Date | Description |
2025-03-20 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 |
2024-10-28 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2024-04-27 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2024-04-13 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2024-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2024 FROM
27 ASHLEIGH ROAD
LONDON
SW14 8PY
ENGLAND |
2024-04-08 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00012410,00012650 |
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 |
2023-06-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-08-16 |
insert person SOPHIE BEVAN |
2022-08-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-06-15 |
delete about_pages_linkeddomain mindbodyonline.com |
2022-06-15 |
delete contact_pages_linkeddomain mindbodyonline.com |
2022-06-15 |
delete index_pages_linkeddomain mindbodyonline.com |
2022-06-15 |
delete management_pages_linkeddomain mindbodyonline.com |
2022-06-15 |
delete person Alice Mason |
2022-06-15 |
delete person CHANTELLE DABY |
2022-06-15 |
delete person Danielle Sharpling |
2022-06-15 |
delete person Georgie Boyle |
2022-06-15 |
delete person Mike Davies |
2022-06-15 |
delete person Monica Stocovaz |
2022-06-15 |
delete person Stevie Stivala |
2022-06-15 |
delete terms_pages_linkeddomain mindbodyonline.com |
2022-06-15 |
insert email ch..@bodiesunderconstruction.com |
2022-06-15 |
insert person Christina Dahl |
2022-06-15 |
insert person ELLEN MURRAY |
2022-06-15 |
insert person Elaine Boyd |
2022-06-15 |
insert person Flavia Di Tommasi |
2022-06-15 |
insert person Liesel Gaumann |
2022-06-15 |
insert person Marc Goldberg |
2022-06-15 |
insert person SASKIA BOY |
2022-06-15 |
insert person Sarah Bilgore |
2022-06-15 |
update person_description Adam James => Adam James |
2022-06-15 |
update person_description Nikki Hey => Nikki Hey |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2022-02-17 |
delete person Aidan o'Flaherty |
2022-02-17 |
delete person Alison Nisbet |
2022-02-17 |
delete person Ann Ogden |
2022-02-17 |
delete person Cat Lane |
2022-02-17 |
delete person Elena Suarez |
2022-02-17 |
delete person Jaime Rangeley |
2022-02-17 |
delete person Natasha Premji |
2022-02-17 |
delete person Victoria Gibbs |
2022-02-17 |
insert person CHANTELLE DABY |
2022-02-17 |
update person_title Alice Mason: Physio and Pilates Specialist => Physiotherapist and Clinical Pilates Specialist |
2022-02-17 |
update person_title Hollie Maskell: Chartered Physiotherapist => Physiotherapist and Clinical Pilates Instructor |
2022-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIN CAI |
2021-07-28 |
delete person Aafke Meelan |
2021-07-28 |
delete person Bea Quershi |
2021-07-28 |
delete person Bethany Headland |
2021-07-28 |
delete person Chloe Gurnham |
2021-07-28 |
delete person Kalpesh Parekh |
2021-07-28 |
delete person Lucy Dickerson |
2021-07-28 |
delete person Molly Lucitt-Rees |
2021-07-28 |
delete person Sophie Bevan |
2021-07-28 |
insert person Hollie Maskell |
2021-07-28 |
insert person Maena D'Auria |
2021-07-28 |
insert person Monica Stocovaz |
2021-07-28 |
insert person Robyn Hadley |
2021-07-28 |
update person_title Aidan o'Flaherty: Physiotherapist => Physiotherapist, S & C and Running Specialist |
2021-07-28 |
update person_title Alice Mason: Physiotherapist => Physio and Pilates Specialist |
2021-07-28 |
update person_title Cat Lane: Pilates Instructor => Pilates Instructor Putney |
2021-07-28 |
update person_title Elena Suarez: Physiotherapist => Physiotherapist, Strength and Conditioning Coach |
2021-07-28 |
update person_title Leslie Abrahams: Owner; Co - Founder; Physiotherapist; Master Trainer for the World Renowned APPI Pilates Institute => Owner; Co - Founder; Co - Founder, Physiotherapist and Pilates Master Trainer; Master Trainer for the World Renowned APPI Pilates Institute |
2021-07-07 |
delete address 45 SECOND FLOOR VINEYARD PATH LONDON ENGLAND SW14 8EL |
2021-07-07 |
insert address 27 ASHLEIGH ROAD LONDON ENGLAND SW14 8PY |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-07 |
update registered_address |
2021-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2021 FROM
45 SECOND FLOOR
VINEYARD PATH
LONDON
SW14 8EL
ENGLAND |
2021-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
2021-02-08 |
delete address 19 WOODBINE CLOSE TWICKENHAM ENGLAND TW2 5LD |
2021-02-08 |
insert address 45 SECOND FLOOR VINEYARD PATH LONDON ENGLAND SW14 8EL |
2021-02-08 |
update registered_address |
2021-02-07 |
delete person Carla Duffy |
2021-02-07 |
delete person Danielle Day |
2021-02-07 |
delete person Helen Simpson |
2021-02-07 |
delete person Joseph O'dwyer |
2021-02-07 |
delete person Julia Dalby |
2021-02-07 |
delete person Kelly Maher |
2021-02-07 |
delete person Maiko Matsui |
2021-02-07 |
delete person Rachel Brooks |
2021-02-07 |
delete person Rose Green |
2021-02-07 |
insert person Alice Mason |
2021-02-07 |
insert person James Roche |
2021-02-07 |
update person_title Cat Lane: Physiotherapist => Pilates Instructor |
2020-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2020 FROM
19 WOODBINE CLOSE
TWICKENHAM
TW2 5LD
ENGLAND |
2020-10-18 |
update website_status FlippedRobots => OK |
2020-07-16 |
update website_status OK => FlippedRobots |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2020-03-11 |
delete person Bhavini Mistry |
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 |
2020-01-13 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-30 |
insert address 19 Woodbine Close, Twickenham, TW2 5LD |
2019-09-30 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF, England |
2019-07-20 |
delete person Denah Griffiths |
2019-07-20 |
delete person HANNAH COOKSEY |
2019-07-20 |
delete person Jo Coulter |
2019-07-20 |
delete person Kinga Broel-Plater |
2019-07-20 |
delete person LUKE HEDLEY |
2019-07-20 |
delete person NIKKI PEACOCK |
2019-07-20 |
delete person Rebecca Harris |
2019-07-20 |
delete service_pages_linkeddomain aumentech.com |
2019-07-20 |
insert address 19 Woodbine Close, Twickenham, Middlesex, TW2 5LD |
2019-07-20 |
insert terms_pages_linkeddomain ico.org.uk |
2019-07-20 |
insert terms_pages_linkeddomain knowyourprivacyrights.org |
2019-07-20 |
update person_description LESLIE ABRAHAMS => LESLIE ABRAHAMS |
2019-07-20 |
update person_title Mary-Grace Anderson: null => Certified Life Coach, Hypnotherapist and Psychotherapist |
2019-06-20 |
update accounts_last_madeup_date 2017-10-31 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
2019-05-30 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-01-07 |
update account_ref_day 31 => 30 |
2019-01-07 |
update account_ref_month 10 => 9 |
2019-01-07 |
update accounts_next_due_date 2019-07-31 => 2019-06-30 |
2018-12-12 |
update statutory_documents PREVSHO FROM 31/10/2018 TO 30/09/2018 |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
2018-06-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLIE RONALD ABRAHAMS / 22/05/2018 |
2018-06-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TERYL JODY ABRAHAMS / 13/06/2018 |
2018-06-11 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-10-15 |
insert person Denah Griffiths |
2017-10-15 |
insert phone 020 8788 7804 |
2017-08-08 |
delete address 215 Upper Richmond Road,
Putney, London, SW15 6SY |
2017-08-08 |
insert address 254 Upper Richmond Road,
Putney, London, SW15 6TQ |
2017-08-08 |
insert person NIKKI PEACOCK |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
2017-05-06 |
delete person Alison Dalziel |
2017-05-06 |
delete person KATIE HOWARD |
2017-05-06 |
insert address 19 Woodbine Close, London, TW2 5LD |
2017-01-22 |
delete address No. 5 Plaza Gardens, Putney, SW15 2DT |
2016-12-21 |
delete address 77 ASHLEIGH ROAD MORTLAKE LONDON SW14 8PY |
2016-12-21 |
insert address 19 WOODBINE CLOSE TWICKENHAM ENGLAND TW2 5LD |
2016-12-21 |
update registered_address |
2016-11-28 |
update statutory_documents DIRECTOR APPOINTED MS MIN CAI |
2016-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE RONALD ABRAHAMS / 19/11/2016 |
2016-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TERYL JODY ABRAHAMS / 19/11/2016 |
2016-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2016 FROM
77 ASHLEIGH ROAD
MORTLAKE
LONDON
SW14 8PY |
2016-11-22 |
delete address 254 Upper Richmond Road Putney SW15 6TQ |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-06-10 |
delete address 266 Upper Richmond Road,
Putney, London, SW15 6TQ |
2016-06-10 |
delete contact_pages_linkeddomain bodiesunderconstructionblog.wordpress.com |
2016-06-10 |
delete index_pages_linkeddomain bodiesunderconstructionblog.wordpress.com |
2016-06-10 |
delete management_pages_linkeddomain bodiesunderconstructionblog.wordpress.com |
2016-06-10 |
delete phone 020 8789 3881 |
2016-06-10 |
delete product_pages_linkeddomain bodiesunderconstructionblog.wordpress.com |
2016-06-10 |
delete service_pages_linkeddomain bodiesunderconstructionblog.wordpress.com |
2016-06-10 |
delete service_pages_linkeddomain putneyclinic.co.uk |
2016-06-10 |
delete terms_pages_linkeddomain bodiesunderconstructionblog.wordpress.com |
2016-06-10 |
insert address 254 Upper Richmond Road Putney SW15 6TQ |
2016-06-10 |
insert address 254 Upper Richmond Road,
Putney, London, SW15 6TQ |
2016-06-10 |
insert address No. 5 Plaza Gardens, Putney, SW15 2DT |
2016-06-10 |
update primary_contact 266 Upper Richmond Road, Putney, London, SW15 6TQ => 254 Upper Richmond Road Putney SW15 6TQ |
2016-06-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-06-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-13 |
update num_mort_charges 0 => 1 |
2016-05-13 |
update num_mort_outstanding 0 => 1 |
2016-05-04 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064106880001 |
2016-03-23 |
delete contact_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2016-03-23 |
delete index_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2016-03-23 |
delete management_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2016-03-23 |
delete product_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2016-03-23 |
delete service_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2016-03-23 |
delete terms_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2016-03-23 |
insert contact_pages_linkeddomain bodiesunderconstructionblog.wordpress.com |
2016-03-23 |
insert index_pages_linkeddomain bodiesunderconstructionblog.wordpress.com |
2016-03-23 |
insert management_pages_linkeddomain bodiesunderconstructionblog.wordpress.com |
2016-03-23 |
insert person Julia May |
2016-03-23 |
insert product_pages_linkeddomain bodiesunderconstructionblog.wordpress.com |
2016-03-23 |
insert service_pages_linkeddomain bodiesunderconstructionblog.wordpress.com |
2016-03-23 |
insert terms_pages_linkeddomain bodiesunderconstructionblog.wordpress.com |
2016-01-09 |
delete source_ip 85.233.160.23 |
2016-01-09 |
delete source_ip 85.233.160.24 |
2016-01-09 |
insert contact_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2016-01-09 |
insert index_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2016-01-09 |
insert management_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2016-01-09 |
insert product_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2016-01-09 |
insert terms_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2015-12-09 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2015-12-09 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-11-22 |
update statutory_documents 23/10/15 FULL LIST |
2015-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ABRAHAMS / 22/11/2015 |
2015-11-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERYL ABRAHAMS / 22/11/2015 |
2015-10-28 |
delete contact_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2015-10-28 |
delete index_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2015-10-28 |
delete management_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2015-10-28 |
delete person David Richmond |
2015-10-28 |
delete product_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2015-10-28 |
delete terms_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2015-10-28 |
insert contact_pages_linkeddomain mindbodyonline.com |
2015-10-28 |
insert index_pages_linkeddomain mindbodyonline.com |
2015-10-28 |
insert management_pages_linkeddomain mindbodyonline.com |
2015-10-28 |
insert product_pages_linkeddomain mindbodyonline.com |
2015-10-28 |
insert terms_pages_linkeddomain mindbodyonline.com |
2015-08-15 |
delete contact_pages_linkeddomain mindbodyonline.com |
2015-08-15 |
delete index_pages_linkeddomain mindbodyonline.com |
2015-08-15 |
delete management_pages_linkeddomain mindbodyonline.com |
2015-08-15 |
delete product_pages_linkeddomain mindbodyonline.com |
2015-08-15 |
delete service_pages_linkeddomain mindbodyonline.com |
2015-08-15 |
delete terms_pages_linkeddomain mindbodyonline.com |
2015-06-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-27 |
update website_status FlippedRobots => OK |
2015-05-27 |
delete contact_pages_linkeddomain listen360.com |
2015-05-27 |
delete email em..@bodiesunderconstructionpilates.com |
2015-05-27 |
delete email l...@bodiesunderconstructionpilates.com |
2015-05-27 |
delete email le..@bodiesunderconstruction.com |
2015-05-27 |
delete index_pages_linkeddomain listen360.com |
2015-05-27 |
delete management_pages_linkeddomain listen360.com |
2015-05-27 |
delete product_pages_linkeddomain listen360.com |
2015-05-27 |
delete service_pages_linkeddomain listen360.com |
2015-05-27 |
delete terms_pages_linkeddomain listen360.com |
2015-05-13 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-03-27 |
update website_status OK => FlippedRobots |
2015-02-09 |
update person_description HANNAH COOKSEY => HANNAH COOKSEY |
2014-12-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2014-12-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-11-07 |
delete index_pages_linkeddomain bodiesunderconstructionpilates.com |
2014-11-07 |
delete index_pages_linkeddomain bodiesunderconstructionwellness.com |
2014-11-07 |
insert index_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk |
2014-11-07 |
insert index_pages_linkeddomain mindbodyonline.com |
2014-11-05 |
update statutory_documents 23/10/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-16 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 77 ASHLEIGH ROAD MORTLAKE LONDON UNITED KINGDOM SW14 8PY |
2013-11-07 |
insert address 77 ASHLEIGH ROAD MORTLAKE LONDON SW14 8PY |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2013-11-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-10-31 |
update statutory_documents 23/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-23 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
2013-06-21 |
delete address THE RIVERSIDE HEALTH & RACQUETS CLUB DUKES MEADOWS CHISWICK LONDON W4 2SX |
2013-06-21 |
insert address 77 ASHLEIGH ROAD MORTLAKE LONDON UNITED KINGDOM SW14 8PY |
2013-06-21 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-21 |
update registered_address |
2013-02-26 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLEN ERNSTREN |
2012-12-11 |
update statutory_documents DIRECTOR APPOINTED TERYL JODY ABRAHAMS |
2012-10-31 |
update statutory_documents 23/10/12 FULL LIST |
2012-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
THE RIVERSIDE HEALTH & RACQUETS CLUB DUKES MEADOWS
CHISWICK
LONDON
W4 2SX |
2012-07-06 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents 23/10/11 FULL LIST |
2011-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELLEN ERNSTREN / 23/10/2011 |
2011-04-06 |
update statutory_documents 31/10/10 TOTAL EXEMPTION FULL |
2010-11-15 |
update statutory_documents 23/10/10 FULL LIST |
2010-06-16 |
update statutory_documents DIRECTOR APPOINTED ELLEN ERNSTREN |
2010-06-16 |
update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 2 |
2010-06-08 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2009-10-23 |
update statutory_documents 23/10/09 FULL LIST |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ABRAHAMS / 23/10/2009 |
2009-05-29 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2008-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ABRAHAMS / 19/11/2008 |
2008-11-20 |
update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2008 FROM
744 HANWORTH ROAD
HOUNSLOW
MIDDLESEX
TW4 5NT |
2007-10-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |