Date | Description |
2024-04-18 |
delete about_pages_linkeddomain mailerlite.com |
2024-04-18 |
delete contact_pages_linkeddomain mailerlite.com |
2024-04-18 |
delete index_pages_linkeddomain mailerlite.com |
2024-04-18 |
delete phone +44 1273 921 001 07708 949 571 |
2024-04-18 |
delete terms_pages_linkeddomain mailerlite.com |
2024-04-18 |
insert address 5* JW Marriott Mauritius Resort
Mauritius Island |
2024-04-18 |
insert contact_pages_linkeddomain planetwindsurfholidays.com |
2024-04-18 |
insert index_pages_linkeddomain planetwindsurfholidays.com |
2024-04-18 |
insert terms_pages_linkeddomain planetwindsurfholidays.com |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-15 |
delete about_pages_linkeddomain adventrus.com |
2023-06-15 |
delete contact_pages_linkeddomain adventrus.com |
2023-06-15 |
delete index_pages_linkeddomain adventrus.com |
2023-06-15 |
delete index_pages_linkeddomain atol.org |
2023-06-15 |
delete index_pages_linkeddomain thetravelnetworkgroup.co.uk |
2023-06-15 |
delete index_pages_linkeddomain vimeo.com |
2023-06-15 |
delete terms_pages_linkeddomain adventrus.com |
2023-06-15 |
insert address 151 Campground Road,
Newlands, Cape Town |
2023-06-15 |
insert phone +27 88988899 |
2023-06-15 |
insert phone +44 1273 921001 |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-04-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-01-30 |
insert about_pages_linkeddomain adventrus.com |
2023-01-30 |
insert contact_pages_linkeddomain adventrus.com |
2023-01-30 |
insert index_pages_linkeddomain adventrus.com |
2023-01-30 |
insert terms_pages_linkeddomain adventrus.com |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WINIFRED CATCHPOOLE |
2022-12-29 |
delete about_pages_linkeddomain adventrus.com |
2022-12-29 |
delete contact_pages_linkeddomain adventrus.com |
2022-12-29 |
delete index_pages_linkeddomain adventrus.com |
2022-12-29 |
delete phone 96232090300 |
2022-12-29 |
delete terms_pages_linkeddomain adventrus.com |
2022-11-27 |
insert phone 96232090300 |
2022-10-26 |
delete index_pages_linkeddomain traveltrust.co.uk |
2022-10-26 |
insert about_pages_linkeddomain adventrus.com |
2022-10-26 |
insert contact_pages_linkeddomain adventrus.com |
2022-10-26 |
insert index_pages_linkeddomain adventrus.com |
2022-10-26 |
insert index_pages_linkeddomain atol.org |
2022-10-26 |
insert index_pages_linkeddomain thetravelnetworkgroup.co.uk |
2022-10-26 |
insert terms_pages_linkeddomain adventrus.com |
2022-09-24 |
delete about_pages_linkeddomain adventrus.com |
2022-09-24 |
delete contact_pages_linkeddomain adventrus.com |
2022-09-24 |
delete index_pages_linkeddomain adventrus.com |
2022-09-24 |
delete index_pages_linkeddomain planetwindsurfholidays.com |
2022-09-24 |
delete index_pages_linkeddomain www.gov.uk |
2022-09-24 |
delete terms_pages_linkeddomain adventrus.com |
2022-09-07 |
delete address 130 ALBION STREET SOUTHWICK BRIGHTON SUSSEX BN42 4DP |
2022-09-07 |
insert address HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH ENGLAND SO53 4AR |
2022-09-07 |
update registered_address |
2022-08-22 |
delete address 1st Floor Marine House, 130 Albion Street,
Southwick, BN42 4DP, UK |
2022-08-22 |
delete fax +44(0) 1273 784 975 |
2022-08-22 |
insert address Venator House, St. Stephen's Court, 15 - 17 St Stephen's Rd, Bournemouth BH2 6LA, UK |
2022-08-22 |
insert index_pages_linkeddomain planetwindsurfholidays.com |
2022-08-22 |
insert index_pages_linkeddomain www.gov.uk |
2022-08-22 |
update primary_contact 1st Floor Marine House, 130 Albion Street,
Southwick, BN42 4DP, UK => Venator House, St. Stephen's Court, 15 - 17 St Stephen's Rd, Bournemouth BH2 6LA, UK |
2022-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2022 FROM
130 ALBION STREET
SOUTHWICK
BRIGHTON
SUSSEX
BN42 4DP |
2022-07-23 |
delete address 5* Lux Grand Gaube, Mauritius Island |
2022-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-06-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-06-21 |
delete address 5* JW Marriott Mauritius Resort, Mauritius Island |
2022-06-21 |
insert about_pages_linkeddomain adventrus.com |
2022-06-21 |
insert address 5* Lux Grand Gaube, Mauritius Island |
2022-06-21 |
insert contact_pages_linkeddomain adventrus.com |
2022-06-21 |
insert index_pages_linkeddomain adventrus.com |
2022-06-21 |
insert index_pages_linkeddomain google.com |
2022-06-21 |
insert terms_pages_linkeddomain adventrus.com |
2022-05-21 |
delete about_pages_linkeddomain adventrus.com |
2022-05-21 |
delete address 5* Le Meridien Ile Maurice, Mauritius Island |
2022-05-21 |
delete contact_pages_linkeddomain adventrus.com |
2022-05-21 |
delete index_pages_linkeddomain adventrus.com |
2022-05-21 |
delete terms_pages_linkeddomain adventrus.com |
2022-04-20 |
delete address 5* Lux Grand Gaube, Mauritius Island |
2022-04-20 |
insert about_pages_linkeddomain adventrus.com |
2022-04-20 |
insert address 5* JW Marriott Mauritius Resort, Mauritius Island |
2022-04-20 |
insert address 5* Le Meridien Ile Maurice, Mauritius Island |
2022-04-20 |
insert contact_pages_linkeddomain adventrus.com |
2022-04-20 |
insert index_pages_linkeddomain adventrus.com |
2022-04-20 |
insert terms_pages_linkeddomain adventrus.com |
2022-03-20 |
insert address 5* Lux Grand Gaube, Mauritius Island |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES |
2021-10-02 |
delete address 5* JW Marriott Mauritius Resort, Mauritius Island |
2021-10-02 |
delete index_pages_linkeddomain planetwindsurfholidays.com |
2021-10-02 |
delete index_pages_linkeddomain www.gov.uk |
2021-09-01 |
delete index_pages_linkeddomain planetkitesurfholidays.com |
2021-09-01 |
insert address 5* JW Marriott Mauritius Resort, Mauritius Island |
2021-07-31 |
delete address 5* Alila Jabal Akhdar, Nizwa and Jabal Akhdar |
2021-07-31 |
insert index_pages_linkeddomain www.gov.uk |
2021-06-30 |
delete about_pages_linkeddomain adventrus.com |
2021-06-30 |
delete contact_pages_linkeddomain adventrus.com |
2021-06-30 |
delete index_pages_linkeddomain adventrus.com |
2021-06-30 |
delete terms_pages_linkeddomain adventrus.com |
2021-05-30 |
insert about_pages_linkeddomain adventrus.com |
2021-05-30 |
insert address 5* Alila Jabal Akhdar, Nizwa and Jabal Akhdar |
2021-05-30 |
insert contact_pages_linkeddomain adventrus.com |
2021-05-30 |
insert index_pages_linkeddomain adventrus.com |
2021-05-30 |
insert terms_pages_linkeddomain adventrus.com |
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 |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHNSON BULL / 01/08/2013 |
2021-01-15 |
delete index_pages_linkeddomain plus.google.com |
2021-01-15 |
delete terms_pages_linkeddomain plus.google.com |
2021-01-15 |
insert index_pages_linkeddomain planetkitesurfholidays.com |
2021-01-15 |
insert index_pages_linkeddomain planetwindsurfholidays.com |
2021-01-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WINIFRED ENID CATCHPOOLE / 01/11/2019 |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-23 |
delete index_pages_linkeddomain planetkitesurfholidays.com |
2020-06-23 |
insert index_pages_linkeddomain plus.google.com |
2020-06-23 |
insert terms_pages_linkeddomain plus.google.com |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-21 |
delete address 1st Floor Marine House, 130 Albion Street, Southwick, East Sussex, BN42 4DP |
2019-12-21 |
delete address Madgwick Lane, Chichester, West Sussex PO18 0FB |
2019-12-21 |
delete email un..@planettravelholidays.com |
2019-12-21 |
delete registration_number 2021650 |
2019-12-21 |
delete terms_pages_linkeddomain google.com |
2019-12-21 |
insert address 130 Albion Street, Southwick, BH42 4DP, UK |
2019-12-21 |
insert registration_number 04132811 |
2019-12-21 |
insert terms_pages_linkeddomain aboutcookies.org |
2019-11-21 |
update website_status FlippedRobots => OK |
2019-11-02 |
update website_status OK => FlippedRobots |
2019-10-07 |
update account_ref_month 12 => 3 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-09-26 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019 |
2019-09-02 |
delete source_ip 178.62.62.135 |
2019-09-02 |
insert source_ip 109.228.55.169 |
2019-06-03 |
delete person Gili Meno |
2019-02-22 |
delete index_pages_linkeddomain plus.google.com |
2019-02-22 |
insert about_pages_linkeddomain mailerlite.com |
2019-02-22 |
insert contact_pages_linkeddomain mailerlite.com |
2019-02-22 |
insert index_pages_linkeddomain mailerlite.com |
2019-02-22 |
insert person Sao Miguel |
2019-02-22 |
insert terms_pages_linkeddomain mailerlite.com |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-01 |
insert index_pages_linkeddomain planetkitesurfholidays.com |
2018-06-11 |
delete person Cave Rock |
2018-06-11 |
insert person Gili Meno |
2018-06-11 |
insert person Westin Soma Bay |
2018-03-11 |
insert index_pages_linkeddomain instagram.com |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
2017-12-20 |
delete about_pages_linkeddomain 3dwalkabout.com.au |
2017-12-20 |
delete contact_pages_linkeddomain 3dwalkabout.com.au |
2017-12-20 |
delete index_pages_linkeddomain 3dwalkabout.com.au |
2017-12-20 |
delete terms_pages_linkeddomain 3dwalkabout.com.au |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-02 |
delete index_pages_linkeddomain feedgrabbr.com |
2017-09-02 |
delete index_pages_linkeddomain getsitecontrol.com |
2017-07-28 |
delete alias Planet Diving Holidays |
2017-07-28 |
delete contact_pages_linkeddomain planetskiholidays.com |
2017-07-28 |
delete index_pages_linkeddomain planetskiholidays.com |
2017-07-28 |
delete person Finch Bay |
2017-07-28 |
delete person Palau Siren |
2017-07-28 |
delete phone 01273 921 001 07708 949 571 |
2017-07-28 |
delete terms_pages_linkeddomain planetskiholidays.com |
2017-07-28 |
insert about_pages_linkeddomain 3dwalkabout.com.au |
2017-07-28 |
insert about_pages_linkeddomain traveltrust.co.uk |
2017-07-28 |
insert contact_pages_linkeddomain 3dwalkabout.com.au |
2017-07-28 |
insert index_pages_linkeddomain 3dwalkabout.com.au |
2017-07-28 |
insert index_pages_linkeddomain facebook.com |
2017-07-28 |
insert index_pages_linkeddomain feedgrabbr.com |
2017-07-28 |
insert index_pages_linkeddomain getsitecontrol.com |
2017-07-28 |
insert index_pages_linkeddomain plus.google.com |
2017-07-28 |
insert index_pages_linkeddomain traveltrust.co.uk |
2017-07-28 |
insert index_pages_linkeddomain twitter.com |
2017-07-28 |
insert phone +44 (0)7939 257 065 |
2017-07-28 |
insert phone +44 1273 921 001 07708 949 571 |
2017-07-28 |
insert phone +44(0) 1273 921 001 |
2017-07-28 |
insert phone 0044 (0) 1273 921 001 |
2017-07-28 |
insert terms_pages_linkeddomain 3dwalkabout.com.au |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-03-12 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2016-03-10 |
delete about_pages_linkeddomain planetsupholidays.com |
2016-03-10 |
delete about_pages_linkeddomain planetsurfholidays.com |
2016-03-10 |
delete contact_pages_linkeddomain planetkitesurfholidays.com |
2016-03-10 |
delete index_pages_linkeddomain planetkitesurfholidays.com |
2016-03-10 |
delete index_pages_linkeddomain planetwindsurfholidays.com |
2016-03-10 |
delete phone 01273 838 653 |
2016-03-10 |
delete terms_pages_linkeddomain planetkitesurfholidays.com |
2016-03-10 |
delete terms_pages_linkeddomain planetwindsurfholidays.com |
2016-03-10 |
insert person Palau Siren |
2016-02-16 |
update statutory_documents 29/12/15 FULL LIST |
2016-01-11 |
delete phone + 44(0) 1273 921 001 |
2016-01-11 |
insert person Finch Bay |
2016-01-11 |
insert phone 01273 838 653 |
2016-01-11 |
insert phone 01273 921 001 07708 949 571 |
2015-10-30 |
delete about_pages_linkeddomain callmeback.org |
2015-10-30 |
delete contact_pages_linkeddomain callmeback.org |
2015-10-30 |
delete index_pages_linkeddomain callmeback.org |
2015-10-30 |
delete terms_pages_linkeddomain callmeback.org |
2015-10-30 |
insert about_pages_linkeddomain planetskiholidays.com |
2015-10-30 |
insert contact_pages_linkeddomain planetskiholidays.com |
2015-10-30 |
insert index_pages_linkeddomain planetskiholidays.com |
2015-10-30 |
insert person Dolce Vita |
2015-10-30 |
insert terms_pages_linkeddomain planetskiholidays.com |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-14 |
delete about_pages_linkeddomain voipfone.co.uk |
2015-05-14 |
delete contact_pages_linkeddomain voipfone.co.uk |
2015-05-14 |
delete index_pages_linkeddomain voipfone.co.uk |
2015-05-14 |
delete terms_pages_linkeddomain voipfone.co.uk |
2015-05-14 |
insert about_pages_linkeddomain callmeback.org |
2015-05-14 |
insert contact_pages_linkeddomain callmeback.org |
2015-05-14 |
insert index_pages_linkeddomain callmeback.org |
2015-05-14 |
insert terms_pages_linkeddomain callmeback.org |
2015-04-16 |
delete source_ip 88.208.201.57 |
2015-04-16 |
insert source_ip 178.62.62.135 |
2015-02-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-02-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2015-01-26 |
update statutory_documents 29/12/14 FULL LIST |
2014-12-28 |
delete general_emails in..@planettravelshop.com |
2014-12-28 |
delete email in..@planettravelshop.com |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-10-24 |
delete person Deep South Sudan |
2014-04-22 |
delete person Manta Ray Bay |
2014-03-24 |
insert general_emails in..@planettravelholidays.com |
2014-03-24 |
insert about_pages_linkeddomain planetkitesurfholidays.com |
2014-03-24 |
insert about_pages_linkeddomain planetsupholidays.com |
2014-03-24 |
insert about_pages_linkeddomain planetsurfholidays.com |
2014-03-24 |
insert email in..@planettravelholidays.com |
2014-02-07 |
delete address 130 ALBION STREET SOUTHWICK BRIGHTON SUSSEX UNITED KINGDOM BN42 4DP |
2014-02-07 |
insert address 130 ALBION STREET SOUTHWICK BRIGHTON SUSSEX BN42 4DP |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-01-28 |
update statutory_documents 29/12/13 FULL LIST |
2014-01-17 |
delete about_pages_linkeddomain planetkitesurfholidays.com |
2014-01-17 |
delete about_pages_linkeddomain planetsupholidays.com |
2014-01-17 |
delete about_pages_linkeddomain planetsurfholidays.com |
2013-12-04 |
insert person Cave Rock |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-15 |
delete person Orion Liveaboard |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-17 |
delete about_pages_linkeddomain twitter.com |
2013-05-17 |
delete contact_pages_linkeddomain twitter.com |
2013-05-17 |
delete index_pages_linkeddomain twitter.com |
2013-05-17 |
delete terms_pages_linkeddomain twitter.com |
2013-05-10 |
insert person Deep South Sudan |
2013-01-02 |
update statutory_documents 29/12/12 FULL LIST |
2012-10-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2012 FROM
UNIT 5 HOVE BUSINESS CENTRE
FONTHILL ROAD
HOVE
SUSSEX
BN3 6HA |
2012-01-12 |
update statutory_documents 29/12/11 FULL LIST |
2012-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WINIFRED ENID CATCHPOOLE / 14/01/2011 |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-08 |
update statutory_documents 29/12/10 FULL LIST |
2011-01-10 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-02-12 |
update statutory_documents 29/12/09 FULL LIST |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHNSON BULL / 31/12/2009 |
2010-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2010 FROM
ATTIC OFFICES
11 JEW STREET
BRIGHTON
BN1 1UT |
2009-12-19 |
update statutory_documents COMPANY NAME CHANGED SCUBASNACKS LIMITED
CERTIFICATE ISSUED ON 19/12/09 |
2009-11-18 |
update statutory_documents CHANGE OF NAME 03/11/2009 |
2009-10-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
2006-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
2004-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-27 |
update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
2003-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-16 |
update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
2002-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/02 FROM:
THE COACH HOUSE, COACH HOUSE YARD, EBNER STREET, LONDON SW18 1BT |
2002-01-23 |
update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
2001-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-02 |
update statutory_documents SECRETARY RESIGNED |
2000-12-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |