Date | Description |
2023-12-05 |
update statutory_documents SOLVENCY STATEMENT DATED 23/11/23 |
2023-12-05 |
update statutory_documents REDUCE ISSUED CAPITAL 23/11/2023 |
2023-12-05 |
update statutory_documents 27/11/23 STATEMENT OF CAPITAL GBP 2351.71 |
2023-12-05 |
update statutory_documents 05/12/23 STATEMENT OF CAPITAL GBP 2351.71 |
2023-12-05 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-11-08 |
update statutory_documents 31/10/23 STATEMENT OF CAPITAL GBP 2351.87 |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES |
2023-10-19 |
update statutory_documents 29/09/23 STATEMENT OF CAPITAL GBP 2329.97 |
2023-10-19 |
update statutory_documents 29/09/23 STATEMENT OF CAPITAL GBP 2329.97 |
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 |
2023-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-25 |
update statutory_documents 01/09/23 STATEMENT OF CAPITAL GBP 2307.97 |
2023-09-25 |
update statutory_documents 31/07/23 STATEMENT OF CAPITAL GBP 2286.07 |
2023-07-14 |
update statutory_documents 30/06/23 STATEMENT OF CAPITAL GBP 2268.47 |
2023-07-14 |
update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 2255.37 |
2023-05-24 |
update statutory_documents 30/04/23 STATEMENT OF CAPITAL GBP 2233.37 |
2023-05-02 |
delete source_ip 35.246.6.109 |
2023-05-02 |
insert registration_number 04301639 |
2023-05-02 |
insert source_ip 34.117.168.233 |
2023-04-17 |
update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 2211.37 |
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 |
2023-03-20 |
update statutory_documents 28/02/23 STATEMENT OF CAPITAL GBP 2189.47 |
2023-02-20 |
update statutory_documents 31/01/23 STATEMENT OF CAPITAL GBP 2176.27 |
2023-01-19 |
update statutory_documents 30/12/22 STATEMENT OF CAPITAL GBP 2149.97 |
2022-12-22 |
update statutory_documents 30/11/22 STATEMENT OF CAPITAL GBP 2114.87 |
2022-11-21 |
update statutory_documents 31/10/22 STATEMENT OF CAPITAL GBP 2101.67 |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES |
2022-10-19 |
update statutory_documents 30/09/22 STATEMENT OF CAPITAL GBP 2079.77 |
2022-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-13 |
update statutory_documents 31/08/22 STATEMENT OF CAPITAL GBP 2057.77 |
2022-08-05 |
update statutory_documents 29/07/22 STATEMENT OF CAPITAL GBP 2040.17 |
2022-07-13 |
update statutory_documents 30/06/22 STATEMENT OF CAPITAL GBP 2018.27 |
2022-06-17 |
update statutory_documents 31/05/22 STATEMENT OF CAPITAL GBP 1996.27 |
2022-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ROLFE / 06/05/2022 |
2022-05-12 |
update statutory_documents 29/04/22 STATEMENT OF CAPITAL GBP 1978.77 |
2022-04-14 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 1969.96 |
2022-03-16 |
delete source_ip 104.17.192.153 |
2022-03-16 |
delete source_ip 104.17.193.153 |
2022-03-16 |
delete source_ip 104.17.194.153 |
2022-03-16 |
delete source_ip 104.17.195.153 |
2022-03-16 |
delete source_ip 104.17.196.153 |
2022-03-16 |
insert source_ip 35.246.6.109 |
2022-03-14 |
update statutory_documents 28/02/22 STATEMENT OF CAPITAL GBP 1948.06 |
2022-01-14 |
update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 1930.46 |
2021-12-07 |
delete company_previous_name TYROLESE (495) LIMITED |
2021-12-06 |
update statutory_documents 26/11/21 STATEMENT OF CAPITAL GBP 1886.56 |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, WITH 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 |
2021-10-01 |
update statutory_documents 23/09/21 STATEMENT OF CAPITAL GBP 1869.06 |
2021-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-11 |
update statutory_documents CESSATION OF JOHN STEWART REYNOLDS AS A PSC |
2021-08-11 |
update statutory_documents 10/08/21 STATEMENT OF CAPITAL GBP 1833.96 |
2021-06-22 |
update statutory_documents 22/06/21 STATEMENT OF CAPITAL GBP 1820.86 |
2021-04-16 |
update statutory_documents ADOPT ARTICLES 24/03/2021 |
2021-04-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ROLFE / 08/04/2020 |
2021-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEGGE TATHAM / 08/04/2020 |
2021-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD ROLFE / 08/04/2021 |
2020-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEWART REYNOLDS |
2020-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CORBET MACRAE RANDALL |
2020-12-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2020 |
2020-12-11 |
update statutory_documents 30/11/20 STATEMENT OF CAPITAL GBP 1785.66 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-13 |
update statutory_documents 30/10/20 STATEMENT OF CAPITAL GBP 1736.66 |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
2020-10-14 |
update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 1727.86 |
2020-09-09 |
update statutory_documents 27/08/20 STATEMENT OF CAPITAL GBP 1719.06 |
2020-07-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-30 |
update statutory_documents ADOPT ARTICLES 07/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-12 |
update statutory_documents 09/06/20 STATEMENT OF CAPITAL GBP 1701.66 |
2020-06-07 |
insert about_pages_linkeddomain linkedin.com |
2020-06-07 |
insert about_pages_linkeddomain twitter.com |
2020-06-07 |
update founded_year null => 2001 |
2020-05-20 |
update statutory_documents 18/05/20 STATEMENT OF CAPITAL GBP 1671.66 |
2020-04-24 |
update statutory_documents CESSATION OF JOHN STEWART REYNOLDS AS A PSC |
2020-04-24 |
update statutory_documents CESSATION OF MARK CORBET MACRAE RANDALL AS A PSC |
2020-04-24 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/04/2020 |
2020-04-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-21 |
update statutory_documents ADOPT ARTICLES 27/02/2020 |
2020-04-01 |
update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 1641.66 |
2020-03-16 |
update statutory_documents ADOPT ARTICLES 14/02/2020 |
2020-03-10 |
update statutory_documents 28/02/20 STATEMENT OF CAPITAL GBP 1611.66 |
2020-03-08 |
delete source_ip 93.184.220.23 |
2020-03-08 |
insert source_ip 104.17.192.153 |
2020-03-08 |
insert source_ip 104.17.193.153 |
2020-03-08 |
insert source_ip 104.17.194.153 |
2020-03-08 |
insert source_ip 104.17.195.153 |
2020-03-08 |
insert source_ip 104.17.196.153 |
2020-02-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEWART REYNOLDS |
2020-02-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CORBET MACRAE RANDALL |
2020-02-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/02/2020 |
2020-02-13 |
update statutory_documents 31/01/20 STATEMENT OF CAPITAL GBP 1594.06 |
2020-02-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-12-30 |
update statutory_documents 30/12/19 STATEMENT OF CAPITAL GBP 1583.46 |
2019-12-19 |
update statutory_documents 06/12/19 STATEMENT OF CAPITAL GBP 1561.46 |
2019-11-08 |
update statutory_documents 31/10/19 STATEMENT OF CAPITAL GBP 1540.06 |
2019-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
2019-10-11 |
update statutory_documents 30/09/19 STATEMENT OF CAPITAL GBP 1507.56 |
2019-10-11 |
update statutory_documents 30/09/19 STATEMENT OF CAPITAL GBP 1518.06 |
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 |
2019-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-23 |
update statutory_documents 23/07/19 STATEMENT OF CAPITAL GBP 1474.66 |
2019-07-23 |
update statutory_documents 23/07/19 STATEMENT OF CAPITAL GBP 1496.66 |
2019-06-06 |
update statutory_documents 29/05/19 STATEMENT OF CAPITAL GBP 1430.76 |
2019-06-06 |
update statutory_documents 29/05/19 STATEMENT OF CAPITAL GBP 1452.66 |
2019-01-24 |
update statutory_documents 21/01/19 STATEMENT OF CAPITAL GBP 1321.06 |
2019-01-24 |
update statutory_documents 21/01/19 STATEMENT OF CAPITAL GBP 1364.96 |
2019-01-24 |
update statutory_documents 22/01/19 STATEMENT OF CAPITAL GBP 1408.86 |
2019-01-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
2018-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-10-01 |
update statutory_documents 27/09/18 STATEMENT OF CAPITAL GBP 1320.96 |
2018-05-24 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/03/2018 |
2018-05-24 |
update statutory_documents 21/05/18 STATEMENT OF CAPITAL GBP 1243.26 |
2018-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CORBET MACRAE RANDALL / 04/05/2018 |
2018-03-13 |
update statutory_documents CESSATION OF JOHN SHAW MILLER AS A PSC |
2018-03-13 |
update statutory_documents CESSATION OF MARK CORBET MACRAE RANDALL AS A PSC |
2018-03-13 |
update statutory_documents CESSATION OF TIMOTHY LEGGE TATHAM AS A PSC |
2018-01-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-12-22 |
update statutory_documents 22/12/17 STATEMENT OF CAPITAL GBP 1174.26 |
2017-11-02 |
update statutory_documents ADOPT ARTICLES 26/10/2017 |
2017-10-27 |
update statutory_documents 11/10/17 STATEMENT OF CAPITAL GBP 1112.56 |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
2017-10-11 |
update statutory_documents 11/10/17 STATEMENT OF CAPITAL GBP 1112.56 |
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 |
2017-10-07 |
update num_mort_outstanding 4 => 0 |
2017-10-07 |
update num_mort_satisfied 1 => 5 |
2017-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-09-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-09-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-09-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-01-13 |
delete address 4 Creed Court, 5 Ludgate Hill, London, EC4M 7AA, United Kingdom |
2017-01-13 |
insert address 2 St Andrews Hill, London, EC4V 5BY, United Kingdom |
2017-01-13 |
update primary_contact 4 Creed Court, 5 Ludgate Hill, London, EC4M 7AA, United Kingdom => 2 St Andrews Hill, London, EC4V 5BY, United Kingdom |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-07 |
delete source_ip 146.101.249.107 |
2016-01-07 |
insert source_ip 93.184.220.23 |
2015-11-07 |
delete address 2 ST ANDREW'S HILL ST. ANDREW'S HILL LONDON ENGLAND EC4V 5BY |
2015-11-07 |
insert address 2 ST. ANDREW'S HILL LONDON EC4V 5BY |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-10-09 => 2015-10-09 |
2015-11-07 |
update returns_next_due_date 2015-11-06 => 2016-11-06 |
2015-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2015 FROM
2 ST ANDREW'S HILL ST. ANDREW'S HILL
LONDON
EC4V 5BY
ENGLAND |
2015-10-29 |
update statutory_documents 09/10/15 FULL LIST |
2015-07-07 |
delete address FOURTH FLOOR 4 CREED COURT 5 LUDGATE HILL LONDON EC4M 7AA |
2015-07-07 |
insert address 2 ST ANDREW'S HILL ST. ANDREW'S HILL LONDON ENGLAND EC4V 5BY |
2015-07-07 |
update registered_address |
2015-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2015 FROM
FOURTH FLOOR 4 CREED COURT
5 LUDGATE HILL
LONDON
EC4M 7AA |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-09 => 2014-10-09 |
2014-11-07 |
update returns_next_due_date 2014-11-06 => 2015-11-06 |
2014-10-28 |
update statutory_documents 09/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CORBET MACRAE RANDALL / 16/05/2014 |
2013-12-07 |
update returns_last_madeup_date 2012-10-09 => 2013-10-09 |
2013-12-07 |
update returns_next_due_date 2013-11-06 => 2014-11-06 |
2013-11-04 |
update statutory_documents 09/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-09 => 2012-10-09 |
2013-06-23 |
update returns_next_due_date 2012-11-06 => 2013-11-06 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-14 |
update statutory_documents ADOPT ARTICLES 10/12/2012 |
2012-11-02 |
update statutory_documents 09/10/12 FULL LIST |
2012-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-13 |
update statutory_documents 09/10/11 FULL LIST |
2011-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-02 |
update statutory_documents 09/10/10 FULL LIST |
2010-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ROLFE / 27/10/2010 |
2010-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD ROLFE / 27/10/2010 |
2010-06-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER |
2009-11-06 |
update statutory_documents 09/10/09 FULL LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHAW MILLER / 05/11/2009 |
2009-11-05 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ROLFE / 05/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CORBET MACRAE RANDALL / 05/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEGGE TATHAM / 05/11/2009 |
2009-07-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
2008-08-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-10-31 |
update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
2007-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-09 |
update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
2005-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-10 |
update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
2004-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-07 |
update statutory_documents RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
2003-04-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-09 |
update statutory_documents S-DIV
25/02/03 |
2003-03-09 |
update statutory_documents NC INC ALREADY ADJUSTED
05/02/03 |
2003-03-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-09 |
update statutory_documents £ NC 100/100000
05/02 |
2003-03-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-03-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-03-09 |
update statutory_documents SUB DIVIDED 05/02/03 |
2002-11-07 |
update statutory_documents RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
2002-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-11-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
2001-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/01 FROM:
66 LINCOLNS INN FIELDS
LONDON
WC2A 3LH |
2001-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-11-07 |
update statutory_documents COMPANY NAME CHANGED
TYROLESE (495) LIMITED
CERTIFICATE ISSUED ON 07/11/01 |
2001-10-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |