Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-04-04 |
delete otherexecutives Elvire Roux |
2024-04-04 |
insert general_emails in..@giellygreen.co.uk |
2024-04-04 |
insert otherexecutives Beryl-Renee Harrison |
2024-04-04 |
insert otherexecutives Laura Lane |
2024-04-04 |
insert otherexecutives Simone Resta |
2024-04-04 |
delete source_ip 172.67.129.186 |
2024-04-04 |
delete source_ip 104.21.2.218 |
2024-04-04 |
insert email fs@giellygreen.co.uk |
2024-04-04 |
insert email in..@giellygreen.co.uk |
2024-04-04 |
insert email sh..@giellygreen.co.uk |
2024-04-04 |
insert source_ip 138.68.165.111 |
2024-04-04 |
update person_description Charlie Williams => Charlie Williams |
2024-04-04 |
update person_title Beryl-Renee Harrison: Creative Stylist => Artistic Director |
2024-04-04 |
update person_title Elvire Roux: Artistic Director => Artistic Director & Senior Colourist |
2024-04-04 |
update person_title Laura Lane: Creative Stylist => Artistic Director |
2024-04-04 |
update person_title Shahar Geffen: Salon Director / Creative Stylist & Artistic Colourist => Salon Director / Creative Stylist & Signature Colourist |
2024-04-04 |
update person_title Simone Resta: Creative Stylist => Artistic Director |
2023-11-20 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAI GREENBERG / 06/11/2023 |
2023-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAI GREENBERG / 06/11/2023 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES |
2023-10-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAI GREENBERG / 01/09/2023 |
2023-08-19 |
update person_title Shahar Geffen: Purchasing Director / Creative Stylist & Artistic Colourist => Salon Director / Creative Stylist & Artistic Colourist |
2023-05-22 |
delete index_pages_linkeddomain saloniq.co.uk |
2023-05-22 |
delete management_pages_linkeddomain saloniq.co.uk |
2023-05-22 |
delete person Make Up |
2023-05-22 |
insert index_pages_linkeddomain s-iq.co |
2023-05-22 |
insert management_pages_linkeddomain josephrobertshair.com |
2023-05-22 |
insert management_pages_linkeddomain s-iq.co |
2023-04-07 |
delete address 7 GENERAL GORDON SQUARE SUITE 207 EQUITABLE HOUSE- 2ND FLOOR, LONDON UNITED KINGDOM SE18 6FH |
2023-04-07 |
insert address THE WORKARY- BOLAN ROOM 1ST FLOOR- WELLING LIBRARY BELLEGROVE ROAD WELLING ENGLAND DA16 3PA |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-07 |
update registered_address |
2023-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAI GREENBERG / 01/03/2023 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2023-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAI GREENBERG / 01/03/2023 |
2023-02-28 |
insert otherexecutives Daniel Jordan |
2023-02-28 |
delete person Karen Windle |
2023-02-28 |
insert person Daniel Jordan |
2023-02-28 |
insert person Tamas Megyeri |
2023-02-28 |
update person_description Elvire Roux => Elvire Roux |
2023-02-28 |
update person_description Jill Lenihan => Jill Lenihan |
2023-02-28 |
update person_description Stephen Beaver => Stephen Beaver |
2023-02-28 |
update person_title Jordan Favier: Senior Colourist & Senior Stylist => Creative Stylist & Artistic Colourist |
2022-12-02 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-11-26 |
insert otherexecutives Elvire Roux |
2022-11-26 |
delete management_pages_linkeddomain josephroberts.press |
2022-11-26 |
delete person Maddy Wheeler |
2022-11-26 |
insert contact_pages_linkeddomain giftpro.co.uk |
2022-11-26 |
insert index_pages_linkeddomain giftpro.co.uk |
2022-11-26 |
insert management_pages_linkeddomain giftpro.co.uk |
2022-11-26 |
insert person Elvire Roux |
2022-11-26 |
insert person Karen Windle |
2022-11-26 |
insert person Peter Russell |
2022-11-26 |
insert person Rie Burdock |
2022-11-26 |
insert person Tania Sambou |
2022-11-26 |
insert service_pages_linkeddomain giftpro.co.uk |
2022-11-26 |
insert terms_pages_linkeddomain giftpro.co.uk |
2022-11-26 |
update person_description Beryl-Renee Harrison => Beryl-Renee Harrison |
2022-11-26 |
update person_description Charlie Williams => Charlie Williams |
2022-11-26 |
update person_description Christina Killian => Christina Killian |
2022-11-26 |
update person_description Dante Aldo => Dante Aldo |
2022-11-26 |
update person_description Gemma Harmsworth => Gemma Harmsworth |
2022-11-26 |
update person_description Joe Little => Joe Little |
2022-11-26 |
update person_description Jordan Favier => Jordan Favier |
2022-11-26 |
update person_description Joseph Roberts => Joseph Roberts |
2022-11-26 |
update person_description Julia Wren => Julia Wren |
2022-11-26 |
update person_description Kaz Benson => Kaz Benson |
2022-11-26 |
update person_description Laura Lane => Laura Lane |
2022-11-26 |
update person_description Laurent Derame => Laurent Derame |
2022-11-26 |
update person_description Lee Radley => Lee Radley |
2022-11-26 |
update person_description Lydia Jeffcoat => Lydia Jeffcoat |
2022-11-26 |
update person_description Maria Giammanco => Maria Giammanco |
2022-11-26 |
update person_description Matt Harrison => Matt Harrison |
2022-11-26 |
update person_description Michele Antiga => Michele Antiga |
2022-11-26 |
update person_description Simone Resta => Simone Resta |
2022-11-26 |
update person_description Skye Edwards => Skye Edwards |
2022-11-26 |
update person_description Stephen Beaver => Stephen Beaver |
2022-11-26 |
update person_description Steve Carr => Steve Carr |
2022-11-26 |
update person_description Theonie Kakoulli => Theonie Kakoulli |
2022-11-26 |
update person_description Tito Perez Valido => Tito Perez Valido |
2022-11-26 |
update person_title Shai Greenberg: Founder of Gielly Green and Leading the Team of London; Co - Founder; CEO => Founder of Gielly Green and Leads the Team of London; Co - Founder; CEO |
2022-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2022 FROM
7 GENERAL GORDON SQUARE SUITE 207 EQUITABLE HOUSE- 2ND FLOOR,
LONDON
SE18 6FH
UNITED KINGDOM |
2022-09-09 |
update person_description Fred Gielly => Fred Gielly |
2022-09-09 |
update person_title Fred Gielly: Co - Founder; Artistic Director => Co - Founder; Artistic Director; Founder |
2022-08-09 |
delete general_emails in..@giellygreen.co.uk |
2022-08-09 |
delete email fs@giellygreen.co.uk |
2022-08-09 |
delete email in..@giellygreen.co.uk |
2022-08-09 |
delete email sh..@giellygreen.co.uk |
2022-08-09 |
insert index_pages_linkeddomain saloniq.co.uk |
2022-08-09 |
update person_description Ondine Cowley => Ondine Cowley |
2022-08-09 |
update person_description Shai Greenberg => Shai Greenberg |
2022-08-09 |
update person_title Shai Greenberg: Co - Founder; CEO; Founder => Founder of Gielly Green and Leading the Team of London; Co - Founder; CEO |
2022-07-04 |
delete person Asma Docrat |
2022-07-04 |
insert management_pages_linkeddomain saloniq.co.uk |
2022-07-04 |
update person_description Lauren Marr => Lauren Marr |
2022-06-01 |
delete otherexecutives Pol Garcia |
2022-06-01 |
delete person Maria Assunta |
2022-06-01 |
delete person Pol Garcia |
2022-06-01 |
insert person Asma Docrat |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2022-02-10 |
delete index_pages_linkeddomain salonconsult.co.uk |
2022-02-10 |
delete person Marina Sandoval |
2022-02-10 |
insert person Maddy Wheeler |
2021-12-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2021-12-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-11-18 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-09-27 |
insert general_emails in..@giellygreen.co.uk |
2021-09-27 |
delete index_pages_linkeddomain saloniq.co.uk |
2021-09-27 |
insert email fs@giellygreen.co.uk |
2021-09-27 |
insert email in..@giellygreen.co.uk |
2021-09-27 |
insert email sh..@giellygreen.co.uk |
2021-08-21 |
delete email sh..@giellygreen.co.uk |
2021-08-21 |
delete person Pascal Lombardo |
2021-08-21 |
delete person Toni Aderotoye |
2021-08-21 |
delete terms_pages_linkeddomain saloniq.co.uk |
2021-08-21 |
insert index_pages_linkeddomain google.com |
2021-08-21 |
insert person Julia Wren |
2021-08-21 |
insert person Marina Sandoval |
2021-07-04 |
delete person André Suard |
2021-07-04 |
delete person William Hunt |
2021-07-04 |
insert email sh..@giellygreen.co.uk |
2021-07-04 |
insert terms_pages_linkeddomain saloniq.co.uk |
2021-07-04 |
update person_description Elvire Roux => Elvire Roux |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-02-01 |
delete email sh..@giellygreen.co.uk |
2021-02-01 |
delete person Ash Mohammadi |
2021-02-01 |
delete source_ip 104.28.28.27 |
2021-02-01 |
delete source_ip 104.28.29.27 |
2021-02-01 |
delete terms_pages_linkeddomain saloniq.co.uk |
2021-02-01 |
insert source_ip 104.21.2.218 |
2021-02-01 |
update person_title André Suard: Salon Director & Artistic Colourist => Artistic Director & Artistic Colourist |
2021-01-20 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-10-08 |
insert otherexecutives Dante Aldo |
2020-10-08 |
delete person Marina Sandoval |
2020-10-08 |
delete person Ria Liouzi |
2020-10-08 |
insert email sh..@giellygreen.co.uk |
2020-10-08 |
insert terms_pages_linkeddomain saloniq.co.uk |
2020-10-08 |
update person_title Dante Aldo: null => Artistic Director |
2020-06-22 |
delete email sh..@giellygreen.co.uk |
2020-06-22 |
delete terms_pages_linkeddomain saloniq.co.uk |
2020-06-22 |
insert index_pages_linkeddomain salonconsult.co.uk |
2020-06-22 |
insert person Dante Aldo |
2020-06-22 |
insert source_ip 172.67.129.186 |
2020-03-24 |
delete otherexecutives Laura Lane |
2020-03-24 |
update person_title Laura Lane: Artistic Director => Creative Stylist |
2020-03-07 |
delete address 207 EQUITABLE HOUSE C/O MANTAX CONSULTING 10 WOOLWICH NEW ROAD LONDON ENGLAND SE18 6AB |
2020-03-07 |
insert address 7 GENERAL GORDON SQUARE SUITE 207 EQUITABLE HOUSE- 2ND FLOOR, LONDON UNITED KINGDOM SE18 6FH |
2020-03-07 |
update registered_address |
2020-02-22 |
insert otherexecutives Skye Edwards |
2020-02-22 |
insert email sh..@giellygreen.co.uk |
2020-02-22 |
insert person Maia Pavlova |
2020-02-22 |
insert terms_pages_linkeddomain saloniq.co.uk |
2020-02-22 |
update person_title Skye Edwards: Creative Stylist => Artistic Director |
2020-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2020 FROM
207 EQUITABLE HOUSE C/O MANTAX CONSULTING
10 WOOLWICH NEW ROAD
LONDON
SE18 6AB
ENGLAND |
2020-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHAR GEFFEN / 08/02/2020 |
2020-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAI GREENBERG / 08/02/2020 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2020-02-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAI GREENBERG / 08/02/2020 |
2020-01-19 |
delete email fs@giellygreen.co.uk |
2020-01-19 |
delete email sh..@giellygreen.co.uk |
2020-01-19 |
delete person Joel Palmer |
2020-01-19 |
delete person Michaela Hynes |
2020-01-19 |
delete source_ip 138.68.165.111 |
2020-01-19 |
insert index_pages_linkeddomain saloniq.co.uk |
2020-01-19 |
insert person Maria Assunta |
2020-01-19 |
insert person Ria Liouzi |
2020-01-19 |
insert source_ip 104.28.28.27 |
2020-01-19 |
insert source_ip 104.28.29.27 |
2020-01-19 |
update person_title Maria Giammanco: Colourist & Stylist => Senior Stylist & Senior Colourist |
2019-12-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-12-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-11-13 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-10-19 |
insert person Marina Sandoval |
2019-08-19 |
delete source_ip 195.8.196.26 |
2019-08-19 |
insert source_ip 138.68.165.111 |
2019-08-19 |
update robots_txt_status www.giellygreen.co.uk: 404 => 200 |
2019-07-20 |
update website_status FlippedRobots => OK |
2019-07-20 |
insert otherexecutives Laura Lane |
2019-07-20 |
delete management_pages_linkeddomain pascal-lombardo.com |
2019-07-20 |
delete person Gigi Games |
2019-07-20 |
insert person Michaela Hynes |
2019-07-20 |
update person_description Pascal Lombardo => Pascal Lombardo |
2019-07-20 |
update person_title Laura Lane: Creative Stylist => Artistic Director; Creative Stylist |
2019-07-14 |
update website_status OK => FlippedRobots |
2019-06-09 |
update website_status FlippedRobots => OK |
2019-04-01 |
update website_status OK => FlippedRobots |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-12-06 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-11-13 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-11-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-10-27 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-06-07 |
delete address 2ND FLOOR, THAMES HOUSE 3 WELLINGTON STREET LONDON UNITED KINGDOM SE18 6NY |
2017-06-07 |
insert address 207 EQUITABLE HOUSE C/O MANTAX CONSULTING 10 WOOLWICH NEW ROAD LONDON ENGLAND SE18 6AB |
2017-06-07 |
update registered_address |
2017-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2017 FROM
2ND FLOOR, THAMES HOUSE 3 WELLINGTON STREET
LONDON
SE18 6NY
UNITED KINGDOM |
2017-02-08 |
delete address SUITE A 4-6 CANFIELD PLACE LONDON NW6 3BT |
2017-02-08 |
insert address 2ND FLOOR, THAMES HOUSE 3 WELLINGTON STREET LONDON UNITED KINGDOM SE18 6NY |
2017-02-08 |
update registered_address |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2017-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERIC GIELLY |
2017-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2017 FROM
SUITE A 4-6 CANFIELD PLACE
LONDON
NW6 3BT |
2016-12-20 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-20 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-10-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-03-10 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
2016-03-10 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
2016-02-24 |
update statutory_documents 17/01/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-11-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-10-28 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SASSON |
2015-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK SASSON |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-12 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
2015-04-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
2015-03-27 |
update statutory_documents 17/01/15 FULL LIST |
2015-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC GIELLY / 18/01/2014 |
2015-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAI GREENBERG / 01/09/2014 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-13 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
2014-02-07 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
2014-01-25 |
update statutory_documents 17/01/14 FULL LIST |
2014-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC GIELLY / 18/01/2013 |
2014-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHAR GEFFEN / 18/01/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
2013-06-25 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-03-11 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12 |
2013-02-20 |
update statutory_documents 17/01/13 FULL LIST |
2012-11-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-11-06 |
update statutory_documents ADOPT ARTICLES 31/08/2012 |
2012-11-06 |
update statutory_documents SUB DIVISION 31/08/2012 |
2012-11-06 |
update statutory_documents 31/08/12 STATEMENT OF CAPITAL GBP 138.90 |
2012-11-06 |
update statutory_documents SUB-DIVISION
31/08/12 |
2012-10-11 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHAR GEFFEN / 09/08/2012 |
2012-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAHAR GEFFEN / 09/08/2012 |
2012-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAI GREENBERG / 27/06/2012 |
2012-03-06 |
update statutory_documents 17/01/12 FULL LIST |
2012-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAI GREENBERG / 26/04/2011 |
2011-11-28 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2011 FROM
42-44 GEORGE STREET
LONDON
W1U 7ES |
2011-03-30 |
update statutory_documents 17/01/11 FULL LIST |
2010-09-17 |
update statutory_documents 31/08/10 TOTAL EXEMPTION FULL |
2010-04-13 |
update statutory_documents 17/01/10 FULL LIST |
2009-12-03 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-24 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-02-27 |
update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
2008-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC GIELLY / 01/09/2008 |
2008-12-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-09-16 |
update statutory_documents PREVSHO FROM 31/01/2009 TO 31/08/2008 |
2008-09-09 |
update statutory_documents COMPANY NAME CHANGED GIELLY & GREEN LIMITED
CERTIFICATE ISSUED ON 11/09/08 |
2008-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2008 FROM
220 THE VALE
LONDON
NW11 8SR |
2008-07-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-07-24 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK SASSON / 29/01/2008 |
2008-06-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-04-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-03-03 |
update statutory_documents ADOPT ARTICLES 26/02/2008 |
2008-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-22 |
update statutory_documents SECRETARY RESIGNED |
2008-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |