GR
2015-02-11 update website_status FlippedRobots => OK
2015-02-11 update founded_year 2008 => null
2015-01-08 update website_status OK => FlippedRobots
2015-01-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-01-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-12-23 update statutory_documents 26/11/14 FULL LIST
2014-10-28 update founded_year null => 2008
2014-09-22 insert general_emails he..@custard.co.uk
2014-09-22 insert email he..@custard.co.uk
2014-08-15 delete source_ip 91.234.185.51
2014-08-15 insert source_ip 92.63.133.67
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-20 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE UNITED KINGDOM PR7 6TB
2014-01-07 insert address VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TB
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2014-01-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-12-23 update statutory_documents 26/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-31 insert index_pages_linkeddomain google.com
2013-08-31 insert management_pages_linkeddomain google.com
2013-08-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-10 delete address Mansell House Aspinall Close Greater Manchester BL6 6QQ
2013-08-10 delete address One Connaught Place London W2 2ET
2013-08-10 delete alias Custard Media Solutions Ltd
2013-08-10 delete index_pages_linkeddomain facebook.com
2013-08-10 delete index_pages_linkeddomain feedburner.com
2013-08-10 delete index_pages_linkeddomain google.com
2013-08-10 delete phone 0161 871 0300
2013-08-10 delete phone 0207 1010 212
2013-08-10 insert address Centurion House, Leyland Business Park Centurion Way, Leyland Preston, PR25 3GR
2013-08-10 update primary_contact Mansell House Aspinall Close Greater Manchester BL6 6QQ => Centurion House, Leyland Business Park Centurion Way, Leyland Preston, PR25 3GR
2013-06-26 insert company_previous_name LEADSBROKER LTD
2013-06-26 update name LEADSBROKER LTD => CUSTARD ONLINE MARKETING LIMITED
2013-06-25 insert address Centurion House Centurion Way Leyland PR25 2GR
2013-06-24 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-24 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-18 delete source_ip 109.75.166.174
2013-05-18 insert source_ip 91.234.185.51
2013-05-11 delete about_pages_linkeddomain bufferapp.com
2013-05-11 delete about_pages_linkeddomain t.co
2013-05-11 delete casestudy_pages_linkeddomain bufferapp.com
2013-05-11 delete casestudy_pages_linkeddomain t.co
2013-05-11 delete contact_pages_linkeddomain bufferapp.com
2013-05-11 delete contact_pages_linkeddomain t.co
2013-05-11 delete index_pages_linkeddomain bufferapp.com
2013-05-11 delete index_pages_linkeddomain t.co
2013-05-11 delete source_ip 109.108.132.208
2013-05-11 insert source_ip 109.75.166.174
2013-05-08 update statutory_documents COMPANY NAME CHANGED LEADSBROKER LTD CERTIFICATE ISSUED ON 08/05/13
2013-04-16 delete person Matt Fielding
2013-04-16 insert about_pages_linkeddomain bufferapp.com
2013-04-16 insert about_pages_linkeddomain t.co
2013-04-16 insert casestudy_pages_linkeddomain bufferapp.com
2013-04-16 insert casestudy_pages_linkeddomain t.co
2013-04-16 insert contact_pages_linkeddomain bufferapp.com
2013-04-16 insert contact_pages_linkeddomain t.co
2013-04-16 insert index_pages_linkeddomain bufferapp.com
2013-04-16 insert index_pages_linkeddomain t.co
2013-02-22 delete cfo Gareth Williams
2013-02-22 delete person Gareth Williams
2013-02-22 delete person Laurence Murray
2013-02-22 insert person Andy Holland
2013-02-22 insert person Anthony Brushwood
2013-02-22 insert person Joe Brech
2013-02-22 insert person Mark Adams
2013-02-22 insert person Nicola Wheldrake
2013-02-22 insert person Phil Lee
2013-02-22 insert person Rob Bromilow
2013-02-22 insert person Thom Clark
2013-02-22 insert person Tim Daniel
2013-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NEIL ALLCOCK / 23/01/2013
2012-12-21 update statutory_documents 26/11/12 FULL LIST
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 26/11/11 FULL LIST
2011-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NEIL ALLCOCK / 26/11/2011
2011-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ANNE DENTON / 26/11/2011
2011-08-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-07 update statutory_documents 26/11/10 FULL LIST
2010-08-13 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ASH FARM BARN BLUESTONE LANE MAWDESLEY ORMSKIRK LANCASHIRE L40 2RQ UNITED KINGDOM
2010-02-24 update statutory_documents 26/11/09 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL NEIL ALLCOCK / 25/11/2009
2009-09-16 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-13 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 9 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE PR2 8ND
2008-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 32 DURHAM DRIVE, BUCKSHAW VILLAGE, CHORLEY LANCASHIRE PR7 7AW
2007-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION