QX MAGAZINE - History of Changes


DateDescription
2025-01-14 delete index_pages_linkeddomain southwarkplayhouse.co.uk
2025-01-14 insert person Alexis Gregory
2025-01-14 insert person Mala Kumar
2025-01-14 insert person Mark Jackson
2025-01-14 insert person Nick Edwards
2024-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAWLINGS / 28/10/2024
2024-06-12 delete source_ip 104.27.206.92
2024-06-12 delete source_ip 104.27.207.92
2024-06-12 insert index_pages_linkeddomain southwarkplayhouse.co.uk
2024-06-12 insert source_ip 162.159.135.42
2024-06-12 insert source_ip 162.159.134.42
2024-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/24, WITH UPDATES
2024-04-15 delete address Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD. United Kingdom
2024-04-15 delete source_ip 172.67.155.236
2024-04-15 delete source_ip 104.21.72.248
2024-04-15 insert address The Offices, 57 Newtown Road, Hove BN3 7BA
2024-04-15 insert source_ip 104.27.206.92
2024-04-15 insert source_ip 104.27.207.92
2024-04-15 update primary_contact Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD. United Kingdom => The Offices, 57 Newtown Road, Hove BN3 7BA
2024-04-07 delete address GEMINI HOUSE, 136-140 OLD SHOREHAM ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 7BD
2024-04-07 insert address THE OFFICES 57 NEWTOWN ROAD HOVE ENGLAND BN3 7BA
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
2024-04-07 update registered_address
2024-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2024 FROM GEMINI HOUSE, 136-140 OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7BD UNITED KINGDOM
2024-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 12/03/2024
2024-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAWLINGS / 12/03/2024
2024-03-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 12/03/2024
2023-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
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
2022-12-22 update statutory_documents DIRECTOR APPOINTED MR PAUL RAWLINGS
2022-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIAZ TREPTE
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-02 insert career_pages_linkeddomain cookiedatabase.org
2022-08-02 insert contact_pages_linkeddomain cookiedatabase.org
2022-08-02 insert index_pages_linkeddomain cookiedatabase.org
2022-08-02 insert terms_pages_linkeddomain cookiedatabase.org
2022-06-30 delete terms_pages_linkeddomain kinsta.cloud
2022-05-29 delete source_ip 162.159.135.42
2022-05-29 delete source_ip 162.159.134.42
2022-05-29 insert source_ip 172.67.155.236
2022-05-29 insert source_ip 104.21.72.248
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-03-27 delete source_ip 104.27.194.88
2022-03-27 delete source_ip 104.27.195.88
2022-03-27 insert source_ip 162.159.135.42
2022-03-27 insert source_ip 162.159.134.42
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-31 update founded_year 1988 => null
2021-07-30 delete source_ip 104.21.235.35
2021-07-30 delete source_ip 104.21.235.36
2021-07-30 insert source_ip 104.27.194.88
2021-07-30 insert source_ip 104.27.195.88
2021-07-30 insert terms_pages_linkeddomain kinsta.cloud
2021-07-07 update account_category null => MICRO ENTITY
2021-05-29 delete terms_pages_linkeddomain google.com
2021-05-29 delete terms_pages_linkeddomain mailchimp.com
2021-05-29 delete terms_pages_linkeddomain voodoosms.com
2021-05-29 insert terms_pages_linkeddomain ico.org.uk
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-01-17 delete personal_emails if..@qxmagazine.com
2021-01-17 insert general_emails in..@euroworldwidemedia.co.uk
2021-01-17 delete address New House, 67-68 Hatton Garden, London, EC1N 8JY
2021-01-17 delete address QX Magazine, 56-58, 5th Floor New House, 67-68 Hatton Garden, London, EC1N 8JY
2021-01-17 delete contact_pages_linkeddomain specle.net
2021-01-17 delete email ch..@qxmagazine.com
2021-01-17 delete email de..@qxmagazine.com
2021-01-17 delete email if..@qxmagazine.com
2021-01-17 delete email pu..@qxmagazine.com
2021-01-17 delete email ra..@qxmagazine.com
2021-01-17 delete email ru..@qxmagazine.com
2021-01-17 delete email st..@qxmagazine.com
2021-01-17 delete phone + 44 (0)207 240 0055
2021-01-17 delete registration_number 02833023
2021-01-17 delete source_ip 104.31.10.166
2021-01-17 delete source_ip 104.31.11.166
2021-01-17 delete terms_pages_linkeddomain pagesuite.com
2021-01-17 insert address Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD. United Kingdom
2021-01-17 insert email dp..@euroworldwidemedia.co.uk
2021-01-17 insert email in..@euroworldwidemedia.co.uk
2021-01-17 insert phone 0333 222 0867
2021-01-17 insert registration_number 03370454
2021-01-17 insert source_ip 104.21.235.35
2021-01-17 insert source_ip 104.21.235.36
2021-01-17 update primary_contact QX Magazine, 56-58, 5th Floor New House, 67-68 Hatton Garden, London, EC1N 8JY => Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD. United Kingdom
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-02 update statutory_documents SECOND FILING OF AP01 FOR KIAZ TREPTE
2020-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TREPTE KIAZ / 26/11/2020
2020-11-26 update statutory_documents DIRECTOR APPOINTED MRS TREPTE KIAZ
2020-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-30 delete address 56-58 NEW HOUSE 67-68 HATTON GARDEN LONDON ENGLAND EC1N 8JY
2020-10-30 insert address GEMINI HOUSE, 136-140 OLD SHOREHAM ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 7BD
2020-10-30 update registered_address
2020-10-03 delete address The Eagle 349 Kennington Lane, Vauxhall, London SE11 5QY
2020-10-03 delete source_ip 172.67.202.199
2020-10-03 delete source_ip 104.27.142.93
2020-10-03 delete source_ip 104.27.143.93
2020-10-03 insert source_ip 104.31.10.166
2020-10-03 insert source_ip 104.31.11.166
2020-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 56-58 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND
2020-07-23 delete email ja..@qxmagazine.com
2020-07-23 insert address The Eagle 349 Kennington Lane, Vauxhall, London SE11 5QY
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 insert source_ip 172.67.202.199
2020-05-23 update founded_year null => 1988
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-04-23 insert email pu..@qxmagazine.com
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-17 delete source_ip 104.25.128.19
2019-11-17 delete source_ip 104.25.129.19
2019-11-17 insert source_ip 104.27.142.93
2019-11-17 insert source_ip 104.27.143.93
2019-08-17 delete person Teddy Edwardes
2019-08-17 update description
2019-07-15 delete contact_pages_linkeddomain sablecraft.co.uk
2019-07-15 insert person Teddy Edwardes
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-16 update description
2019-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 31/12/2018
2019-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 31/08/2018
2019-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 31/12/2018
2019-05-14 update statutory_documents CESSATION OF BERTRAM ANTHONY CLAFFEY AS A PSC
2019-04-13 update description
2018-10-08 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-10-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-10-08 update statutory_documents 31/08/18 STATEMENT OF CAPITAL GBP 50
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-14 insert personal_emails if..@qxmagazine.com
2018-09-14 delete email jo..@qxmagazine.com
2018-09-14 insert email if..@qxmagazine.com
2018-09-14 insert person A Moment
2018-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERTRAM CLAFFEY
2018-09-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERTRAM CLAFFEY
2018-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-03-14 delete contact_pages_linkeddomain qxmen.com
2018-03-14 delete index_pages_linkeddomain qxmen.com
2018-01-29 delete person Caroline Reid
2017-12-21 insert person Caroline Reid
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERND WALTER SCHUBERT
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTRAM ANTHONY CLAFFEY
2017-07-07 delete person Birmingham Pride
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, NO UPDATES
2017-05-20 insert person Birmingham Pride
2017-03-21 delete sales_emails sa..@qxmagazine.com
2017-03-21 delete contact_pages_linkeddomain apple.com
2017-03-21 delete contact_pages_linkeddomain pagesuite-professional.co.uk
2017-03-21 delete email cl..@qxmagazine.com
2017-03-21 delete email ed..@qxmagazine.com
2017-03-21 delete email sa..@qxmagazine.com
2017-03-21 delete index_pages_linkeddomain apple.com
2017-03-21 delete person Francisco Serrano
2017-03-21 delete source_ip 104.27.180.131
2017-03-21 delete source_ip 104.27.181.131
2017-03-21 insert address QX Magazine, 56-58, 5th Floor New House, 67-68 Hatton Garden, London, EC1N 8JY
2017-03-21 insert contact_pages_linkeddomain instagram.com
2017-03-21 insert contact_pages_linkeddomain sablecraft.co.uk
2017-03-21 insert email ch..@qxmagazine.com
2017-03-21 insert email dy..@qxmagazine.com
2017-03-21 insert email ja..@qxmagazine.com
2017-03-21 insert email jo..@qxmagazine.com
2017-03-21 insert email ra..@qxmagazine.com
2017-03-21 insert email ru..@qxmagazine.com
2017-03-21 insert email st..@qxmagazine.com
2017-03-21 insert index_pages_linkeddomain instagram.com
2017-03-21 insert source_ip 104.25.128.19
2017-03-21 insert source_ip 104.25.129.19
2017-03-21 update primary_contact null => QX Magazine, 56-58, 5th Floor New House, 67-68 Hatton Garden, London, EC1N 8JY
2017-03-21 update website_status FlippedRobots => OK
2017-03-15 update website_status OK => FlippedRobots
2016-11-02 update founded_year 2002 => null
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-05 update founded_year 1999 => 2002
2016-09-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update founded_year null => 1999
2016-08-07 delete address NEW HOUSE 67-68 HATTON GARDEN LONDON ENGLAND EC1N 8YJ
2016-08-07 insert address 56-58 NEW HOUSE 67-68 HATTON GARDEN LONDON ENGLAND EC1N 8JY
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-08-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-08-04 delete source_ip 104.25.172.28
2016-08-04 delete source_ip 104.25.173.28
2016-08-04 insert source_ip 104.27.180.131
2016-08-04 insert source_ip 104.27.181.131
2016-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8YJ ENGLAND
2016-07-20 update statutory_documents 14/05/16 FULL LIST
2016-06-26 delete source_ip 104.25.38.35
2016-06-26 delete source_ip 104.25.39.35
2016-06-26 insert source_ip 104.25.172.28
2016-06-26 insert source_ip 104.25.173.28
2016-06-07 delete address 28 DENMARK STREET 2ND FLOOR LONDON WC2H 8NH
2016-06-07 insert address NEW HOUSE 67-68 HATTON GARDEN LONDON ENGLAND EC1N 8YJ
2016-06-07 update registered_address
2016-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 28 DENMARK STREET 2ND FLOOR LONDON WC2H 8NH
2016-04-20 delete person Chris Godfrey
2016-01-12 delete about_pages_linkeddomain qxshop.co.uk
2016-01-12 delete contact_pages_linkeddomain qxshop.co.uk
2016-01-12 delete index_pages_linkeddomain qxshop.co.uk
2015-10-31 delete source_ip 108.162.201.153
2015-10-31 delete source_ip 108.162.202.153
2015-10-31 insert source_ip 104.25.38.35
2015-10-31 insert source_ip 104.25.39.35
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 delete source_ip 31.25.191.133
2015-08-08 insert source_ip 108.162.201.153
2015-08-08 insert source_ip 108.162.202.153
2015-07-11 insert person Chris Godfrey
2015-07-07 delete address 28 DENMARK STREET 2ND FLOOR LONDON ENGLAND WC2H 8NH
2015-07-07 insert address 28 DENMARK STREET 2ND FLOOR LONDON WC2H 8NH
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-07 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-09 update statutory_documents 14/05/15 FULL LIST
2015-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 03/06/2015
2015-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 03/06/2015
2015-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 03/06/2015
2015-05-07 delete address 2ND FLOOR 23 DENMARK STREET LONDON WC2H 8NJ
2015-05-07 insert address 28 DENMARK STREET 2ND FLOOR LONDON ENGLAND WC2H 8NH
2015-05-07 update registered_address
2015-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 2ND FLOOR 23 DENMARK STREET LONDON WC2H 8NJ
2015-02-11 delete address Dalston Superstore, 117 Kingsland Road, E8 2PB. 9pm-5am. Little Gay Brother presents
2015-02-11 delete address Heaven, under the Arches, Villiers Street, Charing Cross, WC2N 6NG. 9pm-5am. £12 ... East Bloc NYE
2015-02-11 delete address RVT, 372 Kennington Lane, Vauxhall, SE11 5HY
2015-02-11 delete address Shadow Lounge, 5 Brewer Street, Soho, W1F 0RF
2015-02-11 delete address The Eagle London, 349 Kennington Lane, Vauxhall, SE11 5QY. 9pm-3am. Early bird
2015-02-11 delete phone +44 (0)20 7379 7887
2015-02-11 delete phone 020 7379 7887 Ext 1
2015-02-11 delete phone 020 7379 7887 Ext 2
2015-02-11 delete phone 020 7379 7887 Ext 3
2015-02-11 delete phone 020 7379 7887 Ext 4
2015-02-11 delete phone 020 7379 7887 Ext 5
2015-02-11 delete phone 020 7379 7887 Ext 6
2015-02-11 delete phone 020 7379 7887 Ext 8
2015-02-11 insert phone +44 (0)207 240 0055
2015-02-11 update primary_contact Heaven, under the Arches, Villiers Street, Charing Cross, WC2N 6NG. 9pm-5am. £12 ... East Bloc NYE => null
2015-01-03 insert address Dalston Superstore, 117 Kingsland Road, E8 2PB. 9pm-5am. Little Gay Brother presents
2015-01-03 insert address Heaven, under the Arches, Villiers Street, Charing Cross, WC2N 6NG. 9pm-5am. £12 ... East Bloc NYE
2015-01-03 insert address RVT, 372 Kennington Lane, Vauxhall, SE11 5HY
2015-01-03 insert address Shadow Lounge, 5 Brewer Street, Soho, W1F 0RF
2015-01-03 insert address The Eagle London, 349 Kennington Lane, Vauxhall, SE11 5QY. 9pm-3am. Early bird
2015-01-03 update primary_contact null => Heaven, under the Arches, Villiers Street, Charing Cross, WC2N 6NG. 9pm-5am. £12 ... East Bloc NYE
2014-10-31 update website_status FlippedRobots => OK
2014-10-31 delete address West 5 presents Adore Delano West 5
2014-10-31 update primary_contact West 5 presents Adore Delano West 5 => null
2014-10-25 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-23 insert address West 5 presents Adore Delano West 5
2014-09-23 update primary_contact null => West 5 presents Adore Delano West 5
2014-08-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-08-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-07-10 update statutory_documents 14/05/14 FULL LIST
2014-05-29 delete email st..@hotmail.com
2014-04-21 insert email st..@hotmail.com
2013-10-25 delete finance_emails ac..@qxmagazine.com
2013-10-25 delete website_emails cl..@if6was9design.com
2013-10-25 insert finance_emails cr..@qxmagazine.com
2013-10-25 delete email ac..@qxmagazine.com
2013-10-25 delete email ch..@qxmagazine.com
2013-10-25 delete email cl..@if6was9design.com
2013-10-25 delete email le..@qxmagazine.com
2013-10-25 delete email pu..@qxmagazine.com
2013-10-25 delete fax +44 (0)20 7379 7525
2013-10-25 delete person Marion Wyllie
2013-10-25 delete phone 020 7379 7887 Ext 0
2013-10-25 delete phone 020 7379 8040
2013-10-25 insert email cr..@qxmagazine.com
2013-10-25 insert person Francisco Serrano
2013-10-25 insert phone 020 7379 7887 Ext 2
2013-10-25 insert phone 020 7379 7887 Ext 6
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-08-01 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-07-08 update statutory_documents 14/05/13 FULL LIST
2013-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 03/03/2013
2013-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 03/03/2013
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 6420 - Telecommunications
2013-06-21 insert sic_code 61100 - Wired telecommunications activities
2013-06-21 update returns_last_madeup_date 2011-05-14 => 2012-05-14
2013-06-21 update returns_next_due_date 2012-06-11 => 2013-06-11
2013-03-09 delete phone 020 7379 7887 Ext 6
2013-03-09 delete phone 020 7379 7887 Ext 9
2013-03-09 insert phone 020 7379 7887 Ext 1
2013-03-09 insert phone 020 7379 7887 Ext 4
2013-03-09 insert phone 020 7379 7887 Ext 5
2012-08-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 14/05/12 FULL LIST
2012-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 20/07/2011
2012-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 20/07/2011
2011-09-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 14/05/11 FULL LIST
2011-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERND WALTER SCHUBERT / 30/05/2011
2010-12-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents 14/05/10 FULL LIST
2009-10-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-01 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS
2008-08-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-06-26 update statutory_documents RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2006-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-22 update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-11 update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-07 update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-21 update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-12-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-11-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-14 update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2002-06-11 update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-12 update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-07-14 update statutory_documents RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1999-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-24 update statutory_documents RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1998-08-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97
1998-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/98 FROM: SUITE 16993 72 NEW BOND STREET LONDON W1Y 9DD
1998-07-31 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-05 update statutory_documents DIRECTOR RESIGNED
1997-08-05 update statutory_documents SECRETARY RESIGNED
1997-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION