ALPHAPLUS - History of Changes


DateDescription
2024-03-09 delete address Unit 109 Albert Mill 50 Ellesmere Street Castlefield Manchester M15 4JY
2024-03-09 delete address Unit 109 Albert Mill, 10 Hulme Hall Road, Castlefield, Manchester, M15 4LY
2024-03-09 delete address o AQA Devas Street, Manchester, England, M15 6EX
2023-09-03 insert address 4 Garamonde Drive, Wymbush, Milton Kenes, Buckinghamshire, MK8 8DF
2023-09-03 insert address Crossgate House, Cross Street, Sale, M33 7FT
2023-09-03 insert address Devas Street, Manchester, M15 6EX
2023-09-03 insert address Oxford University Press, Great Clarendon Street, Oxford, England, OX2 6DP
2023-09-03 insert address o AQA Devas Street, Manchester, England, M15 6EX
2023-09-03 insert email da..@alphaplus.co.uk
2023-09-03 insert terms_pages_linkeddomain aboutcookies.org
2023-08-17 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER SCHARASCHKIN
2023-08-07 delete address UNIT 109 ALBERT MILL HULME HALL ROAD MANCHESTER ENGLAND M15 4LY
2023-08-07 insert address AQA DEVAS STREET MANCHESTER ENGLAND M15 6EX
2023-08-07 update registered_address
2023-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BUSUTTIL-REYNAUD / 19/07/2023
2023-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK WINKLEY / 19/07/2023
2023-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHABNAM SHAHANI
2023-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JUDITH HETHERINGTON / 12/07/2023
2023-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2023 FROM UNIT 109 ALBERT MILL HULME HALL ROAD MANCHESTER M15 4LY ENGLAND
2023-07-12 update statutory_documents SECRETARY APPOINTED MR NICHOLAS MARTIN STEVENS
2023-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JUDITH HARDACRE / 07/07/2023
2023-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH HARDACRE
2023-07-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 delete phone 1641829290042851328
2023-06-27 delete phone 1642809032766308353
2023-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-05 delete phone 1628434266810994688
2023-04-05 delete phone 1629065309977026562
2023-04-05 insert phone 1641829290042851328
2023-04-05 insert phone 1642809032766308353
2023-02-28 delete index_pages_linkeddomain apm.org.uk
2023-02-28 delete phone 1614914302183636992
2023-02-28 delete phone 1615346424660508673
2023-02-28 insert phone 1628434266810994688
2023-02-28 insert phone 1629065309977026562
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2023-02-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQA COMMERCIAL SERVICES LIMITED
2023-02-08 update statutory_documents CESSATION OF AQA EDUCATION AS A PSC
2023-01-19 delete phone 1598601943026368513
2023-01-19 delete phone 1599692292688064513
2023-01-19 insert index_pages_linkeddomain apm.org.uk
2023-01-19 insert phone 1614914302183636992
2023-01-19 insert phone 1615346424660508673
2022-12-10 delete index_pages_linkeddomain ebma.eu
2022-12-10 delete phone 1588457873218363393
2022-12-10 delete phone 1588561571382693888
2022-12-10 insert phone 1598601943026368513
2022-12-10 insert phone 1599692292688064513
2022-11-07 delete index_pages_linkeddomain surpass.com
2022-11-07 delete phone 1574309214054498305
2022-11-07 delete phone 1575464400391180288
2022-11-07 insert index_pages_linkeddomain ebma.eu
2022-11-07 insert phone 1588457873218363393
2022-11-07 insert phone 1588561571382693888
2022-10-04 delete phone 1551480391835553794
2022-10-04 delete phone 1552944378984947717
2022-10-04 insert index_pages_linkeddomain surpass.com
2022-10-04 insert phone 1574309214054498305
2022-10-04 insert phone 1575464400391180288
2022-07-30 delete phone 1539520320398315523
2022-07-30 delete phone 1541367948174032897
2022-07-30 insert phone 1551480391835553794
2022-07-30 insert phone 1552944378984947717
2022-06-28 delete index_pages_linkeddomain qualificationswales.org
2022-06-28 delete phone 1529003423718326272
2022-06-28 delete phone 1529481411757060096
2022-06-28 insert phone 1539520320398315523
2022-06-28 insert phone 1541367948174032897
2022-05-27 delete index_pages_linkeddomain et-foundation.co.uk
2022-05-27 delete index_pages_linkeddomain tandfonline.com
2022-05-27 delete phone 1517082584790016000
2022-05-27 delete phone 1517445378467151874
2022-05-27 insert index_pages_linkeddomain qualificationswales.org
2022-05-27 insert phone 1529003423718326272
2022-05-27 insert phone 1529481411757060096
2022-04-25 delete index_pages_linkeddomain gov.wales
2022-04-25 delete phone 1506916544068169733
2022-04-25 delete phone 1506920311735861248
2022-04-25 insert index_pages_linkeddomain et-foundation.co.uk
2022-04-25 insert index_pages_linkeddomain tandfonline.com
2022-04-25 insert phone 1517082584790016000
2022-04-25 insert phone 1517445378467151874
2022-03-25 delete phone 1489161132162043906
2022-03-25 delete phone 1489274162598359045
2022-03-25 insert index_pages_linkeddomain gov.wales
2022-03-25 insert phone 1506916544068169733
2022-03-25 insert phone 1506920311735861248
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQA EDUCATION
2022-02-24 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/02/2022
2022-02-06 delete phone 1465720547392770051
2022-02-06 delete phone 1465985135799681032
2022-02-06 insert phone 1489161132162043906
2022-02-06 insert phone 1489274162598359045
2022-02-02 update statutory_documents DIRECTOR APPOINTED MR COLIN HUGHES
2022-02-02 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MARTIN STEVENS
2022-02-02 update statutory_documents DIRECTOR APPOINTED MS SHABNAM SURESH SHAHANI
2022-02-02 update statutory_documents DIRECTOR APPOINTED SARAH JUDITH HARDACRE
2022-02-02 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-02 update statutory_documents ADOPT ARTICLES 24/01/2022
2022-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BOYLE
2022-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MITCHELL
2022-01-18 update statutory_documents 03/12/21 STATEMENT OF CAPITAL GBP 400
2022-01-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-07 update num_mort_outstanding 2 => 1
2021-12-07 update num_mort_satisfied 0 => 1
2021-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MAUGHAN
2021-12-02 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-01 delete otherexecutives Sarah Maughan
2021-12-01 delete person Mike Porter
2021-12-01 delete person Shamiso Irozuru
2021-12-01 delete person Tom H Trainee
2021-12-01 delete phone 1356533445250408449
2021-12-01 delete phone 1357253723542675464
2021-12-01 delete source_ip 185.119.173.219
2021-12-01 insert index_pages_linkeddomain etfoundation.co.uk
2021-12-01 insert person Amelia Geoghegan
2021-12-01 insert person Caylem Cawley-Wilkinson
2021-12-01 insert person Shaun Smith
2021-12-01 insert person Teresa Richards
2021-12-01 insert person Tom Hooley
2021-12-01 insert phone 1465720547392770051
2021-12-01 insert phone 1465985135799681032
2021-12-01 insert source_ip 92.205.4.228
2021-12-01 update person_description Luke Kelly => Luke Kelly
2021-12-01 update person_description Sarah Maughan => Sarah Maughan
2021-12-01 update person_title Luke Kelly: Trainee Project Manager => Project Manager
2021-12-01 update person_title Sarah Maughan: Alpha Plus Key Associate; Director => Alpha Plus Key Associate
2021-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048016090002
2021-05-17 update statutory_documents SECRETARY APPOINTED MRS SARAH JUDITH HARDACRE
2021-05-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAVIN BUSUTTIL-REYNAUD
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2021-02-08 delete phone 1314218281453092868
2021-02-08 delete phone 1316290739001798656
2021-02-08 insert phone 1356533445250408449
2021-02-08 insert phone 1357253723542675464
2021-02-01 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-17 delete phone 1290194287758462976
2020-10-17 delete phone 1290216753033891841
2020-10-17 insert phone 1314218281453092868
2020-10-17 insert phone 1316290739001798656
2020-08-03 delete phone 1277515754091528198
2020-08-03 delete phone 1277645586074931200
2020-08-03 insert phone 1290194287758462976
2020-08-03 insert phone 1290216753033891841
2020-08-03 update person_description Zak Horrocks => Zak Horrocks
2020-06-30 delete person Adaora Gyekye
2020-06-30 delete person Tom Hooley
2020-06-30 delete phone 1256153379027529729
2020-06-30 delete phone 1257249338486652929
2020-06-30 insert person Dave Mellor
2020-06-30 insert person David Budzynski
2020-06-30 insert person Shamiso Irozuru
2020-06-30 insert person Tom H Trainee
2020-06-30 insert phone 1277515754091528198
2020-06-30 insert phone 1277645586074931200
2020-06-30 update person_title Andy Lewis Field: Consultant; Member of the Alpha Plus Core Team => Research Manager
2020-06-30 update person_title Luke Kelly: null => Trainee Project Manager
2020-06-30 update person_title Zak Horrocks: Research and Project Support Officer; Member of the Alpha Plus Core Team => Information Systems Officer
2020-05-11 delete index_pages_linkeddomain e-assessment-question.com
2020-05-11 insert phone 1256153379027529729
2020-05-11 insert phone 1257249338486652929
2020-03-12 insert index_pages_linkeddomain e-assessment-question.com
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-20 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-16 delete index_pages_linkeddomain etfoundation.co.uk
2020-01-16 delete index_pages_linkeddomain questionmark.com
2019-11-22 insert index_pages_linkeddomain etfoundation.co.uk
2019-11-22 insert index_pages_linkeddomain questionmark.com
2019-09-20 update website_status DomainNotFound => OK
2019-07-11 update website_status OK => DomainNotFound
2019-04-21 delete source_ip 185.26.230.131
2019-04-21 insert source_ip 185.119.173.219
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-21 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-01-21 update statutory_documents SECOND FILING OF TM01 FOR JENNIFER SMITH
2019-01-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-01-09 update statutory_documents 22/11/18 STATEMENT OF CAPITAL GBP 500
2018-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAMER
2018-06-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-06-20 update statutory_documents ADOPT ARTICLES 25/05/2018
2018-04-03 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2018-03-07 update website_status FlippedRobots => OK
2018-03-07 delete source_ip 138.68.116.54
2018-03-07 insert source_ip 185.26.230.131
2018-03-07 delete address 379 MOORSIDE ROAD URMSTON MANCHESTER M41 5SD
2018-03-07 insert address UNIT 109 ALBERT MILL HULME HALL ROAD MANCHESTER ENGLAND M15 4LY
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-07 update registered_address
2018-02-16 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 379 MOORSIDE ROAD URMSTON MANCHESTER M41 5SD
2018-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER SMITH
2018-02-04 update website_status OK => FlippedRobots
2018-01-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-01-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-01-30 update statutory_documents 02/01/18 STATEMENT OF CAPITAL GBP 600
2017-12-07 update num_mort_charges 1 => 2
2017-12-07 update num_mort_outstanding 1 => 2
2017-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048016090002
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-14 delete source_ip 85.13.208.43
2017-06-14 insert source_ip 138.68.116.54
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-13 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN SMITH / 09/12/2016
2017-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH MAUGHAN / 09/12/2016
2016-07-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-17 update statutory_documents 17/06/16 FULL LIST
2016-06-11 update website_status IndexPageFetchError => OK
2016-06-11 delete source_ip 94.136.40.82
2016-06-11 insert source_ip 85.13.208.43
2016-05-23 update statutory_documents 25/03/16 STATEMENT OF CAPITAL GBP 800
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-01 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS ANDERSON MITCHELL / 23/10/2015
2015-08-07 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-08-07 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-07-10 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN BOYLE
2015-07-07 update statutory_documents 17/06/15 FULL LIST
2015-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN SMITH / 31/05/2015
2015-06-29 update statutory_documents DIRECTOR APPOINTED MS SARAH MAUGHAN
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-08 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-16 update website_status OK => IndexPageFetchError
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048016090001
2014-07-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-07-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-06-26 update statutory_documents 17/06/14 FULL LIST
2014-06-02 update statutory_documents 02/06/14 STATEMENT OF CAPITAL GBP 600
2014-05-30 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-05-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-04-10 update website_status EmptyPage => OK
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-07-01 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update statutory_documents 17/06/13 FULL LIST
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 85600 - Educational support services
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-06-07 update website_status OK => EmptyPage
2013-03-11 update statutory_documents 10/12/12 STATEMENT OF CAPITAL GBP 700
2013-03-06 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WINKLEY / 30/09/2012
2012-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE MATTHEWS
2012-07-04 update statutory_documents 17/06/12 FULL LIST
2012-02-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents 17/06/11 FULL LIST
2011-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS ANDERSON MITCHELL / 07/04/2011
2011-04-06 update statutory_documents DIRECTOR APPOINTED DR THOMAS ANDERSON MITCHELL
2011-02-11 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-07 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 600
2010-06-22 update statutory_documents 17/06/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BUSUTTIL-REYNAUD / 01/06/2010
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WINKLEY / 01/06/2010
2010-06-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN GARDINER / 11/02/2010
2010-02-22 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-06-17 update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-16 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER ANN GARDINER
2008-06-19 update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-20 update statutory_documents DIRECTOR RESIGNED
2007-06-20 update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents DIRECTOR RESIGNED
2007-03-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-20 update statutory_documents DIRECTOR RESIGNED
2007-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/07 FROM: ELWELL HOUSE, STOCKLINCH ILMINSTER SOMERSET TA19 9JF
2006-12-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-11-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-04 update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-24 update statutory_documents DIRECTOR RESIGNED
2006-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-28 update statutory_documents DIRECTOR RESIGNED
2006-03-10 update statutory_documents NEW SECRETARY APPOINTED
2006-03-10 update statutory_documents SECRETARY RESIGNED
2005-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-22 update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05
2004-06-30 update statutory_documents RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2003-07-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-06-17 update statutory_documents SECRETARY RESIGNED
2003-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION