Date | Description |
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 |
2024-03-21 |
insert about_pages_linkeddomain primepro.net |
2024-03-21 |
insert career_pages_linkeddomain primepro.net |
2024-03-21 |
insert client_pages_linkeddomain primepro.net |
2024-03-21 |
insert contact_pages_linkeddomain primepro.net |
2024-03-21 |
insert index_pages_linkeddomain primepro.net |
2024-03-21 |
insert management_pages_linkeddomain primepro.net |
2023-08-03 |
delete address 3rd Floor
55 Maid Marian Way
Nottingham
NG1 6GE |
2023-08-03 |
delete address 48-50 White Hart Street
Mansfield
Nottinghamshire
NG18 1DG |
2023-08-03 |
delete address Kobe House, 26 Charles Street
Leicester
Leicestershire
LE1 3FG |
2023-08-03 |
delete address St. Peters House, Gower Street
Derby
Derbyshire
DE1 1SB |
2023-08-03 |
delete address Whitefriars House
25 Friar Lane
Nottingham
NG1 7AW |
2023-08-03 |
delete email je..@frontlinerecruitment.co.uk |
2023-08-03 |
delete email ly..@frontlinerecruitment.co.uk |
2023-08-03 |
delete fax +44(0)115 983 8700 |
2023-08-03 |
delete fax +44(0)115 983 8710 |
2023-08-03 |
delete fax +44(0)116 255 0952 |
2023-08-03 |
delete fax +44(0)116 262 1492 |
2023-08-03 |
delete fax +44(0)1305 789 409 |
2023-08-03 |
delete fax +44(0)1332 276799 |
2023-08-03 |
delete fax +44(0)1623 422799 |
2023-08-03 |
delete person Jess Cowley |
2023-08-03 |
delete person Lynne Kirk |
2023-08-03 |
delete phone +44(0)115 983 8600 |
2023-08-03 |
delete phone +44(0)115 983 8633 |
2023-08-03 |
delete phone +44(0)116 266 7567 |
2023-08-03 |
delete phone +44(0)116 285 3333 |
2023-08-03 |
delete phone +44(0)1246 956666 |
2023-08-03 |
delete phone +44(0)1305 783988 |
2023-08-03 |
delete phone +44(0)1332 376777 |
2023-08-03 |
delete phone +44(0)1482 947466 |
2023-08-03 |
delete phone +44(0)1623 633200 |
2023-08-03 |
delete phone +44(0)800 0132066 |
2023-08-03 |
insert address 27 Bowling Green Street
Leicester
Leicestershire
LE1 6AS |
2023-08-03 |
insert address 3 The Strand Arcade
Derby
Derbyshire
DE1 1BQ |
2023-08-03 |
insert address Kirtley Drive
Nottingham
NG7 1LD |
2023-08-03 |
insert phone 0115 983 8600 |
2023-08-03 |
insert phone 0115 983 8633 |
2023-08-03 |
insert phone 0116 266 7567 |
2023-08-03 |
insert phone 0116 285 3333 |
2023-08-03 |
insert phone 01246 956666 |
2023-08-03 |
insert phone 01305 783988 |
2023-08-03 |
insert phone 01332 376777 |
2023-08-03 |
insert phone 01482 947466 |
2023-08-03 |
insert phone 0800 0132066 |
2023-08-03 |
update person_title Peri Starbuck: Finance Assistant => Head Office Team Leader |
2023-08-03 |
update primary_contact Whitefriars House
25 Friar Lane
Nottingham
NG1 7AW => Kirtley Drive
Nottingham
NG7 1LD |
2023-07-07 |
delete address 3RD FLOOR, 55 MAID MARIAN WAY NOTTINGHAM ENGLAND NG1 6GE |
2023-07-07 |
insert address UNITS 5/6 CASTLEBRIDGE OFFICE VILLAGE KIRTLEY DRIVE NOTTINGHAM ENGLAND NG7 1LD |
2023-07-07 |
update registered_address |
2023-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2023 FROM
3RD FLOOR, 55 MAID MARIAN WAY
NOTTINGHAM
NG1 6GE
ENGLAND |
2023-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK WILMOT / 26/06/2023 |
2023-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK WILMOT / 27/06/2023 |
2023-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT DAVID KIDD / 26/06/2023 |
2023-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT DAVID KIDD / 27/06/2023 |
2023-06-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOT DAVID KIDD / 26/06/2023 |
2023-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILMOT / 26/06/2023 |
2023-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILMOT / 27/06/2023 |
2023-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ELLIOT DAVID KIDD / 26/06/2023 |
2023-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ELLIOT DAVID KIDD / 27/06/2023 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES |
2023-05-30 |
insert general_emails in..@frontlinerecruitment.co.uk |
2023-05-30 |
delete client CAPTCHA |
2023-05-30 |
delete phone +44(0)1246 948300 |
2023-05-30 |
delete source_ip 162.159.134.42 |
2023-05-30 |
insert address 48-50 White Hart Street
Mansfield
Nottinghamshire
NG18 1DG |
2023-05-30 |
insert address Kobe House, 26 Charles Street
Leicester
Leicestershire
LE1 3FG |
2023-05-30 |
insert address St. Peters House, Gower Street
Derby
Derbyshire
DE1 1SB |
2023-05-30 |
insert address Whitefriars House
25 Friar Lane
Nottingham
NG1 7AW |
2023-05-30 |
insert email ed..@optimalinet.com |
2023-05-30 |
insert email in..@frontlinerecruitment.co.uk |
2023-05-30 |
insert email je..@frontlinerecruitment.co.uk |
2023-05-30 |
insert email ly..@frontlinerecruitment.co.uk |
2023-05-30 |
insert fax +44(0)115 983 8710 |
2023-05-30 |
insert fax +44(0)116 262 1492 |
2023-05-30 |
insert fax +44(0)1623 422799 |
2023-05-30 |
insert person Jess Cowley |
2023-05-30 |
insert person Lynne Kirk |
2023-05-30 |
insert phone +44(0)116 266 7567 |
2023-05-30 |
insert source_ip 54.159.125.160 |
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 |
2022-11-03 |
delete email ed..@optimalinet.com |
2022-09-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES |
2022-05-31 |
insert phone +44(0)1246 948300 |
2022-05-31 |
insert phone +44(0)1623 633200 |
2022-03-28 |
delete general_emails in..@frontlinerecruitment.co.uk |
2022-03-28 |
delete address 48-50 White Hart Street
Mansfield
Nottinghamshire
NG18 1DG |
2022-03-28 |
delete address Kobe House, 26 Charles Street
Leicester
Leicestershire
LE1 3FG |
2022-03-28 |
delete address St. Peters House, Gower Street
Derby
Derbyshire
DE1 1SB |
2022-03-28 |
delete address Whitefriars House
25 Friar Lane
Nottingham
NG1 7AW |
2022-03-28 |
delete email in..@frontlinerecruitment.co.uk |
2022-03-28 |
delete fax +44(0)116 262 1492 |
2022-03-28 |
delete fax +44(0)1623 422799 |
2022-03-28 |
delete phone +44(0)116 266 7567 |
2022-03-28 |
delete phone +44(0)1623 633200 |
2022-02-14 |
delete email je..@frontlinerecruitment.co.uk |
2022-02-14 |
delete email ly..@frontlinerecruitment.co.uk |
2022-02-14 |
delete fax +44(0)115 983 8710 |
2022-02-14 |
delete person Jess Cowley |
2022-02-14 |
delete person Lynne Kirk |
2022-02-14 |
delete source_ip 79.170.44.116 |
2022-02-14 |
insert source_ip 162.159.134.42 |
2022-02-14 |
update person_title David Essam: Meet Mr Frontline; General Manager at Recruitment Firm Frontline; Frontline Operations Director; Operations Director => Meet Mr Frontline; General Manager at Recruitment Firm Frontline; Operations Director at Frontline Recruitment, Has Won the Empowering Potential Award at the East [ ]; Frontline Operations Director; Operations Director |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-07 |
update account_ref_month 10 => 3 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-12-31 |
2021-07-19 |
update statutory_documents PREVEXT FROM 31/10/2020 TO 31/03/2021 |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES |
2021-06-02 |
insert address Market Hall
Chesterfield
S40 1AR |
2021-06-02 |
insert email ch..@frontlinerecruitment.co.uk |
2021-06-02 |
insert email sa..@frontlinerecruitment.co.uk |
2021-06-02 |
insert person Sarah Bowater |
2021-06-02 |
insert phone +44(0)1246 956666 |
2021-06-02 |
update person_title Tom Hartree: Designate Business Manager => Business Manager; Designate Business Manager |
2020-12-07 |
update num_mort_charges 2 => 3 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-10-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051410680003 |
2020-10-17 |
delete otherexecutives Nicola Deley |
2020-10-17 |
delete email ma..@frontlinerecruitment.co.uk |
2020-10-17 |
delete email ni..@frontlinerecruitment.co.uk |
2020-10-17 |
delete person Nicola Deley |
2020-10-17 |
insert registration_number 5141068 |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
2020-06-05 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-25 |
insert coo David Essam |
2019-08-25 |
insert otherexecutives Nicola Deley |
2019-08-25 |
insert email ni..@frontlinerecruitment.co.uk |
2019-08-25 |
insert person Leah Godber |
2019-08-25 |
insert person Nicola Deley |
2019-08-25 |
update person_title Alison Starbuck: Head Office / Finance Manager => Head of Finance & Business Support |
2019-08-25 |
update person_title David Essam: Meet Mr Frontline; General Manager; General Manager at Recruitment Firm Frontline => Meet Mr Frontline; General Manager at Recruitment Firm Frontline; Operations Director |
2019-08-25 |
update person_title Karen Barker: Business Manager => Regional Business Director |
2019-08-25 |
update person_title Lauren Allen: Business Manager => Regional Business Director |
2019-08-07 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
2018-07-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-11 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
2018-03-18 |
delete address 1st Floor, Norwich House
Savile Street
Hull
HU1 3ES |
2018-03-18 |
delete phone +44(0)1482 274 508 |
2018-03-18 |
insert address Suites 508 & 509, 5th Floor
K2 Bond Street
Hull
HU1 3EN |
2018-03-18 |
insert phone +44(0)1482 947 466 |
2017-08-10 |
delete address Whitefriars House
25 Friar Lane
Nottingham
NG1 6DA |
2017-08-10 |
insert address 3rd Floor
55 Maid Marian Way
Nottingham
NG1 6GE |
2017-08-07 |
delete address WHITE FRIARS HOUSE 25 FRIAR LANE NOTTINGHAM NG1 6DA |
2017-08-07 |
insert address 3RD FLOOR, 55 MAID MARIAN WAY NOTTINGHAM ENGLAND NG1 6GE |
2017-08-07 |
update registered_address |
2017-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2017 FROM
WHITE FRIARS HOUSE
25 FRIAR LANE
NOTTINGHAM
NG1 6DA |
2017-06-21 |
delete otherexecutives Alison Starbuck |
2017-06-21 |
delete email ni..@frontlinerecruitment.co.uk |
2017-06-21 |
delete person Nikki Lawton |
2017-06-21 |
insert email je..@frontlinerecruitment.co.uk |
2017-06-21 |
insert email ma..@frontlinerecruitment.co.uk |
2017-06-21 |
insert email ni..@frontlinerecruitment.co.uk |
2017-06-21 |
insert person Jess Cowley |
2017-06-21 |
insert person Matt Goodwin |
2017-06-21 |
insert person Nikki Blake |
2017-06-21 |
update person_title Alison Starbuck: Office Manager; Head => Head Office / Finance Manager |
2017-06-21 |
update person_title Lynne Kirk: Credit Control Manager => Credit Control |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
2017-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK WILMOT / 01/02/2017 |
2017-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT DAVID KIDD / 01/02/2017 |
2017-02-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ELLIOT DAVID KIDD / 01/02/2017 |
2016-07-07 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-07-07 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-06-20 |
delete coo Jason Jones |
2016-06-20 |
insert otherexecutives Kurt Witcomb |
2016-06-20 |
delete email ad..@frontlinerecruitment.co.uk |
2016-06-20 |
delete email ja..@frontlinerecruitment.co.uk |
2016-06-20 |
delete email pe..@frontlinerecruitment.co.uk |
2016-06-20 |
delete person Adam Webster |
2016-06-20 |
delete person Jason Jones |
2016-06-20 |
delete person Peter Brown |
2016-06-20 |
insert address 1st Floor, Norwich House
Savile Street
Hull
HU1 3ES |
2016-06-20 |
insert email hu..@frontlinerecruitment.co.uk |
2016-06-20 |
insert email ka..@frontlinerecruitment.co.uk |
2016-06-20 |
insert email ku..@frontlinerecruitment.co.uk |
2016-06-20 |
insert person Karen Wisbey |
2016-06-20 |
insert person Kurt Witcomb |
2016-06-20 |
insert phone +44(0)1482 274 508 |
2016-06-20 |
update person_title David Essam: Regional Operations Manager => General Manager |
2016-06-20 |
update person_title Lauren Allen: Business Manager Designate => Business Manager |
2016-06-17 |
update statutory_documents 28/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
2016-01-07 |
update num_mort_charges 1 => 2 |
2016-01-07 |
update num_mort_satisfied 0 => 1 |
2015-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051410680002 |
2015-12-07 |
update account_ref_day 30 => 31 |
2015-12-07 |
update account_ref_month 6 => 10 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2016-07-31 |
2015-11-27 |
update statutory_documents PREVEXT FROM 30/06/2015 TO 31/10/2015 |
2015-10-29 |
delete address St. Peters House
Gower Street
Derby
DE1 1SB |
2015-10-29 |
insert address 3 The Strand Arcade
Derby
DE1 1BQ |
2015-08-02 |
delete address Kobe House
26 Charles Street
Leicester
LE1 3FG |
2015-08-02 |
delete phone +44(0)116 262 2220 |
2015-08-02 |
insert about_pages_linkeddomain t.co |
2015-08-02 |
insert address 3rd Floor
27 Bowling Green Street
Leicester
LE1 6AS |
2015-08-02 |
insert career_pages_linkeddomain t.co |
2015-08-02 |
insert client_pages_linkeddomain t.co |
2015-08-02 |
insert contact_pages_linkeddomain t.co |
2015-08-02 |
insert fax +44(0)116 255 0952 |
2015-08-02 |
insert index_pages_linkeddomain t.co |
2015-08-02 |
insert management_pages_linkeddomain t.co |
2015-08-02 |
insert phone +44(0)116 285 3333 |
2015-07-07 |
update account_category FULL => DORMANT |
2015-07-07 |
update account_ref_day 31 => 30 |
2015-07-07 |
update account_ref_month 10 => 6 |
2015-07-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-06-30 |
2015-07-07 |
update accounts_next_due_date 2015-07-31 => 2016-03-31 |
2015-07-07 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-07-07 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-06-23 |
update statutory_documents 28/05/15 FULL LIST |
2015-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2015-06-10 |
update statutory_documents PREVSHO FROM 31/10/2014 TO 30/06/2014 |
2015-02-13 |
update website_status FlippedRobots => OK |
2015-02-13 |
delete source_ip 217.69.40.101 |
2015-02-13 |
insert alias Frontline Recruitment Group |
2015-02-13 |
insert alias Frontline Recruitment Services Ltd |
2015-02-13 |
insert email ed..@optimalinet.com |
2015-02-13 |
insert index_pages_linkeddomain facebook.com |
2015-02-13 |
insert index_pages_linkeddomain linkedin.com |
2015-02-13 |
insert index_pages_linkeddomain optimalinternet.com |
2015-02-13 |
insert index_pages_linkeddomain twitter.com |
2015-02-13 |
insert index_pages_linkeddomain youtube.com |
2015-02-13 |
insert phone +44(0)800 0132066 |
2015-02-13 |
insert source_ip 79.170.44.116 |
2015-02-13 |
update robots_txt_status www.frontlinerecruitment.co.uk: 404 => 200 |
2015-01-01 |
update website_status OK => FlippedRobots |
2014-11-01 |
delete phone 0116 266 7567 |
2014-11-01 |
insert fax 0115 9838 700 |
2014-11-01 |
insert phone 0115 9838 600 |
2014-11-01 |
insert phone 0116 262 2220 |
2014-08-07 |
insert company_previous_name FRONTLINE APPLE LIMITED |
2014-08-07 |
update account_category SMALL => FULL |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update name FRONTLINE APPLE LIMITED => FRONTLINE RECRUITMENT SERVICES HOLDINGS LIMITED |
2014-07-25 |
update statutory_documents COMPANY NAME CHANGED FRONTLINE APPLE LIMITED
CERTIFICATE ISSUED ON 25/07/14 |
2014-07-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-07-15 |
update statutory_documents CHANGE OF NAME 26/06/2014 |
2014-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2014-07-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-07-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-06-25 |
update statutory_documents 28/05/14 FULL LIST |
2014-02-01 |
delete fax 0870 7627127 |
2014-02-01 |
insert fax 0871 911 6158 |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
2013-07-25 |
update statutory_documents RES OF AUD |
2013-07-01 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-07-01 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-28 => 2012-05-28 |
2013-06-21 |
update returns_next_due_date 2012-06-25 => 2013-06-25 |
2013-06-20 |
update statutory_documents 28/05/13 FULL LIST |
2013-01-12 |
delete address Godwin Chambers
55 Godwin Street
Bradford
BD1 2SH |
2013-01-12 |
insert address Gumption Centre
Glydegate
Bradford
BD5 0BQ |
2012-06-25 |
update statutory_documents 28/05/12 FULL LIST |
2012-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
2011-07-05 |
update statutory_documents SECTION 175 03/03/2011 |
2011-06-23 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2011-06-23 |
update statutory_documents 28/05/11 FULL LIST |
2011-04-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2010-06-25 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2010-06-25 |
update statutory_documents 28/05/10 FULL LIST |
2010-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
2009-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
2009-02-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-01-31 |
update statutory_documents PREVSHO FROM 31/12/2008 TO 31/10/2008 |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS |
2008-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-12-14 |
update statutory_documents NC INC ALREADY ADJUSTED
11/12/07 |
2007-12-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
2006-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-19 |
update statutory_documents SECRETARY RESIGNED |
2005-07-13 |
update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
2005-06-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
2004-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-28 |
update statutory_documents SECRETARY RESIGNED |
2004-05-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |