Date | Description |
2024-08-27 |
delete partner NHS Test |
2024-08-27 |
delete terms_pages_linkeddomain aboutads.info |
2024-08-27 |
delete terms_pages_linkeddomain amazon.com |
2024-08-27 |
delete terms_pages_linkeddomain fontawesome.com |
2024-08-27 |
delete terms_pages_linkeddomain globalprivacycontrol.org |
2024-08-27 |
delete terms_pages_linkeddomain google.com |
2024-08-27 |
delete terms_pages_linkeddomain hotjar.com |
2024-08-27 |
delete terms_pages_linkeddomain safety.google |
2024-08-27 |
delete terms_pages_linkeddomain salesforce.com |
2024-08-27 |
delete terms_pages_linkeddomain youronlinechoices.com |
2024-07-26 |
delete source_ip 13.224.222.71 |
2024-07-26 |
delete source_ip 13.224.222.78 |
2024-07-26 |
delete source_ip 13.224.222.113 |
2024-07-26 |
delete source_ip 13.224.222.123 |
2024-07-26 |
insert address 80-86 Gray's Inn Road
London
WC1X 8NH |
2024-07-26 |
insert index_pages_linkeddomain goo.gl |
2024-07-26 |
insert phone +44 (0) 203 967 4061 |
2024-07-26 |
insert registration_number 04214477 |
2024-07-26 |
insert source_ip 99.86.114.55 |
2024-07-26 |
insert source_ip 99.86.114.73 |
2024-07-26 |
insert source_ip 99.86.114.89 |
2024-07-26 |
insert source_ip 99.86.114.99 |
2024-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK EPPS |
2024-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/24, NO UPDATES |
2024-05-23 |
update statutory_documents DIRECTOR APPOINTED MARK ADAM EPPS |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
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 |
2024-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES |
2023-04-07 |
delete address KING WILLIAM HOUSE 13 QUEEN SQUARE BRISTOL BS1 4NT |
2023-04-07 |
insert address AVALON OXFORD ROAD BOURNEMOUTH ENGLAND BH8 8EZ |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 1 => 5 |
2023-04-07 |
update num_mort_outstanding 1 => 4 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-04-07 |
update registered_address |
2022-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042144770002 |
2022-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042144770003 |
2022-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042144770004 |
2022-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042144770005 |
2022-11-07 |
delete email da..@nomensa.com |
2022-11-07 |
delete source_ip 99.86.114.31 |
2022-11-07 |
delete source_ip 99.86.114.86 |
2022-11-07 |
delete source_ip 99.86.114.106 |
2022-11-07 |
delete source_ip 99.86.114.110 |
2022-11-07 |
delete terms_pages_linkeddomain aboutcookies.org |
2022-11-07 |
delete terms_pages_linkeddomain google.com |
2022-11-07 |
delete terms_pages_linkeddomain hotjar.com |
2022-11-07 |
delete terms_pages_linkeddomain salesforce.com |
2022-11-07 |
insert source_ip 13.224.222.71 |
2022-11-07 |
insert source_ip 13.224.222.78 |
2022-11-07 |
insert source_ip 13.224.222.113 |
2022-11-07 |
insert source_ip 13.224.222.123 |
2022-11-07 |
insert terms_pages_linkeddomain iubenda.com |
2022-11-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-01 |
update statutory_documents ADOPT ARTICLES 07/10/2022 |
2022-11-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDESHOW GROUP LTD |
2022-10-31 |
update statutory_documents CESSATION OF ALASTAIR GRAHAM CAMPBELL AS A PSC |
2022-10-31 |
update statutory_documents CESSATION OF SALLY LINCOLN AS A PSC |
2022-10-31 |
update statutory_documents CESSATION OF SIMON JOHN NORRIS AS A PSC |
2022-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2022 FROM
KING WILLIAM HOUSE
13 QUEEN SQUARE
BRISTOL
BS1 4NT |
2022-10-28 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN LANSDOWNE RUSSELL |
2022-10-28 |
update statutory_documents DIRECTOR APPOINTED MR TONY HILL |
2022-10-28 |
update statutory_documents 07/10/22 STATEMENT OF CAPITAL GBP 1180 |
2022-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SMITH |
2022-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON NORRIS |
2022-10-14 |
update statutory_documents ALTER ARTICLES 05/10/2022 |
2022-10-10 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042144770001 |
2022-09-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-29 |
delete source_ip 108.156.28.45 |
2022-09-29 |
delete source_ip 108.156.28.66 |
2022-09-29 |
delete source_ip 108.156.28.107 |
2022-09-29 |
delete source_ip 108.156.28.109 |
2022-09-29 |
insert source_ip 99.86.114.31 |
2022-09-29 |
insert source_ip 99.86.114.86 |
2022-09-29 |
insert source_ip 99.86.114.106 |
2022-09-29 |
insert source_ip 99.86.114.110 |
2022-08-25 |
insert service_pages_linkeddomain nhs.uk |
2022-08-25 |
insert service_pages_linkeddomain youtu.be |
2022-07-26 |
delete source_ip 108.138.36.26 |
2022-07-26 |
delete source_ip 108.138.36.52 |
2022-07-26 |
delete source_ip 108.138.36.68 |
2022-07-26 |
delete source_ip 108.138.36.77 |
2022-07-26 |
insert source_ip 108.156.28.45 |
2022-07-26 |
insert source_ip 108.156.28.66 |
2022-07-26 |
insert source_ip 108.156.28.107 |
2022-07-26 |
insert source_ip 108.156.28.109 |
2022-06-25 |
delete source_ip 108.156.28.45 |
2022-06-25 |
delete source_ip 108.156.28.66 |
2022-06-25 |
delete source_ip 108.156.28.107 |
2022-06-25 |
delete source_ip 108.156.28.109 |
2022-06-25 |
insert source_ip 108.138.36.26 |
2022-06-25 |
insert source_ip 108.138.36.52 |
2022-06-25 |
insert source_ip 108.138.36.68 |
2022-06-25 |
insert source_ip 108.138.36.77 |
2022-05-25 |
delete source_ip 99.86.113.8 |
2022-05-25 |
delete source_ip 99.86.113.22 |
2022-05-25 |
delete source_ip 99.86.113.94 |
2022-05-25 |
delete source_ip 99.86.113.123 |
2022-05-25 |
insert index_pages_linkeddomain eventbrite.co.uk |
2022-05-25 |
insert source_ip 108.156.28.45 |
2022-05-25 |
insert source_ip 108.156.28.66 |
2022-05-25 |
insert source_ip 108.156.28.107 |
2022-05-25 |
insert source_ip 108.156.28.109 |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES |
2022-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GRAHAM CAMPBELL / 10/05/2022 |
2022-03-20 |
delete index_pages_linkeddomain eventbrite.co.uk |
2022-03-20 |
delete source_ip 99.84.88.41 |
2022-03-20 |
delete source_ip 99.84.88.89 |
2022-03-20 |
delete source_ip 99.84.88.92 |
2022-03-20 |
delete source_ip 99.84.88.116 |
2022-03-20 |
insert casestudy_pages_linkeddomain moneytoday.ch |
2022-03-20 |
insert source_ip 99.86.113.8 |
2022-03-20 |
insert source_ip 99.86.113.22 |
2022-03-20 |
insert source_ip 99.86.113.94 |
2022-03-20 |
insert source_ip 99.86.113.123 |
2022-03-20 |
update robots_txt_status nomensa.com: 0 => 200 |
2022-03-07 |
delete company_previous_name CREATIVE DIGITAL INTERACTIVE LTD |
2022-02-10 |
delete address 91 Wimpole Street
Marylebone
London
W1G 0EF |
2022-02-10 |
delete address King William House
13 Queen Square
Bristol
BS1 4NT |
2022-02-10 |
delete career_pages_linkeddomain collaborateconf.com |
2022-02-10 |
delete career_pages_linkeddomain eventbrite.co.uk |
2022-02-10 |
delete career_pages_linkeddomain goo.gl |
2022-02-10 |
delete career_pages_linkeddomain interactconf.com |
2022-02-10 |
delete casestudy_pages_linkeddomain collaborateconf.com |
2022-02-10 |
delete casestudy_pages_linkeddomain goo.gl |
2022-02-10 |
delete casestudy_pages_linkeddomain interactconf.com |
2022-02-10 |
delete contact_pages_linkeddomain collaborateconf.com |
2022-02-10 |
delete contact_pages_linkeddomain eventbrite.co.uk |
2022-02-10 |
delete contact_pages_linkeddomain goo.gl |
2022-02-10 |
delete contact_pages_linkeddomain interactconf.com |
2022-02-10 |
delete index_pages_linkeddomain collaborateconf.com |
2022-02-10 |
delete index_pages_linkeddomain goo.gl |
2022-02-10 |
delete index_pages_linkeddomain interactconf.com |
2022-02-10 |
delete phone +31 (0) 20 2615261 |
2022-02-10 |
delete phone +44 (0) 203 967 4061 |
2022-02-10 |
delete service_pages_linkeddomain collaborateconf.com |
2022-02-10 |
delete service_pages_linkeddomain goo.gl |
2022-02-10 |
delete service_pages_linkeddomain interactconf.com |
2022-02-10 |
delete source_ip 13.224.128.90 |
2022-02-10 |
delete source_ip 13.224.128.91 |
2022-02-10 |
delete source_ip 13.224.128.119 |
2022-02-10 |
delete source_ip 13.224.128.128 |
2022-02-10 |
insert source_ip 99.84.88.41 |
2022-02-10 |
insert source_ip 99.84.88.89 |
2022-02-10 |
insert source_ip 99.84.88.92 |
2022-02-10 |
insert source_ip 99.84.88.116 |
2022-02-10 |
update primary_contact King William House
13 Queen Square
Bristol
BS1 4NT => null |
2022-02-10 |
update robots_txt_status nomensa.com: 200 => 0 |
2022-01-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-01-18 |
update statutory_documents 12/01/22 STATEMENT OF CAPITAL GBP 1070 |
2022-01-17 |
update statutory_documents ADOPT ARTICLES 11/01/2022 |
2022-01-14 |
update statutory_documents 11/01/22 STATEMENT OF CAPITAL GBP 1050.00 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-29 |
delete source_ip 13.224.225.6 |
2021-06-29 |
delete source_ip 13.224.225.26 |
2021-06-29 |
delete source_ip 13.224.225.46 |
2021-06-29 |
delete source_ip 13.224.225.100 |
2021-06-29 |
insert source_ip 13.224.128.90 |
2021-06-29 |
insert source_ip 13.224.128.91 |
2021-06-29 |
insert source_ip 13.224.128.119 |
2021-06-29 |
insert source_ip 13.224.128.128 |
2021-05-27 |
delete index_pages_linkeddomain google.co.uk |
2021-05-27 |
delete index_pages_linkeddomain google.com |
2021-05-27 |
delete phone +44 (0) 203 443 7047 |
2021-05-27 |
delete source_ip 18.133.23.35 |
2021-05-27 |
delete source_ip 35.177.12.198 |
2021-05-27 |
insert index_pages_linkeddomain goo.gl |
2021-05-27 |
insert source_ip 13.224.225.6 |
2021-05-27 |
insert source_ip 13.224.225.26 |
2021-05-27 |
insert source_ip 13.224.225.46 |
2021-05-27 |
insert source_ip 13.224.225.100 |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
2021-04-10 |
delete source_ip 18.132.110.67 |
2021-04-10 |
delete source_ip 18.135.169.156 |
2021-04-10 |
insert career_pages_linkeddomain eventbrite.co.uk |
2021-04-10 |
insert source_ip 18.133.23.35 |
2021-04-10 |
insert source_ip 35.177.12.198 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-15 |
delete source_ip 3.10.245.184 |
2021-02-15 |
delete source_ip 35.179.55.133 |
2021-02-15 |
insert source_ip 18.132.110.67 |
2021-02-15 |
insert source_ip 18.135.169.156 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
2020-03-07 |
update account_ref_month 12 => 3 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-04 |
update statutory_documents CURREXT FROM 31/12/2019 TO 31/03/2020 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LINCOLN / 21/05/2019 |
2019-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 21/05/2019 |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
2018-03-22 |
update statutory_documents ADOPT ARTICLES 13/03/2018 |
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 |
2017-09-19 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-08 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-06-08 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-05-27 |
update statutory_documents 07/05/16 FULL LIST |
2016-05-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update num_mort_charges 0 => 1 |
2015-06-08 |
update num_mort_outstanding 0 => 1 |
2015-06-08 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
2015-06-08 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-05-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042144770001 |
2015-05-15 |
update statutory_documents 07/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-07 => 2014-05-07 |
2014-06-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
2014-05-07 |
update statutory_documents 07/05/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-07 => 2013-05-07 |
2013-06-26 |
update returns_next_due_date 2013-06-04 => 2014-06-04 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-07 |
update statutory_documents 07/05/13 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-09 |
update statutory_documents 07/05/12 FULL LIST |
2012-03-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK DARREN SMITH |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents 07/05/11 FULL LIST |
2010-09-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-28 |
update statutory_documents PREVEXT FROM 30/09/2009 TO 31/12/2009 |
2010-05-28 |
update statutory_documents 07/05/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LINCOLN / 01/04/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 01/04/2010 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GRAHAM CAMPBELL / 01/10/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LINCOLN / 01/10/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 01/10/2009 |
2010-01-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR GRAHAM CAMPBELL / 01/10/2009 |
2009-06-26 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
2008-02-26 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR CAMPBELL / 17/12/2007 |
2007-07-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
2007-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS; AMEND |
2005-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/05 FROM:
80 CARLYLE ROAD
GREENBANK
BRISTOL
BS5 6HH |
2005-06-18 |
update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
2004-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/04 FROM:
REGUS HOUSE
1 FRIARY
TEMPLE QUAY
BRISTOL BS1 6AE |
2004-04-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-09 |
update statutory_documents SECRETARY RESIGNED |
2003-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
2003-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-06-11 |
update statutory_documents RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02 |
2002-03-01 |
update statutory_documents COMPANY NAME CHANGED
CREATIVE DIGITAL INTERACTIVE LTD
CERTIFICATE ISSUED ON 01/03/02 |
2002-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/02 FROM:
116 AUBREY ROAD
BRISTOL
AVON BS3 3EU |
2001-05-18 |
update statutory_documents SECRETARY RESIGNED |
2001-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |