Date | Description |
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 |
2024-03-24 |
delete source_ip 134.209.186.37 |
2024-03-24 |
insert contact_pages_linkeddomain spotify.com |
2024-03-24 |
insert contact_pages_linkeddomain youtube.com |
2024-03-24 |
insert product_pages_linkeddomain spotify.com |
2024-03-24 |
insert product_pages_linkeddomain youtube.com |
2024-03-24 |
insert source_ip 162.159.137.54 |
2024-03-24 |
insert source_ip 162.159.136.54 |
2023-10-14 |
delete contact_pages_linkeddomain wordpress.org |
2023-10-14 |
delete product_pages_linkeddomain wordpress.org |
2023-07-04 |
delete address Unit 15-17, Lotmead Business Village, Wanborough, Swindon SN4 0UY |
2023-07-04 |
delete address Units 15-17 Lotmead Business Village, Wanborough, Swindon, Wiltshire, SN4 0UY |
2023-07-04 |
insert address Unit 5, Stanton Court, Stirling Road, Swindon SN3 4YH |
2023-07-04 |
update primary_contact Unit 15-17, Lotmead Business Village, Wanborough, Swindon SN4 0UY => Unit 5, Stanton Court, Stirling Road, Swindon SN3 4YH |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES |
2023-04-18 |
update person_title Jen Oakden-Howell: Project Manager; Executive Assistant => Growth Manager |
2023-04-18 |
update person_title Karen Coombe: Office Operations Manager; Operations Director => Operations Director |
2023-04-07 |
delete address UNIT 15 LOTMEAD BUSINESS PARK WANBOROUGH SWINDON ENGLAND SN4 0UY |
2023-04-07 |
insert address 1ST FLOOR STANTON COURT STIRLING ROAD SOUTH MARSTON INDUSTRIAL ESTATE SWINDON ENGLAND SN3 4YH |
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 registered_address |
2023-03-17 |
insert address Unit 5, Stanton Court, Stirling Road, Swindon, Wiltshire, SN3 4YH |
2023-03-02 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2023 FROM
UNIT 15 LOTMEAD BUSINESS PARK
WANBOROUGH
SWINDON
SN4 0UY
ENGLAND |
2022-12-12 |
update website_status FlippedRobots => OK |
2022-11-19 |
update website_status OK => FlippedRobots |
2022-10-19 |
delete person Bekkie John |
2022-10-19 |
delete person John Buckley |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES |
2022-07-16 |
delete person Alice Wyndow |
2022-07-16 |
delete person Jessica Woodbridge |
2022-07-16 |
insert person Bekkie John |
2022-07-16 |
insert person David Baker |
2022-07-16 |
insert person David Rhodes |
2022-07-16 |
insert person John Buckley |
2022-07-16 |
insert person Leoni Murrell |
2022-07-16 |
insert person Natasha Noel |
2022-07-16 |
insert person Nicole Gregory |
2022-07-16 |
update person_title Adam Cackett: Healthcare Account Handler => Healthcare Account Handler & Underwriter |
2022-07-16 |
update person_title Grace Murray: Account Administrator => Accounting Executive |
2022-07-16 |
update person_title Simon Wyndow: Healthcare Account Executive => Life Sciences Development Manager |
2022-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER CHASTON / 15/10/2021 |
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 |
2022-03-14 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BOWYER |
2021-10-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BOWYER |
2021-10-02 |
insert career_pages_linkeddomain indeed.com |
2021-10-02 |
insert person Alice Wyndow |
2021-09-09 |
update statutory_documents CESSATION OF ADAM LUKE O'KEEFFE AS A PSC |
2021-09-09 |
update statutory_documents CESSATION OF THOMAS CHRISTOPHER CHASTON AS A PSC |
2021-09-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SQUARE PEG HOLDINGS LTD |
2021-07-30 |
delete career_pages_linkeddomain indeedhi.re |
2021-07-30 |
insert career_pages_linkeddomain youtu.be |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES |
2021-06-28 |
insert career_pages_linkeddomain indeedhi.re |
2021-05-28 |
delete person Brian Westbury |
2021-05-28 |
insert career_pages_linkeddomain office365.com |
2021-05-28 |
insert index_pages_linkeddomain office365.com |
2021-05-28 |
insert management_pages_linkeddomain office365.com |
2021-05-28 |
insert partner_pages_linkeddomain office365.com |
2021-05-28 |
insert product_pages_linkeddomain office365.com |
2021-02-16 |
delete contact_pages_linkeddomain cloudwaysapps.com |
2021-02-16 |
delete index_pages_linkeddomain cloudwaysapps.com |
2021-02-16 |
insert address Units 15-17 Lotmead Business Village, Wanborough, Swindon, Wiltshire, SN4 0UY |
2021-02-16 |
insert contact_pages_linkeddomain codecanyon.net |
2021-02-16 |
insert contact_pages_linkeddomain linkedin.com |
2021-02-16 |
insert index_pages_linkeddomain linkedin.com |
2021-02-16 |
insert product_pages_linkeddomain linkedin.com |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-16 |
delete about_pages_linkeddomain codecanyon.net |
2021-01-16 |
delete address The Barn, Lotmead Business Village, Wanborough, Swindon SN4 0UY |
2021-01-16 |
delete partner_pages_linkeddomain codecanyon.net |
2021-01-16 |
insert address Unit 15-17, Lotmead Business Village, Wanborough, Swindon SN4 0UY |
2021-01-16 |
insert index_pages_linkeddomain codecanyon.net |
2021-01-16 |
insert person Grace Murray |
2021-01-16 |
insert person Issy Rouse |
2021-01-16 |
insert person Simon Wyndow |
2021-01-16 |
update primary_contact The Barn, Lotmead Business Village, Wanborough, Swindon SN4 0UY => Unit 15-17, Lotmead Business Village, Wanborough, Swindon SN4 0UY |
2020-12-18 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address THE BARN LOTMEAD BUSINESS PARK WANBOROUGH SWINDON WILTSHIRE ENGLAND SN4 0UY |
2020-12-07 |
insert address UNIT 15 LOTMEAD BUSINESS PARK WANBOROUGH SWINDON ENGLAND SN4 0UY |
2020-12-07 |
update registered_address |
2020-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2020 FROM
THE BARN LOTMEAD BUSINESS PARK
WANBOROUGH
SWINDON
WILTSHIRE
SN4 0UY
ENGLAND |
2020-10-06 |
insert about_pages_linkeddomain codecanyon.net |
2020-08-07 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2020-08-07 |
update num_mort_outstanding 1 => 0 |
2020-08-07 |
update num_mort_satisfied 0 => 1 |
2020-08-05 |
delete about_pages_linkeddomain ekomiapps.de |
2020-08-05 |
delete contact_pages_linkeddomain codecanyon.net |
2020-08-05 |
delete contact_pages_linkeddomain ekomiapps.de |
2020-08-05 |
delete index_pages_linkeddomain codecanyon.net |
2020-08-05 |
delete index_pages_linkeddomain ekomiapps.de |
2020-08-05 |
delete management_pages_linkeddomain ekomiapps.de |
2020-08-05 |
delete partner_pages_linkeddomain ekomiapps.de |
2020-08-05 |
delete product_pages_linkeddomain ekomiapps.de |
2020-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044685550001 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-06 |
delete contact_pages_linkeddomain pdffiller.com |
2020-07-06 |
delete contact_pages_linkeddomain plus.google.com |
2020-07-06 |
delete index_pages_linkeddomain pdffiller.com |
2020-07-06 |
delete source_ip 217.160.0.89 |
2020-07-06 |
insert about_pages_linkeddomain ekomiapps.de |
2020-07-06 |
insert about_pages_linkeddomain stackpathdns.com |
2020-07-06 |
insert contact_pages_linkeddomain cloudwaysapps.com |
2020-07-06 |
insert contact_pages_linkeddomain codecanyon.net |
2020-07-06 |
insert contact_pages_linkeddomain ekomiapps.de |
2020-07-06 |
insert contact_pages_linkeddomain stackpathdns.com |
2020-07-06 |
insert index_pages_linkeddomain cloudwaysapps.com |
2020-07-06 |
insert index_pages_linkeddomain codecanyon.net |
2020-07-06 |
insert index_pages_linkeddomain ekomiapps.de |
2020-07-06 |
insert index_pages_linkeddomain stackpathdns.com |
2020-07-06 |
insert management_pages_linkeddomain codecanyon.net |
2020-07-06 |
insert management_pages_linkeddomain ekomiapps.de |
2020-07-06 |
insert management_pages_linkeddomain stackpathdns.com |
2020-07-06 |
insert partner_pages_linkeddomain codecanyon.net |
2020-07-06 |
insert partner_pages_linkeddomain ekomiapps.de |
2020-07-06 |
insert partner_pages_linkeddomain stackpathdns.com |
2020-07-06 |
insert source_ip 134.209.186.37 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
2019-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2019-09-18 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-19 |
delete about_pages_linkeddomain plus.google.com |
2019-08-19 |
delete fax 0203 757 6951 |
2019-08-19 |
delete index_pages_linkeddomain plus.google.com |
2019-08-19 |
delete management_pages_linkeddomain plus.google.com |
2019-08-19 |
delete partner_pages_linkeddomain plus.google.com |
2019-08-19 |
delete phone 01793 829744 |
2019-08-19 |
delete phone 0203 7576950 / 01793 820100 |
2019-08-19 |
insert about_pages_linkeddomain acturis.com |
2019-08-19 |
insert contact_pages_linkeddomain acturis.com |
2019-08-19 |
insert contact_pages_linkeddomain pdffiller.com |
2019-08-19 |
insert index_pages_linkeddomain acturis.com |
2019-08-19 |
insert index_pages_linkeddomain pdffiller.com |
2019-08-19 |
insert management_pages_linkeddomain acturis.com |
2019-08-19 |
insert management_pages_linkeddomain linkedin.com |
2019-08-19 |
insert partner_pages_linkeddomain acturis.com |
2019-08-07 |
update num_mort_charges 0 => 1 |
2019-08-07 |
update num_mort_outstanding 0 => 1 |
2019-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044685550001 |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ASHLEY |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-07-07 |
insert sic_code 85600 - Educational support services |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
2018-03-01 |
delete source_ip 88.208.253.64 |
2018-03-01 |
insert source_ip 217.160.0.89 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-07-06 |
update statutory_documents 28/06/17 STATEMENT OF CAPITAL GBP 204 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LUKE O'KEEFFE |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHRISTOPHER CHASTON |
2016-12-19 |
delete address 59B THORNHILL SOUTH MARSTON SWINDON WILTSHIRE SN3 4TA |
2016-12-19 |
insert address THE BARN LOTMEAD BUSINESS PARK WANBOROUGH SWINDON WILTSHIRE ENGLAND SN4 0UY |
2016-12-19 |
update registered_address |
2016-12-13 |
delete general_emails in..@allmed.co.uk |
2016-12-13 |
delete email in..@allmed.co.uk |
2016-12-13 |
delete index_pages_linkeddomain allmedpro.co.uk |
2016-12-13 |
delete management_pages_linkeddomain drbrianfranks.com |
2016-12-13 |
update person_description Adam O'Keeffe => Adam O'Keeffe |
2016-10-25 |
delete address 59B Thornhill, South Marston, Swindon SN3 4TA |
2016-10-25 |
delete address 59b Thornhill
South Marston
Swindon
Wiltshire
SN3 4TA |
2016-10-25 |
delete management_pages_linkeddomain bmaswindon.co.uk |
2016-10-25 |
delete registration_number 04468555 |
2016-10-25 |
insert address The Barn
Lotmead Business Park
Wanborough
Wiltshire
SN4 0UY |
2016-10-25 |
insert address The Barn, Lotmead Business Village, Wanborough, Swindon SN4 0UY |
2016-10-25 |
insert registration_number 4468555 |
2016-10-25 |
update person_description Adam O'Keeffe => Adam O'Keeffe |
2016-10-25 |
update primary_contact 59B Thornhill, South Marston, Swindon SN3 4TA => The Barn, Lotmead Business Village, Wanborough, Swindon SN4 0UY |
2016-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2016 FROM
59B THORNHILL
SOUTH MARSTON
SWINDON
WILTSHIRE
SN3 4TA |
2016-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-10-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-09-27 |
delete registration_number 07604634 |
2016-09-27 |
insert address 59B Thornhill, South Marston, Swindon SN3 4TA |
2016-09-27 |
insert registration_number 04468555 |
2016-09-05 |
update statutory_documents SECOND FILED SH01 - 28/07/16 STATEMENT OF CAPITAL GBP 200 |
2016-09-01 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-30 |
delete index_pages_linkeddomain barkingsidedentalcare.co.uk |
2016-08-30 |
delete index_pages_linkeddomain symondsyatdentalsurgery.co.uk |
2016-08-30 |
delete index_pages_linkeddomain twitter.com |
2016-08-07 |
insert company_previous_name BMA (INSURANCE SERVICES) LIMITED |
2016-08-07 |
update name BMA (INSURANCE SERVICES) LIMITED => ALL MEDICAL PROFESSIONALS LTD |
2016-07-29 |
delete index_pages_linkeddomain facebook.com |
2016-07-29 |
delete index_pages_linkeddomain t.co |
2016-07-28 |
update statutory_documents 28/07/16 STATEMENT OF CAPITAL GBP 200 |
2016-07-13 |
update statutory_documents COMPANY NAME CHANGED BMA (INSURANCE SERVICES) LIMITED
CERTIFICATE ISSUED ON 13/07/16 |
2016-07-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-07-13 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2016-07-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-07-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-06-27 |
update statutory_documents 25/06/16 FULL LIST |
2016-04-28 |
update statutory_documents DIRECTOR APPOINTED MR ADAM LUKE O'KEEFFE |
2016-04-28 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS CHRISTOPHER CHASTON |
2016-04-26 |
insert index_pages_linkeddomain t.co |
2016-03-26 |
delete index_pages_linkeddomain t.co |
2016-02-03 |
delete source_ip 88.208.252.178 |
2016-02-03 |
insert source_ip 88.208.253.64 |
2016-02-03 |
update robots_txt_status www.allmedpro.co.uk: 404 => 200 |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-08-07 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-07-01 |
update statutory_documents 25/06/15 FULL LIST |
2015-04-10 |
delete source_ip 213.171.218.118 |
2015-04-10 |
insert source_ip 88.208.252.178 |
2015-01-25 |
insert index_pages_linkeddomain babs.org.uk |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-10 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-07-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-06-26 |
update statutory_documents 25/06/14 FULL LIST |
2014-05-12 |
insert index_pages_linkeddomain barkingsidedentalcare.co.uk |
2014-05-12 |
insert index_pages_linkeddomain symondsyatdentalsurgery.co.uk |
2013-11-18 |
insert contact_pages_linkeddomain conduit.com |
2013-11-18 |
insert index_pages_linkeddomain conduit.com |
2013-11-18 |
insert management_pages_linkeddomain conduit.com |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-17 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-07-01 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-06-25 |
update statutory_documents 25/06/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 6603 - Non-life insurance/reinsurance |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 65120 - Non-life insurance |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2012-12-26 |
delete person Thomas C Chaston |
2012-12-26 |
update person_description Adam O'Keeffe |
2012-12-19 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-25 |
update statutory_documents 25/06/12 FULL LIST |
2011-08-23 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-27 |
update statutory_documents 25/06/11 FULL LIST |
2011-03-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-02 |
update statutory_documents 25/06/10 FULL LIST |
2009-10-25 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-26 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BOWYER / 25/06/2002 |
2009-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ASHLEY / 25/06/2002 |
2009-06-26 |
update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-26 |
update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
2008-06-25 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BOWYER / 25/06/2002 |
2008-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ASHLEY / 25/06/2002 |
2008-02-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
2007-07-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-06-27 |
update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
2006-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
2005-04-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
2003-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-02 |
update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
2003-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/03 FROM:
AMBER COTTAGE
BURBAGE
MARLBOROUGH
WILTSHIRE SN8 3BU |
2002-07-11 |
update statutory_documents S366A DISP HOLDING AGM 28/06/02 |
2002-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/02 FROM:
SUITE C1 CITY CLOISTERS
196 OLD STREET
LONDON
EC1V 9FR |
2002-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-04 |
update statutory_documents SECRETARY RESIGNED |
2002-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |