PRINCIPLE AFFAIRS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-21 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 34B YORK WAY YORK WAY ISLINGTON LONDON ENGLAND N1 9AB
2023-04-07 insert address IMPACT HUB LONDON PO BOX 1 34B YORK WAY ISLINGTON LONDON ENGLAND N1 9AB
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE VICTORIA COX / 07/03/2023
2023-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA HUG / 07/03/2023
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-02-17 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2023 FROM 34B YORK WAY YORK WAY ISLINGTON LONDON N1 9AB ENGLAND
2023-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE COX / 16/02/2023
2023-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA HUG / 16/02/2023
2022-09-01 update person_description Laura Pascal => Laura Pascal
2022-08-02 delete address 221 Highfield Road Maidenhead SL6 5DF
2022-08-02 delete person Noah Froud
2022-08-02 delete person Noor Khan
2022-08-02 insert address 34b York Way London N1 9AB
2022-08-02 insert person Laura Pascal
2022-08-02 update founded_year 2005 => null
2022-08-02 update person_title Arub Iqbal: Assistant; Consultant => Consultant
2022-08-02 update person_title Elliot Bidgood: Senior Consultant; Consultant => Senior Consultant
2022-08-02 update primary_contact 221 Highfield Road Maidenhead SL6 5DF => 34b York Way London N1 9AB
2022-04-07 delete address 21 HIGHFIELD ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 5DF
2022-04-07 insert address 34B YORK WAY YORK WAY ISLINGTON LONDON ENGLAND N1 9AB
2022-04-07 update registered_address
2022-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA HUG / 22/03/2022
2022-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA HUG / 22/03/2022
2022-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2022 FROM 21 HIGHFIELD ROAD MAIDENHEAD BERKSHIRE SL6 5DF ENGLAND
2022-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE VICTORIA COX / 22/03/2022
2022-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA HUG / 22/03/2022
2022-03-22 update statutory_documents CHANGE PERSON AS SECRETARY
2022-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE VICTORIA COX / 22/03/2022
2022-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE COX / 22/03/2022
2022-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA HUG / 22/03/2022
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-02-18 delete address Unit 223, Bonmarche Centre, 241 Ferndale Road, London, SW9 8BJ
2022-02-18 delete person Iona Casley
2022-02-18 insert address 221 Highfield Road Maidenhead SL6 5DF
2022-02-18 insert index_pages_linkeddomain list-manage.com
2022-02-18 insert person Helen Ross
2022-02-18 update person_title Elliot Bidgood: Junior Consultant => Senior Consultant; Consultant
2022-02-18 update person_title Noor Khan: Junior Consultant => Consultant
2022-02-18 update primary_contact Unit 223, Bonmarche Centre, 241 Ferndale Road, London, SW9 8BJ => 221 Highfield Road Maidenhead SL6 5DF
2022-02-15 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA HUG / 28/01/2022
2022-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA HUG / 28/01/2022
2022-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE VICTORIA COX / 18/01/2022
2022-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA HUG / 18/01/2022
2022-01-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE VICTORIA COX / 18/01/2022
2022-01-18 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2022-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE COX / 18/01/2022
2022-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA HUG / 18/01/2022
2022-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE VICTORIA COX / 14/01/2022
2022-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE VICTORIA COX / 14/01/2022
2022-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA HUG / 14/01/2022
2022-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA HUG / 14/01/2022
2022-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA HUG / 14/01/2022
2022-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA HUG / 14/01/2022
2021-12-07 delete address UNIT 223 BON MARCHE CENTRE 241-251 FERNDALE ROAD BRIXTON LONDON ENGLAND SW9 8BJ
2021-12-07 insert address 21 HIGHFIELD ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 5DF
2021-12-07 update registered_address
2021-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2021 FROM UNIT 223 BON MARCHE CENTRE 241-251 FERNDALE ROAD BRIXTON LONDON SW9 8BJ ENGLAND
2021-10-05 update statutory_documents CESSATION OF JOY MILLWARD AS A PSC
2021-09-12 insert person Arub Iqbal
2021-09-12 insert person Elliot Bidgood
2021-09-12 insert person Noor Khan
2021-09-12 update person_description Noah Froud => Noah Froud
2021-08-03 insert general_emails he..@principleconsulting.org.uk
2021-08-03 insert otherexecutives Aidan Rylatt
2021-08-03 insert email he..@principleconsulting.org.uk
2021-08-03 insert phone 07779 595609
2021-08-03 update person_description Becky Hug => Becky Hug
2021-08-03 update person_title Aidan Rylatt: Account Manager; a Junior Consultant => Account Director
2021-08-03 update person_title Iona Casley: Consultant => Account Manager
2021-08-03 update person_title Noah Froud: Consultant => Account Manager
2021-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA HUG / 02/03/2021
2021-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA HUG / 02/03/2021
2021-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA HUG / 02/03/2021
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-21 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-11-03 update statutory_documents ALTER ARTICLES 24/09/2020
2020-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOY MILLWARD
2020-10-21 update statutory_documents ALTER ARTICLES 24/09/2020
2020-10-15 update statutory_documents ADOPT ARTICLES 05/10/2020
2020-07-07 delete address OFFICE 223 BON MARCHE CENTRE 241-251 FERNDALE ROAD BRIXTON LONDON ENGLAND SW9 8BJ
2020-07-07 insert address UNIT 223 BON MARCHE CENTRE 241-251 FERNDALE ROAD BRIXTON LONDON ENGLAND SW9 8BJ
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-07 update registered_address
2020-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2020 FROM OFFICE 223 BON MARCHE CENTRE 241-251 FERNDALE ROAD BRIXTON LONDON SW9 8BJ ENGLAND
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-05-04 insert about_pages_linkeddomain companieshouse.gov.uk
2020-05-04 insert alias Principle Affairs Ltd
2020-05-04 insert registration_number 05467588
2020-03-12 insert about_pages_linkeddomain eepurl.com
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-01-29 update person_description Iona Casley => Iona Casley
2020-01-29 update person_description Jane Cox => Jane Cox
2019-09-04 delete source_ip 104.18.46.248
2019-09-04 delete source_ip 104.18.47.248
2019-09-04 insert source_ip 192.124.249.4
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-03 update person_title Iona Casley: Junior Consultant => Consultant
2019-06-03 update person_title Noah Froud: Junior Consultant => Consultant
2019-04-28 insert email ai..@principleconsulting.org.uk
2019-04-28 insert email be..@principleconsulting.org.uk
2019-04-28 insert email ja..@principleconsulting.org.uk
2019-04-28 insert person Iona Casley
2019-03-29 delete person Urte Macikene
2019-03-29 delete source_ip 95.142.152.194
2019-03-29 insert person Noah Froud
2019-03-29 insert source_ip 104.18.46.248
2019-03-29 insert source_ip 104.18.47.248
2019-03-29 update person_title Aidan Rylatt: Consultant; Junior Consultant; a Junior Consultant => Account Manager; a Junior Consultant
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-08-12 delete person Neil Cowan
2018-08-12 update person_description Becky Hug => Becky Hug
2018-08-09 delete address UNIT 205 BONMARCHE CENTRE 241 FERNDALE CENTRE LONDON ENGLAND SW9 8BJ
2018-08-09 insert address OFFICE 223 BON MARCHE CENTRE 241-251 FERNDALE ROAD BRIXTON LONDON ENGLAND SW9 8BJ
2018-08-09 update registered_address
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2018 FROM UNIT 205 BONMARCHE CENTRE 241 FERNDALE CENTRE LONDON SW9 8BJ ENGLAND
2018-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY MILLWARD / 10/07/2018
2018-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HUG / 10/07/2018
2018-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HUG / 10/07/2018
2018-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE VICTORIA COX / 10/07/2018
2018-07-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE VICTORIA COX / 10/07/2018
2018-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS JOY MILLWARD / 10/07/2018
2018-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE COX / 10/07/2018
2018-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA HUG / 10/07/2018
2018-04-14 delete address Unit 205, Bonmarche Centre, 241 Ferndale Road, London, SW9 8BJ
2018-04-14 delete source_ip 104.18.46.248
2018-04-14 delete source_ip 104.18.47.248
2018-04-14 insert address Unit 223, Bonmarche Centre, 241 Ferndale Road, London, SW9 8BJ
2018-04-14 insert source_ip 95.142.152.194
2018-04-14 update primary_contact Unit 205, Bonmarche Centre, 241 Ferndale Road, London, SW9 8BJ => Unit 223, Bonmarche Centre, 241 Ferndale Road, London, SW9 8BJ
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-15 update website_status OK => FlippedRobots
2017-09-07 insert person Urte Macikene
2017-09-07 update person_title Aidan Rylatt: Junior Consultant; a Junior Consultant => Consultant; Junior Consultant; a Junior Consultant
2017-07-31 update person_description Jane Cox => Jane Cox
2017-07-31 update person_title Neil Cowan: Senior Consultant; Senior Account Manager => Senior Consultant
2017-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HUG / 05/11/2016
2017-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA HUG / 05/11/2016
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE COX
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY MILLWARD
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA HUG
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-10 update person_title Neil Cowan: Senior Consultant; Account Manager => Senior Consultant; Senior Account Manager
2017-02-22 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2016-11-03 insert person Aidan Rylatt
2016-10-06 delete person Grace Everest
2016-08-09 update person_title Neil Cowan: Senior Consultant => Senior Consultant; Account Manager
2016-08-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-08-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-07-18 update statutory_documents 28/06/16 FULL LIST
2016-05-18 insert address Unit 205, Bonmarche Centre, 241 Ferndale Road, London, SW9 8BJ
2016-05-18 update primary_contact null => Unit 205, Bonmarche Centre, 241 Ferndale Road, London, SW9 8BJ
2016-03-04 delete address Unit 202, Bon Marché Centre, 241-251 Ferndale Road, London, SW9 8BJ
2016-03-04 delete client HCV Action
2016-03-04 delete client LUMOS
2016-03-04 delete client Landmine Action
2016-03-04 delete client OCD Action
2016-03-04 delete client St Mungo's Broadway
2016-03-04 delete client TACT
2016-03-04 delete client Voice4Change
2016-03-04 delete phone 07779 595609
2016-03-04 delete source_ip 95.142.152.194
2016-03-04 insert source_ip 104.18.46.248
2016-03-04 insert source_ip 104.18.47.248
2016-03-04 update primary_contact Unit 202, Bon Marché Centre, 241-251 Ferndale Road, London, SW9 8BJ => null
2016-02-11 delete address UNIT 202 BONMARCHE CENTRE 241 FERNDALE CENTRE LONDON SW9 8BJ
2016-02-11 insert address UNIT 205 BONMARCHE CENTRE 241 FERNDALE CENTRE LONDON ENGLAND SW9 8BJ
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-11 update registered_address
2016-01-29 delete source_ip 185.24.99.98
2016-01-29 insert source_ip 95.142.152.194
2016-01-25 update statutory_documents 31/05/15 TOTAL EXEMPTION FULL
2016-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2016 FROM UNIT 202 BONMARCHE CENTRE 241 FERNDALE CENTRE LONDON SW9 8BJ
2015-08-26 delete source_ip 109.109.131.16
2015-08-26 insert client_pages_linkeddomain diythemes.com
2015-08-26 insert source_ip 185.24.99.98
2015-08-26 update website_status FlippedRobots => OK
2015-08-11 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-11 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-14 update website_status OK => FlippedRobots
2015-07-03 update statutory_documents 28/06/15 FULL LIST
2015-07-03 update statutory_documents 31/05/15 STATEMENT OF CAPITAL GBP 2.4
2015-03-20 insert client St Mungo's Broadway
2015-03-20 update person_title Neil Cowan: Consultant => Senior Consultant
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2015-02-18 update person_title Grace Everest: Consultant => Senior Consultant
2014-09-23 insert otherexecutives Becky Hug
2014-09-23 insert otherexecutives Jane Cox
2014-09-23 insert about_pages_linkeddomain twitter.com
2014-09-23 insert career_pages_linkeddomain twitter.com
2014-09-23 insert client_pages_linkeddomain twitter.com
2014-09-23 insert person Becky Hug
2014-09-23 insert person Grace Everest
2014-09-23 insert person Jane Cox
2014-09-23 insert person Neil Cowan
2014-09-23 insert service_pages_linkeddomain twitter.com
2014-08-07 delete address UNIT 202 BONMARCHE CENTRE 241 FERNDALE CENTRE LONDON ENGLAND SW9 8BJ
2014-08-07 insert address UNIT 202 BONMARCHE CENTRE 241 FERNDALE CENTRE LONDON SW9 8BJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-16 update statutory_documents 28/06/14 FULL LIST
2014-07-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE VICTORIA COX / 26/04/2014
2014-05-07 delete address FLAT B 63 DYNHAM ROAD LONDON UNITED KINGDOM NW6 2NT
2014-05-07 insert address UNIT 202 BONMARCHE CENTRE 241 FERNDALE CENTRE LONDON ENGLAND SW9 8BJ
2014-05-07 update registered_address
2014-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2014 FROM FLAT B 63 DYNHAM ROAD LONDON NW6 2NT UNITED KINGDOM
2014-03-25 update statutory_documents SUB-DIVISION 01/01/14
2014-03-23 insert client OCD Action
2014-03-21 update statutory_documents DIRECTOR APPOINTED MS REBECCA HUG
2014-03-21 update statutory_documents DIRECTOR APPOINTED MS REBECCA HUG
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-25 insert phone 07779 595609
2013-10-22 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2013-08-28 delete address Principle Consulting, 27 Crosby Row, London, SE1 3YD
2013-08-28 delete phone 0207 6248300
2013-08-28 delete phone 07779 595609
2013-08-28 insert address Unit 202, Bon Marché Centre, 241-251 Ferndale Road, London, SW9 8BJ
2013-08-28 insert phone 0207 733 4977
2013-08-28 update primary_contact Principle Consulting, 27 Crosby Row, London, SE1 3YD => Unit 202, Bon Marché Centre, 241-251 Ferndale Road, London, SW9 8BJ
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-02 update statutory_documents 28/06/13 FULL LIST
2013-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOY MILLWARD / 10/06/2013
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-05-16 delete client_pages_linkeddomain childrenssociety.org.uk
2013-02-20 delete client AMAR
2013-02-20 delete person Gavin Hayman
2013-02-20 insert client LUMOS
2013-02-20 insert client Missing People
2013-02-20 insert client Open Society Foundations
2013-02-20 insert phone 07779 595609
2013-01-29 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2012-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE VICTORIA ALLEN / 15/09/2012
2012-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE VICTORIA ALLEN / 15/09/2012
2012-07-04 update statutory_documents 28/06/12 FULL LIST
2011-11-02 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 13A COVERTON ROAD LONDON SW17 0QW
2011-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE VICTORIA ALLEN / 08/07/2011
2011-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE VICTORIA ALLEN / 08/07/2011
2011-06-30 update statutory_documents 28/06/11 FULL LIST
2011-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE VICTORIA ALLEN / 30/06/2011
2010-12-30 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-06-28 update statutory_documents 28/06/10 FULL LIST
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE VICTORIA ALLEN / 28/06/2010
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOY MILLWARD / 28/06/2010
2009-08-14 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-08-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE ALLEN / 01/08/2009
2009-07-13 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-10 update statutory_documents GBP IC 3/2 05/08/08 GBP SR 1@1=1
2009-04-02 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2008-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOY MILLWARD / 31/10/2008
2008-11-06 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2008-11-06 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 23-28 PENN STREET 2ND FLOOR LONDON N1 5DL
2008-08-26 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JANE VICTORIA ALLEN
2008-08-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HRATCHE KOUNDARJIAN
2008-04-03 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2008-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2007-04-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-01-12 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-11-21 update statutory_documents FIRST GAZETTE
2005-12-01 update statutory_documents DIRECTOR RESIGNED
2005-05-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION