ST CHRISTOPHER'S INNS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-26 => 2023-03-25
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2023-05-01 delete about_pages_linkeddomain unhcr.org
2023-05-01 delete career_pages_linkeddomain belushis.com
2023-05-01 delete career_pages_linkeddomain unhcr.org
2023-05-01 delete contact_pages_linkeddomain belushis.com
2023-05-01 delete contact_pages_linkeddomain unhcr.org
2023-05-01 delete index_pages_linkeddomain belushis.com
2023-05-01 delete index_pages_linkeddomain unhcr.org
2023-05-01 delete terms_pages_linkeddomain belushis.com
2023-05-01 delete terms_pages_linkeddomain unhcr.org
2023-04-07 update accounts_last_madeup_date 2021-03-27 => 2022-03-26
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 11 => 10
2023-04-07 update num_mort_satisfied 5 => 6
2023-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047073380017
2022-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/22
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2022-03-31 insert index_pages_linkeddomain belushis.com
2022-03-31 insert index_pages_linkeddomain unhcr.org
2022-03-31 update website_status FlippedRobots => OK
2022-03-07 update num_mort_charges 16 => 18
2022-03-07 update num_mort_outstanding 9 => 11
2022-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047073380018
2022-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047073380017
2022-02-16 update website_status OK => FlippedRobots
2022-01-07 update accounts_last_madeup_date 2020-03-28 => 2021-03-27
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/21
2021-09-07 update num_mort_outstanding 10 => 9
2021-09-07 update num_mort_satisfied 4 => 5
2021-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-28
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2021-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/20
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-12 delete general_emails in..@bauhaus.be
2020-03-12 delete general_emails in..@copenhagendowntown.com
2020-03-12 delete general_emails in..@nosda.co.uk
2020-03-12 delete general_emails ma..@balmers.com
2020-03-12 delete office_emails ba..@st-christophers.co.uk
2020-03-12 delete office_emails gr..@st-christophers.co.uk
2020-03-12 delete office_emails ne..@st-christophers.co.uk
2020-03-12 delete personal_emails be..@st-christophers.co.uk
2020-03-12 delete address 121 Borough High Street, Southwark, London, United Kingdom, SE1 1NP
2020-03-12 delete address 13-15 Shepherds Bush Green, London, United Kingdom, W12 8PH
2020-03-12 delete address 159 Rue Crimee, 75019, Paris, France
2020-03-12 delete address 161-165 Borough High Street, Southwark, London, United Kingdom, SE1 1HR
2020-03-12 delete address 189 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8JA
2020-03-12 delete address 28 Hammersmith Broadway, Hammersmith, London, United Kingdom, W6 7AB
2020-03-12 delete address 35 Fore Street, Newquay, Cornwall, United Kingdom, TR7 1HR
2020-03-12 delete address 48-50 Camden High Street, Camden, London, United Kingdom, NW1 OLT
2020-03-12 delete address 5 rue de Dunkerque, 75010, Paris, France Prague
2020-03-12 delete address 52 Wilson Street, London, United Kingdom, EC2A 2ER
2020-03-12 delete address 53-59 Despenser Street, Riverside, Wales, CF11 6AG
2020-03-12 delete address 9 Green Street, Bath, Somerset, United Kingdom, BA1 2JY
2020-03-12 delete address 9-13 Market Street, Edinburgh, United Kingdom, EH1 1DE
2020-03-12 delete address Carrer de Bergara, 3, Barcelona, Spain, 08002 Berlin
2020-03-12 delete address Francouzská 76, 101 00, Praha, Czech Republic
2020-03-12 delete address Hauptstrasse 23, 3800 Matten bei Interlaken, Switzerland London Camden
2020-03-12 delete address Nieuwendijk 100 1012 MR. Amsterdam. Holland
2020-03-12 delete address Rosa Luxemburg Street 39-41, Berlin, 10178, Germany
2020-03-12 delete address Vandkunsten 5, København K, Denmark, 1467
2020-03-12 delete address Vossiusstraat 46 1071 AJ. Amsterdam. Holland
2020-03-12 delete address Warmoesstraat 129, Amsterdam, Netherlands, 1012 JA
2020-03-12 delete address Ziegelstr 28, Berlin, 10117, Germany
2020-03-12 delete career_pages_linkeddomain belushis.com
2020-03-12 delete email ba..@st-christophers.co.uk
2020-03-12 delete email ba..@st-christophers.co.uk
2020-03-12 delete email be..@st-christophers.co.uk
2020-03-12 delete email be..@st-christophers.co.uk
2020-03-12 delete email ca..@st-christophers.co.uk
2020-03-12 delete email ca..@st-christophers.co.uk
2020-03-12 delete email do..@flyingpig.nl
2020-03-12 delete email ed..@st-christophers.co.uk
2020-03-12 delete email gd..@st-christophers.co.uk
2020-03-12 delete email gr..@st-christophers.co.uk
2020-03-12 delete email ha..@st-christophers.co.uk
2020-03-12 delete email in..@bauhaus.be
2020-03-12 delete email in..@copenhagendowntown.com
2020-03-12 delete email in..@nosda.co.uk
2020-03-12 delete email li..@st-christophers.co.uk
2020-03-12 delete email ma..@balmers.com
2020-03-12 delete email ne..@st-christophers.co.uk
2020-03-12 delete email sh..@st-christophers.co.uk
2020-03-12 delete email st..@czech-inn.com
2020-03-12 delete email th..@st-christophers.co.uk
2020-03-12 delete email up..@flyingpig.nl
2020-03-12 delete email vi..@st-christophers.co.uk
2020-03-12 delete email wi..@st-christophers.co.uk
2020-03-12 delete phone +31 (0) 20 4206822
2020-03-12 delete phone +31 (0)20 4004187
2020-03-12 delete phone +31 206 231 380
2020-03-12 delete phone +32 50 34 10 93
2020-03-12 delete phone +33 (0)140 343 440
2020-03-12 delete phone +33 (0)1700 85222
2020-03-12 delete phone +41 33 822 19 61
2020-03-12 delete phone +42 (0)267 267 612
2020-03-12 delete phone +44 (0)122 548 1444
2020-03-12 delete phone +44 (0)131 226 1446
2020-03-12 delete phone +44 (0)163 785 9111
2020-03-12 delete phone +44 (0)207 388 1012
2020-03-12 delete phone +44 (0)207 407 2392
2020-03-12 delete phone +44 (0)207 939 9710
2020-03-12 delete phone +44 (0)2072475338
2020-03-12 delete phone +44 (0)208 735 0270
2020-03-12 delete phone +44 (0)208 748 5285
2020-03-12 delete phone +44 (0)208 858 3591
2020-03-12 delete phone +44 (0)2920 378866
2020-03-12 delete phone +45 70 23 21 10
2020-03-12 delete phone +49 30 27 87 48 80
2020-03-12 delete phone +49 30 81 45 39 60
2020-03-12 delete terms_pages_linkeddomain belushis.com
2020-03-12 update robots_txt_status www.st-christophers.co.uk: 404 => 200
2020-03-12 update robots_txt_status www.stchristophersinns.co.uk: 404 => 200
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-30
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/19
2019-11-05 update robots_txt_status www.st-christophers.co.uk: 200 => 404
2019-11-05 update robots_txt_status www.stchristophersinns.co.uk: 200 => 404
2019-09-13 insert alias St Christopher's Inns Hostel
2019-09-13 insert contact_pages_linkeddomain archive.org
2019-07-21 delete alias St Christopher's Inns Hostel
2019-05-08 delete email bo..@gmail.com
2019-05-08 delete index_pages_linkeddomain plus.google.com
2019-05-08 delete phone +420 774 413 347
2019-05-08 insert about_pages_linkeddomain youtube.com
2019-05-08 insert alias St Christopher's Inns Hostel
2019-05-08 insert contact_pages_linkeddomain megabus.com
2019-05-08 insert index_pages_linkeddomain youtube.com
2019-05-08 insert phone +420210011100
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-01 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-05-26 update website_status FlippedRobots => OK
2018-04-15 update website_status OK => FlippedRobots
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-01-07 update account_category FULL => SMALL
2018-01-07 update accounts_last_madeup_date 2016-03-26 => 2017-04-01
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/17
2017-10-30 insert email re..@st-christophers.co.uk
2017-10-30 insert phone +3120 400 4187
2017-09-24 update statutory_documents DIRECTOR APPOINTED MR LUKE KNOWLES
2017-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SYKES
2017-09-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY SYKES
2017-08-11 insert address Hauptstrasse 23, 3800 Matten bei Interlaken, Switzerland
2017-08-11 insert phone +41 33 822 19 61
2017-07-09 insert phone 0208 600 7506
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-26
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/16
2016-12-19 update website_status FlippedRobots => OK
2016-12-19 insert general_emails in..@bauhaus.be
2016-12-19 insert general_emails in..@copenhagendowntown.com
2016-12-19 insert general_emails in..@nosda.co.uk
2016-12-19 insert office_emails ba..@st-christophers.co.uk
2016-12-19 insert office_emails gr..@st-christophers.co.uk
2016-12-19 insert office_emails ne..@st-christophers.co.uk
2016-12-19 insert publicrelations_emails pr@bedsandbars.com
2016-12-19 delete about_pages_linkeddomain youtube.com
2016-12-19 delete address 5 rue de Dunkerque, 75010, Paris, France Prague
2016-12-19 delete address 59/61 Borough High Street, Southwark, London, United Kingdom, SE1 1NE
2016-12-19 delete address Warmoesstraat 129, Amsterdam, Netherlands, 1012 JA Berlin
2016-12-19 delete career_pages_linkeddomain youtube.com
2016-12-19 delete directions_pages_linkeddomain 9292.nl
2016-12-19 delete directions_pages_linkeddomain easyjet.com
2016-12-19 delete directions_pages_linkeddomain eurolines.com
2016-12-19 delete directions_pages_linkeddomain eurostar.com
2016-12-19 delete directions_pages_linkeddomain metaffiliation.com
2016-12-19 delete directions_pages_linkeddomain ns.nl
2016-12-19 delete directions_pages_linkeddomain raileurope.co.uk
2016-12-19 delete directions_pages_linkeddomain raileurope.com
2016-12-19 delete directions_pages_linkeddomain renfe.com
2016-12-19 delete directions_pages_linkeddomain ryanair.com
2016-12-19 delete directions_pages_linkeddomain thetrainline.com
2016-12-19 delete directions_pages_linkeddomain vueling.com
2016-12-19 delete directions_pages_linkeddomain youtube.com
2016-12-19 delete index_pages_linkeddomain youtube.com
2016-12-19 delete phone +44 (0)207 407 2392
2016-12-19 delete phone +44 (0)207 407 6266
2016-12-19 delete phone 00 34 936 674 588
2016-12-19 delete service_pages_linkeddomain youtube.com
2016-12-19 delete terms_pages_linkeddomain youtube.com
2016-12-19 insert about_pages_linkeddomain bookgroups.co.uk
2016-12-19 insert about_pages_linkeddomain instagram.com
2016-12-19 insert about_pages_linkeddomain plus.google.com
2016-12-19 insert address 52 Wilson Street, London, United Kingdom, EC2A 2ER
2016-12-19 insert address 53-59 Despenser Street, Riverside, Wales, CF11 6AG
2016-12-19 insert address 9 Russell Street, Covent Garden, United Kingdom, WC2B 5HZ
2016-12-19 insert address Vandkunsten 5, København K, Denmark, 1467
2016-12-19 insert career_pages_linkeddomain bookgroups.co.uk
2016-12-19 insert career_pages_linkeddomain instagram.com
2016-12-19 insert career_pages_linkeddomain plus.google.com
2016-12-19 insert contact_pages_linkeddomain bookgroups.co.uk
2016-12-19 insert contact_pages_linkeddomain instagram.com
2016-12-19 insert contact_pages_linkeddomain plus.google.com
2016-12-19 insert directions_pages_linkeddomain bedsandbars.com
2016-12-19 insert directions_pages_linkeddomain bookgroups.co.uk
2016-12-19 insert directions_pages_linkeddomain instagram.com
2016-12-19 insert directions_pages_linkeddomain plus.google.com
2016-12-19 insert email ba..@st-christophers.co.uk
2016-12-19 insert email ba..@st-christophers.co.uk
2016-12-19 insert email be..@st-christophers.co.uk
2016-12-19 insert email ca..@st-christophers.co.uk
2016-12-19 insert email ca..@st-christophers.co.uk
2016-12-19 insert email ed..@st-christophers.co.uk
2016-12-19 insert email gd..@st-christophers.co.uk
2016-12-19 insert email gr..@st-christophers.co.uk
2016-12-19 insert email ha..@st-christophers.co.uk
2016-12-19 insert email in..@bauhaus.be
2016-12-19 insert email in..@copenhagendowntown.com
2016-12-19 insert email in..@nosda.co.uk
2016-12-19 insert email li..@st-christophers.co.uk
2016-12-19 insert email ne..@st-christophers.co.uk
2016-12-19 insert email pr@bedsandbars.com
2016-12-19 insert email sh..@st-christophers.co.uk
2016-12-19 insert email st..@czech-inn.com
2016-12-19 insert email vi..@st-christophers.co.uk
2016-12-19 insert email wi..@st-christophers.co.uk
2016-12-19 insert index_pages_linkeddomain bedsandbars.com
2016-12-19 insert index_pages_linkeddomain bookgroups.co.uk
2016-12-19 insert index_pages_linkeddomain instagram.com
2016-12-19 insert index_pages_linkeddomain plus.google.com
2016-12-19 insert phone +34 931 751 401
2016-12-19 insert phone +44 (0)207 240 3411
2016-12-19 insert phone +44 (0)2072475338
2016-12-19 insert phone +44 (0)2920 378866
2016-12-19 insert phone +45 70 23 21 10
2016-12-19 insert service_pages_linkeddomain bookgroups.co.uk
2016-12-19 insert service_pages_linkeddomain instagram.com
2016-12-19 insert service_pages_linkeddomain plus.google.com
2016-12-19 insert terms_pages_linkeddomain bedsandbars.com
2016-12-19 insert terms_pages_linkeddomain bookgroups.co.uk
2016-12-19 insert terms_pages_linkeddomain instagram.com
2016-12-19 insert terms_pages_linkeddomain plus.google.com
2016-08-05 update website_status OK => FlippedRobots
2016-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES KNOWLES / 01/01/2010
2016-06-18 update website_status FlippedRobots => OK
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-04-13 update statutory_documents 21/03/16 FULL LIST
2016-03-23 update website_status OK => FlippedRobots
2016-02-11 update accounts_last_madeup_date 2014-03-29 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update website_status FlippedRobots => OK
2016-01-09 update robots_txt_status book.st-christophers.co.uk: 0 => 404
2016-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-08-15 update website_status OK => FlippedRobots
2015-05-27 update website_status FlippedRobots => OK
2015-05-27 insert about_pages_linkeddomain famoushostels.com
2015-05-08 update num_mort_charges 15 => 16
2015-05-08 update num_mort_outstanding 13 => 10
2015-05-08 update num_mort_satisfied 0 => 4
2015-05-08 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-05-08 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047073380016
2015-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-04-14 update statutory_documents 21/03/15 FULL LIST
2015-03-28 update website_status OK => FlippedRobots
2015-02-13 update website_status FlippedRobots => OK
2015-02-07 update accounts_last_madeup_date 2013-03-30 => 2014-03-29
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/14
2014-12-29 update website_status OK => FlippedRobots
2014-11-12 update website_status FlippedRobots => OK
2014-10-06 update website_status OK => FlippedRobots
2014-08-15 update website_status FlippedRobots => OK
2014-08-15 insert email to..@st-christophers.co.uk
2014-07-22 update website_status OK => FlippedRobots
2014-06-07 update num_mort_outstanding 15 => 13
2014-06-07 update num_mort_partsatisfied 0 => 2
2014-05-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 15
2014-05-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2014-05-07 delete address 1D COLET GARDENS HAMMERSMITH LONDON LONDON ENGLAND W14 9DH
2014-05-07 insert address 1D COLET GARDENS HAMMERSMITH LONDON LONDON W14 9DH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-03 update statutory_documents 21/03/14 FULL LIST
2014-01-07 update account_category SMALL => FULL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-30
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/13
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-24 update accounts_last_madeup_date 2011-03-26 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update num_mort_charges 12 => 15
2013-06-22 update num_mort_outstanding 12 => 15
2013-04-15 update statutory_documents 21/03/13 FULL LIST
2013-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-08-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-08-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-04-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-04-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-17 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-04-13 update statutory_documents 21/03/12 FULL LIST
2012-04-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/11
2011-05-03 update statutory_documents 21/03/11 FULL LIST
2010-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/10
2010-03-23 update statutory_documents 21/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES KNOWLES / 21/03/2010
2010-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM THE STAG, HAWTHORN LANE BURNHAM BEECHES EAST BURNHAM BUCKS SL2 3TA
2010-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/09
2009-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/08
2009-07-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-27 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-01-16 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-13 update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/06
2006-07-17 update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-31 update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-08-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-30 update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-04-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-24 update statutory_documents DIRECTOR RESIGNED
2003-03-24 update statutory_documents SECRETARY RESIGNED
2003-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION