CARDEN IT SERVICES - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-11-15 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-14 update statutory_documents ADOPT ARTICLES 02/11/2023
2023-10-07 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-07 update statutory_documents ADOPT ARTICLES 03/10/2023
2023-10-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/04/2019
2023-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARDEN IT GROUP LIMITED
2023-10-03 update statutory_documents CESSATION OF DAVID MICHAEL KING AS A PSC
2023-10-03 update statutory_documents CESSATION OF JEREMY HUSON AS A PSC
2023-08-07 delete address SUITE 2 CASTLE HOUSE SEA VIEW WAY BRIGHTON EAST SUSSEX ENGLAND BN2 6NT
2023-08-07 insert address 1 HUNNS MERE WAY BRIGHTON EAST SUSSEX ENGLAND BN2 6AH
2023-08-07 update registered_address
2023-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2023 FROM SUITE 2 CASTLE HOUSE SEA VIEW WAY BRIGHTON EAST SUSSEX BN2 6NT ENGLAND
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
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
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-02-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068792270001
2022-12-06 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-08-14 delete person Ryan Mills
2022-06-05 delete product_pages_linkeddomain wpengine.com
2022-06-05 update robots_txt_status www.cardenitservices.co.uk: 200 => 404
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-03-22 delete source_ip 185.151.30.145
2022-03-22 insert source_ip 141.193.213.11
2022-03-22 insert source_ip 141.193.213.10
2021-09-30 insert person Dionne Mancuso
2021-08-03 update website_status FlippedRobots => OK
2021-08-03 delete general_emails en..@carden.it
2021-08-03 insert general_emails he..@cardenitservices.co.uk
2021-08-03 insert support_emails he..@cardenitgroup.com
2021-08-03 delete address 184 Shepherds Bush Road Hammersmith London W6 7NL
2021-08-03 delete email en..@carden.it
2021-08-03 delete phone (212) 461-3654
2021-08-03 delete phone 0808 189 0832
2021-08-03 delete source_ip 217.199.187.192
2021-08-03 insert address Suite 2 Castle House Sea View Way Brighton, BN2 6NT
2021-08-03 insert email he..@cardenitservices.co.uk
2021-08-03 insert email he..@cardenitgroup.com
2021-08-03 insert index_pages_linkeddomain cardenitsupport.co.uk
2021-08-03 insert index_pages_linkeddomain google.com
2021-08-03 insert phone 01273 777707
2021-08-03 insert phone 0330 058 4144
2021-08-03 insert source_ip 185.151.30.145
2021-08-03 insert terms_pages_linkeddomain google.com
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-28 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HUSON / 11/12/2020
2020-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / JEREMY HUSON / 11/12/2020
2020-10-13 update website_status Disallowed => FlippedRobots
2020-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PETER DUNKERTON / 28/07/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-12 update website_status FlippedRobots => Disallowed
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2020-02-29 update website_status OK => FlippedRobots
2019-12-30 update person_title Callum Todd: Support Team Leader / IT Network Engineer => Head of Technical
2019-12-30 update person_title Ryan Mills: Account Management and Sales Team Leader => Head of Account Management and Sales
2019-11-26 delete person Steven Willis
2019-10-19 delete phone 0330 053 5590
2019-10-19 insert person Charlie Giles
2019-10-19 insert phone 0808 189 0832
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / JEREMY HUSON / 12/10/2019
2019-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID MICHAEL KING / 12/10/2019
2019-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / JEREMY HUSON / 12/10/2019
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-14 delete phone 0808 189 2431
2019-09-13 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-08-15 delete coo Scott Dunkerton
2019-08-15 delete founder Dave King
2019-08-15 delete founder Jeremy Huson
2019-08-15 insert otherexecutives Scott Dunkerton
2019-08-15 delete address Suite 2, Castle House Sea View Way Woodingdean Brighton BN2 6NT
2019-08-15 delete address Unit G.05 The Lightbox 111 Power Road London W4 5PY
2019-08-15 delete alias Carden IT Services Acquires AreaByte Limited
2019-08-15 delete index_pages_linkeddomain t.co
2019-08-15 delete index_pages_linkeddomain twitter.com
2019-08-15 delete management_pages_linkeddomain t.co
2019-08-15 delete management_pages_linkeddomain twitter.com
2019-08-15 delete phone 0203 8375 480
2019-08-15 insert address 184 Shepherds Bush Road Hammersmith London W6 7NL
2019-08-15 insert address Suite 2 Castle House Sea View Way Brighton East Sussex BN2 6NT
2019-08-15 insert index_pages_linkeddomain cardenitgroup.com
2019-08-15 insert industry_tag IT Service
2019-08-15 insert person Cameron Ash
2019-08-15 insert person Ryan Mills
2019-08-15 insert person Sam Wilson
2019-08-15 insert person Simon Duncan
2019-08-15 insert phone 0808 189 2431
2019-08-15 update person_description Adrian King => Adrian King
2019-08-15 update person_description Callum Todd => Callum Todd
2019-08-15 update person_description Dave King => Dave King
2019-08-15 update person_description Jack Man => Jack Man
2019-08-15 update person_description Jeremy Huson => Jeremy Huson
2019-08-15 update person_description Jimmy Mcmanamon => Jimmy Mcmanamon
2019-08-15 update person_description Scott Dunkerton => Scott Dunkerton
2019-08-15 update person_description Sean Bunce => Sean Bunce
2019-08-15 update person_description Steven Willis => Steven Willis
2019-08-15 update person_description Taylor Knight => Taylor Knight
2019-08-15 update person_description Tracy King => Tracy King
2019-08-15 update person_description Wayne Davis => Wayne Davis
2019-08-15 update person_title Callum Todd: IT Network Engineer => Support Team Leader / IT Network Engineer
2019-08-15 update person_title Dave King: Co - Founder and Managing Director Carden IT Services Limited ( UK Office ); Founder => Co - Founder of Carden IT Group; Co - Founder and Director ( UK Office )
2019-08-15 update person_title Jack Man: null => Operations Coordinator
2019-08-15 update person_title Jeremy Huson: Co - Founder => Co - Founder and Director ( US Office )
2019-08-15 update person_title Jimmy Mcmanamon: null => 1st Line Support Apprentice
2019-08-15 update person_title Scott Dunkerton: Operations Director => Director
2019-08-15 update primary_contact Suite 2, Castle House Sea View Way Woodingdean Brighton BN2 6NT => Suite 2 Castle House Sea View Way Brighton East Sussex BN2 6NT
2019-07-11 delete alias Carden IT Group Limited
2019-06-04 delete person David Ross
2019-06-04 delete source_ip 104.31.64.26
2019-06-04 delete source_ip 104.31.65.26
2019-06-04 insert phone 0330 0535 590
2019-06-04 insert source_ip 217.199.187.192
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-02-19 delete address Ingleby House Crowhurst Road Brighton BN1 8AF
2019-02-19 insert address Suite 2, Castle House Sea View Way Woodingdean Brighton BN2 6NT
2019-02-19 insert alias Carden IT Services Acquires AreaByte Limited
2019-02-19 update person_title Jeremy Huson: Co - Founder and Managing Director Carden IT Services LLC ( US Office ); Co - Founder => Co - Founder
2019-02-19 update primary_contact Ingleby House Crowhurst Road Brighton BN1 8AF => Suite 2, Castle House Sea View Way Woodingdean Brighton BN2 6NT
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-31 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-01-07 delete address INGLEBY HOUSE CROWHURST ROAD BRIGHTON EAST SUSSEX ENGLAND BN1 8AF
2019-01-07 insert address SUITE 2 CASTLE HOUSE SEA VIEW WAY BRIGHTON EAST SUSSEX ENGLAND BN2 6NT
2019-01-07 update registered_address
2019-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL KING / 24/12/2018
2018-12-19 delete otherexecutives Jeremy Huson
2018-12-19 delete person Chris Foulsham
2018-12-19 delete source_ip 104.24.124.74
2018-12-19 delete source_ip 104.24.125.74
2018-12-19 insert person Joe Wilcox
2018-12-19 insert source_ip 104.31.64.26
2018-12-19 insert source_ip 104.31.65.26
2018-12-19 update person_description Dave King => Dave King
2018-12-19 update person_description Jack Man => Jack Man
2018-12-19 update person_description Jeremy Huson => Jeremy Huson
2018-12-19 update person_description Jimmy Mcmanamon => Jimmy Mcmanamon
2018-12-19 update person_description Scott Dunkerton => Scott Dunkerton
2018-12-19 update person_description Sean Bunce => Sean Bunce
2018-12-19 update person_description Steven Willis => Steven Willis
2018-12-19 update person_description Taylor Knight => Taylor Knight
2018-12-19 update person_description Tracy King => Tracy King
2018-12-19 update person_description Wayne Davis => Wayne Davis
2018-12-19 update person_title Jeremy Huson: Co - Founder and Managing Director Carden IT Services LLC ( US Office ); Co - Founder; Director => Co - Founder and Managing Director Carden IT Services LLC ( US Office ); Co - Founder
2018-12-19 update person_title Steven Willis: Account Manager => Account Management and Sales
2018-12-19 update person_title Wayne Davis: Telecom Engineer => Account Management and Sales
2018-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2018 FROM INGLEBY HOUSE CROWHURST ROAD BRIGHTON EAST SUSSEX BN1 8AF ENGLAND
2018-08-04 delete founder Dave King
2018-08-04 insert coo Scott Dunkerton
2018-08-04 delete address 191 Carden Avenue, Brighton, East Sussex, BN1 8LE
2018-08-04 delete person Jake Mayes
2018-08-04 insert address Ingleby House, Crowhurst Road, Brighton, Sussex, BN1 8AF
2018-08-04 insert person David Ross
2018-08-04 insert person Jimmy Mcmanamon
2018-08-04 update person_description Chris Foulsham => Chris Foulsham
2018-08-04 update person_description Sean Bunce => Sean Bunce
2018-08-04 update person_description Tracy King => Tracy King
2018-08-04 update person_description Wayne Davis => Wayne Davis
2018-08-04 update person_title Callum Todd: null => IT Network Engineer
2018-08-04 update person_title Chris Foulsham: null => IT Network Engineer
2018-08-04 update person_title Dave King: Co - Founder => Co - Founder and Managing Director Carden IT Services Limited ( UK Office )
2018-08-04 update person_title Jeremy Huson: Co - Founder; Director => Co - Founder and Managing Director Carden IT Services LLC ( US Office ); Co - Founder; Director
2018-08-04 update person_title Scott Dunkerton: Partner => Operations Director
2018-08-04 update person_title Sean Bunce: null => 2nd Line Support
2018-08-04 update person_title Tracy King: null => Operations Manager
2018-08-04 update person_title Wayne Davis: null => Telecom Engineer
2018-07-17 update statutory_documents DIRECTOR APPOINTED MR SCOTT PETER DUNKERTON
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-04-15 delete otherexecutives Dave King
2018-04-15 insert founder Dave King
2018-04-15 update person_title Dave King: Director => Co - Founder
2018-04-15 update person_title Scott Dunkerton: Operations Manager => Partner
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-01-06 delete about_pages_linkeddomain cardencloud.co.uk
2018-01-06 insert alias Carden IT Group Limited
2018-01-05 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HUSON / 12/12/2017
2017-12-02 delete person Dom Critchley
2017-12-02 delete person Mike White
2017-12-02 delete person Tom Millerick
2017-12-02 delete person William Ellick
2017-12-02 delete source_ip 217.199.187.192
2017-12-02 insert source_ip 104.24.124.74
2017-12-02 insert source_ip 104.24.125.74
2017-08-07 delete address 191 CARDEN AVENUE BRIGHTON EAST SUSSEX BN1 8LE
2017-08-07 insert address INGLEBY HOUSE CROWHURST ROAD BRIGHTON EAST SUSSEX ENGLAND BN1 8AF
2017-08-07 update registered_address
2017-08-02 delete support_emails su..@carden.it
2017-08-02 delete address 191b Carden Avenue Brighton East Sussex BN1 8LE
2017-08-02 delete email su..@carden.it
2017-08-02 insert about_pages_linkeddomain cardencloud.co.uk
2017-08-02 insert address Ingleby House Crowhurst Road Brighton BN1 8AF
2017-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 191 CARDEN AVENUE BRIGHTON EAST SUSSEX BN1 8LE
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL KING / 20/04/2017
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-23 insert support_emails su..@carden.it
2016-11-23 delete phone 01273 600089
2016-11-23 insert email su..@carden.it
2016-11-23 insert person Chris Foulsham
2016-11-23 insert person Mike White
2016-11-23 insert person Wayne Davis
2016-11-23 insert phone 01273 777707
2016-07-24 delete person Cheree Rounce
2016-07-24 delete person James Arthur
2016-07-24 insert person Callum Todd
2016-07-24 insert phone 01273 600089
2016-07-24 update person_description Scott Dunkerton => Scott Dunkerton
2016-07-24 update person_title Adrian King: null => Finance Manager
2016-07-24 update person_title Scott Dunkerton: null => Operations Manager
2016-07-24 update robots_txt_status www.cardenitservices.co.uk: 404 => 200
2016-05-12 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-05-12 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-04-27 update statutory_documents 16/04/16 FULL LIST
2016-03-27 delete general_emails en..@cardencomputers.co.uk
2016-03-27 delete about_pages_linkeddomain cardencomputers.co.uk
2016-03-27 delete alias Carden Computers Limited
2016-03-27 delete casestudy_pages_linkeddomain cardencomputers.co.uk
2016-03-27 delete email en..@cardencomputers.co.uk
2016-03-27 delete index_pages_linkeddomain cardencomputers.co.uk
2016-03-27 delete management_pages_linkeddomain cardencomputers.co.uk
2016-03-27 delete solution_pages_linkeddomain cardencomputers.co.uk
2016-03-27 delete terms_pages_linkeddomain cardencomputers.co.uk
2016-03-27 insert about_pages_linkeddomain t.co
2016-03-27 insert about_pages_linkeddomain twitter.com
2016-03-27 insert address 191 Carden Avenue, Brighton, East Sussex, BN1 8LE
2016-03-27 insert alias Carden I.T Services Limited
2016-03-27 insert casestudy_pages_linkeddomain t.co
2016-03-27 insert casestudy_pages_linkeddomain twitter.com
2016-03-27 insert index_pages_linkeddomain t.co
2016-03-27 insert management_pages_linkeddomain t.co
2016-03-27 insert management_pages_linkeddomain twitter.com
2016-03-27 insert person Adrian King
2016-03-27 insert person Dom Critchley
2016-03-27 insert person William Ellick
2016-03-27 insert solution_pages_linkeddomain t.co
2016-03-27 insert solution_pages_linkeddomain twitter.com
2016-03-27 insert terms_pages_linkeddomain t.co
2016-03-27 insert terms_pages_linkeddomain twitter.com
2016-03-27 update name Carden Computers Limited => Carden I.T Services Limited
2016-03-27 update person_description Dave King => Dave King
2016-03-27 update person_description James Arthur => James Arthur
2016-03-27 update person_description Jeremy Huson => Jeremy Huson
2016-03-27 update person_description Scott Dunkerton => Scott Dunkerton
2016-03-27 update person_description Sean Bunce => Sean Bunce
2016-03-27 update person_description Tom Millerick => Tom Millerick
2016-03-27 update person_description Tracy King => Tracy King
2016-03-27 update person_title Cheree Rounce: Office Administrator => Office Administrator Cheree Deals With Our Office Administration, IT and Telecom Enquiries and Makes Sure That the Office Paperwork Is Kept in Order.; Office Administrator
2016-03-27 update robots_txt_status www.cardenitservices.co.uk: 200 => 404
2016-02-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-31 delete person Richard Hughes
2016-01-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-07 insert company_previous_name CARDEN COMPUTERS LIMITED
2015-06-07 update name CARDEN COMPUTERS LIMITED => CARDEN I.T SERVICES LIMITED
2015-06-06 delete casestudy_pages_linkeddomain cardenitsupport.co.uk
2015-05-18 update statutory_documents COMPANY NAME CHANGED CARDEN COMPUTERS LIMITED CERTIFICATE ISSUED ON 18/05/15
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-05-07 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-20 update statutory_documents 16/04/15 FULL LIST
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-17 delete general_emails en..@cardenitsupport.co.uk
2015-01-17 insert general_emails en..@carden.it
2015-01-17 insert personal_emails da..@carden.it
2015-01-17 insert personal_emails je..@carden.it
2015-01-17 insert support_emails su..@carden.it
2015-01-17 delete address 191 Carden Avenue Brighton East Sussex BN1 8LE
2015-01-17 delete email en..@cardenitsupport.co.uk
2015-01-17 delete fax 01273 690037
2015-01-17 insert about_pages_linkeddomain cardencomputers.co.uk
2015-01-17 insert casestudy_pages_linkeddomain cardencomputers.co.uk
2015-01-17 insert email da..@carden.it
2015-01-17 insert email en..@carden.it
2015-01-17 insert email je..@carden.it
2015-01-17 insert email re..@cardencomputers.co.uk
2015-01-17 insert email su..@carden.it
2015-01-17 insert email tr..@carden.it
2015-01-17 insert person Richard Hughes
2015-01-17 insert phone 01273 777707
2015-01-17 insert phone 01273 964881
2015-01-17 insert phone 01273 964882
2015-01-17 insert phone 07590452596
2015-01-17 insert phone 07590452597
2015-01-17 update founded_year 2005 => null
2015-01-17 update person_description Tom Millerick => Tom Millerick
2015-01-17 update person_title Tom Millerick: New Technical Support Desk Addition => Staff Member
2014-07-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-07-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-06-03 update statutory_documents 16/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-26 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-09 update statutory_documents 16/04/13 FULL LIST
2013-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HUSON / 09/04/2013
2013-01-09 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HUSON / 07/01/2013
2012-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL KING / 05/12/2012
2012-05-30 update statutory_documents 16/04/12 FULL LIST
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HUSON / 23/04/2012
2012-02-06 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 12/05/11 STATEMENT OF CAPITAL GBP 100
2011-04-28 update statutory_documents 16/04/11 FULL LIST
2011-01-12 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-06-10 update statutory_documents 16/04/10 FULL LIST
2010-03-16 update statutory_documents CURREXT FROM 30/04/2010 TO 30/06/2010
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HUSON / 01/01/2010
2009-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2009 FROM WEST HILL 61 LONDON ROAD MAIDSTONE KENT ME16 8TX
2009-06-05 update statutory_documents DIRECTOR APPOINTED DAVID KING
2009-06-05 update statutory_documents DIRECTOR APPOINTED JEREMY HUSON
2009-04-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION