Date | Description |
2025-01-03 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/24 |
2025-01-03 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24 |
2025-01-03 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24 |
2025-01-03 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24 |
2024-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-31 |
delete address 25 Union Street, Kingston-upon-Thames, Surrey KT1 1RJ |
2023-12-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/23 |
2023-12-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2023-12-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23 |
2023-12-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/23 |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES |
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 |
2023-03-11 |
delete address 114 Power Road, Chiswick, London W4 5PY |
2023-03-11 |
delete address 87, Camden Street, Birmingham. B1 3DE |
2023-02-07 |
delete address 124 High Street, Cheltenham GL501EG |
2022-11-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-11-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-11-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES |
2022-10-04 |
insert address 25 Union Street, Kingston-upon-Thames, Surrey KT1 1RJ |
2022-05-05 |
delete address 151 The Light Box,
111 Power Road,
Chiswick,
London W4 5PY |
2022-05-05 |
insert address Unit 2
Phoenix Distribution Park
Phoenix Way
Heston
TW5 9NB |
2022-01-07 |
delete address STUDIO 151 THE LIGHTBOX 111, POWER ROAD CHISWICK LONDON UNITED KINGDOM W4 5PY |
2022-01-07 |
insert address UNIT 2 PHOENIX WAY HOUNSLOW ENGLAND TW5 9NB |
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 |
2022-01-07 |
update registered_address |
2021-12-10 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2021 FROM
STUDIO 151 THE LIGHTBOX
111, POWER ROAD
CHISWICK
LONDON
W4 5PY
UNITED KINGDOM |
2021-12-10 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2021-12-10 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2021-12-10 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2021-11-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2021-11-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES |
2021-04-15 |
delete address 25 Union Street, Kingston-upon-Thames, Surrey KT1 1RJ |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/20 |
2021-02-18 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/20 |
2021-02-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20 |
2021-02-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/20 |
2021-01-15 |
delete address 12A Church Street, Kingston KT1 1RJ |
2021-01-15 |
insert address 124 High Street, Cheltenham GL501EG |
2021-01-15 |
insert address 25 Union Street, Kingston-upon-Thames, Surrey KT1 1RJ |
2020-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
delete address FIRST FLOOR, 26-30 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UP |
2020-01-07 |
insert address STUDIO 151 THE LIGHTBOX 111, POWER ROAD CHISWICK LONDON UNITED KINGDOM W4 5PY |
2020-01-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update registered_address |
2019-12-29 |
delete person Emma Newton |
2019-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2019 FROM
FIRST FLOOR, 26-30 HIGH STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1UP |
2019-12-04 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19 |
2019-12-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19 |
2019-12-04 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19 |
2019-11-28 |
delete address 2.06, Power Road Studios,
114 Power Road,
Chiswick,
London W4 5PY |
2019-11-28 |
delete address First Floor,
26-30 High Street,
Sutton Coldfield,
B72 1UP |
2019-11-28 |
delete phone 0121 214 8900 |
2019-11-28 |
insert address 151 The Light Box,
111 Power Road,
Chiswick,
London W4 5PY |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
2019-10-29 |
delete address Soho, W1
89 Dean Street, London W1D 3SD |
2019-09-29 |
delete address Garden Studios
Broadway Arcade, Hammersmith, London W6 7AB |
2019-09-29 |
insert address 12A Church Street, Kingston KT1 1RJ |
2019-07-01 |
delete cmo Dylan Laing |
2019-07-01 |
delete address 25 Union Street, Kingston-upon-Thames, Surrey KT1 1RJ |
2019-07-01 |
delete address Garden Studios
Broadway Chambers, Hammersmith, London W6 7AF |
2019-07-01 |
delete person Dylan Laing |
2019-07-01 |
insert address 2.06, Power Road Studios,
114 Power Road,
Chiswick,
London W4 5PY |
2019-07-01 |
insert address Garden Studios
Broadway Arcade, Hammersmith, London W6 7AB |
2019-07-01 |
insert person Emma Newton |
2019-04-26 |
delete source_ip 185.119.173.211 |
2019-04-26 |
insert source_ip 93.113.111.102 |
2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STRANKS / 01/12/2018 |
2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILLAR / 01/12/2018 |
2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SAPCOTE / 01/12/2018 |
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 |
2018-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
2018-03-29 |
insert address 25 Union Street, Kingston-upon-Thames, Surrey KT1 1RJ |
2018-03-29 |
update person_description Mark Manners => Mark Manners |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
2017-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-07-08 |
delete address 11 Jamestown Road, Camden, London NW1 7BW |
2017-07-08 |
insert address 55 Fulham Broadway, London SW6 1AE |
2017-04-29 |
delete source_ip 92.60.101.159 |
2017-04-29 |
insert source_ip 185.119.173.211 |
2017-04-29 |
update robots_txt_status www.sapcotes.co.uk: 404 => 200 |
2017-02-13 |
delete person Colin Lewington |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
2016-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-13 |
insert address Maidstone ME14 - 50 Week Street, Maidstone
Islington NW1 - 68-69 Upper Street, London NW1 |
2016-05-20 |
insert address Henley-on-Thames - 15-17 Bell Street, Henley-on-Thames, RG9 2BA |
2016-05-20 |
insert person Colin Lewington |
2015-12-09 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2015-12-09 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2015-12-01 |
insert address Camden NW1 - 187 Camden High St, London NW1
Kingston KT1 - 12a Church Street, Kingston upon Thames, Surrey |
2015-12-01 |
insert address Chiswick W4 - 230 Chiswick High Road, W4
Camden NW1 - 11 Jamestown Road, London NW1 |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-05 |
update statutory_documents 26/10/15 FULL LIST |
2015-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-04 |
delete otherexecutives Nick Griffith |
2015-10-04 |
delete person Nick Griffith |
2015-07-12 |
delete address 87 Camden Street,
Birmingham B1 3DE |
2015-07-12 |
delete person Tara Carson |
2015-07-12 |
insert address First Floor,
26-30 High Street,
Sutton Coldfield,
B72 1UP |
2015-07-12 |
insert person Ania Jazwinska |
2015-03-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-01-15 |
update person_title Linda De La Rue: Business Centres Manager => Property Manager |
2014-12-07 |
delete address FIRST FLOOR, 26-30 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS ENGLAND B72 1UP |
2014-12-07 |
insert address FIRST FLOOR, 26-30 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UP |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2014-12-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-11-21 |
update statutory_documents 26/10/14 FULL LIST |
2014-11-06 |
delete source_ip 194.150.252.93 |
2014-11-06 |
insert source_ip 92.60.101.159 |
2014-10-07 |
delete address 87 CAMDEN STREET BIRMINGHAM WEST MIDLANDS B1 3DE |
2014-10-07 |
insert address FIRST FLOOR, 26-30 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS ENGLAND B72 1UP |
2014-10-07 |
update registered_address |
2014-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
87 CAMDEN STREET
BIRMINGHAM
WEST MIDLANDS
B1 3DE |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2013-12-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2013-12-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-11-22 |
update statutory_documents 26/10/13 FULL LIST |
2013-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HANEL |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-23 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-23 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-18 |
insert person Emma Gunn |
2013-04-18 |
insert person Linda De La Rue |
2013-04-18 |
insert person Tara Carson |
2013-01-05 |
delete otherexecutives Paul Hanel |
2013-01-05 |
delete person Paul Hanel |
2012-11-01 |
update statutory_documents 26/10/12 FULL LIST |
2012-10-24 |
insert person Adam Velasco |
2012-10-24 |
insert person Andrew Whiteway |
2012-10-24 |
insert person Cornelius Barry |
2012-10-24 |
insert person Duncan Foot |
2012-10-24 |
insert person Nigel Morrice |
2012-10-24 |
insert person Nick Griffith |
2012-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LUNSON |
2011-11-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW LUNSON |
2011-11-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-11-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-10-27 |
update statutory_documents 26/10/11 FULL LIST |
2011-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2010-10-29 |
update statutory_documents 26/10/10 FULL LIST |
2010-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2009-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL REYNOLDS |
2009-10-30 |
update statutory_documents 26/10/09 FULL LIST |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STRANKS / 29/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLAR / 29/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LUNSON / 29/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM REYNOLDS / 29/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SAPCOTE / 29/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES HANEL / 29/10/2009 |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2007-12-13 |
update statutory_documents RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS |
2007-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-23 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2005-12-02 |
update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
2005-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-24 |
update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
2004-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-11-27 |
update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-26 |
update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
2002-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-14 |
update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-21 |
update statutory_documents RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
2000-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-23 |
update statutory_documents RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
1999-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-25 |
update statutory_documents RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS |
1998-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-25 |
update statutory_documents RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS |
1997-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-26 |
update statutory_documents RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS |
1996-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-27 |
update statutory_documents RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS |
1995-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-11-15 |
update statutory_documents RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS |
1994-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-11-26 |
update statutory_documents RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS |
1993-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-22 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-11-24 |
update statutory_documents RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS |
1992-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/92 |
1992-01-23 |
update statutory_documents RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS |
1991-05-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-02-28 |
update statutory_documents RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS |
1991-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-15 |
update statutory_documents RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS |
1989-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-06-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-10 |
update statutory_documents ALTER MEM AND ARTS 030289 |
1989-01-26 |
update statutory_documents RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS |
1989-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-28 |
update statutory_documents RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS |
1988-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87 |
1988-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1987-11-27 |
update statutory_documents S-DIV |
1987-11-27 |
update statutory_documents £ NC 100/1000000 |
1987-11-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/87 |
1987-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-04-04 |
update statutory_documents RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS |
1987-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86 |
1987-01-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |